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 Gary Birditt

    Related profiles found in government register
  • Mr Gary Birditt
    English born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Birditt, Gary
    English company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Neville House, Hagley Road, Birmingham, B16 8PE, England

      IIF 53
    • icon of address Neville House, 42-46 Hagley Road, Birmingham, B16 8PE, England

      IIF 54
    • icon of address 7, Glebe Road, Cambridge, CB1 7TF, England

      IIF 55 IIF 56 IIF 57
  • Birditt, Gary
    English consuktant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Neville House, Hagley Road, Birmingham, B16 8PE, England

      IIF 58
  • Birditt, Gary
    English consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Birditt, Gary
    English consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed House, 16 High Street, West Wratting, Cambridge, Cambridgeshire, CB21 5LU

      IIF 80
  • Gary Birditt
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, West Wratting, CB21 5LU, United Kingdom

      IIF 81
  • Birditt, Gary Richard
    British accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reed House, 16 High Street, West Wratting, Cambridge, Cambridgeshire, CB21 5LU

      IIF 82
  • Birditt, Gary Richard
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, West Wratting, Cambridge, CB21 5LU, United Kingdom

      IIF 83
    • icon of address 16, High Street, West Wratting, Cambridge, Cambridgeshire, CB21 5LU, England

      IIF 84
  • Birditt, Gary Richard
    British consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Birditt, Gary Richard
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Birditt, Gary Richard
    British management consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, High Street, West Wratting, Cambridge, CB21 5LU, England

      IIF 119
  • Birditt, Gary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    ARM CAMBRIDGE LTD - 2020-02-26
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 79 - Director → ME
    icon of calendar 2016-10-28 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 55 - Director → ME
    icon of calendar 2020-06-08 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 56 - Director → ME
    icon of calendar 2020-05-29 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 59
  • 1
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-07-07 ~ 2020-06-01
    IIF 114 - Director → ME
    icon of calendar 2016-07-07 ~ 2020-06-01
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2020-06-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    GRAPHENE ELECTRONICS RESEARCH LTD - 2015-10-29
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2013-01-10 ~ 2020-05-19
    IIF 94 - Director → ME
    icon of calendar 2013-01-10 ~ 2020-05-19
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-19
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    FORAGED LIMITED - 2019-12-11
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-05-28
    IIF 60 - Director → ME
    icon of calendar 2019-12-10 ~ 2020-05-28
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-05-28
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 3i, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2020-02-29
    Officer
    icon of calendar 2019-02-20 ~ 2020-05-10
    IIF 67 - Director → ME
    icon of calendar 2019-02-20 ~ 2020-05-21
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2020-05-21
    IIF 18 - Has significant influence or control as a member of a firm OE
    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
  • 5
    BIL LTD
    - now
    ASTANA LTD - 2020-01-13
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-07-13 ~ 2020-05-28
    IIF 111 - Director → ME
    icon of calendar 2015-07-13 ~ 2020-05-28
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    DYSON ELECTRIC CARS LTD - 2018-07-19
    AG2R LTD. - 2017-11-16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-05-30 ~ 2020-06-02
    IIF 65 - Director → ME
    icon of calendar 2017-05-30 ~ 2020-06-02
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2020-06-02
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    CAMBRIDGE ACCOUNTANTS LTD - 2020-05-29
    A-HOUSE-IN.LONDON LTD - 2016-04-07
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,697 GBP2020-02-29
    Officer
    icon of calendar 2015-04-15 ~ 2020-05-28
    IIF 110 - Director → ME
    icon of calendar 2015-04-15 ~ 2020-05-28
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    CAMBRIDGE LAW LTD - 2020-05-26
    UAE TEAM EMIRATES LTD - 2018-11-08
    TINKOFF LTD - 2017-05-12
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2020-02-29
    Officer
    icon of calendar 2015-05-18 ~ 2020-05-21
    IIF 102 - Director → ME
    icon of calendar 2015-05-18 ~ 2020-05-21
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-21
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    BMC AUTO PARTS LTD - 2021-05-13
    BMC RACING TEAM LTD - 2020-05-21
    MTN-QHUBEKA, LTD - 2015-11-30
    EUROTECH UK SYSTEMS LTD - 2015-09-11
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2009-11-23 ~ 2020-05-20
    IIF 104 - Director → ME
    icon of calendar 2014-09-29 ~ 2020-05-20
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    CAMBRIDGE GRAIN LTD - 2020-05-20
    AMAURY SPORT ORGANISATION LTD - 2016-08-22
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2020-05-18
    IIF 113 - Director → ME
    icon of calendar 2015-06-22 ~ 2020-05-16
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    CFC LTD
    - now
    JD CLASSIC CARS LTD - 2019-03-30
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-12 ~ 2020-06-10
    IIF 54 - Director → ME
    icon of calendar 2019-02-20 ~ 2020-05-12
    IIF 69 - Director → ME
  • 12
    GOOGLE CAR LTD - 2018-11-08
    OAKLEIGH INVESTMENTS LTD - 2016-04-27
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2020-05-21
    IIF 87 - Director → ME
    icon of calendar 2014-09-29 ~ 2020-05-21
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-21
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    LIBERTY MEDIA F1 LTD - 2017-05-15
    F-PACE LTD - 2016-11-16
    OAKLEIGH ASSOCIATES LTD. - 2016-06-27
    icon of address Suite 507 City House 131, Friargate, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-06-25 ~ 2019-10-01
    IIF 91 - Director → ME
    icon of calendar 2016-06-25 ~ 2019-10-01
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    HETCHINS CYCLES LTD - 2016-03-13
    OAKLEY INVESTMENTS LTD - 2014-09-23
    icon of address Office 3i Cobalt Square, 53-55 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2020-05-27
    IIF 85 - Director → ME
    icon of calendar 2014-02-05 ~ 2020-05-27
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-04-25
    IIF 95 - Director → ME
    icon of calendar 2012-09-14 ~ 2013-04-25
    IIF 150 - Secretary → ME
  • 16
    TOUR DE FRANCE LTD - 2019-10-28
    icon of address 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2020-05-27
    IIF 101 - Director → ME
    icon of calendar 2015-05-19 ~ 2020-05-27
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    DEVON COTTAGES FOR SALE LTD - 2020-05-21
    TESLA DESIGN STUDIO LTD - 2018-11-07
    BIRDITT & CO LTD - 2016-04-04
    icon of address Office 3i, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-11-12 ~ 2020-05-20
    IIF 100 - Director → ME
    icon of calendar 2014-09-01 ~ 2020-05-20
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    DISSS LTD
    - now
    PINARELLO BICYCLES LTD - 2020-01-13
    TEAM KATUSHA LTD - 2017-05-15
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2020-05-21
    IIF 90 - Director → ME
    icon of calendar 2016-07-05 ~ 2020-05-21
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2020-05-21
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    EUROTECH UK SPA LTD - 2010-12-10
    icon of address Gooseford Farm, Off Springside Road, Walmersley, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-09-27
    IIF 105 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-09-23
    IIF 158 - Secretary → ME
  • 20
    €UROTEC LTD - 2010-12-15
    icon of address Gooseford Farm, Off Springside Road, Walmersley, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-09-27
    IIF 98 - Director → ME
  • 21
    icon of address Gooseford Farm, Off Springside Road, Walmersley, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2011-09-27
    IIF 99 - Director → ME
  • 22
    F11XXY LTD - 2019-02-22
    JDC CLASSICS HOLDINGS LIMITED - 2019-02-19
    OUR ISLES LIMITED - 2019-02-20
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2020-05-14
    IIF 68 - Director → ME
    icon of calendar 2020-05-14 ~ 2020-05-29
    IIF 53 - Director → ME
    icon of calendar 2019-01-31 ~ 2020-05-29
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2020-05-29
    IIF 10 - Has significant influence or control as a member of a firm OE
    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
  • 23
    FILLL LTD
    - now
    OUR ISLES LTD - 2019-11-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-11-20 ~ 2020-05-29
    IIF 66 - Director → ME
    icon of calendar 2019-11-20 ~ 2020-05-29
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-05-29
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PORSCHE 911 LTD - 2018-11-08
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2020-05-27
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2020-05-27
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    GOLLF LTD
    - now
    BIANCHI LTD - 2020-02-12
    OUR ISLES LTD - 2018-01-18
    TEAM WIGGINS LTD - 2018-01-17
    F11XXY LTD - 2016-08-31
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-05-31 ~ 2020-05-23
    IIF 88 - Director → ME
    icon of calendar 2016-05-31 ~ 2020-05-23
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-05-23
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2020-05-27
    IIF 93 - Director → ME
    icon of calendar 2012-12-31 ~ 2020-05-27
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    IIF 19 - Has significant influence or control as a member of a firm OE
    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
  • 27
    HJBB LTD
    - now
    ETIXX LTD - 2016-08-23
    ETIXX-QUICK STEP LTD - 2017-02-28
    QUICK-STEP FLOORS LTD - 2019-10-25
    EUROTECH LTD - 2007-09-14
    ARCOM CONTROL SYSTEMS LTD - 2015-01-09
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2007-07-27 ~ 2020-05-20
    IIF 107 - Director → ME
    icon of calendar 2014-09-29 ~ 2020-05-20
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 35 - Has significant influence or control OE
    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
  • 28
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-02-22 ~ 2020-05-29
    IIF 64 - Director → ME
    icon of calendar 2019-02-22 ~ 2020-05-29
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2020-05-29
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 3i Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-02-20 ~ 2020-05-28
    IIF 62 - Director → ME
    icon of calendar 2019-02-20 ~ 2020-05-28
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ 2020-05-28
    IIF 17 - Has significant influence or control as a member of a firm OE
    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
  • 30
    NEAVE FARM LTD - 2019-11-04
    JAGUAR I-PACE LTD - 2017-12-22
    D'ARCY DESIGN COMPANY LTD - 2017-06-20
    icon of address Flat 3, 368 Caldedonian Road N1 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2019-11-02
    IIF 97 - Director → ME
    icon of calendar 2014-09-29 ~ 2019-11-02
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-02
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    KNIGHTSBRIDGE PROPERTY FOR SALE LTD - 2020-05-20
    KATUSHA ALPECIN LTD - 2018-11-08
    GIANT-ALPECIN LTD - 2017-05-12
    MASSEY FERGUSON PLOUGHS LTD - 2016-01-25
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-11-07 ~ 2020-05-19
    IIF 72 - Director → ME
    icon of calendar 2011-11-07 ~ 2020-05-19
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-19
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 32
    LONDON HOUSES FOR SALE LTD - 2020-05-21
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2020-05-20
    IIF 83 - Director → ME
    icon of calendar 2015-03-27 ~ 2020-05-20
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 33
    icon of address Belvedere Salisbury Road, Ower, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2013-08-09
    IIF 75 - Director → ME
  • 34
    FERGY TRACTORS LIMITED - 2014-09-29
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-09-13 ~ 2020-05-23
    IIF 84 - Director → ME
    icon of calendar 2011-09-13 ~ 2020-05-23
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    icon of address Harehill House Muse Lane, Boylestone, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2012-11-07
    IIF 76 - Director → ME
  • 36
    RAPHA CC LTD - 2018-11-08
    FERGUSON PLOUGHS LTD - 2015-07-17
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-11-07 ~ 2020-05-23
    IIF 74 - Director → ME
    icon of calendar 2011-11-07 ~ 2020-05-23
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 37
    MILLL LTD
    - now
    MIILLL LTD - 2019-11-29
    MMIILLL LTD - 2019-11-29
    WAYMO LTD - 2019-10-16
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,132 GBP2020-02-29
    Officer
    icon of calendar 2017-01-19 ~ 2020-05-27
    IIF 59 - Director → ME
    icon of calendar 2017-01-19 ~ 2020-05-27
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-05-27
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 38
    NORFOLK HOUSES FOR SALE LTD - 2020-05-28
    AG2R LA MONDIALE LTD - 2019-03-15
    LOOP CAPITAL MARKETS LTD - 2017-05-24
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-03-14 ~ 2020-05-27
    IIF 58 - Director → ME
    icon of calendar 2017-03-17 ~ 2020-05-27
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2020-05-27
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 39
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2020-05-28
    IIF 92 - Director → ME
    icon of calendar 2012-12-21 ~ 2020-05-28
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 40
    FERGY LTD - 2025-05-29
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ 2025-05-27
    IIF 57 - Director → ME
    icon of calendar 2020-11-10 ~ 2025-05-27
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2025-05-27
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 41
    OXFORD HOUSES FOR SALE LTD - 2020-05-26
    BIDWELLS AGRICULTURAL CONSULTANTS LTD - 2018-10-30
    icon of address Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-05-23
    IIF 71 - Director → ME
    icon of calendar 2018-10-29 ~ 2020-05-23
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-05-23
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 42
    PHEASANT LTD - 2020-02-03
    OYSLANS RETAIL TECHNOLOGY LIMITED - 2020-02-20
    OYSLANS ENGINEERING LIMITED - 2020-09-16
    FORECOURT ENGINEERING LIMITED - 2021-03-24
    CHEFFINS LTD - 2019-06-17
    icon of address 242 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130,245 GBP2023-12-31
    Officer
    icon of calendar 2019-10-05 ~ 2019-10-27
    IIF 133 - Secretary → ME
  • 43
    THE AVIATOR LTD - 2020-02-21
    icon of address 82 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-07-12 ~ 2020-02-19
    IIF 80 - Director → ME
    icon of calendar 2017-07-12 ~ 2020-02-20
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-02-19
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 44
    BIRDITT & CO. LTD - 2025-02-11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2025-02-10
    IIF 78 - Director → ME
    icon of calendar 2022-03-07 ~ 2025-02-10
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2025-02-10
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 45
    ADAM ASHLEY'S LETTINGS LTD - 2021-03-26
    STONELEIGH LTD - 2020-09-22
    SURREY HOUSES FOR SALE LTD - 2019-11-07
    TEAM SKY LTD - 2018-11-07
    WARWICK DESIGN AND ENGINEERING LTD. - 2015-07-30
    icon of address 78 Huddersfield Road, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-01-05 ~ 2020-01-16
    IIF 70 - Director → ME
    icon of calendar 2009-11-11 ~ 2019-01-05
    IIF 106 - Director → ME
    icon of calendar 2014-09-29 ~ 2019-01-05
    IIF 164 - Secretary → ME
    icon of calendar 2019-01-05 ~ 2020-01-16
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ 2020-01-16
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-01-05
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 46
    REED LTD
    - now
    ALLIED INGREDIENTS LIMITED - 2002-08-15
    icon of address 121 Lark Lane, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-07-05 ~ 2013-05-01
    IIF 82 - Director → ME
    icon of calendar 2013-11-28 ~ 2015-03-25
    IIF 119 - Director → ME
    icon of calendar 2013-11-28 ~ 2015-03-25
    IIF 136 - Secretary → ME
  • 47
    BECHET DESIGN LTD - 2025-01-06
    icon of address Unit 141 10 London Road, Morden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,601 GBP2024-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2025-01-03
    IIF 77 - Director → ME
    icon of calendar 2016-10-28 ~ 2025-01-03
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2025-01-03
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 48
    CAMBRIDGE CARS LTD - 2021-04-27
    MORGAN MOTOR CARS LTD - 2018-11-07
    A-HOUSE-IN LTD - 2016-04-07
    icon of address Unit 5 Tan Shelf Industrial Estate, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2020-02-02
    IIF 103 - Director → ME
    icon of calendar 2015-03-26 ~ 2020-02-02
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-02
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 49
    €UROTECH LTD - 2019-01-10
    icon of address 299 Munster Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,033 GBP2019-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2019-01-07
    IIF 96 - Director → ME
    icon of calendar 2014-09-29 ~ 2019-01-07
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 50
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2020-05-29
    IIF 89 - Director → ME
    icon of calendar 2015-10-02 ~ 2020-05-29
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 51
    BURCHILL & CO. LTD. - 2020-02-25
    icon of address Office 31 Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2020-05-29
    IIF 108 - Director → ME
    icon of calendar 2014-09-29 ~ 2020-05-29
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 52
    icon of address 7 Glebe Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2015-08-30
    IIF 116 - Director → ME
    icon of calendar 2015-04-14 ~ 2015-08-30
    IIF 172 - Secretary → ME
  • 53
    GLEBE ROAD, CAMBRIDGE, HOUSE FOR SALE LTD - 2019-08-22
    JDC RESTORATION LTD - 2019-01-07
    IAM CYCLING LTD - 2017-05-12
    FERGUSON TRAILERS LTD - 2015-09-11
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,192 GBP2020-02-29
    Officer
    icon of calendar 2019-01-01 ~ 2020-05-29
    IIF 61 - Director → ME
    icon of calendar 2012-11-12 ~ 2017-11-17
    IIF 109 - Director → ME
    icon of calendar 2012-11-12 ~ 2017-11-17
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 54
    ORICA-BIKEEXCHANGE LTD - 2017-02-28
    ORICA SCOTT LTD - 2018-01-17
    ORICA-GREENEDGE LTD - 2016-08-22
    ABAKUS SOLAR LTD - 2015-11-30
    LIGHTHOUSE FILMS LTD - 2021-02-09
    MITCHELTON-SCOTT LTD - 2018-11-08
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ 2020-05-09
    IIF 112 - Director → ME
    icon of calendar 2015-04-13 ~ 2020-05-09
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-09
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 55
    WILD GARLIC PESTO LTD - 2020-06-20
    BIRDITT LTD - 2017-08-17
    ALPHABET INC LTD - 2017-08-14
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2020-05-07
    IIF 118 - Director → ME
    icon of calendar 2015-08-11 ~ 2020-05-07
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-07
    IIF 50 - Has significant influence or control OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 56
    WFE LTD
    - now
    ADVANET LTD - 2015-11-30
    CANNONDALE CYCLING TEAM LTD - 2019-12-16
    icon of address Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-03-30 ~ 2020-05-23
    IIF 117 - Director → ME
    icon of calendar 2015-03-30 ~ 2020-05-23
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 57
    WILLL LTD
    - now
    MOVISTAR TEAM LTD - 2020-01-13
    EDITIONS PHILIPPE AMAURY LTD - 2016-08-22
    icon of address Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2020-05-21
    IIF 115 - Director → ME
    icon of calendar 2015-06-22 ~ 2020-05-21
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2020-05-21
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 58
    NEAVE'S FARM LTD - 2020-05-20
    HETCHINS LTD - 2019-11-29
    MAX PHOTOGRAPHY LTD - 2014-01-20
    icon of address Office 3i Cobalt Square, Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2020-05-23
    IIF 86 - Director → ME
    icon of calendar 2014-09-30 ~ 2020-05-23
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-23
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 59
    TOUR OF YORKSHIRE LTD - 2019-01-14
    MASSEY FERGUSON TRAILERS LTD - 2016-02-18
    icon of address Unit 8 Factor House, Acorn Business Park, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-11-04 ~ 2020-05-03
    IIF 73 - Director → ME
    icon of calendar 2011-11-04 ~ 2020-05-03
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-03
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE

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.