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 Thomas Roe

    Related profiles found in government register
  • Mr Thomas Roe
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, United Kingdom

      IIF 1
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 2
    • 1, Hawksworth Road, Telford, TF2 9TU, England

      IIF 3
  • Roe, Thomas
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 4
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 5
    • St James House, Hollinswood Road, Telford, TF2 9TZ, United Kingdom

      IIF 6
    • 83 Cole Park Road, Twickenham, Middlesex, TW1 1HX, England

      IIF 7
    • Four Ashes House, Four Ashes Business Park, Station Road, Wolverhampton, West Midlands, WV10 7DB, United Kingdom

      IIF 8
  • Roe, Thomas
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 9
  • Mr Thomas Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 12 Curries Lane, Shifnal, Shropshire, TF11, England

      IIF 11
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 12 IIF 13 IIF 14
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 15
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 16
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Komplex Care Floor 8 Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 20
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 21
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 22
  • Mr William Rogers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 23
  • Mr Thomas Roe
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 24
  • Mr William Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 25
  • William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 26
    • 12a, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 27
  • Mr Tom Roe
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 28 IIF 29
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 30
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 31
  • Mr William Thomas Rogers
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 08078836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX

      IIF 33
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Flat 16, 52 Pont Street, London, SW1X 0AE, England

      IIF 37
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 38
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 39 IIF 40
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 41
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 42
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Unit 3, Trafalgar Business Park, Broughton Lane, Manchester, M7 9TZ

      IIF 49
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 50 IIF 51
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 52
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 53 IIF 54 IIF 55
    • Brulimar, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 63
    • Mazhar House, 48 Bradford Road, Stanningley, LS28 6DD

      IIF 64
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 65
    • Suite 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 66 IIF 67
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 68 IIF 69
  • Rogers, William
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 70
  • Mr William Thomas Rogers
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14872194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 72
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 73
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 74
  • Rogers, William
    British construction born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, Merseyside, L15 3HL, England

      IIF 75
  • Rogers, William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 70, Claremont Road, Wavertree, Liverpool, L15 3HL, England

      IIF 76
  • Roe, Thomas
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 77
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
    • 12, Curriers Lane, Curriers Lane, Shifnal, TF11 8EQ, United Kingdom

      IIF 80
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 81
    • 1, Hawksworth Road, Telford, TF2 9TU, United Kingdom

      IIF 82
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 83 IIF 84
    • St James House, Central Park, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 85
    • St James House, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 86
    • St James House, Floor 3, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 87
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, England

      IIF 88
    • St James House, Hollinswood Road, Central Park, Telford, TF2 9TZ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • St James House, Hollinswood Road, Telford, TF2 9TZ, England

      IIF 92
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 93
  • Roe, Thomas
    British healthcare born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 94 IIF 95
  • Roe, Thomas
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 96
  • Rogers, William Thomas
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 97
  • Rogers, William Thomas
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 98
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 99 IIF 100
    • Suite 9, 50a Alderley Road, Wilmslow, SK9 1NT, England

      IIF 101
  • Rogers, William Thomas
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rogers, William Thomas
    British property dev born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 137
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Roe, Tom
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 143 IIF 144
  • Roe, Tom
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hawksworth Road, Central Park, Telford, TF2 9TU, United Kingdom

      IIF 145
    • Eighth Floor, Plaza One, Ironmasters Way, Telford, TF3 4NT, United Kingdom

      IIF 146
    • Floor 8 Plaza One, Ironmasters Way, Shropshire, Telford, TF3 4NT, United Kingdom

      IIF 147
    • 8, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 148
  • Rogers, William
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 149
  • William Thomas Rogers
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 150
  • Mr William Thomas Rogers
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 151
  • Rogers, Thomas
    British labourer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 152
  • Rogers, William Thomas
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 84, Broad Green Road, Liverpool, L13 5SH, England

      IIF 153
  • Rogers, William Thomas
    English property dev born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14872194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
    • Flat 4 32, Cranley Gardens, London, SW7 3DD, United Kingdom

      IIF 155
  • Rogers, William Thomas
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 156 IIF 157 IIF 158
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 159
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 160 IIF 161
    • 12a Alderley Road, Wilmslow, SK9 1JX, England

      IIF 162
  • Mr William Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 163
  • Mr William Thomas Rogers
    English born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, William

    Registered addresses and corresponding companies
    • Suite 71, Court Hill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 167
  • Rogers, William Thomas

    Registered addresses and corresponding companies
    • 12a Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 168
  • Roger, William Thomas
    British business man born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, 52 Pont Street, London, England, SW1X 0AE, United Kingdom

      IIF 169
    • Flat 16, 52 Pont Street, London, SW1X 0AE, United Kingdom

      IIF 170
    • Flat 16, Flat 16, 52, Pont Street, London, SW1X 0AE, England

      IIF 171
  • Rogers, William Thomas
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 172
  • Rogers, William Thomas
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 173
  • Rogers, William Thomas
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 13, Chesham Place, London, SW1X 8HN, United Kingdom

      IIF 174
  • Rogers, William
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Beauchamp Place, London, SW3 1NZ, United Kingdom

      IIF 175
  • Rogers, William Thomas
    English property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 73
  • 1
    1 Pacific Road, Woodside, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 3
    8 Tettenhall Road, Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 80 - Director → ME
  • 4
    6 Circular Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 104 - Director → ME
  • 5
    84 Broad Green Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2021-02-27
    Officer
    2020-01-15 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    St James House, Central Park, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-05-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    St James House, Central Park, Telford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -161,596 GBP2023-01-01 ~ 2024-04-23
    Officer
    2021-03-17 ~ now
    IIF 89 - Director → ME
  • 8
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2021-02-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    PAY CHECK GROUP LIMITED - 2024-04-16
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 10
    70 Claremont Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 173 - Director → ME
  • 12
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,656 GBP2020-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 13
    32 Cranley Gardens, London, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2023-08-22 ~ now
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-02-27
    Officer
    2019-12-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 15
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 140 - Director → ME
  • 17
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2021-01-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-07-15 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 21
    Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 136 - Director → ME
  • 22
    Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 23
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 24
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 25
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 83 - Director → ME
  • 27
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -481,010 GBP2023-12-31
    Officer
    2019-07-22 ~ now
    IIF 87 - Director → ME
  • 28
    St James House, Central Park, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 85 - Director → ME
  • 29
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    815,661 GBP2023-12-31
    Officer
    2023-09-27 ~ now
    IIF 77 - Director → ME
  • 30
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,738 GBP2023-12-31
    Officer
    2020-03-10 ~ now
    IIF 91 - Director → ME
  • 31
    CARE BRANDS LTD - 2021-09-09
    Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2023-12-31
    Officer
    2018-08-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Officer
    2020-10-06 ~ now
    IIF 92 - Director → ME
  • 33
    8 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 148 - Director → ME
  • 34
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    2013-07-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
  • 35
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 36
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -839 GBP2018-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 37
    HARLESCOTT GROUP LTD - 2021-04-26
    1 Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 38
    Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 39
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,710 GBP2018-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 40
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 41
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 42
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 43
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 175 - Director → ME
  • 44
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 45
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 46
    BRIT CAPITAL NORTHAMPTON LIMITED - 2021-09-27
    BRIT CAPITAL NOTTINGHAM LIMITED - 2020-08-31
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 47
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 48
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 49
    83 Cole Park Road, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 7 - Director → ME
  • 50
    62 Beauchamp Place, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 51
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Person with significant control
    2020-08-13 ~ now
    IIF 50 - Has significant influence or controlOE
  • 52
    34 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 93 - Director → ME
  • 53
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 54
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 55
    Suite 9 12a Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 160 - Director → ME
  • 56
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,852 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 57
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 58
    4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 74 - Has significant influence or controlOE
  • 59
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    2016-04-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Floor 3 St James House, Central Park, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-08-12 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    Flat 4 32 Cranley Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 62
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 63
    Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 65
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2018-06-14 ~ now
    IIF 55 - Has significant influence or controlOE
  • 66
    12a Alderley Road Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,030 GBP2017-09-30
    Officer
    2018-06-18 ~ dissolved
    IIF 75 - Director → ME
    2015-09-17 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 67
    Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,724 GBP2019-10-28
    Officer
    2014-10-24 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,103 GBP2019-11-28
    Officer
    2014-11-11 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 69
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2015-01-15 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    4385, 08078836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -205,059 GBP2019-03-31
    Officer
    2012-05-22 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 71
    Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Person with significant control
    2017-11-17 ~ now
    IIF 56 - Has significant influence or controlOE
  • 73
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-03-01
    IIF 170 - Director → ME
  • 2
    94-96 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-04-24
    IIF 169 - Director → ME
  • 3
    Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,508 GBP2023-06-30
    Officer
    2020-06-26 ~ 2022-03-22
    IIF 8 - Director → ME
  • 4
    St James House, Central Park, Telford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -161,596 GBP2023-01-01 ~ 2024-04-23
    Person with significant control
    2021-03-17 ~ 2023-11-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-10 ~ 2024-12-12
    IIF 114 - Director → ME
  • 6
    32 Cranley Gardens, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-12-12
    IIF 178 - Director → ME
  • 7
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ 2019-03-22
    IIF 174 - Director → ME
  • 8
    32 (basement), Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,799 GBP2022-04-30
    Officer
    2021-07-05 ~ 2021-10-26
    IIF 110 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-10-26
    IIF 26 - Has significant influence or control OE
  • 9
    WILLIAM PRIVATE CONSULTING LTD - 2021-03-10
    19-22 High Street, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,485 GBP2024-02-29
    Officer
    2018-02-27 ~ 2020-06-26
    IIF 129 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-06-26
    IIF 62 - Has significant influence or control OE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-20 ~ 2024-11-01
    IIF 117 - Director → ME
  • 11
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    149,494 GBP2023-11-30
    Officer
    2015-11-18 ~ 2017-03-20
    IIF 159 - Director → ME
  • 12
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-07-25 ~ 2013-07-25
    IIF 99 - Director → ME
  • 13
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ 2011-12-16
    IIF 152 - Director → ME
  • 14
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ 2024-12-12
    IIF 176 - Director → ME
  • 15
    43 Higher Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-06 ~ 2013-04-06
    IIF 100 - Director → ME
    2013-04-06 ~ 2013-04-06
    IIF 167 - Secretary → ME
  • 16
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 143 - Director → ME
    2011-08-03 ~ 2013-05-20
    IIF 94 - Director → ME
  • 17
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    2018-04-09 ~ 2020-05-22
    IIF 146 - Director → ME
    Person with significant control
    2018-04-09 ~ 2019-01-09
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    2014-03-06 ~ 2018-02-07
    IIF 144 - Director → ME
    2011-08-05 ~ 2013-05-20
    IIF 95 - Director → ME
  • 19
    St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -481,010 GBP2023-12-31
    Person with significant control
    2019-07-22 ~ 2021-10-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 20
    Third Floor St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    815,661 GBP2023-12-31
    Officer
    2021-04-29 ~ 2022-04-28
    IIF 5 - Director → ME
    2020-10-15 ~ 2021-04-29
    IIF 96 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-04-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-29 ~ 2021-10-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KOMPLEX SERVICES LTD - 2022-07-25
    KOMPLEX HOLDINGS LTD - 2021-08-20
    St James House , Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,738 GBP2023-12-31
    Person with significant control
    2020-03-10 ~ 2021-10-06
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    WESTMINSTER HEALTHCARE LTD - 2021-01-25
    Floor Three St James House, Hollinswood Road, Central Park, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Person with significant control
    2020-10-06 ~ 2021-10-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-24 ~ 2023-02-20
    IIF 138 - Director → ME
  • 24
    KNIGHTSBRIDGE RESTAURANT LTD - 2022-09-20
    62 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-11 ~ 2022-08-10
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 25
    NURTURED FUTURE LIVING CWMRU LTD - 2021-10-13
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    396 GBP2022-08-31
    Officer
    2021-08-26 ~ 2022-03-22
    IIF 81 - Director → ME
  • 26
    Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -218,062 GBP2022-09-30
    Officer
    2019-09-25 ~ 2022-03-22
    IIF 82 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-02-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2021-03-11 ~ 2022-05-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 27
    32 Cranley Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-12-12
    IIF 177 - Director → ME
  • 28
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -217,546 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 70 - Director → ME
  • 29
    PARADOR CARE SUPPORT LIMITED LIMITED - 2022-07-26
    KOMPLEX DIRECT LTD - 2022-07-25
    KOMPLEX CARE TRAINING ACADEMY LTD - 2021-03-17
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,750 GBP2021-12-31
    Officer
    2020-03-10 ~ 2022-07-28
    IIF 145 - Director → ME
    Person with significant control
    2020-03-10 ~ 2022-07-28
    IIF 29 - Ownership of shares – 75% or more OE
  • 30
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2023-09-30
    Officer
    2016-11-23 ~ 2017-12-07
    IIF 105 - Director → ME
  • 31
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-03 ~ 2015-10-03
    IIF 161 - Director → ME
  • 32
    ROLA HEALTHCARE LTD - 2022-05-10
    82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -734,482 GBP2023-12-31
    Officer
    2020-07-29 ~ 2023-11-22
    IIF 6 - Director → ME
    Person with significant control
    2020-07-29 ~ 2023-11-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    91 Fairleads House 2 Wickford Way, Walthamstow, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ 2024-05-21
    IIF 78 - Director → ME
  • 34
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2020-08-13 ~ 2020-08-13
    IIF 172 - Director → ME
    2020-08-13 ~ 2024-12-12
    IIF 118 - Director → ME
    Person with significant control
    2020-08-13 ~ 2020-08-13
    IIF 151 - Has significant influence or control OE
  • 35
    2 B Sandown Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,428 GBP2021-07-31
    Officer
    2017-07-13 ~ 2017-09-28
    IIF 133 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-09-28
    IIF 65 - Has significant influence or control OE
  • 36
    4385, 10636693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,527 GBP2021-02-28
    Officer
    2017-02-23 ~ 2024-12-12
    IIF 127 - Director → ME
  • 37
    WILLIAM DEVELOPMENTS WILMSLOW LIMITED - 2017-06-02
    Unit 3 Trafalgar Business Park, Broughton Lane, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2016-01-19 ~ 2017-03-31
    IIF 103 - Director → ME
    Person with significant control
    2017-01-18 ~ 2017-03-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 38
    4385, 10922112 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-18 ~ 2024-12-12
    IIF 157 - Director → ME
  • 39
    4385, 10142527: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-04-22 ~ 2016-08-23
    IIF 162 - Director → ME
  • 40
    PRESTWICH DEVELOPMENTS ONE LIMITED - 2021-08-27
    Suite 17 Courthill House, 40 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,749 GBP2020-11-30
    Officer
    2016-11-29 ~ 2024-12-12
    IIF 111 - Director → ME
  • 41
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-14 ~ 2024-12-12
    IIF 122 - Director → ME
  • 42
    Grove House 3rd Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,680 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-09-19
    IIF 158 - Director → ME
  • 43
    12a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -667,968 GBP2019-01-29
    Officer
    2014-01-14 ~ 2014-06-30
    IIF 101 - Director → ME
  • 44
    Mazhar House, 48 Bradford Road, Stanningley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,843 GBP2019-03-31
    Officer
    2014-10-01 ~ 2024-12-12
    IIF 142 - Director → ME
  • 45
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,966,208 GBP2020-11-30
    Officer
    2017-11-17 ~ 2024-12-12
    IIF 123 - Director → ME
  • 46
    94 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-08-15
    IIF 171 - Director → ME
© 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.