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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Wang, Ruixue
    Born in February 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Director → CIF 0
    Ms Ruixue Wang
    Born in February 1984
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Blackburn, Paul
    Company Director born in August 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-12-21 ~ 2025-04-24
    OF - Director → CIF 0
  • 2
    Mr Gaurav Tiwari
    Born in October 1981
    Individual
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Caveley, Maureen Anne
    Company Director
    Individual (61 offsprings)
    Officer
    icon of calendar 2008-12-21 ~ 2025-04-24
    OF - Secretary → CIF 0
  • 4
    UK COMPANY DIRECTORS LTD - 2017-09-11
    FORMATIONS365 LTD - 2005-04-11
    icon of address11, Church Road, Great Bookham, Surrey, England
    Active Corporate (3 parents, 80 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Person with significant control
    2020-06-01 ~ 2025-04-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    SYSTEM DAY LTD - now
    UK DATA LTD - 2012-03-02
    UK DATA LIMITED - 2003-12-03
    icon of address11, Church Road, Great Bookham, Surrey, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    950,486 GBP2025-01-01
    Person with significant control
    2016-04-06 ~ 2020-06-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    UK COMPANY SECRETARIES LTD - now
    icon of address11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents, 216 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2001-12-21 ~ 2008-12-21
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address11 Church Road, Great Bookham, Surrey
    Corporate (5 offsprings)
    Officer
    2001-12-21 ~ 2008-12-21
    PE - Director → CIF 0
parent relation
Company in focus

MCAM LTD

Previous names
UK COMPANY NOMINEES LTD - 2007-11-26
FORMAN MANAGEMENT LTD - 2025-04-28
FORMACOMPANY NOMINEES LTD - 2020-06-03
Standard Industrial Classification
51101 - Scheduled Passenger Air Transport
96090 - Other Service Activities N.e.c.
51102 - Non-scheduled Passenger Air Transport
Brief company account
Cash at bank and in hand
100 GBP2025-01-01
100 GBP2024-01-01
Net Assets/Liabilities
100 GBP2025-01-01
100 GBP2024-01-01
Number of shares allotted
Class 1 ordinary share
100 shares2024-01-02 ~ 2025-01-01
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-02 ~ 2025-01-01
Equity
100 GBP2025-01-01
100 GBP2024-01-01

Related profiles found in government register
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 121 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3a Bell Street, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,143 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 230 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
Ceased 223
  • 1
    COSGATE PLC - 2017-07-26
    GROWTH PARTNERS CAPITAL PLC - 2023-02-01
    icon of address2 Colton Square, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    CIF 193 - Ownership of shares – 75% or more OE
  • 2
    icon of address4385, 04851502: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-22
    CIF 126 - Ownership of shares – 75% or more OE
  • 3
    3H20 LTD - 2017-10-12
    icon of addressLevel 1, Devonshire House, 1 Mayfair Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,585 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-11
    CIF 124 - Ownership of shares – 75% or more OE
  • 4
    icon of address11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-09-28
    CIF 218 - Ownership of shares – 75% or more OE
  • 5
    icon of address41b Brunswick Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 138 - Ownership of shares – 75% or more OE
  • 6
    3TOBACCO UK LTD - 2014-02-26
    icon of address4385, 04845044 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-06-02
    CIF 169 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2019-07-29
    CIF 53 - Ownership of shares – 75% or more OE
  • 7
    CAMBRIA 56 LTD - 2020-09-02
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 100 - Ownership of shares – 75% or more OE
  • 8
    icon of address4385, 04902141 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 75 - Ownership of shares – 75% or more OE
  • 9
    icon of addressThe Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 137 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL DOCTOR LTD - 2014-02-26
    icon of address70 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-27
    CIF 128 - Ownership of shares – 75% or more OE
  • 11
    ALOE LTD
    - now
    HERBAL TOBACCO LTD - 2020-08-21
    icon of addressC/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 77 - Ownership of shares – 75% or more OE
  • 12
    icon of address121 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-11-08
    CIF 189 - Ownership of shares – 75% or more OE
  • 13
    ELSDON PLC - 2007-02-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-14
    CIF 5 - Director → ME
  • 14
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 57 - Ownership of shares – 75% or more OE
  • 15
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 61 - Ownership of shares – 75% or more OE
  • 16
    GLOBAL ASTROLOGY LTD - 2020-05-22
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 80 - Ownership of shares – 75% or more OE
  • 17
    icon of address4385, 11305849: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-08-21
    CIF 205 - Ownership of shares – 75% or more OE
  • 18
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 89 - Ownership of shares – 75% or more OE
  • 19
    ECLIPS AUTO MOBILE & PARTS LTD - 2020-08-21
    icon of address11 Church Road, Great Bookham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 87 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL IN-CAR ENTERTAINMENT LTD - 2020-08-13
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 79 - Ownership of shares – 75% or more OE
  • 21
    DIGITAL SKY TV LTD - 2020-08-13
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 65 - Ownership of shares – 75% or more OE
  • 22
    GREEN DEALS LTD - 2017-04-19
    icon of address32 Oxford Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    CIF 192 - Ownership of shares – 75% or more OE
  • 23
    GLOBAL BEAUTY THERAPISTS LTD - 2020-05-20
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 81 - Ownership of shares – 75% or more OE
  • 24
    CAMBRIA 46 LTD - 2020-08-25
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 90 - Ownership of shares – 75% or more OE
  • 25
    PINK TANK LIMITED - 2018-12-12
    icon of addressSuite 14 45 St. Mary's Road, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,694 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-10-17
    CIF 163 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 26
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-12-18
    CIF 183 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    icon of address4385, 11442291 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91,727 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-12-06
    CIF 204 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 28
    icon of addressUnit B, 39 Humber Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,378 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-05-26
    CIF 55 - Ownership of shares – 75% or more OE
  • 29
    FINTY PLC - 2018-05-02
    icon of address17 Melrose Close, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    CIF 194 - Ownership of shares – 75% or more OE
  • 30
    BLUE FIN LTD - 2016-10-11
    icon of addressHilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-08-30
    CIF 168 - Ownership of shares – 75% or more OE
  • 31
    icon of address31 Lascelles Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-04-06
    CIF 166 - Ownership of shares – 75% or more OE
  • 32
    icon of address17 Napier Road, Bradford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-04 ~ 2020-01-24
    CIF 198 - Ownership of shares – 75% or more OE
  • 33
    3MINI CABS LTD - 2020-08-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 130 - Ownership of shares – 75% or more OE
  • 34
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 30 - Ownership of shares – 75% or more OE
  • 35
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 29 - Ownership of shares – 75% or more OE
  • 36
    CAMBRIA 50 LTD - 2023-12-19
    icon of address48a Wadham Gardens 48a Wadham Gardens, Greenford, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 37 - Ownership of shares – 75% or more OE
  • 37
    INVESTMENT POINT PLC - 2007-02-21
    icon of address155a Main Road, Meriden, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-14
    CIF 6 - Director → ME
  • 38
    icon of addressSheraton House, Castle Park, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2003-07-28
    CIF 12 - Director → ME
  • 39
    icon of address11 Church Road, Great Bookham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 139 - Ownership of shares – 75% or more OE
  • 40
    WIZARD FM LTD - 2020-08-24
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 152 - Ownership of shares – 75% or more OE
  • 41
    3CASINO LTD - 2020-08-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 129 - Ownership of shares – 75% or more OE
  • 42
    3LOTTERY UK LTD - 2018-06-07
    icon of address11 Church Road, Great Bookham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 112 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-27 ~ 2020-06-02
    CIF 117 - Ownership of shares – 75% or more OE
  • 43
    icon of address81 Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,046 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-05-11
    CIF 215 - Ownership of shares – 75% or more OE
  • 44
    icon of address14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-01-17
    CIF 167 - Ownership of shares – 75% or more OE
  • 45
    KINGSTON CASINO LTD - 2020-08-13
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 149 - Ownership of shares – 75% or more OE
  • 46
    icon of address168 Herbert Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    844 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2020-05-11
    CIF 174 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    icon of addressUnit 1 Manner Sutton Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2019-07-31
    CIF 157 - Ownership of shares – 75% or more OE
  • 48
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 97 - Ownership of shares – 75% or more OE
  • 49
    CAMBRIA 58 LTD - 2020-09-02
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 98 - Ownership of shares – 75% or more OE
  • 50
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 134 - Ownership of shares – 75% or more OE
  • 51
    icon of address10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2007-10-19
    CIF 1 - Director → ME
  • 52
    MERITON PLC - 2017-01-12
    icon of address3rd Floor 120 Baker Street, Westminster, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-09
    CIF 191 - Ownership of shares – 75% or more OE
  • 53
    DIGITAL DVC LTD - 2020-05-19
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 70 - Ownership of shares – 75% or more OE
  • 54
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 76 - Ownership of shares – 75% or more OE
  • 55
    icon of addressThe Leadenhall Buildings, 122 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-08
    CIF 49 - Ownership of shares – 75% or more OE
  • 56
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 74 - Ownership of shares – 75% or more OE
  • 57
    icon of address125 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,886 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 68 - Ownership of shares – 75% or more OE
  • 58
    QMIS FINANCE PLC - 2020-01-13
    STYLE MARK PLC - 2019-12-20
    icon of address4385, 10951478: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-07 ~ 2019-12-18
    CIF 228 - Ownership of shares – 75% or more OE
  • 59
    E-BUG LTD
    - now
    DIGITAL TRANSCEIVER LTD - 2020-08-21
    icon of addressC/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 78 - Ownership of shares – 75% or more OE
  • 60
    icon of address6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,100 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2020-06-02
    CIF 120 - Ownership of shares – 75% or more OE
  • 61
    icon of address11 Church Road, Great Bookham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 88 - Ownership of shares – 75% or more OE
  • 62
    CADET PLC - 2010-01-05
    EHOUSE GLOBAL PLC - 2011-08-31
    CHINAEUROPE TRADING PLC - 2012-04-03
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2010-01-04
    CIF 4 - Director → ME
  • 63
    icon of address66 Watlington Street, Unit 1, Reading, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    12,285 GBP2024-06-16
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-09-18
    CIF 173 - Ownership of shares – 75% or more OE
  • 64
    EURO SHUTTLE LTD - 2020-05-21
    icon of addressUnit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,188 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 133 - Ownership of shares – 75% or more OE
  • 65
    CAMBRIA 62 LTD - 2020-09-07
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 93 - Ownership of shares – 75% or more OE
  • 66
    icon of addressUnit 07 (1st Floor) The I O Centre, 59-71 River Road, Barking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -598 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-03
    CIF 108 - Ownership of shares – 75% or more OE
  • 67
    EUROFILMS LIMITED - 2012-09-20
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-01
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-02
    CIF 214 - Ownership of shares – 75% or more OE
  • 68
    icon of addressLevel 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 104 - Ownership of shares – 75% or more OE
  • 69
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 106 - Ownership of shares – 75% or more OE
  • 70
    DENGATE PLC - 2017-07-19
    icon of addressSaltergill Park, Low Worsall, Yarm, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-07-18
    CIF 114 - Ownership of shares – 75% or more OE
  • 71
    icon of address35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    CIF 196 - Ownership of shares – 75% or more OE
  • 72
    icon of address11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-10-11
    CIF 208 - Ownership of shares – 75% or more OE
  • 73
    JULY TRADING LTD - 2016-11-24
    icon of addressKemp House 160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    148,390 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-23
    CIF 39 - Ownership of shares – 75% or more OE
  • 74
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 99 - Ownership of shares – 75% or more OE
  • 75
    icon of address31 Marsham Street 31, Marsham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2020-02-05
    CIF 203 - Ownership of shares – 75% or more OE
  • 76
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-09-01
    CIF 190 - Ownership of shares – 75% or more OE
  • 77
    icon of address7 Browne Willis Close, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-10-26
    CIF 178 - Ownership of shares – 75% or more OE
  • 78
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 72 - Ownership of shares – 75% or more OE
  • 79
    FALCO SYSTEMS LTD - 2018-07-10
    icon of addressThird Floor, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-06
    CIF 46 - Ownership of shares – 75% or more OE
  • 80
    GLOBAL FTSE LTD - 2010-11-16
    FORMACOMPANY (MIDDLE EAST) LTD - 2016-09-09
    icon of address66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,489 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    CIF 158 - Ownership of shares – 75% or more OE
  • 81
    CAMBRIA 59 LTD - 2020-09-04
    icon of addressC/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 96 - Ownership of shares – 75% or more OE
  • 82
    icon of address13 Curacao Crescent, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-14 ~ 2017-05-17
    CIF 210 - Ownership of shares – 75% or more OE
  • 83
    WORLDWIDE SNOOKER LTD - 2020-08-25
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 144 - Ownership of shares – 75% or more OE
  • 84
    icon of address13 West Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-07-18
    CIF 229 - Ownership of shares – 75% or more OE
  • 85
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 153 - Ownership of shares – 75% or more OE
  • 86
    GLOBAL INTERIOR DESIGN LTD - 2018-06-20
    GEORGE CARLSON DESIGN LTD - 2024-03-28
    icon of address53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-14
    CIF 45 - Ownership of shares – 75% or more OE
  • 87
    GLOBAL HEATING & ENGINEERING LTD - 2019-02-15
    icon of address3 Howlett Drive, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-14
    CIF 50 - Ownership of shares – 75% or more OE
  • 88
    icon of address142 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 135 - Ownership of shares – 75% or more OE
  • 89
    icon of address71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -334,900 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-20
    CIF 44 - Ownership of shares – 75% or more OE
  • 90
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 147 - Ownership of shares – 75% or more OE
  • 91
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 141 - Ownership of shares – 75% or more OE
  • 92
    PRIME CLASS PLC - 2019-09-25
    icon of address85 Great Portland Street, First Floor, London, England
    Liquidation Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,804,837 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-07 ~ 2019-09-23
    CIF 227 - Ownership of shares – 75% or more OE
  • 93
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 197 - Ownership of shares – 75% or more OE
  • 94
    icon of address11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-11-02
    CIF 209 - Ownership of shares – 75% or more OE
  • 95
    CAMBRIA 45 LTD - 2020-08-25
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 91 - Ownership of shares – 75% or more OE
  • 96
    icon of address11 Church Road, Great Bookham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-08-14
    CIF 160 - Ownership of shares – 75% or more OE
  • 97
    GLOBAL COMPLAINTS R US LTD - 2018-06-15
    icon of address25 Lampard Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 148 - Ownership of shares – 75% or more OE
  • 98
    icon of address10 Adeney Close, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-01-16
    CIF 165 - Ownership of shares – 75% or more OE
  • 99
    CAMBRIA 60 LTD - 2020-09-04
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 95 - Ownership of shares – 75% or more OE
  • 100
    CAMBRIA 48 LTD - 2020-08-26
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 32 - Ownership of shares – 75% or more OE
  • 101
    icon of addressGremlin Ltd, Moot House, Harlow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,903 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 63 - Ownership of shares – 75% or more OE
  • 102
    HARE CAPITAL PLC - 2023-07-28
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-07-19
    CIF 224 - Ownership of shares – 75% or more OE
  • 103
    CAMBRIA 57 LTD - 2020-09-02
    icon of addressC/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 26 - Ownership of shares – 75% or more OE
  • 104
    3HEALING UK LTD - 2020-08-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Bookham, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-06-02
    CIF 118 - Ownership of shares – 75% or more OE
  • 105
    icon of address11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-03-16
    CIF 23 - Ownership of shares – 75% or more OE
  • 106
    HIVE 360 PLC - 2018-02-26
    DARTER PLC - 2018-02-15
    icon of address8th Floor (west Wing) 54 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-02-14
    CIF 226 - Has significant influence or control OE
  • 107
    UK DATA NET LTD - 2015-10-09
    icon of address167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,511 GBP2025-04-05
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-06-01
    CIF 177 - Ownership of shares – 75% or more OE
  • 108
    ABBA MANAGEMENT LTD. - 2018-03-26
    icon of address11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-10 ~ 2018-03-22
    CIF 179 - Ownership of shares – 75% or more OE
  • 109
    LAPIS PLC - 2011-03-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2011-03-14
    CIF 14 - Director → ME
  • 110
    3D INVENTIONS LTD - 2020-08-21
    icon of address4385, 04865295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 154 - Ownership of shares – 75% or more OE
  • 111
    MAXER PLC - 2012-10-02
    icon of address11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2012-10-01
    CIF 16 - Director → ME
  • 112
    icon of address11 Church Road, Great Bookham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-06-02
    CIF 207 - Ownership of shares – 75% or more OE
  • 113
    icon of address15 Grosvenor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,263 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-12-28
    CIF 187 - Ownership of shares – 75% or more OE
  • 114
    icon of addressUnimix House, Suite 54b, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-05-29
    CIF 56 - Ownership of shares – 75% or more OE
  • 115
    icon of address121 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-11-08
    CIF 186 - Ownership of shares – 75% or more OE
  • 116
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 155 - Ownership of shares – 75% or more OE
  • 117
    icon of address73 George Street, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-11
    CIF 41 - Ownership of shares – 75% or more OE
  • 118
    KINGSTON POOL & SNOOKER LTD - 2020-05-20
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 83 - Ownership of shares – 75% or more OE
  • 119
    icon of address11 Church Road, Great Bookham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 145 - Ownership of shares – 75% or more OE
  • 120
    CAMBRIA 67 LTD - 2020-09-10
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 36 - Ownership of shares – 75% or more OE
  • 121
    icon of addressUnit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,061 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 59 - Ownership of shares – 75% or more OE
  • 122
    UNITE CAPITAL LTD - 2021-12-22
    CAMBRIA 63 LTD - 2020-09-07
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 92 - Ownership of shares – 75% or more OE
  • 123
    icon of address5 Reeves Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-25 ~ 2005-10-01
    CIF 7 - Director → ME
  • 124
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 105 - Ownership of shares – 75% or more OE
  • 125
    3MAIL UK LTD - 2020-08-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 132 - Ownership of shares – 75% or more OE
  • 126
    GLOBAL FUNERAL SERVICES LTD - 2019-10-10
    icon of address11 Church Road, Great Bookham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 82 - Ownership of shares – 75% or more OE
  • 127
    icon of address4385, 11567639: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-13 ~ 2020-04-01
    CIF 202 - Ownership of shares – 75% or more OE
  • 128
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 107 - Ownership of shares – 75% or more OE
  • 129
    DOWGATE PLC - 2003-12-12
    icon of address11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-15 ~ 2004-01-01
    CIF 11 - Director → ME
  • 130
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 103 - Ownership of shares – 75% or more OE
  • 131
    CASTLEROCK LTD - 2019-02-11
    icon of addressGround Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    191,791 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2019-02-08
    CIF 221 - Ownership of shares – 75% or more OE
  • 132
    icon of address68 Ronaldsway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-14 ~ 2020-05-12
    CIF 219 - Ownership of shares – 75% or more OE
  • 133
    GLOBAL FINANCES R US LTD - 2020-05-20
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 67 - Ownership of shares – 75% or more OE
  • 134
    MONEYMAKING SCHEMES LTD - 2020-05-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 150 - Ownership of shares – 75% or more OE
  • 135
    icon of address4385, 05033632: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2006-05-23
    CIF 8 - Director → ME
  • 136
    KINGSTON MUSEUM LTD - 2020-08-13
    icon of address11 Church Road, Great Bookham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 84 - Ownership of shares – 75% or more OE
  • 137
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 58 - Ownership of shares – 75% or more OE
  • 138
    icon of address48 High Street, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2011-02-08
    CIF 18 - LLP Designated Member → ME
  • 139
    icon of address72 High Street, Haslemere, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2019-05-21
    CIF 185 - Ownership of shares – 75% or more OE
  • 140
    DIAMOND BLOCK AGGREGATES LTD - 2024-12-09
    NEW TRANSPORT SERVICES LTD - 2024-07-08
    icon of address87 Devonshire Street South, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,981 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-05-01
    CIF 52 - Ownership of shares – 75% or more OE
  • 141
    icon of address48 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-13
    CIF 47 - Ownership of shares – 75% or more OE
  • 142
    CORNSILK PLC - 2006-07-05
    icon of address41 Frobisher, Haversham Park, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2006-05-23
    CIF 9 - Director → ME
  • 143
    NORDSEC LTD - 2019-07-17
    icon of address3 Brooklyn Close, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-05-11
    CIF 170 - Ownership of shares – 75% or more OE
  • 144
    MOON DEW LTD - 2018-01-29
    icon of address189 Popes Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,366 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-23 ~ 2017-12-11
    CIF 159 - Ownership of shares – 75% or more OE
  • 145
    3AIRPORT UK LTD - 2014-02-26
    icon of addressLevel 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 62 - Ownership of shares – 75% or more OE
  • 146
    FIBRE OPTIC DATABASE LTD - 2020-05-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 69 - Ownership of shares – 75% or more OE
  • 147
    icon of addressUnit 3 Holbrook Lane, Holbrook Park Estate, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    873,813 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-07-02
    CIF 184 - Ownership of shares – 75% or more OE
  • 148
    WORLDWIDE PSYCHIATRY LTD - 2014-02-26
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 73 - Ownership of shares – 75% or more OE
  • 149
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-22
    CIF 127 - Ownership of shares – 75% or more OE
  • 150
    CAMBRIA 49 LTD - 2020-08-26
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 31 - Ownership of shares – 75% or more OE
  • 151
    icon of address71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-09-11
    CIF 156 - Ownership of shares – 75% or more OE
  • 152
    ECLIPS SATELLITES LTD - 2020-08-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 131 - Ownership of shares – 75% or more OE
  • 153
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 143 - Ownership of shares – 75% or more OE
  • 154
    CAMBRIA 43 LTD - 2019-03-30
    icon of address1st Floor 29 Minerva Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,524 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-07
    CIF 51 - Ownership of shares – 75% or more OE
  • 155
    CAMBRIA 54 LTD - 2020-08-26
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 27 - Ownership of shares – 75% or more OE
  • 156
    3PUB UK LTD - 2020-05-19
    icon of addressUnit 7, The I O Centre, 59-71 River Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-06-03
    CIF 119 - Ownership of shares – 75% or more OE
  • 157
    icon of address4385, 11380003: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2020-04-22
    CIF 171 - Ownership of shares – 75% or more OE
  • 158
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 60 - Ownership of shares – 75% or more OE
  • 159
    icon of address101 Finsbury Pavement, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-21
    CIF 40 - Ownership of shares – 75% or more OE
  • 160
    CAMBRIA 47 LTD - 2020-08-25
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 33 - Ownership of shares – 75% or more OE
  • 161
    icon of address3-5 Liverpool Road, Stoke, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    371,964 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-01-24
    CIF 180 - Ownership of shares – 75% or more OE
  • 162
    icon of address786 North Circular Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,844 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-11-02
    CIF 206 - Ownership of shares – 75% or more OE
  • 163
    EUROCLUB LTD - 2017-05-20
    icon of address4385, 04855671: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-16
    CIF 123 - Ownership of shares – 75% or more OE
  • 164
    OLIN PLC - 2017-08-02
    icon of addressBecket House, 36 Old Jewry, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    CIF 195 - Ownership of shares – 75% or more OE
  • 165
    IT TURKMIN RESOURCES PLC - 2009-11-24
    MARKSHARE PLC - 2009-11-19
    BLACKWOOD ENERGY PLC - 2011-01-10
    TURKMIN RESOURCES PLC - 2010-05-07
    ROK GLOBAL PLC - 2022-11-01
    icon of addressRokit House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-21 ~ 2009-11-17
    CIF 13 - Director → ME
  • 166
    ROSELL PLC - 2017-10-26
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-24
    CIF 43 - Ownership of shares – 75% or more OE
  • 167
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 142 - Ownership of shares – 75% or more OE
  • 168
    icon of address11 Church Road, Great Bookham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-13 ~ 2019-06-11
    CIF 181 - Ownership of shares – 75% or more OE
  • 169
    WINA WINA LTD - 2020-05-15
    icon of address17 Browning Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-11-23 ~ 2020-05-12
    CIF 220 - Has significant influence or control OE
  • 170
    CAMBRIA 69 LTD - 2020-09-10
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-06-02
    CIF 111 - Ownership of shares – 75% or more OE
  • 171
    DIGITAL TV CONFERENCING LTD - 2020-06-10
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 71 - Ownership of shares – 75% or more OE
  • 172
    WORLDWIDE GAS LTD - 2023-09-10
    icon of address4385, 04863748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 151 - Ownership of shares – 75% or more OE
  • 173
    icon of address4385, 11259075: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-12-09
    CIF 225 - Ownership of shares – 75% or more OE
  • 174
    BLOCKCHAIN CURRENCY LIMITED - 2021-03-22
    icon of address12 Romsey Close Romsey Close, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-01 ~ 2020-05-18
    CIF 200 - Ownership of shares – 75% or more OE
  • 175
    GLOBAL SKY TV LTD - 2020-08-13
    icon of addressC/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 66 - Ownership of shares – 75% or more OE
  • 176
    ECLIPS SNOOKER LTD - 2020-08-25
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 140 - Ownership of shares – 75% or more OE
  • 177
    NEARLY FIVE MILLION LTD - 2015-01-23
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 101 - Ownership of shares – 75% or more OE
  • 178
    3SOLAR ELECTRIC LTD - 2020-08-21
    icon of addressUnit One, 20 Bertha Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,183 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 64 - Ownership of shares – 75% or more OE
  • 179
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 146 - Ownership of shares – 75% or more OE
  • 180
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-05-02
    CIF 20 - Ownership of shares – 75% or more OE
  • 181
    icon of address4385, 04655416: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-18
    CIF 24 - Ownership of shares – 75% or more OE
  • 182
    GLOBAL MICROPHONE LTD - 2020-08-13
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 85 - Ownership of shares – 75% or more OE
  • 183
    CONTINENTAL MINING CORPORATION PLC - 2011-12-15
    STANDARD GOLD MINES PLC - 2011-07-21
    LITHGOW PLC - 2010-04-26
    icon of addressIntrust, Charles House 108 110, Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2009-11-24
    CIF 2 - Director → ME
  • 184
    CAMBRIA 66 LTD - 2020-09-10
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 34 - Ownership of shares – 75% or more OE
  • 185
    icon of addressSouth Quay Building, 189 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-16
    CIF 48 - Ownership of shares – 75% or more OE
  • 186
    FIRTON PLC - 2018-01-19
    icon of address4385, 08643434: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    CIF 162 - Ownership of shares – 75% or more OE
  • 187
    icon of address704 London Road, North Cheam, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,695 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-02-13
    CIF 222 - Ownership of shares – 75% or more OE
  • 188
    icon of address53 Colchester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,494 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-03-19
    CIF 19 - Ownership of shares – 75% or more OE
  • 189
    SUNBEAM LTD - 2014-07-11
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    CIF 213 - Ownership of shares – 75% or more OE
  • 190
    icon of address71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-11
    CIF 54 - Ownership of shares – 75% or more OE
  • 191
    icon of address40 Bank Street (hq3), London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-28
    CIF 25 - Ownership of shares – 75% or more OE
  • 192
    UK COMPANY DIRECTORS LTD - 2017-09-11
    FORMATIONS365 LTD - 2005-04-11
    icon of address11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents, 80 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    CIF 223 - Ownership of shares – 75% or more OE
  • 193
    DIGITAL SATELLITE SYSTEMS LTD - 2020-05-19
    icon of address11 Church Road, Great Bookham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 86 - Ownership of shares – 75% or more OE
  • 194
    CAMBRIA 65 LTD - 2020-09-07
    icon of address4385, 05004227 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 35 - Ownership of shares – 75% or more OE
  • 195
    TDSC LTD
    - now
    WEBSTYLE LTD - 2017-06-16
    icon of address1 Moat Farm, Stodmarsh Road, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    214,433 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-05-07 ~ 2017-05-18
    CIF 161 - Ownership of shares – 75% or more OE
  • 196
    CAMBRIA 53 LTD - 2020-08-26
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 28 - Ownership of shares – 75% or more OE
  • 197
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,933 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ 2019-03-01
    CIF 217 - Ownership of shares – 75% or more OE
  • 198
    icon of address343 Harlesden Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-10 ~ 2020-05-05
    CIF 176 - Ownership of shares – 75% or more OE
  • 199
    MAX VENTURES PLC - 2017-05-03
    icon of addressBecket House, 36 Old Jewry, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-16 ~ 2017-04-25
    CIF 188 - Ownership of shares – 75% or more OE
  • 200
    icon of address4385, 04806674: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-08-25
    CIF 109 - Ownership of shares – 75% or more OE
  • 201
    icon of address41 College Court Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-27 ~ 2020-05-05
    CIF 201 - Ownership of shares – 75% or more OE
  • 202
    icon of address189 Mytchett Road, Mytchett, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-07 ~ 2019-08-29
    CIF 175 - Ownership of shares – 75% or more OE
  • 203
    3TRAINS UK LTD - 2020-08-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-06-02
    CIF 116 - Ownership of shares – 75% or more OE
  • 204
    HOLOGRAMS R US LTD - 2014-02-26
    GRAM CONSULTANTS LTD - 2021-05-14
    WOULDHUNT MANAGEMENT LIMITED - 2022-01-21
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-12
    CIF 113 - Ownership of shares – 75% or more OE
  • 205
    icon of address60 Gresham Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-19
    CIF 125 - Ownership of shares – 75% or more OE
  • 206
    UKGB FINANCE ASSETS MANAGEMENT LTD - 2018-06-25
    3MONEY LTD - 2017-03-23
    icon of address3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    91,880 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-03-22
    CIF 122 - Ownership of shares – 75% or more OE
  • 207
    CAMBRIA 42 LTD - 2017-08-16
    icon of address1st Floor, 29 Minerva Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,557 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-14
    CIF 42 - Ownership of shares – 75% or more OE
  • 208
    EGRET ENTERPRISES LTD - 2017-11-06
    icon of addressGround Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-11-03
    CIF 182 - Ownership of shares – 75% or more OE
  • 209
    VEDEO LTD
    - now
    VIDEOCONFERENCING LTD - 2020-08-21
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 136 - Ownership of shares – 75% or more OE
  • 210
    VENTURA EXPRESS LTD - 2017-08-31
    icon of address46 Station Road, Ainsdale, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-08-25
    CIF 164 - Ownership of shares – 75% or more OE
  • 211
    ESTO PLC - 2017-07-27
    UNICORN PRIVATE EQUITY PLC - 2018-01-30
    icon of address19/23 High Street, Kidlington, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    CIF 212 - Ownership of shares – 75% or more OE
  • 212
    icon of addressMinshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    icon of calendar 2010-03-29 ~ 2013-09-12
    CIF 17 - Director → ME
  • 213
    icon of address109 Blaxland House White City Estate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,367 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-11-01
    CIF 216 - Ownership of shares – 75% or more OE
  • 214
    CAMBRIA 70 LTD - 2020-07-10
    icon of address11 Church Road, Great Bookham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 102 - Ownership of shares – 75% or more OE
  • 215
    WATERLOO BANK PLC - 2006-10-19
    icon of address5 Reeves Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2004-03-17
    CIF 10 - Director → ME
  • 216
    COSTABLANCA SECURITY SYSTEMS LTD - 2018-06-07
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-06-02
    CIF 110 - Ownership of shares – 75% or more OE
  • 217
    icon of address35a New Road, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-08-21
    CIF 172 - Ownership of shares – 75% or more OE
  • 218
    icon of address4385, 11716559: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2020-05-05
    CIF 199 - Ownership of shares – 75% or more OE
  • 219
    ZEBB LTD
    - now
    3TV UK LTD - 2019-09-26
    icon of address8 Bridgefield Road, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-01
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-09-25
    CIF 115 - Ownership of shares – 75% or more OE
  • 220
    CAMBRIA 61 LTD - 2020-09-07
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-02
    CIF 94 - Ownership of shares – 75% or more OE
  • 221
    MEDTUITIVE PLC - 2011-09-06
    CHAIN PLC - 2010-01-19
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-15 ~ 2010-01-19
    CIF 3 - Director → ME
  • 222
    icon of addressGreenfield Recovery Limited, Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2014-07-07
    CIF 15 - Director → ME
  • 223
    icon of addressUk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-10-24
    CIF 211 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.