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 Wabaidh Ali

    Related profiles found in government register
  • Mr Wabaidh Ali
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Argyle Street, Bath, BA2 4BA

      IIF 1
    • icon of address 70, Unit 9, Elite House, Warwick Street, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 2
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 3 IIF 4
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 5
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 6
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 7
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 8 IIF 9
    • icon of address 9, Smith Way, Highbridge, TA9 3QW

      IIF 10
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 11
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 13
    • icon of address Office 6 Mcf Complex, New Road, Kidderminster, DY10 1AQ

      IIF 14
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 15 IIF 16
    • icon of address 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 17 IIF 18
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 19 IIF 20 IIF 21
    • icon of address Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 22
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address Office C, B7 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, United Kingdom

      IIF 28
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 29
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 30
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 31
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 32 IIF 33
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 34
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 35
  • Ali, Wabaidh
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 36
    • icon of address 252, Norton Farm Road, Bristol, BS10 7DE, United Kingdom

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address Office C, B7, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, United Kingdom

      IIF 40
  • Ali, Wabaidh
    British consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 41
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 42
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 43
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 44 IIF 45
    • icon of address 9, Smith Way, Highbridge, TA9 3QW

      IIF 46
    • icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 47
    • icon of address Office 6 Mcf Complex, New Road, Kidderminster, DY10 1AQ

      IIF 48
    • icon of address 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 49 IIF 50
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA

      IIF 51 IIF 52 IIF 53
    • icon of address Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 54
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 55
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 56 IIF 57
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 58
  • Ali, Wabaidh
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Argyle Street, Bath, BA2 4BA

      IIF 59
    • icon of address 202 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 60
    • icon of address 70, Unit 9, Elite House, Warwick Street, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 61
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 62
    • icon of address 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 66
    • icon of address 712 Tanners Court, Bristol Road, Frenchay Bristol, BS16 1RH, United Kingdom

      IIF 67
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address Office 2, A1, 1st Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 71
    • icon of address Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 72 IIF 73
    • icon of address Unit B13, A2, Carlisle House. 20a Carlisle Road,., Londonderry, BT48 6JN, United Kingdom

      IIF 74
    • icon of address Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 75 IIF 76 IIF 77
    • icon of address 276, Penns Lane, Sutton Coldfield, B76 1LG, England

      IIF 78
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 79
  • Ali, Wabaidh
    British employment advisor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 80
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 81
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 82
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 83
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 84 IIF 85
  • Ali, Wabaidh
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hudson Way, London, E16 2GW, England

      IIF 86 IIF 87
    • icon of address 664, Linden Road, Smethwick, West Midlands, B66 4DY, England

      IIF 88
  • Ali, Wabaidh

    Registered addresses and corresponding companies
    • icon of address Ni711063 - Companies House Default Address, Belfast, BT1 9DY

      IIF 89
    • icon of address Ni711242 - Companies House Default Address, Belfast, BT1 9DY

      IIF 90
    • icon of address Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 91
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2381, Ni706140 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 91 - Secretary → ME
  • 2
    icon of address 86-90 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 86 - Director → ME
  • 3
    icon of address Unit 1423 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 89 - Secretary → ME
  • 4
    icon of address 70, Unit 9, Elite House Warwick Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 1 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,825 GBP2020-11-30
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,979 GBP2025-03-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 65 - Director → ME
  • 7
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,104 GBP2025-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 63 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Argyle Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2021-11-30
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 66 - Director → ME
  • 11
    icon of address 2f-14 16 Nicholas Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2023-05-31
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    456 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2034 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Equity (Company account)
    2,800 GBP2025-03-10
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 90 - Secretary → ME
  • 14
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 87 Lozells Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2025-01-24
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit 2033 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address 151 West Green Road, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-10
    IIF 78 - Director → ME
  • 2
    GOODWILL SERVICE LTD - 2022-06-01
    FIWIND LIMITED - 2022-06-07
    GOODWILL SERVICE LTD - 2023-05-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ 2023-05-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2023-05-19
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport On Severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2021-11-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2021-11-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 86-90 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2024-03-23 ~ 2024-03-24
    IIF 87 - Director → ME
  • 5
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2025-09-15
    Officer
    icon of calendar 2023-09-19 ~ 2023-09-19
    IIF 88 - Director → ME
  • 6
    icon of address 00 Lozells Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-01-13
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-01-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address 1391 London Road, Leigh On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2022-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2021-12-14
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2021-12-14
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1391 London Road, Leigh-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2021-12-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2021-12-15
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    icon of address Suite 12872 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2025-05-31
    Officer
    icon of calendar 2023-06-06 ~ 2023-06-06
    IIF 67 - Director → ME
  • 10
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 6 Mcf Complex, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    113 GBP2024-04-05
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2021-03-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-03-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    icon of address 1 Cobden Stree, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ 2021-03-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-03-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1391 London Road, Leigh On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2021-12-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2021-12-15
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 1148 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-10-13 ~ 2023-10-13
    IIF 71 - Director → ME
  • 18
    icon of address Unit 832 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ 2023-09-15
    IIF 74 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-12-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-12-28
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 20
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-19 ~ 2021-06-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-06-07
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-16 ~ 2021-06-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-06-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146 GBP2022-04-05
    Officer
    icon of calendar 2021-04-20 ~ 2021-06-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-06-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Office H Energy House, 35 Lombard Street, Lichfield
    Active Corporate (1 parent)
    Equity (Company account)
    -762 GBP2024-04-05
    Officer
    icon of calendar 2021-04-20 ~ 2021-06-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-06-02
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 24
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-22 ~ 2021-06-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-06-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Suite 9214 Moat Hose 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-30 ~ 2023-12-30
    IIF 77 - Director → ME
    icon of calendar 2023-12-18 ~ 2023-12-18
    IIF 76 - Director → ME
  • 26
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,793 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-26
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-03-26
    IIF 15 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-23 ~ 2021-06-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-06-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,797 GBP2024-04-05
    Officer
    icon of calendar 2019-03-23 ~ 2019-04-02
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-04-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2019-03-29 ~ 2019-04-07
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-05-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-02
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-05-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 32
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    456 GBP2020-04-05
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-14
    IIF 80 - Director → ME
  • 33
    icon of address 1391 London Road, Leigh-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ 2021-12-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2021-12-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-10-22 ~ 2021-12-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2021-12-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 35
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,611 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-08-01
    IIF 64 - Director → ME
  • 36
    icon of address Room 787 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-01-30
    IIF 73 - Director → ME
    IIF 72 - Director → ME
  • 37
    icon of address 4385, 13361343 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ 2021-04-27
    IIF 60 - Director → ME
  • 38
    icon of address Unit 1169 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-11-08 ~ 2023-11-08
    IIF 75 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.