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

Butler, Mark Anthony

    Related profiles found in government register
  • Butler, Mark Anthony
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 1
  • Butler, Mark Anthony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 2
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, England

      IIF 3
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 4
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 5 IIF 6 IIF 7
  • Butler, Mark Anthony
    British formation agent born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 8
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL

      IIF 9
    • 54 Charlbury Crescent, Yardley, West Midlands, B26 2LL

      IIF 10
  • Butler, Mark Anthony
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL

      IIF 11
  • Butler, Mark Antony
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 12 IIF 13 IIF 14
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 15
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 16
    • Flat 179, Allesley Old Road, Coventry, CV5 8FJ, England

      IIF 17
    • 12, Great Whyte Ramsey, Huntingdon, Cambridgeshre, PE26 1HA, England

      IIF 18
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 19
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 20
  • Butler, Mark Antony
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 21
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 22
    • 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 23
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 24
    • 2234, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 25
    • 2327-2329, Coventry Road, Sheldon, Birmingham, B26 3PG, United Kingdom

      IIF 26
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 27
    • 54, Charlbury Crescent, Birmingham, B26 2LL

      IIF 28
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 29 IIF 30 IIF 31
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 41
    • 54 Charlbury Crescent, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 42
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 43
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 44
    • 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 45
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 51 IIF 52
    • 9, Norley Grove, Moseley, Birmingham, B13 0DR, United Kingdom

      IIF 53
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 58
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 59
    • C/o New Company Associates (uk) Ltd 54, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 60
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 61
    • C/o New Company Associates (uk) Ltd 54, Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 62
    • C/o Vaghela & Co Studio 10, Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 63
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 64
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 65
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 66
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 67
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 68
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 69
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 70
    • 27, Park View Road, London, NW10 1AJ, England

      IIF 71
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 72
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 73
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 74
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 75 IIF 76
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 77
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 78
    • 5a, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 79
    • 54, Charlbury Crescent, Yardley, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 80
  • Butler, Mark Antony
    British company formation agent/nominee born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 81
  • Butler, Mark Antony
    British company formation agent/subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 82
  • Butler, Mark Antony
    British company formation subscriber born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o New Company Associates Ltd Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 83
  • Butler, Mark Antony
    British company formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4b Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 84
  • Butler, Mark Antony
    British company incorporation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 85
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 86
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 87
  • Butler, Mark Antony
    British company registration agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 88 IIF 89
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 90
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 91
    • 14, Pen-y Bryn Road, Holyhead, LL65 1AP, United Kingdom

      IIF 92
  • Butler, Mark Antony
    British direcor born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 93
  • Butler, Mark Antony
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 94
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 95 IIF 96 IIF 97
    • 54, Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 99 IIF 100
    • 54, Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 101
    • Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, B26 2LL, England

      IIF 102
    • C/o New Company Associates Ltd Charlbury House, Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 103
    • International House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 104 IIF 105
    • 5, Boldmere Road, Sutton Coldfield, B73 5UY, United Kingdom

      IIF 106
  • Butler, Mark Antony
    British formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 107 IIF 108
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 109
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 110
    • C/o New Company Associates Ltd ,charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 111
  • Butler, Mark Antony
    British formations agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 112
  • Butler, Mark Antony
    British musician born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 113
  • Butler, Mark Antony
    British nominee formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 114
    • 472, Bearwood Road, Smethwick, B66 4HA, England

      IIF 115
  • Mr Mark Anthony Butler
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Charlbury Crescent, Yardley, Birmingham, B26 2LG, United Kingdom

      IIF 116
  • Butler, Mark
    British company formation agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 117
  • Butler, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 118
  • Butler, Mark
    British born in January 1964

    Registered addresses and corresponding companies
  • Butler, Mark
    British company formation agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 174 IIF 175
  • Butler, Mark
    British company registration agent born in January 1964

    Registered addresses and corresponding companies
    • 6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ

      IIF 176
  • Butler, Mark
    British formation agent born in January 1964

    Registered addresses and corresponding companies
  • Butler, Antony Mark
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • County Ground, Baldock Road, Letchworth, Hertfordshire, SG6 2EN, United Kingdom

      IIF 183
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, England

      IIF 184 IIF 185
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 186
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 187
  • Butler, Antony Mark
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, England

      IIF 188
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 189
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 190 IIF 191
  • Butler, Antony Mark
    British

    Registered addresses and corresponding companies
    • 69 Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY

      IIF 192 IIF 193
  • Butler, Mark Anthony

    Registered addresses and corresponding companies
    • 186 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LG

      IIF 194 IIF 195
  • Mr Mark Antony Butler
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 144, Potters Lane, Birmingham, B6 4UU, England

      IIF 196
    • 144, Potters Lane, Manor House Lane, Birmingham, B6 4UU, England

      IIF 197
    • 18, Manor House Lane, Yardley, Birmingham, B26 1PG, England

      IIF 198
    • 2nd Floor, West Wing, 10 Harborne Road, Edgbaston, Birmingham, B15 3AA, England

      IIF 199
    • 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 200 IIF 201 IIF 202
    • 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 209 IIF 210 IIF 211
    • 54 Charlbury House, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 215 IIF 216 IIF 217
    • Berrow Court, Berrow Drive, Birmingham, B15 3UB, England

      IIF 218
    • Charlbury House, 54 Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 219 IIF 220 IIF 221
    • Charlbury House, 54, Charlbury Crescent, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 225
    • Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 226
    • C/o New Company Associates Ltd, Charlsbury House, 54 Charlbury Crescent Yardley, Birmingham, West Midlands, B26 2LL

      IIF 227
    • C/o New Company Associates Uk Limited Charlbury Ho, 54 Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 228
    • Suite B, Fairgate House, 205 King's Road, Tyseley, Birmingham, B11 2AA, England

      IIF 229
    • Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 230 IIF 231
    • 45, Chalky Road, Portslade, Brighton, BN41 2WF, England

      IIF 232
    • 30, Crawford Avenue, Dartford, DA1 2GB, England

      IIF 233
    • 312, Kingston Road, Ewell, Epsom, KT19 0SU, England

      IIF 234
    • 32, 32, St George's Road, Forest Gate, E7 8HY, England

      IIF 235
    • 15, Wilton Road, Hounslow, TW4 7LP, England

      IIF 236
    • 1, Daffodil Gardens, Ilford, IG1 2HZ, England

      IIF 237
    • 47, Mill Green Close, Leeds, LS14 5JR, England

      IIF 238
    • 127a, Molyneux Road, Liverpool, L6 6AJ, England

      IIF 239
    • 131, Hammersmith Grove, Hammersmith, London, W6 0NJ, England

      IIF 240
    • 4th Floor, 20 Berkeley Square, London, W1J 6LH, England

      IIF 241
    • 55, Agar Grove, London, NW1 9UE, England

      IIF 242
    • 72, Gladesmore Road, London, N15 6TD, England

      IIF 243
    • 8 Morrab Court, Pargolla Road, Newquay, Cornwall, TR7 1RF, England

      IIF 244
    • Apartment 1, 505, Hagley Road, Smethwick, B66 4AX, England

      IIF 245
    • 5, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 246
  • Mr Antony Mark Butler
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Limedale Avenue, Oakwood, Derby, DE21 2UE, England

      IIF 247
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 248
    • 69, Ingleside Drive, Stevenage, Herts, SG1 4RY, United Kingdom

      IIF 249
    • 69, Ingleside Drive, Stevenage, SG1 4RY, England

      IIF 250 IIF 251
  • Mark Antony Butler
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54, Charlbury Crescent, Yardley, Birmingham, B26 2LL, England

      IIF 252
  • Butler, Antony

    Registered addresses and corresponding companies
    • 69, Ingleside Drive, Stevenage, Hertfordshire, SG1 4RY, United Kingdom

      IIF 253 IIF 254
child relation
Offspring entities and appointments
Active 23
  • 1
    54 Charlbury Crescent, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 2
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 97 - director → ME
  • 3
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 95 - director → ME
  • 4
    54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,093 GBP2024-03-31
    Officer
    2018-05-03 ~ now
    IIF 109 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 5
    C/o New Company Associates Ltd Charlbury House Charlbury House, 54 Charlbury Crescent, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 103 - director → ME
  • 6
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 100 - director → ME
  • 7
    JAMM PUBLICATIONS LIMITED - 2014-08-01
    12 Limedale Avenue, Oakwood, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,866 GBP2024-08-31
    Officer
    2014-07-31 ~ now
    IIF 185 - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    IAN CORNER CONSULTANCY LIMITED - 2020-02-26
    69 Ingleside Drive, Stevenage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,371 GBP2021-01-31
    Officer
    2020-02-25 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 9
    18 Manor House Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 117 - director → ME
  • 10
    Mk43 9bb, 26 Ashtree Cottage, 26 Wood End Road, Kempston Rural, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,687 GBP2023-07-31
    Officer
    2018-08-30 ~ now
    IIF 187 - director → ME
  • 11
    54 Charlbury Crescent, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 13 - director → ME
  • 12
    ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
    54 Charlbury Crescent, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-04-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 13
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2017-07-05 ~ dissolved
    IIF 28 - director → ME
  • 14
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 15
    69 Ingleside Drive, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 16
    E SECRETARIES LTD - 2010-01-19
    T J LABOUR SUPPLIES LTD - 2005-02-15
    54 Charlbury Crescent, Yardley, Birmingham
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2008-05-06 ~ dissolved
    IIF 10 - director → ME
  • 17
    NEW COMPANY ASSOCIATES (UK) LIMITED - 2019-04-16
    Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-01
    Officer
    2013-10-03 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 226 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    CHEV INTERNATIONAL LIMITED - 2020-06-02
    Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 225 - Has significant influence or controlOE
  • 19
    RIVERNOTE LIMITED - 2013-05-31
    54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 101 - director → ME
  • 20
    Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2021-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 21
    4th Floor 20 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 22
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    GORT LTD - 2020-05-26
    54 Charlbury Crescent, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-04 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-04-04 ~ now
    IIF 252 - Has significant influence or controlOE
  • 23
    BUSINESS ASPIRE LTD - 2013-09-20
    54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 99 - director → ME
Ceased 171
  • 1
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ 2021-06-24
    IIF 91 - director → ME
    Person with significant control
    2020-05-18 ~ 2021-06-24
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 2
    1875 LTD
    - now
    LAGRIA SEISACHTHIA AGENCIES LIMITED - 2020-03-04
    27 Park View Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-26 ~ 2019-09-27
    IIF 71 - director → ME
  • 3
    4th Floor Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    1996-07-02 ~ 1996-07-02
    IIF 144 - nominee-director → ME
  • 4
    Flat 1 560 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,993 GBP2019-05-31
    Officer
    2018-05-08 ~ 2018-05-08
    IIF 50 - director → ME
  • 5
    86 Brucefield Avenue, Dunfermline, Fife, Scotland
    Dissolved corporate
    Officer
    2011-09-27 ~ 2011-09-27
    IIF 108 - director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 166 - nominee-director → ME
  • 7
    ACCIDENT CLAIMS PROTECT LIMITED - 2003-01-07
    ACCIDENT CLAIMS SERVICE LIMITED - 2000-07-19
    6th Floor 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1998-10-06 ~ 1998-10-06
    IIF 135 - nominee-director → ME
  • 8
    23 Long Hassocks, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1997-02-21 ~ 1997-02-21
    IIF 164 - nominee-director → ME
  • 9
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-04 ~ 2019-04-04
    IIF 54 - director → ME
    Person with significant control
    2019-03-04 ~ 2019-04-04
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 10
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-10 ~ 2019-02-10
    IIF 38 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-02-10
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 11
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -1,360 GBP2023-12-31
    Officer
    1997-06-30 ~ 1997-06-30
    IIF 119 - nominee-director → ME
  • 12
    149 Grove Road, Houghton Regis, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-28 ~ 2013-07-26
    IIF 43 - director → ME
  • 13
    46a Edgbaston Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 147 - nominee-director → ME
  • 14
    15 Whitehead Close, Dinnington, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-08 ~ 2010-02-10
    IIF 2 - director → ME
  • 15
    Unit 20, Moorfields Industrial Estate, Cotes Heath Stafford, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    518,280 GBP2023-09-30
    Officer
    1998-10-02 ~ 1998-10-02
    IIF 175 - director → ME
  • 16
    45 Chalky Road, Portslade, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-21 ~ 2023-03-01
    IIF 81 - director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-01
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 17
    Apartment 1 505, Hagley Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-09 ~ 2019-03-09
    IIF 77 - director → ME
    Person with significant control
    2019-03-09 ~ 2019-03-09
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 18
    BIRMINGHAM PROMOTERS LIMITED - 2019-12-10
    Flat 179 Allesley Old Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,007 GBP2020-07-31
    Officer
    2019-11-11 ~ 2019-11-11
    IIF 17 - director → ME
  • 19
    31 Swancote Road, Stechford, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508 GBP2016-01-31
    Officer
    1996-08-16 ~ 1996-08-16
    IIF 178 - director → ME
  • 20
    ADVANTAGE BUSINESS COLLEGE LTD - 2020-06-05
    SHORELINE GROUP LTD - 2020-05-30
    23 Elswick Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-10 ~ 2020-01-09
    IIF 21 - director → ME
    Person with significant control
    2019-01-10 ~ 2020-01-09
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 21
    MERCOMM LIMITED - 2003-01-06
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    793,656 GBP2016-12-31
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 129 - nominee-director → ME
  • 22
    72 Gladesmore Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-23 ~ 2022-12-06
    IIF 74 - director → ME
    Person with significant control
    2022-08-23 ~ 2022-12-06
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 23
    1874 LIMITED - 2020-05-14
    131 Hammersmith Grove, Hammersmith, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-13 ~ 2019-07-11
    IIF 70 - director → ME
    Person with significant control
    2019-03-13 ~ 2019-07-11
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 24
    5 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-08 ~ 2018-11-18
    IIF 78 - director → ME
    Person with significant control
    2018-11-08 ~ 2018-11-08
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 25
    INSPIRE 2B CREATIVE LIMITED - 2020-03-19
    Unit 100354 , Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-23 ~ 2019-04-23
    IIF 33 - director → ME
    Person with significant control
    2019-04-23 ~ 2019-04-23
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 26
    Suite1 R/o 56 High Street, Stonefield Walk, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    308,655 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 37 - director → ME
    Person with significant control
    2018-01-10 ~ 2018-01-10
    IIF 214 - Ownership of shares – 75% or more OE
  • 27
    Premier House, 2 Jubilee Way, Elland, England
    Corporate (4 parents)
    Equity (Company account)
    280,077 GBP2017-03-31
    Officer
    1999-03-10 ~ 1999-03-10
    IIF 146 - nominee-director → ME
  • 28
    BLAST-ONE (UK) LTD - 2024-08-27
    BLAST-0NE (UK) LTD - 2014-04-29
    Riverside House, Kangley Bridge Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2014-04-07 ~ 2014-04-29
    IIF 34 - director → ME
  • 29
    CISCO CONTRACTS LTD - 2020-05-18
    Crown Heights, 348 Alencon Walk, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ 2020-02-11
    IIF 49 - director → ME
    Person with significant control
    2019-01-22 ~ 2020-02-11
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 30
    BOAT SEA ADVENTURES LIMITED - 2018-05-16
    153 Woodrow Lane, Catshill, Bromsgrove, England
    Corporate (1 parent)
    Equity (Company account)
    6,428,977 GBP2023-11-30
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 76 - director → ME
  • 31
    14 Pen-y Bryn Road, Holyhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-14 ~ 2020-11-05
    IIF 92 - director → ME
  • 32
    SHELDON MANAGEMENT LTD - 2024-03-16
    15 Wilton Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 67 - director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 33
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -59,018 GBP2021-01-31
    Officer
    1997-08-26 ~ 1997-08-26
    IIF 181 - director → ME
  • 34
    Margery Hall, Reigate Hill, Reigate, Surrey
    Corporate (2 parents)
    Equity (Company account)
    18,291 GBP2024-02-29
    Officer
    1998-02-02 ~ 1998-10-28
    IIF 173 - nominee-director → ME
  • 35
    84-86 Blackburn Road, Accrington, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-27 ~ 2016-05-27
    IIF 94 - director → ME
  • 36
    28 Aldrich Drive, Willen, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    40 GBP2018-12-31
    Officer
    1997-12-16 ~ 1997-12-16
    IIF 121 - nominee-director → ME
  • 37
    18 Manor House Lane, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    7,656 GBP2022-02-28
    Officer
    2016-02-29 ~ 2016-02-29
    IIF 62 - director → ME
  • 38
    4385, 11371595: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    305,350 GBP2019-05-31
    Officer
    2018-05-21 ~ 2018-05-21
    IIF 51 - director → ME
  • 39
    SMARTLIFE CAPITAL RESOURCES LLP - 2010-11-02
    95 Wilton Road, Suite 717, Victoria, London
    Corporate (2 parents)
    Officer
    2010-10-27 ~ 2010-11-24
    IIF 11 - llp-designated-member → ME
  • 40
    Dunsford House 40 High Street, Belbroughton, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2000-02-02 ~ 2000-02-02
    IIF 149 - nominee-director → ME
  • 41
    Unit 6 Sb House, Sharrocks Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,625,944 GBP2022-05-31
    Officer
    2018-05-03 ~ 2018-05-03
    IIF 55 - director → ME
    Person with significant control
    2018-05-03 ~ 2018-05-03
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 42
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-25 ~ 2022-02-08
    IIF 64 - director → ME
    Person with significant control
    2021-08-25 ~ 2022-02-08
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 43
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ 2017-07-13
    IIF 41 - director → ME
  • 44
    8 Morrab Court, Pargolla Road, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ 2019-03-12
    IIF 46 - director → ME
    Person with significant control
    2019-02-12 ~ 2019-03-12
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 45
    2 Oatlands Close, Warborough, Wallingford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    83,241 GBP2020-12-31
    Officer
    1997-04-17 ~ 1997-04-17
    IIF 133 - nominee-director → ME
  • 46
    18 Manor House Lane, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,851 GBP2022-03-31
    Officer
    2016-03-01 ~ 2016-03-01
    IIF 61 - director → ME
  • 47
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 29 - director → ME
  • 48
    11 Castlefields, Oswestry, United Kingdom
    Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 48 - director → ME
  • 49
    5 Swan Street, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-03-31
    Officer
    1999-03-24 ~ 1999-04-12
    IIF 131 - nominee-director → ME
  • 50
    22 Landor Road, Knowle, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    3,589 GBP2023-12-31
    Officer
    1999-12-03 ~ 1999-12-03
    IIF 168 - nominee-director → ME
  • 51
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 111 - director → ME
  • 52
    OWTL OIL LIMITED - 2019-03-18
    158 Uxbridge Road, Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ 2019-03-18
    IIF 45 - director → ME
    Person with significant control
    2019-02-19 ~ 2019-03-18
    IIF 227 - Has significant influence or control OE
  • 53
    The Lawns Business Centre, The Lawns Hinckley, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 165 - nominee-director → ME
  • 54
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ 2018-04-23
    IIF 35 - director → ME
  • 55
    CHARTERBROOK SYSTEMS LIMITED - 2000-06-29
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    -54,304 GBP2023-03-31
    Officer
    1999-03-24 ~ 2000-03-10
    IIF 134 - nominee-director → ME
  • 56
    LANGHILL LTD - 2024-04-30
    5a Boldmere Road, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ 2024-05-10
    IIF 79 - director → ME
  • 57
    2327-2329 Coventry Road, Sheldon, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 26 - director → ME
  • 58
    5 Royal Exchange Buildings, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419,356 GBP2018-12-31
    Officer
    2005-04-26 ~ 2006-05-16
    IIF 192 - secretary → ME
  • 59
    5 Royal Exchange Buildings, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,687 GBP2018-12-31
    Officer
    2004-03-04 ~ 2006-05-16
    IIF 193 - secretary → ME
  • 60
    37 Claremont Road Claremont Road, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,210 GBP2021-05-31
    Officer
    2019-05-01 ~ 2019-05-01
    IIF 115 - director → ME
  • 61
    The Counting House, 61 Charlotte Street, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    1998-11-05 ~ 1998-11-05
    IIF 151 - nominee-director → ME
  • 62
    BELL ISLE ESTATES LIMITED - 2009-07-07
    20 Treorchy Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-13 ~ 2009-07-06
    IIF 6 - director → ME
  • 63
    GREENWOODS COMMUNICATIONS LIMITED - 1998-01-01
    Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 130 - nominee-director → ME
  • 64
    Jeynes House, Highway Point Gorsey Lane, Coleshill, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1997-11-26 ~ 1997-11-26
    IIF 156 - nominee-director → ME
  • 65
    162 Shaftesbury Avenue, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,821 GBP2023-05-31
    Officer
    2019-05-13 ~ 2021-05-12
    IIF 188 - director → ME
  • 66
    County Ground Baldock Road, Letchworth, Hertfordshire
    Corporate (12 parents)
    Equity (Company account)
    1,184,710 GBP2024-06-30
    Officer
    2019-04-15 ~ 2023-06-12
    IIF 183 - director → ME
  • 67
    BKN BUILDERS LIMITED - 2010-06-01
    Unit 11 Pexton Road, Driffield, East Riding, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -55 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-09-16 ~ 1999-09-16
    IIF 125 - nominee-director → ME
  • 68
    69 Ingleside Drive, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ 2016-02-24
    IIF 184 - director → ME
  • 69
    REGIONAL SALES LTD - 2019-04-09
    2234 Coventry Road, Sheldon, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ 2019-02-01
    IIF 25 - director → ME
    Person with significant control
    2019-02-01 ~ 2019-02-01
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 70
    33 Middleton Road, Heysham, Morecambe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    282,790 GBP2019-01-31
    Officer
    2018-01-05 ~ 2018-01-05
    IIF 39 - director → ME
    Person with significant control
    2018-01-05 ~ 2018-01-05
    IIF 213 - Ownership of shares – 75% or more OE
  • 71
    INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD. - 1999-01-25
    Omega Court, 362 Cemetery Road, Sheffield
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,769 GBP2024-04-30
    Officer
    1998-08-12 ~ 1998-08-12
    IIF 177 - director → ME
  • 72
    Intex House, 265 Coventry Road, Exhall, Coventry
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1997-09-04 ~ 1997-09-04
    IIF 180 - director → ME
  • 73
    RYMAC GROUP LTD - 2024-03-16
    55 Agar Grove, London, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2024-03-12
    IIF 73 - director → ME
    Person with significant control
    2023-10-25 ~ 2024-03-12
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
  • 74
    18 Manor House Lane, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ 2023-05-05
    IIF 24 - director → ME
    Person with significant control
    2021-09-21 ~ 2023-05-05
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 75
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2014-02-19 ~ 2014-02-19
    IIF 47 - director → ME
  • 76
    132 132 Gloucester Road North, Filton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,807 GBP2024-04-30
    Officer
    1997-09-12 ~ 1997-09-12
    IIF 142 - nominee-director → ME
  • 77
    Unit 6 Boston Business Centre, Norfolk Street, Boston, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ 2010-04-21
    IIF 4 - director → ME
  • 78
    ATRIUM VENTURES LTD - 2020-04-06
    2nd Floor, West Wing 10 Harborne Road, Edgbaston, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    39,246 GBP2024-01-31
    Officer
    2019-01-16 ~ 2019-01-16
    IIF 27 - director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-16
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 79
    46a Edgbaston Road, Balsall Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    1997-11-24 ~ 1997-11-24
    IIF 162 - nominee-director → ME
  • 80
    Office S' Works, 1st Floor, 8 Mathew Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -72,500 GBP2020-04-30
    Officer
    2019-04-15 ~ 2019-04-15
    IIF 88 - director → ME
    Person with significant control
    2019-04-15 ~ 2019-04-15
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 81
    Ku-ak House, 3 Sickleholm Drive, Stoneygate, Leicester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1993-11-03 ~ 1993-11-05
    IIF 195 - nominee-secretary → ME
  • 82
    LT COMMS LTD - 2014-06-23
    L.C.MINT LTD - 2014-06-11
    4b Rapyal House, Talbot Way, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ 2014-06-20
    IIF 113 - director → ME
    2014-06-26 ~ 2015-01-21
    IIF 84 - director → ME
  • 83
    Mayfields Cottage, Bishops Frome, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    -14,097 GBP2024-03-31
    Officer
    1996-03-22 ~ 1996-03-22
    IIF 182 - director → ME
  • 84
    VIRGIN INTERNATIONAL LIMITED - 2018-03-06
    1 Abbotsford Drive, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    6,715,448 GBP2023-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 75 - director → ME
  • 85
    GRANITE PAVING GROUP LIMITED - 2020-05-14
    8 Morrab Court, Pargolla Road, Newquay, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-02 ~ 2020-06-05
    IIF 19 - director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-05
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 86
    67 Micklehome Drive, Alrewas, Staffordhsire
    Dissolved corporate (2 parents)
    Officer
    1997-05-19 ~ 1997-05-19
    IIF 124 - nominee-director → ME
  • 87
    Unit 7 The Lawns Business Centre, The Lawns, Hinckley, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1999-05-19 ~ 1999-05-19
    IIF 155 - nominee-director → ME
  • 88
    LONDON EUROPEAN BROKERS LIMITED - 2015-06-16
    69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2015-04-10 ~ 2022-03-09
    IIF 253 - secretary → ME
  • 89
    LONDON AND EUROPEAN BROKERS LIMITED - 2015-06-18
    69 Ingleside Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437 GBP2022-06-30
    Officer
    2017-09-18 ~ 2022-03-09
    IIF 186 - director → ME
    2015-06-16 ~ 2022-03-09
    IIF 254 - secretary → ME
    Person with significant control
    2016-12-05 ~ 2020-06-03
    IIF 248 - Ownership of shares – More than 50% but less than 75% OE
  • 90
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-02-03 ~ 1998-06-06
    IIF 120 - nominee-director → ME
  • 91
    29 Hawthorn Drive, Ollerton Newark, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ 2021-01-21
    IIF 20 - director → ME
    Person with significant control
    2020-05-13 ~ 2021-01-21
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 92
    LUXTON ELECTRICAL CONTRACTORS LIMITED - 2016-07-29
    Ground Floor, 96 Bissell Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-22 ~ 2015-09-22
    IIF 80 - director → ME
  • 93
    FIRE DOOR SURVEYS & MAINTENANCE LTD - 2024-11-28
    23 Lorne Avenue, Croydon, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ 2024-11-28
    IIF 65 - director → ME
    Person with significant control
    2024-02-24 ~ 2024-11-28
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 94
    MEADOWGREEN DEVELOPMENTS LIMITED - 2024-11-05
    312 Kingston Road, Ewell, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-06
    Officer
    2021-07-20 ~ 2023-05-15
    IIF 66 - director → ME
    Person with significant control
    2021-07-20 ~ 2023-05-15
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 95
    37 Dunholme Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    1999-12-09 ~ 1999-12-09
    IIF 154 - nominee-director → ME
  • 96
    Suite B, Fairgate House 205 King's Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ 2022-08-16
    IIF 90 - director → ME
    Person with significant control
    2021-09-23 ~ 2022-08-16
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 97
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved corporate
    Officer
    2011-03-28 ~ 2012-11-27
    IIF 102 - director → ME
  • 98
    33 Heathfield Lane West, Wednesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    276,085 GBP2019-05-31
    Officer
    2018-05-24 ~ 2018-05-24
    IIF 52 - director → ME
  • 99
    33 Billesley Lane, Moseley, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    932,816 GBP2024-03-31
    Officer
    1998-02-12 ~ 1998-02-12
    IIF 137 - nominee-director → ME
  • 100
    120 Faraday Road, Faraday Park Dorcan, Swindon, Wiltshire
    Corporate (5 parents)
    Officer
    1998-11-27 ~ 1998-11-27
    IIF 171 - nominee-director → ME
  • 101
    READSWEST LIMITED - 1999-06-14
    Mill Street, Barwell, Leicester, Leicestershire
    Corporate (2 parents)
    Profit/Loss (Company account)
    109,373 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-03-24 ~ 1999-06-15
    IIF 123 - nominee-director → ME
  • 102
    35 Little Lullaway, Basildon, Essex
    Dissolved corporate (1 parent)
    Officer
    1997-09-30 ~ 1997-09-30
    IIF 145 - nominee-director → ME
  • 103
    Pfg House Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    1997-07-17 ~ 1997-07-17
    IIF 172 - nominee-director → ME
  • 104
    96 Oakham Road, Dudley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,625,944 GBP2022-08-31
    Officer
    2017-08-14 ~ 2017-08-14
    IIF 104 - director → ME
  • 105
    3 Sickleholm Drive, Leicester, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-09-21 ~ 1999-09-21
    IIF 132 - nominee-director → ME
  • 106
    JUMBLE TOTS LIMITED - 2011-12-28
    JUMBLETOTS LIMITED - 2011-12-09
    12 Bovinger Way, Thorpe Bay, Southend, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-09 ~ 2012-12-07
    IIF 110 - director → ME
  • 107
    MLS GARAGE LIMITED - 2017-06-08
    130 Foord Road, Folkestone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-09 ~ 2017-06-09
    IIF 42 - director → ME
  • 108
    132-134 Great Ancoats Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-07-20 ~ 2009-07-20
    IIF 3 - director → ME
  • 109
    674 Lea Bridge Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-01 ~ 2023-05-10
    IIF 82 - director → ME
    Person with significant control
    2021-09-01 ~ 2023-05-10
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 110
    REDMEN SOLUTIONS LTD - 2012-01-23
    Redmen Solutions, Unit 3 Burscough Industrial Estate, Burscough, West Lancs
    Dissolved corporate (1 parent)
    Officer
    2009-04-15 ~ 2009-04-15
    IIF 7 - director → ME
  • 111
    Unit 1 120, Devon Street Nechells, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-02-21 ~ 2000-02-21
    IIF 122 - nominee-director → ME
  • 112
    505 Hagley Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ 2019-04-10
    IIF 59 - director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-10
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 113
    7 Bedford House, Sanda Croft, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,889 GBP2022-10-31
    Officer
    2016-10-07 ~ 2016-10-07
    IIF 44 - director → ME
  • 114
    182 Halesowen Road, Oldhill, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-22 ~ 2010-07-22
    IIF 8 - director → ME
  • 115
    9 Norley Grove, Moseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-20 ~ 2017-11-20
    IIF 53 - director → ME
  • 116
    Sola Cottage, Berrow Green, Burnham On Sea, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-07-26
    IIF 1 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-07-26
    IIF 116 - Has significant influence or control OE
  • 117
    DEMOLITION & WASTE LTD - 2010-04-11
    PRICEDROP BARGAINS LTD - 2010-02-18
    1 Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-09 ~ 2010-02-18
    IIF 9 - director → ME
  • 118
    311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-10-24 ~ 2008-10-24
    IIF 5 - director → ME
  • 119
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    407,618 GBP2022-11-01 ~ 2023-10-31
    Officer
    1998-02-03 ~ 1998-08-17
    IIF 169 - nominee-director → ME
  • 120
    RICHARD & MAGGIES LIMITED - 2011-10-04
    64 High Street, Stanton Hill, Sutton In Ashfield, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ 2011-09-21
    IIF 107 - director → ME
  • 121
    178 Elmdon Lane, Marston Green, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -1,699 GBP2024-03-31
    Officer
    1997-03-27 ~ 1997-03-27
    IIF 160 - nominee-director → ME
  • 122
    ELMDON GROUP LIMITED - 2022-08-02
    32 St George's Road, Forest Gate, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ 2022-08-02
    IIF 85 - director → ME
    Person with significant control
    2021-11-29 ~ 2022-08-02
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 123
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    32,840 GBP2023-05-31
    Officer
    1996-12-27 ~ 1996-12-27
    IIF 158 - nominee-director → ME
  • 124
    1 Daffodil Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-01 ~ 2023-10-11
    IIF 68 - director → ME
    Person with significant control
    2022-09-01 ~ 2023-10-11
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 125
    MULTIVEND (SALES) LIMITED - 1996-08-21
    PANELTEC LIMITED - 1994-02-25
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved corporate (2 parents)
    Officer
    1993-06-08 ~ 1994-02-25
    IIF 118 - nominee-secretary → ME
  • 126
    5 Boldmere Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 106 - director → ME
  • 127
    127a Molyneux Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-17 ~ 2019-12-01
    IIF 86 - director → ME
    Person with significant control
    2019-04-17 ~ 2019-12-01
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 128
    RELEASE CAPITOL LTD - 2007-01-02
    ASTWOOD REALTOR LIMITED - 2006-09-26
    13 Church Green East, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,435 GBP2023-06-30
    Officer
    1997-12-23 ~ 1997-12-23
    IIF 161 - nominee-director → ME
  • 129
    MENROSE LIMITED - 1999-01-08
    Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    792,680 GBP2024-03-31
    Officer
    1994-03-22 ~ 1994-03-24
    IIF 194 - nominee-secretary → ME
  • 130
    The Counting House 4a Moss Lane, Swinton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -26,687 GBP2023-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 127 - nominee-director → ME
  • 131
    SHENSTONE CONSTRUCTION LTD - 2021-07-20
    CISCO CONTRACTS LTD - 2020-09-13
    11 St Vincent Gardens, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    360 GBP2022-05-31
    Officer
    2020-05-19 ~ 2021-07-20
    IIF 32 - director → ME
    Person with significant control
    2020-05-19 ~ 2021-07-20
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 132
    S B DESIGNS LIMITED - 2000-03-14
    69a St Anns Hill, Wandsworth, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    1997-10-03 ~ 1997-10-03
    IIF 179 - director → ME
  • 133
    NON STOP MARKETING LIMITED - 1998-07-28
    6110 Knights Court, Solihull Parkway Birmingham Business Park, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,516 GBP2015-12-31
    Officer
    1998-02-03 ~ 1998-07-17
    IIF 141 - nominee-director → ME
  • 134
    Unit 2, East Dedridge Indsutrial, Units, Abbotsford Rise, Livingston, West Lothian
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,490,799 GBP2023-12-31
    Officer
    1997-10-23 ~ 1997-12-15
    IIF 153 - nominee-director → ME
  • 135
    SECURELETS LIMITED - 2011-11-23
    70 St. Mary Axe, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    1999-04-26 ~ 1999-04-26
    IIF 157 - nominee-director → ME
  • 136
    DELTA ONE ASSOCIATES LIMITED - 1997-02-14
    35 Ludgate Hill, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1996-09-05 ~ 1996-09-05
    IIF 170 - nominee-director → ME
  • 137
    54 Charlbury Crescent, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 87 - director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 138
    1 North Avenue, Shenley, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    12,369 GBP2023-10-31
    Officer
    1998-06-29 ~ 1998-06-29
    IIF 139 - nominee-director → ME
  • 139
    56 Park Street, Newhall, Swadlincote, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1997-10-14 ~ 1997-10-14
    IIF 140 - nominee-director → ME
  • 140
    20 Woodchester Road, Dorridge, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1997-08-08 ~ 1997-08-08
    IIF 174 - director → ME
  • 141
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    217,429 GBP2021-05-01 ~ 2022-04-30
    Officer
    1998-12-29 ~ 1998-12-29
    IIF 143 - nominee-director → ME
  • 142
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56,534 GBP2018-12-31
    Officer
    1998-08-11 ~ 1998-08-11
    IIF 126 - nominee-director → ME
  • 143
    SPH COMPUTER SERVICES LIMITED - 2012-01-19
    181a Broad Lane, Hampton, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,661 GBP2021-12-31
    Officer
    1997-06-05 ~ 1997-06-05
    IIF 176 - director → ME
  • 144
    12 Limedale Avenue, Oakwood, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,735 GBP2023-12-31
    Officer
    2019-12-10 ~ 2020-03-06
    IIF 189 - director → ME
    Person with significant control
    2019-12-10 ~ 2020-03-06
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 145
    Flat 118b City Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ 2019-04-06
    IIF 16 - director → ME
    Person with significant control
    2019-01-25 ~ 2019-04-06
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 146
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    81,234 GBP2024-03-31
    Officer
    1998-02-01 ~ 1998-12-17
    IIF 138 - nominee-director → ME
  • 147
    148 Darlaston Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ 2019-01-10
    IIF 40 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 148
    12 Great Whyte Ramsey, Huntingdon, Cambridgeshre, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-04-22
    IIF 18 - director → ME
  • 149
    12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-12 ~ 2017-07-12
    IIF 60 - director → ME
  • 150
    NACIONAL GROUP LIMITED - 2020-06-29
    23 Elswick Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-15 ~ 2019-12-15
    IIF 22 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-12-15
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 151
    18 Manor House Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-18 ~ 2018-04-18
    IIF 23 - director → ME
  • 152
    TEK RESPONSE LIMITED - 2014-03-07
    Unit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    18,040 GBP2024-03-31
    Officer
    1999-02-22 ~ 1999-02-22
    IIF 152 - nominee-director → ME
  • 153
    JLM TRANSPORT LIMITED - 1998-12-23
    Unit 12 Roman Way, Coleshill, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1998-09-10 ~ 1998-12-23
    IIF 163 - nominee-director → ME
  • 154
    LOUJEN LIMITED - 1999-06-17
    19 Delaware Road, Styvechale, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,229 GBP2021-03-31
    Officer
    1999-03-24 ~ 1999-06-17
    IIF 159 - nominee-director → ME
  • 155
    8 Avenue Close, Dorridge, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    180 GBP2019-07-31
    Officer
    1999-02-08 ~ 1999-02-08
    IIF 128 - nominee-director → ME
  • 156
    505 Hagley Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ 2017-07-14
    IIF 36 - director → ME
  • 157
    15 Broomhill Terrace, Hetton Le Hole, Houghton Le Spring, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    -28,740 GBP2024-01-31
    Officer
    1998-01-22 ~ 1998-07-15
    IIF 167 - nominee-director → ME
  • 158
    54 Charlbury Crescent, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-04-24
    IIF 31 - director → ME
    Person with significant control
    2024-03-16 ~ 2024-04-24
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 159
    85 St. Andrews Avenue, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-06 ~ 2019-09-17
    IIF 69 - director → ME
    Person with significant control
    2019-02-06 ~ 2019-09-17
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 160
    100 Grove Lane, Handsworth, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    726 GBP2024-03-31
    Officer
    2000-01-20 ~ 2000-01-20
    IIF 150 - nominee-director → ME
  • 161
    DUBAI INTERNATIONAL PROPERTIES LTD - 2023-11-10
    32a Church Road, Hove, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-29 ~ 2023-08-12
    IIF 114 - director → ME
    Person with significant control
    2021-11-29 ~ 2023-08-12
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 162
    Berrow Court, Berrow Drive, Birmingham, England
    Corporate (1 parent)
    Officer
    2019-07-01 ~ 2019-12-17
    IIF 83 - director → ME
    Person with significant control
    2019-07-01 ~ 2019-12-17
    IIF 218 - Has significant influence or control OE
  • 163
    VALLEY INTERNATIONAL LIMITED - 2018-01-24
    Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    -101,835 GBP2018-07-31
    Officer
    2017-07-14 ~ 2018-01-23
    IIF 63 - director → ME
  • 164
    558a Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-07-11
    IIF 112 - director → ME
  • 165
    39 Munro Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ 2020-08-21
    IIF 57 - director → ME
    Person with significant control
    2019-01-30 ~ 2020-08-21
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 166
    Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2015-06-16
    IIF 30 - director → ME
  • 167
    89 Selly Park Road, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    206,017 GBP2024-03-31
    Officer
    1999-03-29 ~ 1999-03-29
    IIF 148 - nominee-director → ME
  • 168
    20 Charter Road, Tipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    468,313 GBP2019-08-31
    Officer
    2017-08-11 ~ 2017-08-11
    IIF 105 - director → ME
  • 169
    118 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,493 GBP2021-11-30
    Officer
    1997-11-13 ~ 1997-11-13
    IIF 136 - nominee-director → ME
  • 170
    Charlbury House, 54 Charlbury Crescent Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-06 ~ 2011-07-07
    IIF 93 - director → ME
  • 171
    Company number 07406197
    Non-active corporate
    Officer
    2010-11-29 ~ 2010-11-29
    IIF 98 - 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.