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

Mccormack, Gerard Joseph

    Related profiles found in government register
  • Mccormack, Gerard Joseph
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oak Court, Pilgrims Walk, Prologis Park, Coventry, CV6 4QH, England

      IIF 1
    • icon of address 16 Rectory Road, Wokingham, Berkshire, RG40 1DH

      IIF 2
  • Mccormack, Gerard Joseph
    British chartered accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mccormack, Gerard Joseph
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 22
    • icon of address 19, High Street, Harborne, Birmingham, B17 9NT, England

      IIF 23 IIF 24
    • icon of address 4, Albany Road, Birmingham, B17 9JX, United Kingdom

      IIF 25
    • icon of address 16 Rectory Road, Wokingham, Berkshire, RG40 1DH

      IIF 26
  • Mccormack, Gerard Joseph
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Harborne, Birmingham, B17 9NT, England

      IIF 27 IIF 28 IIF 29
    • icon of address 4, Albany Road, Birmingham, B17 9JX, England

      IIF 30 IIF 31 IIF 32
    • icon of address 4, Albany Road, Harborne, Birmingham, West Midlands, B17 9JX, United Kingdom

      IIF 33 IIF 34
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 35 IIF 36
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL

      IIF 37
  • Mccormack, Gerard Joseph
    British finance dir born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Rectory Road, Wokingham, Berkshire, RG40 1DH

      IIF 38
  • Mccormack, Gerard Joseph
    British finance director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mccormack, Gerard Joseph
    British financial director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Rectory Road, Wokingham, Berkshire, RG40 1DH

      IIF 46 IIF 47
  • Mccormack, Gerard Joseph
    British non-executive director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 48
  • Mccormack, Gerard Joseph
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Albany Road, Harborne, Birmingham, West Midlands, B17 9JX, United Kingdom

      IIF 49
  • Mccormack, Gerard Joseph
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farnborough Hill, Farnborough, Hampshire, GU14 8AT

      IIF 50
    • icon of address 16, Rectory Road, Wokingham, RG40 1DH, England

      IIF 51
  • Mccormack, Gerard Joseph
    British chartered accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 10 Whitfield Street, London, W1T 2RE, England

      IIF 52
  • Mccormack, Gerard Joseph
    British

    Registered addresses and corresponding companies
  • Mccormack, Gerard Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Harborne, Birmingham, B17 9NT, England

      IIF 64
    • icon of address 4, Albany Road, Birmingham, B17 9JX, England

      IIF 65
  • Mccormack, Gerard Joseph

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Harborne, Birmingham, B17 9NT, England

      IIF 66 IIF 67
    • icon of address 4, Albany Road, Birmingham, B17 9JX, England

      IIF 68 IIF 69
    • icon of address 4, Albany Road, Birmingham, B17 9JX, United Kingdom

      IIF 70
    • icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL

      IIF 71
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL

      IIF 72
  • Mr Gerard Joseph Mccormack
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam, 16 Rectory Road, Wokingham, RG40 1DH, England

      IIF 73
  • Mr Gerard Joseph Mccormack
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rectory Road, Wokingham, RG40 1DH, England

      IIF 74
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    889,073 GBP2016-08-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 49 - Director → ME
  • 2
    BLACK JACK FILMS LIMITED - 2012-02-22
    icon of address 141 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 5 Oak Court Pilgrims Walk, Prologis Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Verulam 16 Rectory Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Equity (Company account)
    304,271 GBP2017-12-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    939,748 GBP2016-08-31
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 33 - Director → ME
  • 7
    MATRIX PROPERTY ASSET MANAGEMENT LIMITED - 2014-11-12
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -322,418 GBP2017-05-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Two, Snow Hill, Birmingham
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,690,669 GBP2015-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 11
    icon of address Matrix Realty Group, 4 Albany Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 12
    icon of address Farnborough Hill, Farnborough, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 50 - Director → ME
Ceased 50
  • 1
    AMEY CONSTRUCTION LIMITED - 1990-01-01
    AMEY BUILDING LIMITED - 1990-02-02
    AMEY ROADSTONE CONSTRUCTION LIMITED - 1986-04-01
    ARC CONSTRUCTION LIMITED - 1989-11-20
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-23
    IIF 13 - Director → ME
  • 2
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    175,019 GBP2024-02-29
    Officer
    icon of calendar 2012-05-18 ~ 2014-01-01
    IIF 6 - Director → ME
  • 3
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    189,145 GBP2024-02-29
    Officer
    icon of calendar 2010-11-30 ~ 2014-01-01
    IIF 5 - Director → ME
  • 4
    ALIBI POST LIMITED - 2003-11-21
    V.I. POST LIMITED - 2003-11-27
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -484,368 GBP2024-02-29
    Officer
    icon of calendar 2010-11-30 ~ 2014-01-01
    IIF 4 - Director → ME
  • 5
    ARTISTPRIDE LIMITED - 1995-09-27
    AMEY-DONELON LIMITED - 2001-01-30
    icon of address Chancery Exchange, 10 Furnival Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-23
    IIF 20 - Director → ME
  • 6
    COMPACTORS ENGINEERING LIMITED - 1998-07-31
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-23
    IIF 17 - Director → ME
  • 7
    INTERCEDE 701 LIMITED - 1989-09-22
    AMEY PLC - 2022-11-21
    AMEY HOLDINGS PLC - 1994-12-19
    AKD CONSTRUCTION LIMITED - 1989-11-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-09 ~ 1998-10-23
    IIF 9 - Director → ME
  • 8
    WESTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED - 1996-03-26
    AMEY RAILWAYS LIMITED - 1998-12-01
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-23
    IIF 15 - Director → ME
  • 9
    COLESLAW 393 LIMITED - 1998-08-28
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-19 ~ 1998-10-23
    IIF 8 - Director → ME
  • 10
    COLESLAW 212 LIMITED - 1993-03-01
    AMEY BUILDING MANAGEMENT LIMITED - 1995-09-18
    AMEY RAILWAYS LIMITED - 1996-03-26
    AMEY-GIBB BUILDING MANAGEMENT LIMITED - 1995-07-07
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-23
    IIF 19 - Director → ME
  • 11
    COLESLAW 189 LIMITED - 1992-12-22
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-23
    IIF 18 - Director → ME
  • 12
    COLESLAW 314 LIMITED - 1996-10-25
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-23
    IIF 21 - Director → ME
  • 13
    VECTRA GROUP LIMITED - 2013-03-19
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    ABB IMPELL LIMITED - 1994-01-12
    AMEY VECTRA LIMITED - 2003-06-05
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-23
    IIF 14 - Director → ME
  • 14
    COLESLAW 384 LIMITED - 1998-06-25
    AMEY VENTURES LIMITED - 2003-01-15
    icon of address 1 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 1998-10-23
    IIF 11 - Director → ME
  • 15
    PORTWISH LIMITED - 1998-08-12
    THE MAGIC HOLDING COMPANY LIMITED - 2003-04-18
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-01-31
    IIF 58 - Secretary → ME
  • 16
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,114,116 GBP2024-02-29
    Officer
    icon of calendar 2011-08-09 ~ 2014-01-01
    IIF 3 - Director → ME
  • 17
    E-ACT
    - now
    EDUTRUST ACADEMIES CHARITABLE TRUST - 2010-02-05
    EDUTRUST ACADEMIES TRUST - 2008-05-22
    icon of address The Orangery, 28 Headlands, Kettering, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-02 ~ 2014-07-10
    IIF 52 - Director → ME
  • 18
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2024-06-12
    IIF 48 - Director → ME
  • 19
    LOVELL PARTNERSHIP HOMES (EASTERN) LIMITED - 1990-10-22
    SAFEBUFF LIMITED - 1989-10-09
    LOVELL PARTNERSHIP HOMES LIMITED - 1996-11-19
    LOVELL PARTNERSHIPS LIMITED - 1995-07-28
    LOVELL PARTNERSHIPS (EASTERN) LIMITED - 1991-10-23
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar 1994-03-31 ~ 1996-12-09
    IIF 43 - Director → ME
  • 20
    THE MAGIC MODEL COMPANY LIMITED - 1997-04-01
    icon of address The Mill, Windmill Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-01-31
    IIF 59 - Secretary → ME
  • 21
    PROJECT METRO NEWCO 3 LIMITED - 2014-12-09
    icon of address 19 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,521,555 GBP2025-04-30
    Officer
    icon of calendar 2014-06-04 ~ 2017-11-17
    IIF 23 - Director → ME
  • 22
    MATRIX PROPERTY ASSET MANAGEMENT LIMITED - 2014-11-12
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -322,418 GBP2017-05-31
    Officer
    icon of calendar 2014-05-30 ~ 2016-02-18
    IIF 70 - Secretary → ME
  • 23
    icon of address Holden And Co, Suite 513 Hawthorns House Hawthorns Business Centre, Halfords Lane, Smethwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,196 GBP2017-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2016-01-13
    IIF 68 - Secretary → ME
  • 24
    MATRIX REALTY RESIDENTIAL LIMITED - 2008-05-07
    icon of address 4 Albany Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2008-04-09 ~ 2017-11-27
    IIF 32 - Director → ME
    icon of calendar 2008-04-09 ~ 2017-11-27
    IIF 65 - Secretary → ME
  • 25
    DMWSL 168 LIMITED - 1996-04-22
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-28 ~ 2003-01-31
    IIF 60 - Secretary → ME
  • 26
    MATRIX REALTY (HARBORNE) LIMITED - 2015-02-18
    icon of address 19 High Street, Harborne, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2025-04-30
    Officer
    icon of calendar 2014-06-04 ~ 2014-11-01
    IIF 24 - Director → ME
  • 27
    BENCHMARK (RS) LIMITED - 2000-06-27
    MATRIX (RS) LIMITED - 2015-02-19
    icon of address 19 High Street, Harborne, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-04-30
    Officer
    icon of calendar 2013-11-27 ~ 2014-12-15
    IIF 28 - Director → ME
    icon of calendar 2013-11-27 ~ 2014-12-15
    IIF 67 - Secretary → ME
  • 28
    MATRIX REALTY HOLDINGS LIMITED - 2014-07-28
    BENCHMARK (MIDLANDS) LIMITED - 2000-06-16
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2014-06-13
    IIF 71 - Secretary → ME
  • 29
    MATRIX REALTY INVESTMENTS LIMITED - 2014-11-21
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2014-11-06
    IIF 37 - Director → ME
    icon of calendar 2005-02-04 ~ 2014-11-06
    IIF 72 - Secretary → ME
  • 30
    MATRIX REALTY MEDICAL LIMITED - 2014-07-28
    MATRIX REALTY COMMERCIAL LIMITED - 2007-05-22
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2014-06-13
    IIF 31 - Director → ME
    icon of calendar 2006-06-16 ~ 2014-06-13
    IIF 69 - Secretary → ME
  • 31
    BENCHMARK (MIDLANDS) PROPERTY HOLDINGS LIMITED - 2000-06-16
    MATRIX REALTY HOMES LIMITED - 2015-02-18
    METRO REALTY HOMES LIMITED - 2016-10-26
    MATRIX REALTY LIMITED - 2007-01-15
    icon of address 19 High Street, Harborne, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,337 GBP2022-04-30
    Officer
    icon of calendar 2007-01-01 ~ 2014-12-15
    IIF 27 - Director → ME
    icon of calendar 2007-01-01 ~ 2014-12-15
    IIF 64 - Secretary → ME
  • 32
    MATRIX REALTY RESIDENTIAL LIMITED - 2015-02-18
    MATRIX REALTY COMMERCIAL LIMITED - 2008-05-07
    MATRIX REALTY MEDICAL LIMITED - 2007-05-22
    icon of address 19 High Street, Harborne, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    897,638 GBP2025-04-30
    Officer
    icon of calendar 2007-04-26 ~ 2014-11-01
    IIF 29 - Director → ME
    icon of calendar 2007-04-26 ~ 2014-11-01
    IIF 66 - Secretary → ME
  • 33
    DE FACTO 890 LIMITED - 2001-05-08
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-29 ~ 2003-01-31
    IIF 47 - Director → ME
    icon of calendar 2001-02-05 ~ 2003-01-31
    IIF 61 - Secretary → ME
  • 34
    THE MILL DIGITAL FILM COMPANY LIMITED - 1997-06-12
    MILLFILM LIMITED - 1997-10-20
    icon of address Charlotte House, 11-14 Windmill Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2003-01-31
    IIF 46 - Director → ME
    icon of calendar 2000-04-28 ~ 2003-01-31
    IIF 54 - Secretary → ME
  • 35
    THE MAGIC EFFECTS COMPANY LIMITED - 1989-11-23
    THE MAGIC CAMERA COMPANY LIMITED - 2002-04-30
    icon of address The Mill, Windmill Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-01-31
    IIF 62 - Secretary → ME
  • 36
    icon of address Charlotte House, 11-14 Windmill Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-01-31
    IIF 63 - Secretary → ME
  • 37
    icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    icon of calendar 2014-06-04 ~ 2014-06-13
    IIF 25 - Director → ME
  • 38
    MONTPELLIER GROUP PLC - 2006-01-12
    YJL PLC - 2001-03-19
    Y.J. LOVELL (HOLDINGS) PLC - 1999-06-17
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1996-12-09
    IIF 38 - Director → ME
  • 39
    icon of address Charlotte House, 11-14 Windmill Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-01-31
    IIF 56 - Secretary → ME
  • 40
    ELBA LIMITED - 1997-07-02
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-10-17 ~ 2003-01-31
    IIF 45 - Director → ME
    icon of calendar 2000-04-28 ~ 2003-01-31
    IIF 57 - Secretary → ME
  • 41
    PENNYHOST LIMITED - 1998-10-22
    BEAM.TV LIMITED - 2003-04-18
    THE SOHO ARCHIVE COMPANY LIMITED - 2003-01-31
    icon of address The Mill, Windmill Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2003-01-31
    IIF 55 - Secretary → ME
  • 42
    POLACCA WEB SERVICES LIMITED - 2002-12-18
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    865,187 GBP2018-03-31
    Officer
    icon of calendar 2003-10-02 ~ 2018-07-01
    IIF 16 - Director → ME
  • 43
    TRAMTRACK (CROYDON) LIMITED - 1996-07-04
    TRAMTRACK CROYDON LTD - 1996-12-16
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1998-11-25
    IIF 26 - Director → ME
  • 44
    COLESLAW 180 LIMITED - 1990-08-03
    AMEY HOMES LIMITED - 1998-10-12
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-02
    IIF 12 - Director → ME
  • 45
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1998-10-23
    IIF 10 - Director → ME
  • 46
    Y.J. LOVELL (OVERSEAS) LIMITED - 2001-05-11
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1996-12-09
    IIF 41 - Director → ME
  • 47
    Y J LOVELL GROUP SERVICES LIMITED - 2001-05-11
    MUSSELL WHITE DEVELOPMENTS LIMITED - 1979-12-31
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-09
    IIF 44 - Director → ME
  • 48
    LOVELL INVESTMENTS LIMITED - 2001-05-11
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1996-12-09
    IIF 39 - Director → ME
  • 49
    YJL CONSTRUCTION (UK) LIMITED - 2001-04-04
    Y.J.LOVELL CONSTRUCTION LIMITED - 1980-12-31
    YJL PLC - 2005-04-06
    LOVELL CONSTRUCTION (UK) LIMITED - 2000-06-01
    LOVELL CONSTRUCTION LIMITED - 1988-10-03
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 1996-12-09
    IIF 42 - Director → ME
  • 50
    LOVELL PARTNERSHIPS INVESTMENTS LIMITED - 2001-05-11
    ALEXANDER AND TATHAM LIMITED - 1995-02-17
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-29 ~ 1996-12-09
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

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