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 Michael Graham Croft Fowler

    Related profiles found in government register
  • Mr Michael Graham Croft Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 1
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 2
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 3
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 4
    • 3 Rear Of Pmj House, Highlands Road, Highlands Road, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 5
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 6 IIF 7
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 8
    • Unit 17 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 9
    • Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 10
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 11
  • Mr Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 12
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 13
  • Fowler, Michael Graham Croft
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Hay Barn, Ash Lane, Alvechurch, Birmingham, B48 7BD, England

      IIF 14
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 15
  • Fowler, Michael Graham Croft
    English accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 16
  • Fowler, Michael Graham Croft
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Calshot Road, Calshot Road, Great Barr, Birmingham, West Midlands, B42 2BZ, England

      IIF 17
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 18
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 19
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 20
    • Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 21 IIF 22
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 23
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 24
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Unit 3, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 28
  • Fowler, Michael Graham Croft
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 29
  • Mr Michael Fowqler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 30
  • Michael Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 31
  • Mr Michael Graham Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, England

      IIF 32
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 33
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 34
    • Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 35
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 36
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 37
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 38 IIF 39
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 40
  • Mr Mike Fowler
    English born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 41
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 42
  • Fowler, Michael Graham Croft
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 43
    • 2, Mill Road, Haverhill, Suffolk, CB9 8BD, United Kingdom

      IIF 44
  • Fowler, Michael Graham
    English company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 45
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 46
  • Fowler, Michael Graham
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 47
    • Unit 9 Harvey Adam House, Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk, IP27 0NZ, England

      IIF 48
  • Fowler, Michael Graham
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, England

      IIF 49 IIF 50
  • Mr Michael Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 51
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 52
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 53
    • 16, Pmj House, Highlands Road, Solihull, B90 4ND, United Kingdom

      IIF 54
  • Fowler, Michael
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 55
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihul, B90 4ND, United Kingdom

      IIF 56
  • Fowler, Michael
    English director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay Barn, Ash Lane, Hopwood, Redditch, B48 7BD, United Kingdom

      IIF 57
  • Mr Michael Fowler
    English born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 58
  • Michael Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 59
  • Fowler, Mike
    English company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Rear Of Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 60
  • Mr Mike Fowler
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 61
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 62
    • Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 63
  • Fowler, Michael Graham
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 64
  • Fowler, Michael Graham
    English company directof born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 65
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 66
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 67
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 68
    • 19, Wimbledon Avenue, Brandon, United Kingdom

      IIF 69
    • Harvey Adam Centre, Wimbledon Avenue, Unit 2, Brandon, IP27 0NZ, England

      IIF 70
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 71 IIF 72
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 73
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 74
    • Unit 2, Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 75
    • Unit 9, Harvey Adams Centre, Wimbledon Avenue, Brandon, IP27 0NZ

      IIF 76
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 77
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 78
    • 19 Mahoney Green, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 79
    • Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 80
    • Suite 8 Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 81
    • Suite 8 Pmj House, Highlands Road, Solihull, England

      IIF 82
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 83
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, B90 4ND, England

      IIF 84
  • Fowler, Michael Graham
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom

      IIF 85
    • Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 86
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 87
  • Fowler, Michael Croft
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 88
  • Fowler, Michael Graham
    English company director born in June 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 89
  • Fowler, Michael
    English born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 90
  • Fowler, Michael
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, England

      IIF 91
    • 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 92
    • Suite 16 Pmj House, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, England

      IIF 93
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 94
  • Fowler, Michael
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16 P M J House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 95
  • Fowler, Mike
    English company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ, United Kingdom

      IIF 96
    • 19, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 97
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 98 IIF 99
    • 2 Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, England

      IIF 100
    • Harvey Adam House, Wimbledon Avenue, Brandon, IP27 0NZ, United Kingdom

      IIF 101
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, B90 4ND, England

      IIF 102
    • 19, Wimbledon Avenue, Suffolk, IP27 0NZ, United Kingdom

      IIF 103
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 104
    • Unit 4a, Eskdale Road, Uxbridge, UB8 2RT, England

      IIF 105
  • Fowler, Mike
    English director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Rear Of Pmj House, Highlands Road, Solihull, West Midlands, B90 4ND, England

      IIF 106
  • Fowler, Michael

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Harvey Adam House, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 107
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 108
child relation
Offspring entities and appointments
Active 32
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Person with significant control
    2016-04-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Officer
    2020-02-20 ~ dissolved
    IIF 94 - Director → ME
  • 3
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 3 Rear Of Pmj House, Highlands Road, Shirley Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,037 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 5
    Hay Barn Ash Lane, Hopwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    B5PD LIMITED - 2019-12-17
    Unit 3, Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,507 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Bajco House, Highbury Road, Brandon, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 43 - Director → ME
  • 8
    NELDSTAR LIMITED - 2013-05-31
    Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 44 - Director → ME
  • 9
    BLUSHWOOD BERRY LTD - 2018-07-27
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2018-08-31
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    REDSTOP LIMITED - 2019-11-08
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    619,650 GBP2019-07-31
    Officer
    2019-11-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 11
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,154 GBP2024-12-31
    Person with significant control
    2018-06-12 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    IONI WELLNESS LIMITED - 2021-06-30
    16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,429 GBP2021-06-30
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    EALING BUILDING LTD - 2019-03-23
    Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    145,217 GBP2019-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    20 Highbury Road, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 49 - Director → ME
    IIF 50 - Director → ME
  • 15
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    FENTON KNIGHT FRANCHISE LTD. - 2018-01-29
    FENTON KINIGHT FRANCISE LTD - 2015-03-03
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,496 GBP2019-08-13
    Officer
    2019-06-20 ~ dissolved
    IIF 80 - Director → ME
  • 17
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-05-31
    Officer
    2018-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 18
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    263,310 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    BIOSAN LTD - 2021-10-27
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Person with significant control
    2021-04-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    OFF BASE SUPPLIES LTD. - 2014-11-12
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,362 GBP2024-11-30
    Officer
    2014-11-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull Shirley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 82 - Director → ME
  • 23
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-10 ~ dissolved
    IIF 26 - Director → ME
  • 24
    19 Wimbledon Avenue Harvey Adam House, Brandon, Suffolk, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 47 - Director → ME
    2013-02-19 ~ dissolved
    IIF 107 - Secretary → ME
  • 25
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Officer
    2022-11-29 ~ now
    IIF 15 - Director → ME
  • 26
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 23 - Director → ME
  • 27
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,834 GBP2019-01-31
    Officer
    2016-01-19 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 29
    Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 30
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,060 GBP2019-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 24 - Director → ME
  • 32
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2021-08-31
    Officer
    2018-08-31 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Officer
    2016-01-20 ~ 2017-01-21
    IIF 88 - Director → ME
  • 2
    2 Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -320,925 GBP2018-07-31
    Officer
    2018-04-23 ~ 2018-05-02
    IIF 100 - Director → ME
  • 3
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,900 GBP2023-02-28
    Person with significant control
    2020-02-20 ~ 2021-05-19
    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
  • 4
    B10 GAMING LTD - 2023-09-26
    BIOSAN DEVELOPMENTS LTD - 2022-10-25
    Hay Barn, Ash Lane, Hopwood, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,345 GBP2023-11-30
    Officer
    2019-11-06 ~ 2021-07-01
    IIF 92 - Director → ME
    Person with significant control
    2019-11-06 ~ 2021-07-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 5
    LIQUID GOLD ALCOHOL LTD - 2021-03-30
    24 CARAT ALCOHOL LTD - 2020-01-24
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,885 GBP2021-12-31
    Officer
    2019-12-09 ~ 2021-08-26
    IIF 29 - Director → ME
  • 6
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,555 GBP2019-06-28
    Officer
    2013-10-18 ~ 2017-08-22
    IIF 98 - Director → ME
  • 7
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2024-12-31
    Officer
    2014-10-01 ~ 2015-10-01
    IIF 45 - Director → ME
    2018-07-09 ~ 2022-07-08
    IIF 77 - Director → ME
    2016-01-01 ~ 2017-08-22
    IIF 74 - Director → ME
  • 8
    ALOEVERA.PARTY LTD - 2017-01-26
    Unit 2 Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -247,768 GBP2017-12-31
    Officer
    2015-12-18 ~ 2017-03-24
    IIF 75 - Director → ME
  • 9
    4th Floor, 4 Victoria Square Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    917,297 GBP2018-03-31
    Officer
    2014-11-01 ~ 2016-05-27
    IIF 79 - Director → ME
  • 10
    Unit 9 Harvey Adam Centre Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,401 GBP2017-07-31
    Officer
    2014-07-31 ~ 2017-08-22
    IIF 66 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-09-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BLUSHWOOD BERRY LTD - 2018-07-27
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -346,159 GBP2018-08-31
    Officer
    2017-08-30 ~ 2018-07-01
    IIF 27 - Director → ME
  • 12
    318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-09-18 ~ 2021-12-01
    IIF 56 - Director → ME
    Person with significant control
    2018-09-18 ~ 2020-12-11
    IIF 13 - Has significant influence or control OE
  • 13
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,708 GBP2024-12-31
    Officer
    2022-12-16 ~ 2024-09-02
    IIF 60 - Director → ME
    Person with significant control
    2022-12-16 ~ 2024-09-02
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    IONI WELLNESS LIMITED - 2021-06-30
    16 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,429 GBP2021-06-30
    Officer
    2019-06-06 ~ 2022-07-08
    IIF 20 - Director → ME
  • 15
    Suite 16 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ 2021-09-28
    IIF 93 - Director → ME
  • 16
    Unit 9 Harvey Adams Centre, Wimbledon Avenue, Brandon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -960,517 GBP2017-03-31
    Officer
    2014-11-01 ~ 2017-01-02
    IIF 76 - Director → ME
  • 17
    Harvey Adam House Wimbledon Avenue, Unit 2, Brandon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -144,583 GBP2018-01-31
    Officer
    2016-11-02 ~ 2016-11-07
    IIF 70 - Director → ME
  • 18
    EA TRANSPORT (EURO) LTD - 2015-10-06
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,584 GBP2016-11-30
    Officer
    2014-08-01 ~ 2017-03-08
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-08
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -365,532 GBP2019-08-31
    Officer
    2017-08-31 ~ 2019-08-30
    IIF 25 - Director → ME
  • 20
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Officer
    2013-03-14 ~ 2017-08-22
    IIF 72 - Director → ME
    2013-03-14 ~ 2016-03-01
    IIF 108 - Secretary → ME
  • 21
    FENTON KNIGHT FRANCHISE LTD. - 2018-01-29
    FENTON KINIGHT FRANCISE LTD - 2015-03-03
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,496 GBP2019-08-13
    Officer
    2015-02-23 ~ 2017-05-14
    IIF 46 - Director → ME
  • 22
    Unit 9 Harvey Adam House Unit 9 Harvey Adam Centre, Wimbledon Road, Brandon, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -194,725 GBP2017-09-30
    Officer
    2014-09-22 ~ 2016-09-20
    IIF 48 - Director → ME
  • 23
    BIOSAN LTD - 2021-10-27
    Unit 17 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,540 GBP2020-06-30
    Officer
    2018-11-12 ~ 2021-03-30
    IIF 17 - Director → ME
    2021-03-31 ~ 2022-03-20
    IIF 16 - Director → ME
  • 24
    KLIEN HAYES LTD - 2017-07-07
    19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -585,456 GBP2019-01-31
    Officer
    2015-01-22 ~ 2017-06-03
    IIF 91 - Director → ME
    Person with significant control
    2016-04-14 ~ 2017-06-03
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    LARDEN NEW HOMES LTD - 2018-12-07
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    825,761 GBP2019-03-31
    Officer
    2018-03-21 ~ 2018-11-01
    IIF 83 - Director → ME
  • 26
    LE MONTE HYGIENE SERVICES LIMITED - 2017-10-27
    Harvey Adam House, Wimbledon Avenue, Brandon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -585,456 GBP2019-01-31
    Officer
    2016-01-22 ~ 2017-01-12
    IIF 101 - Director → ME
  • 27
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -182,075 GBP2024-04-30
    Officer
    2017-02-14 ~ 2017-08-22
    IIF 86 - Director → ME
    2018-04-30 ~ 2022-07-08
    IIF 78 - Director → ME
  • 28
    GOLD ALCOHOL LIMITED - 2023-09-29
    Unit 3 Rear Of Pmj House Highlands Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,062 GBP2024-11-30
    Person with significant control
    2022-11-29 ~ 2023-09-14
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2024-06-01 ~ 2024-12-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    MIGHTIER THAN THE SWORD LTD - 2017-06-23
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,952 GBP2017-08-31
    Officer
    2013-08-07 ~ 2017-06-16
    IIF 97 - Director → ME
  • 30
    Harvey Adam House, Wimbledon Avenue, Brandon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ 2018-11-13
    IIF 55 - Director → ME
    Person with significant control
    2017-03-09 ~ 2018-03-14
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LONDON DIGITAL MOVIE STUDIOS LIMITED - 2017-02-21
    LDM FILM STUDIOS LIMITED - 2015-04-01
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,155 GBP2018-03-31
    Officer
    2015-04-01 ~ 2017-02-20
    IIF 71 - Director → ME
  • 32
    P1 CONSULTANTS LTD - 2017-11-09
    Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -191,244 GBP2018-01-31
    Officer
    2016-01-05 ~ 2017-03-23
    IIF 104 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 33
    Unit 4a Eskdale Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,636 GBP2025-01-31
    Officer
    2022-05-11 ~ 2023-03-01
    IIF 105 - Director → ME
    Person with significant control
    2022-05-11 ~ 2023-08-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    Suite 8 Pmj House, Highlands Road, Solihull, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ 2022-07-08
    IIF 81 - Director → ME
  • 35
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-11 ~ 2019-05-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 36
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ 2021-08-01
    IIF 95 - Director → ME
    Person with significant control
    2020-04-30 ~ 2021-08-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 37
    RADCAS (TAX CONSULTANTS) LTD - 2018-06-08
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -282,074 GBP2017-11-30
    Officer
    2016-11-25 ~ 2018-05-01
    IIF 85 - Director → ME
  • 38
    IST EUROPEAN INTERNATIONAL LTD - 2019-06-25
    Temple Row, Temple Row, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    98,343 GBP2020-04-30
    Officer
    2018-04-23 ~ 2022-02-01
    IIF 65 - Director → ME
  • 39
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ 2022-07-08
    IIF 67 - Director → ME
  • 40
    ADDICTING GAME UK LTD - 2016-09-14
    Unit 3 Rear Of Pmj House, Highlands Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329,849 GBP2023-06-30
    Officer
    2015-06-19 ~ 2024-02-02
    IIF 106 - Director → ME
    Person with significant control
    2016-04-08 ~ 2024-01-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    16 P M J House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ 2023-01-14
    IIF 19 - Director → ME
  • 42
    AMARINE ENTERTAIN ENT LTD. - 2016-08-18
    Unit 9 Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,504 GBP2018-05-31
    Officer
    2015-05-28 ~ 2017-03-24
    IIF 68 - Director → ME
  • 43
    THE MOVIE INVESTOR LIMITED - 2018-07-27
    19 Wimbledon Avenue, Brandon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -507,857 GBP2019-01-31
    Officer
    2014-01-14 ~ 2017-08-22
    IIF 96 - Director → ME
  • 44
    VIJLI THE MOVIE LTD. - 2018-11-09
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,761 GBP2019-07-31
    Officer
    2017-07-28 ~ 2017-08-22
    IIF 89 - Director → ME
  • 45
    19 Wimbledon Avenue, Brandon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405,537 GBP2017-12-31
    Officer
    2015-12-11 ~ 2017-03-24
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

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

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