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

Martin James

    Related profiles found in government register
  • Martin James
    Welsh born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sennen Croft, Woodyatts Lane, Hereford, HR2 9NN, United Kingdom

      IIF 1
  • Martin James
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martin James, Sennen Croft, Hereford, Hereford, HR2 9NN, United Kingdom

      IIF 2
    • Sennen Croft, Woodyatts Lane, Hereford, HR2 9NN, United Kingdom

      IIF 3 IIF 4
    • Sennen Croft, Woodyatts Lane, Madley, Hereford, HR2 9NN, United Kingdom

      IIF 5
  • James, Martin
    Welsh founder born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sennen Croft, Woodyatts Lane, Madley, Hereford, HR2 9NN, United Kingdom

      IIF 6
  • Martin, James
    British consultant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 7
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 8
    • Flat 5, 21 Enys Road, Eastbourne, BN21 2DG, United Kingdom

      IIF 9
    • 1, Boothtown Road, Halifax, HX3 6EZ, United Kingdom

      IIF 10
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 11
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 12
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 13
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 14
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 15
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 16
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 17
    • 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 18
  • Gibbon, Martin James
    British operations manager born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basingstoke Bus Station, Festival Place, Basingstoke, RG21 7BE, United Kingdom

      IIF 19
  • James, Martin
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martin James, Sennen Croft, Hereford, Hereford, Herefordshire, HR2 9NN, United Kingdom

      IIF 20
    • Sennen Croft, Woodyatts Lane, Madley, Hereford, HR2 9NN, United Kingdom

      IIF 21
  • James, Martin
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2430, - 2440 The Quadrant, Aztec West, Bristol, BS32 4AQ, United Kingdom

      IIF 22
    • Sennen Croft, Woodyatts Lane, Madley, Hereford, Herefordshire, HR2 9NN, United Kingdom

      IIF 23 IIF 24
  • James, Martin Ashton
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pooh Corner, Main Road, Easter Compton, Bristol, Bristol, BS35 5R, England

      IIF 25
    • Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 26
  • James Martin
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 27
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 28
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 29
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 30
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 31
    • 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, Wales

      IIF 32
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 33
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 34
    • 7, Little Dock Street, Penarth, CF64 2JR, United Kingdom

      IIF 35
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 36
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 37
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 38
  • Mr Martin James
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bowden Way, Failand, Bristol, BS8 3XA, England

      IIF 39
    • Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 40
  • Moore-martin, James
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Back Coronation Street, Greetland, Halifax, HX4 8EU, United Kingdom

      IIF 41
  • Martin, James
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Wheal Agar, Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, TR14 0HX, England

      IIF 42
  • Moore, Martin James
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cedar Way, Ferndown, BH22 9UF, England

      IIF 43
  • Moore, Martin James
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Moore, Martin James
    British ecommerce & uk general manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, HP17 8LB, England

      IIF 45
  • Moore, Martin James
    British estate agent born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cedar Way, Ferndown, BH22 9UF

      IIF 46
  • Moore, Martin James
    British general manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cedar Way, Ferndown, BH22 9UF, England

      IIF 47
  • Martin, James
    British consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 48
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 49
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 50
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 51
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 52
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 53
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 54
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 55
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 56
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 57
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 58
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 59
  • Mr James Moore-martin
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Back Coronation Street, Greetland, Halifax, HX4 8EU, United Kingdom

      IIF 60
  • Mr Martin James Moore
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cedar Way, Ferndown, BH22 9UF, England

      IIF 61 IIF 62
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Gibbon, Martin James
    British managing director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW, United Kingdom

      IIF 64
  • Gibbon, Martin James
    British operations director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 65
  • James, Martin
    British chief executive officer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 66
  • James, Martin
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bowden Way, Failand, Bristol, BS8 3XA, England

      IIF 67
  • Moore, Martin
    Irish director born in June 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50 Campsie Road, Omagh, Co. Tyrone, BT79 0AG, United Kingdom

      IIF 68
  • Moore, Martin
    Irish managing director born in March 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
    • 41 Esker Lodge, Lucan, Dublin, K78PY51, Ireland

      IIF 70
  • Mr James Martin
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Wheal Agar, Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, TR14 0HX, England

      IIF 71
  • Moore, Martin James
    British

    Registered addresses and corresponding companies
    • 10 Cedar Way, Ferndown, BH22 9UF

      IIF 72
  • James Martin
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 73
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 74
    • Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 75
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 76
    • 222, New Road, Kidderminster, DY10 1AL, England

      IIF 77
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 78
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 79
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 80
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 81
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 82
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 83
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 84
  • Martin, James Walker
    British broadcast engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Wheal Agar, Tolvaddon Energy Park, Tolvaddon, Camborne, TR14 0HX, England

      IIF 85
  • Moore, Martin

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
    • 41 Esker Lodge, Lucan, Dublin, K78PY51, Ireland

      IIF 87
  • James, Martin

    Registered addresses and corresponding companies
    • 2430, - 2440 The Quadrant, Aztec West, Bristol, BS32 4AQ, United Kingdom

      IIF 88
    • Pooh Corner, Main Road, Easter Compton, Bristol, Bristol, BS35 5R, England

      IIF 89
    • Martin James, Sennen Croft, Hereford, Hereford, Herefordshire, HR2 9NN, United Kingdom

      IIF 90
    • Sennen Croft, Woodyatts Lane, Madley, Hereford, HR2 9NN, United Kingdom

      IIF 91 IIF 92
    • Sennen Croft, Woodyatts Lane, Madley, Hereford, Herefordshire, HR2 9NN, United Kingdom

      IIF 93 IIF 94
  • Mr James Walker Martin
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Wheal Agar, Tolvaddon Energy Park, Tolvaddon, Camborne, TR14 0HX, England

      IIF 95
child relation
Offspring entities and appointments
Active 20
  • 1
    1 Bowden Way, Failand, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2018-05-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    Pooh Corner, Main Road, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 25 - director → ME
    2015-09-16 ~ dissolved
    IIF 89 - secretary → ME
  • 4
    5 Wheal Agar Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, England
    Corporate (2 parents)
    Officer
    2016-12-22 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove membersOE
  • 5
    5 Wheal Agar Tolvaddon Energy Park, Tolvaddon, Camborne, England
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 6
    10 Cedar Way, Ferndown, England
    Corporate (1 parent)
    Equity (Company account)
    -760 GBP2023-07-31
    Officer
    2021-07-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    2430 The Quadrant, Quadrant Bristol, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 22 - director → ME
    2011-01-24 ~ dissolved
    IIF 88 - secretary → ME
  • 8
    4 Back Coronation Street, Greetland, Halifax, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,784 GBP2024-02-29
    Officer
    2022-02-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    Sennen Croft Woodyatts Lane, Madley, Hereford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-18 ~ dissolved
    IIF 6 - director → ME
    2017-03-18 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 69 - director → ME
  • 11
    The Mount Business Centre, 2 Woodstock Link, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 70 - director → ME
    2024-10-22 ~ now
    IIF 87 - secretary → ME
  • 12
    Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Officer
    2022-03-17 ~ now
    IIF 45 - director → ME
  • 13
    10 Cedar Way, Ferndown, England
    Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    Sennen Croft Woodyatts Lane, Madley, Hereford, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 23 - director → ME
    2020-06-29 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Martin James Sennen Croft, Hereford, Hereford, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 20 - director → ME
    2022-05-16 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 16
    NOVOGLEN LIMITED - 1991-01-31
    One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Corporate (5 parents)
    Officer
    2023-05-22 ~ now
    IIF 64 - director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 44 - director → ME
    2019-05-20 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    Cork Gully Llp, 52 Brook Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 46 - director → ME
    2006-10-17 ~ dissolved
    IIF 72 - secretary → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 24 - director → ME
    2024-03-12 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    1 Bowden Way, Failand, Bristol, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-11-09 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    1 White Lion Shopping Walk, Banbury, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14,645 GBP2024-03-31
    Officer
    2021-02-05 ~ 2021-09-09
    IIF 65 - director → ME
  • 2
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (4 parents)
    Officer
    2017-05-03 ~ 2017-08-31
    IIF 19 - director → ME
  • 3
    1 Bowden Way, Failand, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2018-05-03 ~ 2019-07-09
    IIF 91 - secretary → ME
  • 4
    Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    27 GBP2021-04-05
    Officer
    2019-04-25 ~ 2019-05-20
    IIF 8 - director → ME
    Person with significant control
    2019-04-25 ~ 2019-05-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ 2019-05-11
    IIF 16 - director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-11
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-05-31
    IIF 10 - director → ME
  • 7
    Audatex Ltd, The Forum Forum, Station Road, Theale, Reading
    Dissolved corporate (5 parents)
    Officer
    2011-02-22 ~ 2011-07-04
    IIF 26 - director → ME
  • 8
    4385, 12047269 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-12 ~ 2019-07-09
    IIF 7 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-26 ~ 2019-10-13
    IIF 13 - director → ME
    Person with significant control
    2019-06-26 ~ 2019-10-13
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-17 ~ 2019-08-12
    IIF 17 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    50 Campsie Road, Omagh, Co. Tyrone, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,939 GBP2023-05-31
    Officer
    2015-05-26 ~ 2018-08-31
    IIF 68 - director → ME
  • 12
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    2020-11-16 ~ 2020-12-04
    IIF 55 - director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-04
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 13
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (1 parent)
    Equity (Company account)
    231 GBP2021-04-05
    Officer
    2020-11-17 ~ 2020-12-09
    IIF 57 - director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-09
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 14
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    687 GBP2024-04-05
    Officer
    2020-11-13 ~ 2020-11-27
    IIF 53 - director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-27
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 15
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    294 GBP2021-04-05
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 14 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-24
    IIF 12 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-24
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,135 GBP2024-04-05
    Officer
    2020-01-10 ~ 2020-02-02
    IIF 11 - director → ME
    Person with significant control
    2020-01-10 ~ 2020-02-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    546 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 15 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-20 ~ 2021-01-13
    IIF 59 - director → ME
    Person with significant control
    2020-11-20 ~ 2021-01-13
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 20
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-09
    IIF 9 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-24 ~ 2020-02-20
    IIF 18 - director → ME
    Person with significant control
    2020-01-24 ~ 2020-02-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2024-04-05
    Officer
    2021-02-03 ~ 2021-02-18
    IIF 58 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-18
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 23
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-04-05
    Officer
    2021-02-02 ~ 2021-02-17
    IIF 48 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-17
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 24
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-02-01 ~ 2021-02-16
    IIF 50 - director → ME
    Person with significant control
    2021-02-01 ~ 2021-02-16
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 25
    Princess House, Princess Way, Swansea, West Glamorgan
    Corporate (5 parents)
    Equity (Company account)
    261,897 GBP2022-12-30
    Officer
    2017-10-06 ~ 2022-01-13
    IIF 66 - director → ME
    Person with significant control
    2017-11-01 ~ 2023-02-17
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    222 New Road, Kidderminster, England
    Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-04-05
    Officer
    2021-01-29 ~ 2021-02-15
    IIF 52 - director → ME
    Person with significant control
    2021-01-29 ~ 2021-02-15
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 27
    Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    415 GBP2024-04-05
    Officer
    2021-01-28 ~ 2021-02-12
    IIF 56 - director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-12
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 28
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-27 ~ 2021-02-11
    IIF 51 - director → ME
    Person with significant control
    2021-01-27 ~ 2021-03-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 29
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    184 GBP2024-04-05
    Officer
    2020-11-19 ~ 2020-12-11
    IIF 54 - director → ME
    Person with significant control
    2020-11-19 ~ 2020-12-11
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 30
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-12-02
    IIF 49 - director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-02
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.