logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alexander Monk

    Related profiles found in government register
  • Mr Alexander Monk
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30 Bretforton Road, Badsey, Evesham, Worcestershire, WR11 7XG, England

      IIF 1
    • Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HX

      IIF 2
  • Mr Alexander James Monk
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8 Queen Elizabeth Way, Bidford-on-avon, Alcester, Warwickshire, B50 4GN, England

      IIF 3 IIF 4
    • Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 5
    • Elizabeth Court, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HB, England

      IIF 6
    • C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 7
    • Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 8
  • Monk, Alexander
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HX

      IIF 9
  • Monk, Alexander James
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 10
    • Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 11
    • C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 12
    • Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 13 IIF 14
    • Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 15
  • Monk, Alexander James
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Quarry Road, Dudley Wood, Dudley, DY2 0ED, England

      IIF 16
    • Quarry Road, Dudley Wood, Dudley, West Midlands, DY2 0ED

      IIF 17 IIF 18
  • Monk, Alexander James
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 19
    • Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 20
    • Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 21
  • Mr Alexander Monk
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 22
  • Monk, Alexander James
    British,irish born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Stamford Works, Bayley St, Stalybridge, Cheshire, SK15 1QQ

      IIF 23
    • Stamford Works, Bayley Street, Stalybridge, Cheshire, SK15 1QQ

      IIF 24
    • Elisabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 25
  • Mr Alexander James Monk
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sam Alexander Macdonald Stickler
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 904 Viotti Heights, Sandy Hill Road, London, SE18 6PA, England

      IIF 34
  • Alexander, James Mark
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14 Norfolk House, 203 London Road, Stanmore, Middx, HA7 4PJ, England

      IIF 35
  • Alexander, James Mark
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Stickler, Sam Alexander Macdonald
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 43
  • Monk, Alexander
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 44
  • Monk, Alexander
    British managing director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Severn Court, Tything Road East, Kinwarton, Alcester, Warwickshire, B49 6ET, United Kingdom

      IIF 45
  • Monk, Alexander James
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom, CV37 6HB, England

      IIF 46 IIF 47
    • Elizabeth Court, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HB, England

      IIF 48
    • Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 49
    • Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Monk, Alexander James
    British company director born in January 1992

    Resident in United Kingdom

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

      IIF 57
  • Alexander, James Mark
    British

    Registered addresses and corresponding companies
  • Monk, Alexander

    Registered addresses and corresponding companies
    • Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 62
  • Mr Mark James Alexander
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Netherwitton Way, Gosforth, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5RP, United Kingdom

      IIF 63
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66 IIF 67
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 68
    • Suite 2.05, Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, United Kingdom

      IIF 69
  • Alexander, Mark James
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Netherwitton Way, Gosforth, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5RP, United Kingdom

      IIF 70
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • Suite 2.05, Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, United Kingdom

      IIF 72
  • Alexander, Mark James
    British consultant born in July 1967

    Resident in United Kingdom

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

      IIF 73
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74 IIF 75
  • Alexander, Mark James
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 76
  • Alexander, James Mark

    Registered addresses and corresponding companies
    • Flat 14 Norfolk House, 203 London Road, Stanmore, HA7 4PJ, England

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    13 Station Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 41 - Director → ME
  • 2
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    45,711 GBP2024-10-31
    Officer
    2022-09-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 47 - Director → ME
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    27-29 Nelson Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2021-03-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,538 GBP2023-04-30
    Officer
    2022-04-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 8
    BLACK BULL PROPERTY HOLDINGS LTD - 2025-04-24 16688389
    Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-06-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    2023-08-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    CAPRI ENERGY SOLUTIONS LTD LTD - 2020-07-06
    THE PROFESSIONAL SERVICES NETWORK LTD - 2019-12-12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,678 GBP2020-04-30
    Officer
    2020-06-11 ~ dissolved
    IIF 21 - Director → ME
  • 10
    DIGI POINT ENTERPRISES LTD - 2019-01-10
    Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -10 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    Argent House, 5 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 36 - Director → ME
  • 14
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,001 GBP2024-12-31
    Officer
    2022-12-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Elizabeth Court, Church Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224 GBP2024-05-31
    Officer
    2021-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    First Floor, 314 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 77 - Secretary → ME
  • 17
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    2023-08-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    90,299 GBP2021-12-31
    Officer
    2020-08-12 ~ dissolved
    IIF 62 - Secretary → ME
  • 19
    WRF0018 LIMITED - 2004-06-10
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 42 - Director → ME
  • 20
    4385, 15877709 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Person with significant control
    2024-08-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    CP & L LIMITED - 2025-01-10
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    60,113 GBP2024-12-31
    Officer
    2022-09-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    271,451 GBP2024-10-31
    Officer
    2022-09-28 ~ now
    IIF 54 - Director → ME
  • 23
    MEADEX MOULDINGS LIMITED - 2005-11-23 05037877
    Unit 1 Tanyard Lane, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,052,573 GBP2024-10-31
    Officer
    2022-12-09 ~ now
    IIF 13 - Director → ME
  • 24
    BODDINGTONS HOLDINGS LIMITED - 2024-07-03
    C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-06-22 ~ now
    IIF 12 - Director → ME
  • 25
    13 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-06 ~ dissolved
    IIF 40 - Director → ME
  • 26
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    364,381 GBP2024-10-31
    Officer
    2024-05-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 28
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    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
  • 29
    INTERCEDE NINETY LIMITED - 1982-07-16
    Stamford Works, Bayley St, Stalybridge, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2026-02-04 ~ now
    IIF 23 - Director → ME
  • 30
    MAILBOX MOULDINGS INTERNATIONAL LIMITED - 2009-09-27 03403283, 06800625
    MAILBOX MOULDINGS LIMITED - 1997-08-08 03403283, 06800625
    WCB ROTO MOULDING LIMITED - 1984-04-13 01785676
    WCB ROTOMOULDING LIMITED - 1983-03-04 01785676
    TUNERGLEN LIMITED - 1982-12-08
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2026-02-04 ~ now
    IIF 24 - Director → ME
  • 31
    TCB PRODUCTS LIMITED - 2007-03-26
    HAVERSCOURT LIMITED - 1992-03-26
    BETAFAX LIMITED - 1989-08-09
    Watchmoor House, Watchmoor Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,314,567 GBP2024-12-31
    Officer
    2025-12-16 ~ now
    IIF 25 - Director → ME
  • 32
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 39 - Director → ME
  • 33
    MORFIS EIGHTY SIX LIMITED - 2002-06-17
    Quarry Road, Dudley Wood, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2022-12-31
    Officer
    2020-10-15 ~ dissolved
    IIF 17 - Director → ME
  • 34
    13 Station Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 37 - Director → ME
  • 35
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-02 ~ now
    IIF 46 - Director → ME
  • 37
    13 Station Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 38 - Director → ME
Ceased 21
  • 1
    Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,484 GBP2025-03-31
    Officer
    2015-10-12 ~ 2016-08-01
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    13 Station Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ 2010-10-07
    IIF 59 - Secretary → ME
  • 3
    BLACK BULL CAPITAL INVESTMENTS LTD - 2024-06-10
    Griff, Quarry Road, Dudley Wood, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-10 ~ 2024-06-05
    IIF 56 - Director → ME
    Person with significant control
    2023-08-10 ~ 2024-06-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    DIGI POINT ENTERPRISES LTD - 2019-01-10
    Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -10 GBP2024-04-30
    Person with significant control
    2018-04-13 ~ 2020-12-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    CLEAN PLASTIC (PONTYCLUN) LIMITED - 1985-03-06
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,469 GBP2023-12-31
    Officer
    2024-04-11 ~ 2024-08-15
    IIF 15 - Director → ME
  • 6
    Quarry Road, Dudley Wood, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86 GBP2022-12-31
    Officer
    2020-10-15 ~ 2024-03-15
    IIF 18 - Director → ME
  • 7
    Argent House, 5 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-22 ~ 2018-08-13
    IIF 44 - Director → ME
  • 8
    BLACK BULL CAPITAL LTD - 2024-04-12 15741347
    Suite 0401, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -128,196 GBP2022-12-31
    Officer
    2019-11-11 ~ 2024-03-06
    IIF 48 - Director → ME
    Person with significant control
    2019-11-11 ~ 2024-03-06
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ 2011-03-31
    IIF 58 - Secretary → ME
  • 10
    13 Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ 2012-04-13
    IIF 35 - Director → ME
  • 11
    TIME TO CASH-A-CHEQUE LIMITED - 2001-12-28
    TIME TO INSURE (MANAGEMENT SERVICES) COMPANY LIMITED - 1998-11-12
    Quarry Road, Dudley Wood, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,897 GBP2022-12-31
    Officer
    2020-10-15 ~ 2024-03-15
    IIF 16 - Director → ME
  • 12
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2023-07-13 ~ 2024-06-05
    IIF 49 - Director → ME
  • 13
    BRACKEN ENGINEERING LIMITED - 1999-03-03
    C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    930,770 GBP2021-12-31
    Officer
    2020-10-15 ~ 2024-03-15
    IIF 10 - Director → ME
  • 14
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    90,299 GBP2021-12-31
    Officer
    2020-08-12 ~ 2024-03-15
    IIF 20 - Director → ME
  • 15
    WRF0018 LIMITED - 2004-06-10
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ 2010-10-07
    IIF 60 - Secretary → ME
  • 16
    4385, 15877709 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-08-05 ~ 2024-11-26
    IIF 57 - Director → ME
  • 17
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    271,451 GBP2024-10-31
    Person with significant control
    2022-09-28 ~ 2022-09-28
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 18
    BODDINGTONS HOLDINGS LIMITED - 2024-07-03
    C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2024-06-22 ~ 2024-06-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 19
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,520 GBP2022-12-31
    Officer
    2022-02-15 ~ 2024-03-15
    IIF 19 - Director → ME
  • 20
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    2023-08-21 ~ 2024-06-05
    IIF 51 - Director → ME
  • 21
    13 Station Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ 2010-10-07
    IIF 61 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.