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

Gilmore, Stephen Michael Quentin

    Related profiles found in government register
  • Gilmore, Stephen Michael Quentin
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 1 IIF 2
    • icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 3 IIF 4
    • icon of address Ash Grove, 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, United Kingdom

      IIF 5
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 6
  • Gilmore, Stephen Michael Quentin
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 7 IIF 8 IIF 9
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, England

      IIF 10
  • Gilmore, Stephen Michael Quentin
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peach Barns, Somerton Road, North Aston, Oxon, OX25 6HX, United Kingdom

      IIF 11
  • Gilmore, Stephen Michael Quentin
    British solicitor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 12 IIF 13 IIF 14
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, England

      IIF 16
    • icon of address Apartment 6, Arlington House, 15 St. Augustines Road, Birmingham, B16 9JU, England

      IIF 17
    • icon of address C/o Begbies Traynor (central) Llp 8th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 18
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, England

      IIF 19 IIF 20
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 21
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Lancaster House, 6th Floor, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, England

      IIF 24
    • icon of address Lancaster House, Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 25
    • icon of address Dale House, Woodgate Road, Lower Bentley, Bromsgrove, B60 4HA, England

      IIF 26
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 27
  • Gilmore, Stephen Michael Quentin
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 28
    • icon of address C/o Dains Accountants Limited 3rd Floor, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 29
    • icon of address 2, Kingstons Yard, Paulerspury, Towcester, Northamptonshire, NN12 7BF, England

      IIF 30
  • Gilmore, Stephen Michael Quentin
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, King Street, Manchester, M2 4WB

      IIF 31
  • Gilmore, Stephen Michael Quentin
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilmore, Stephen Michael Quentin
    British solicitor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilmore, Stephen Michael Quentin
    British

    Registered addresses and corresponding companies
  • Gilmore, Stephen Michael Quentin
    British consultant

    Registered addresses and corresponding companies
    • icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 51
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, England

      IIF 52
  • Gilmore, Stephen Michael Quentin
    British director

    Registered addresses and corresponding companies
  • Gilmore, Stephen Michael Quentin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, King Street, Manchester, M2 4WB

      IIF 57 IIF 58
  • Mr Stephen Michael Quentin Gilmore
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, OX16 9SA, United Kingdom

      IIF 59
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 60 IIF 61
    • icon of address 12, Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES, England

      IIF 62
    • icon of address Ash Grove, 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

      IIF 63
    • icon of address C/o Dains Accountants Limited 3rd Floor, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 64
    • icon of address C/o Emms Gilmore Liberson, Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ

      IIF 65
    • icon of address C/o Stephen Gilmore, Realty Law, Lancaster House, Newhall Street, Birmingham, West Midlands, B3 1NQ, England

      IIF 66
    • icon of address Emms Gilmore Liberson Solicitors, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 67
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, England

      IIF 68
    • icon of address Lancaster House, 67, Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 69
    • icon of address Lancaster House, Newhall Street, Birmingham, B3 1NQ

      IIF 70
    • icon of address Leigh Manor, Minsterley, Shrewsbury, SY5 0EX, United Kingdom

      IIF 71
  • Gilmore, Stephen Michael Quentin

    Registered addresses and corresponding companies
    • icon of address Ash Grove, 12, Vicarage Road, Edgbaston, Birmingham, B15 3ES, United Kingdom

      IIF 72 IIF 73
    • icon of address Ship Canal House, King Street, Manchester, M2 4WB

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Leigh Manor, Minsterley, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,014 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Emms Gilmore Liberson, Lancaster House, Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -161,457 GBP2018-12-31
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Vicarage Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,628 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    THE GLOBAL SKIP COMPANY LIMITED - 2008-05-01
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 73 - Secretary → ME
  • 6
    SIAG HOLDING COMPANY LIMITED - 2022-07-05
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address C/o Stephen Gilmore, Realty Law, Lancaster House, Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350,207 GBP2021-03-31
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-02-08 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ash Grove 12 Vicarage Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-08-15 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address C/o Dains Accountants Limited 3rd Floor, Chamberlain Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    EGL PROPERTY INVESTMENTS LIMITED - 2020-05-21
    icon of address Dale House Woodgate Road, Lower Bentley, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Lancaster House 6th Floor, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Lancaster House, 67 Newhall Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Begbies Traynor (central) Llp 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    736,762 GBP2023-01-31
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Lancaster House 67, Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    TURNER R & D LIMITED - 2020-09-10
    icon of address Mill House The Mill Industrial Park, Kings Coughton, Alcester, Warwickshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,168,736 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    TWP (NEWCO) 85 LIMITED - 2010-04-08
    icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -2,417 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 7 - Director → ME
Ceased 34
  • 1
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2019-06-27
    IIF 8 - Director → ME
  • 2
    CHT (MERCHANDISING) LIMITED - 1993-02-05
    icon of address Drakes Court, Alcester Road, Wythall, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-05-07 ~ 2009-07-01
    IIF 41 - Director → ME
  • 3
    CHILDREN'S HOSPICE TRUST - 1991-08-15
    icon of address Drakes Court, Alcester Road, Wythall, Birmingham
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2015-09-30
    IIF 38 - Director → ME
    icon of calendar 2004-02-06 ~ 2007-02-06
    IIF 57 - Secretary → ME
  • 4
    AFIL LTD
    - now
    TREBLEGROVE LIMITED - 1988-05-27
    AMEREX FIRE INTERNATIONAL LIMITED - 2024-09-24
    icon of address 55 Springvale Industrial Estate, Cwmbran, Torfaen
    Active Corporate (6 parents)
    Equity (Company account)
    1,132,798 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-11-05
    IIF 14 - Director → ME
    icon of calendar ~ 1999-11-05
    IIF 50 - Secretary → ME
  • 5
    NEWMAN UNIVERSITY - 2023-08-02
    NEWMAN UNIVERSITY COLLEGE - 2013-02-11
    NEWMAN COLLEGE OF HIGHER EDUCATION - 2008-01-09
    icon of address Genners Lane, Bartley Green, Birmingham, West Midlands
    Active Corporate (19 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2007-07-11
    IIF 43 - Director → ME
  • 6
    icon of address Countrywide House, 23 West Bar St, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2024-01-15
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2024-01-15
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove members OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE GLOBAL SKIP COMPANY LIMITED - 2008-05-01
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-11-03
    IIF 4 - Director → ME
  • 8
    COBBETTS LIMITED - 2005-08-16
    COBBETT LEAK ALMOND LIMITED - 1998-01-16
    icon of address Dwf Llp, 1 Scott Place 2 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2006-04-30
    IIF 42 - Director → ME
  • 9
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-05-25
    IIF 47 - Director → ME
  • 10
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (79 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2006-04-30
    IIF 31 - LLP Member → ME
  • 11
    EMMS GILMORE LIBERSON LIMITED - 2013-11-12
    GREGORY EMMS LIMITED - 2011-04-07
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,948,837 GBP2017-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2019-11-01
    IIF 22 - Director → ME
  • 12
    DANE DISTRIBUTION LIMITED - 2015-10-13
    WENGAIN LIMITED - 1997-03-29
    icon of address Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-08-28
    IIF 48 - Secretary → ME
  • 13
    COBBETTS (NOMINEES) LIMITED - 2013-11-29
    COBCO (403) LIMITED - 2002-07-26
    icon of address C/o, Dwf Llp, 2 Hardman Street, Manchester
    Active Corporate (5 parents, 84 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2006-04-30
    IIF 46 - Director → ME
  • 14
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-01-14 ~ 2006-04-30
    IIF 39 - Director → ME
  • 15
    TOWERPULSE LIMITED - 1992-01-10
    icon of address Westbourne Road, Edgbaston, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-11-14 ~ 1991-12-05
    IIF 15 - Director → ME
  • 16
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-09-01
    IIF 49 - Secretary → ME
  • 17
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-31 ~ 2006-04-30
    IIF 45 - Director → ME
  • 18
    PATHWAY FINANCIAL SOLUTIONS LIMITED - 2010-11-29
    PATHWAY INDEPENDENT FINANCIAL SERVICES LIMITED - 2006-11-15
    icon of address 4 The Copse, Turton, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 37 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 56 - Secretary → ME
  • 19
    LEE CROWDER NOMINEES LIMITED - 2003-12-09
    COBBETTS LEE CROWDER NOMINEES LIMITED - 2011-03-15
    HARBORNE ROAD NOMINEES LIMITED - 1996-10-01
    icon of address C/o Dwf Law Llp 1scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-09-21 ~ 2006-04-30
    IIF 40 - Director → ME
    icon of calendar ~ 2006-04-30
    IIF 58 - Secretary → ME
  • 20
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2024-01-15
    IIF 28 - LLP Designated Member → ME
  • 21
    PATHWAY MORTGAGE SOLUTIONS LIMITED - 2015-09-03
    icon of address 30 Freckleton Street, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 36 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 74 - Secretary → ME
  • 22
    ETCHCO 890 LIMITED - 1996-01-17
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2006-11-13
    IIF 44 - Director → ME
  • 23
    PATHWAY RETIREMENT SOLUTIONS LIMITED - 2013-04-16
    icon of address 30 Freckleton Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,393 GBP2024-03-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 35 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 75 - Secretary → ME
  • 24
    PATHWAY DEBT MANAGEMENT LIMITED - 2006-11-15
    icon of address Tejas, 4 The Copse, Horrobin, Lane, Turton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 34 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 53 - Secretary → ME
  • 25
    icon of address 4 The Copse, Turton, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    56,110 GBP2017-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2008-10-30
    IIF 33 - Director → ME
    icon of calendar 2006-10-23 ~ 2008-10-30
    IIF 54 - Secretary → ME
  • 26
    icon of address 4 The Copse, Turton, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,449 GBP2017-03-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 32 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-10-30
    IIF 55 - Secretary → ME
  • 27
    HOLY CHILD SCHOOL EDGBASTON TRUSTEES LIMITED - 2002-09-13
    icon of address 39 Sir Harry's Road, Edgbaston, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2021-05-21
    IIF 12 - Director → ME
  • 28
    ROLLTRACK RAIL LIMITED - 2010-01-18
    ROLLON LIMITED - 2004-08-24
    icon of address Morcom House, Ledsam Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,138 GBP2016-04-30
    Officer
    icon of calendar 1993-12-17 ~ 1994-01-04
    IIF 13 - Director → ME
  • 29
    icon of address Lancaster House, 67 Newhall Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-02
    IIF 65 - Has significant influence or control OE
  • 30
    icon of address 103, Bradley House Radcliffe Moor Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2015-04-20
    IIF 19 - Director → ME
  • 31
    SMARTROOF SYSTEMS LIMITED - 2012-06-29
    icon of address The Keystone Group Ryder Close, Cadley Hill Industrial Estate, Swadlincote, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2012-06-15
    IIF 5 - Director → ME
  • 32
    icon of address C/o Begbies Traynor (central) Llp 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    736,762 GBP2023-01-31
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-28
    IIF 9 - Director → ME
    icon of calendar 2008-10-01 ~ 2014-11-28
    IIF 51 - Secretary → ME
  • 33
    UBIQUE ENGINEERING LIMITED - 2019-05-25
    icon of address Apartment 6 Arlington House, 15 St. Augustines Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,926 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2022-12-19
    IIF 17 - Director → ME
  • 34
    THE PEACH PUB COMPANY LIMITED - 2001-12-07
    icon of address 21 Old Street, Ashton-under-lyne, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-07 ~ 2022-10-18
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

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