1
GROWTH PARTNERS CAPITAL PLC - 2023-02-01
COSGATE PLC - 2017-07-26
2 Colton Square, Leicester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2016-04-06 ~ 2017-06-02CIF 193 - Ownership of shares – 75% or more → OE
2
4385, 04851502: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-07-31
Person with significant control
2016-07-01 ~ 2018-11-22CIF 126 - Ownership of shares – 75% or more → OE
3
3H20 LTD - 2017-10-12
Level 1, Devonshire House, 1 Mayfair Place, LondonActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Person with significant control
2016-07-01 ~ 2017-10-11CIF 124 - Ownership of shares – 75% or more → OE
4
11 Church Road, Great Bookham, Surrey, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-06-20 ~ 2018-09-28CIF 218 - Ownership of shares – 75% or more → OE
5
41b Brunswick Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 138 - Ownership of shares – 75% or more → OE
6
3TOBACCO UK LTD - 2014-02-26
4385, 04845044 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
160,000 GBP2021-03-31
Person with significant control
2016-07-01 ~ 2019-07-29CIF 53 - Ownership of shares – 75% or more → OE
2019-07-29 ~ 2020-06-02CIF 169 - Ownership of shares – 75% or more → OE
7
CAMBRIA 56 LTD - 2020-09-02
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 100 - Ownership of shares – 75% or more → OE
8
4385, 04902141 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Person with significant control
2016-07-01 ~ 2020-06-02CIF 75 - Ownership of shares – 75% or more → OE
9
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 137 - Ownership of shares – 75% or more → OE
10
GLOBAL DOCTOR LTD - 2014-02-26
70 Gracechurch Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Person with significant control
2016-07-01 ~ 2020-04-27CIF 128 - Ownership of shares – 75% or more → OE
11
HERBAL TOBACCO LTD - 2020-08-21
C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 77 - Ownership of shares – 75% or more → OE
12
121 Chorley Road, Swinton, Manchester, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-10-05 ~ 2017-11-08CIF 189 - Ownership of shares – 75% or more → OE
13
ELSDON PLC - 2007-02-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate (2 parents)
Officer
2004-12-08 ~ 2006-07-14CIF 11 - Director → ME
14
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 57 - Ownership of shares – 75% or more → OE
15
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 61 - Ownership of shares – 75% or more → OE
16
GLOBAL ASTROLOGY LTD - 2020-05-22
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 80 - Ownership of shares – 75% or more → OE
17
4385, 11305849: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-04-30
Person with significant control
2018-04-12 ~ 2019-08-21CIF 205 - Ownership of shares – 75% or more → OE
18
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 89 - Ownership of shares – 75% or more → OE
19
ECLIPS AUTO MOBILE & PARTS LTD - 2020-08-21
11 Church Road, Great Bookham, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 87 - Ownership of shares – 75% or more → OE
20
GLOBAL IN-CAR ENTERTAINMENT LTD - 2020-08-13
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 79 - Ownership of shares – 75% or more → OE
21
DIGITAL SKY TV LTD - 2020-08-13
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 65 - Ownership of shares – 75% or more → OE
22
GREEN DEALS LTD - 2017-04-19
32 Oxford Drive, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-39,000 GBP2018-03-31
Person with significant control
2016-04-06 ~ 2017-04-18CIF 192 - Ownership of shares – 75% or more → OE
23
GLOBAL BEAUTY THERAPISTS LTD - 2020-05-20
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 81 - Ownership of shares – 75% or more → OE
24
CAMBRIA 46 LTD - 2020-08-25
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 90 - Ownership of shares – 75% or more → OE
25
PINK TANK LIMITED - 2018-12-12
18 Old Orchard Close, Uxbridge, EnglandActive Corporate (2 parents)
Equity (Company account)
126,694 GBP2023-09-30
Person with significant control
2016-09-15 ~ 2018-10-17CIF 163 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
26
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, EnglandDissolved Corporate (2 parents)
Person with significant control
2017-02-14 ~ 2017-12-18CIF 183 - Ownership of shares – 75% or more as a member of a firm → OE
27
4385, 11442291 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
91,727 GBP2020-04-30
Person with significant control
2018-07-02 ~ 2019-12-06CIF 204 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
28
Unit B, 39 Humber Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,378 GBP2020-06-30
Person with significant control
2016-07-01 ~ 2020-05-26CIF 55 - Ownership of shares – 75% or more → OE
29
FINTY PLC - 2018-05-02
17 Melrose Close, LondonDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2017-06-29CIF 194 - Ownership of shares – 75% or more → OE
30
BLUE FIN LTD - 2016-10-11
Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Person with significant control
2016-07-11 ~ 2017-08-30CIF 168 - Ownership of shares – 75% or more → OE
31
31 Lascelles Road, Slough, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-08-31
Person with significant control
2016-08-04 ~ 2017-04-06CIF 166 - Ownership of shares – 75% or more → OE
32
17 Napier Road, Bradford, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-01-04 ~ 2020-01-24CIF 198 - Ownership of shares – 75% or more → OE
33
3MINI CABS LTD - 2020-08-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-07-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 130 - Ownership of shares – 75% or more → OE
34
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 30 - Ownership of shares – 75% or more → OE
35
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 29 - Ownership of shares – 75% or more → OE
36
CAMBRIA 50 LTD - 2023-12-19
48a Wadham Gardens 48a Wadham Gardens, Greenford, EnglandActive Corporate (2 parents)
Equity (Company account)
20,000 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 37 - Ownership of shares – 75% or more → OE
37
INVESTMENT POINT PLC - 2007-02-21
155a Main Road, Meriden, West MidlandsDissolved Corporate
Officer
2004-12-08 ~ 2006-07-14CIF 12 - Director → ME
38
Sheraton House, Castle Park, Cambridge, EnglandDissolved Corporate (3 parents)
Officer
2002-10-14 ~ 2003-07-28CIF 18 - Director → ME
39
11 Church Road, Great Bookham, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 139 - Ownership of shares – 75% or more → OE
40
WIZARD FM LTD - 2020-08-24
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 152 - Ownership of shares – 75% or more → OE
41
3CASINO LTD - 2020-08-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-07-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 129 - Ownership of shares – 75% or more → OE
42
3LOTTERY UK LTD - 2018-06-07
11 Church Road, Great Bookham, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-27 ~ 2020-06-02CIF 117 - Ownership of shares – 75% or more → OE
2016-07-01 ~ 2020-06-02CIF 112 - Ownership of shares – 75% or more → OE
43
81 Borough Road, Middlesbrough, EnglandActive Corporate (1 parent)
Equity (Company account)
3,046 GBP2023-12-31
Person with significant control
2018-12-03 ~ 2020-05-11CIF 215 - Ownership of shares – 75% or more → OE
44
14-16 Dowgate Hill, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-07-31
Person with significant control
2016-07-14 ~ 2017-01-17CIF 167 - Ownership of shares – 75% or more → OE
45
KINGSTON CASINO LTD - 2020-08-13
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 149 - Ownership of shares – 75% or more → OE
46
168 Herbert Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
844 GBP2023-10-31
Person with significant control
2017-10-17 ~ 2020-05-11CIF 174 - Ownership of shares – 75% or more as a member of a firm → OE
47
Unit 1 Manner Sutton Street, Blackburn, Lancashire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-06-30
Person with significant control
2017-06-21 ~ 2019-07-31CIF 157 - Ownership of shares – 75% or more → OE
48
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 97 - Ownership of shares – 75% or more → OE
49
CAMBRIA 58 LTD - 2020-09-02
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 98 - Ownership of shares – 75% or more → OE
50
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-08-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 134 - Ownership of shares – 75% or more → OE
51
10 Fleet Place, LondonLiquidation Corporate (2 parents)
Officer
2007-10-19 ~ 2007-10-19CIF 7 - Director → ME
52
MERITON PLC - 2017-01-12
3rd Floor 120 Baker Street, Westminster, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2017-01-09CIF 191 - Ownership of shares – 75% or more → OE
53
DIGITAL DVC LTD - 2020-05-19
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 70 - Ownership of shares – 75% or more → OE
54
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 76 - Ownership of shares – 75% or more → OE
55
The Leadenhall Buildings, 122 Leadenhall Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Person with significant control
2016-07-01 ~ 2019-02-08CIF 49 - Ownership of shares – 75% or more → OE
56
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 74 - Ownership of shares – 75% or more → OE
57
125 Watford Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
72,886 GBP2021-09-30
Person with significant control
2016-07-01 ~ 2020-06-02CIF 68 - Ownership of shares – 75% or more → OE
58
QMIS FINANCE PLC - 2020-01-13
STYLE MARK PLC - 2019-12-20
4385, 10951478: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-09-30
Person with significant control
2017-09-07 ~ 2019-12-18CIF 228 - Ownership of shares – 75% or more → OE
59
DIGITAL TRANSCEIVER LTD - 2020-08-21
C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 78 - Ownership of shares – 75% or more → OE
60
6th Floor 2 London Wall Place, LondonDissolved Corporate (1 parent)
Equity (Company account)
-37,100 GBP2022-07-31
Person with significant control
2016-07-26 ~ 2020-06-02CIF 120 - Ownership of shares – 75% or more → OE
61
11 Church Road, Great Bookham, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 88 - Ownership of shares – 75% or more → OE
62
CHINAEUROPE TRADING PLC - 2012-04-03
EHOUSE GLOBAL PLC - 2011-08-31
CADET PLC - 2010-01-05
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate (4 parents)
Officer
2006-06-14 ~ 2010-01-04CIF 10 - Director → ME
63
66 Watlington Street, Unit 1, Reading, EnglandActive Corporate (1 parent)
Total liabilities (Company account)
39,092 GBP2023-06-16
Person with significant control
2018-02-12 ~ 2018-09-18CIF 173 - Ownership of shares – 75% or more → OE
64
EURO SHUTTLE LTD - 2020-05-21
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
-47,868 GBP2023-08-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 133 - Ownership of shares – 75% or more → OE
65
CAMBRIA 62 LTD - 2020-09-07
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 93 - Ownership of shares – 75% or more → OE
66
Unit 07 (1st Floor) The I O Centre, 59-71 River Road, Barking, EnglandActive Corporate (3 parents)
Equity (Company account)
-598 GBP2023-03-31
Person with significant control
2016-07-01 ~ 2020-06-03CIF 108 - Ownership of shares – 75% or more → OE
67
EUROFILMS LIMITED - 2012-09-20
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-01-01
Person with significant control
2016-04-06 ~ 2019-06-02CIF 214 - Ownership of shares – 75% or more → OE
68
Level 5a Maple House, 149 Tottenham Court Road, London, United KingdomActive Corporate (3 parents)
Cash at bank and in hand (Company account)
100 GBP2023-05-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 104 - Ownership of shares – 75% or more → OE
69
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 106 - Ownership of shares – 75% or more → OE
70
DENGATE PLC - 2017-07-19
Saltergill Park, Low Worsall, Yarm, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-07-28 ~ 2017-07-18CIF 114 - Ownership of shares – 75% or more → OE
71
35 Berkeley Square, London, EnglandActive Corporate (2 parents)
Equity (Company account)
100,000 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-03-14CIF 196 - Ownership of shares – 75% or more → OE
72
11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2018-05-31
Person with significant control
2017-05-15 ~ 2017-10-11CIF 208 - Ownership of shares – 75% or more → OE
73
JULY TRADING LTD - 2016-11-24
Kemp House 160 City Road, LondonActive Corporate (1 parent)
Equity (Company account)
185,056 GBP2023-09-30
Person with significant control
2016-07-01 ~ 2016-11-23CIF 39 - Ownership of shares – 75% or more → OE
74
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 99 - Ownership of shares – 75% or more → OE
75
31 Marsham Street 31, Marsham Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Person with significant control
2018-08-02 ~ 2020-02-05CIF 203 - Ownership of shares – 75% or more → OE
76
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-09-29 ~ 2017-09-01CIF 190 - Ownership of shares – 75% or more → OE
77
7 Browne Willis Close, Bletchley, Milton Keynes, Buckinghamshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2020-07-31
Person with significant control
2017-07-31 ~ 2018-10-26CIF 178 - Ownership of shares – 75% or more → OE
78
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 72 - Ownership of shares – 75% or more → OE
79
FALCO SYSTEMS LTD - 2018-07-10
Third Floor, 207 Regent Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
120 GBP2024-01-31
Person with significant control
2016-07-01 ~ 2018-07-06CIF 46 - Ownership of shares – 75% or more → OE
80
FORMACOMPANY (MIDDLE EAST) LTD - 2016-09-09
GLOBAL FTSE LTD - 2010-11-16
66 Earl Street, Maidstone, KentDissolved Corporate (1 parent)
Equity (Company account)
31,489 GBP2019-09-30
Person with significant control
2016-04-06 ~ 2019-08-02CIF 158 - Ownership of shares – 75% or more → OE
81
CAMBRIA 59 LTD - 2020-09-04
C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 96 - Ownership of shares – 75% or more → OE
82
13 Curacao Crescent, Bletchley, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2018-01-31
Person with significant control
2017-01-14 ~ 2017-05-17CIF 210 - Ownership of shares – 75% or more → OE
83
WORLDWIDE SNOOKER LTD - 2020-08-25
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 144 - Ownership of shares – 75% or more → OE
84
13 West Hill, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Person with significant control
2017-02-07 ~ 2019-07-18CIF 229 - Ownership of shares – 75% or more → OE
85
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 153 - Ownership of shares – 75% or more → OE
86
GEORGE CARLSON DESIGN LTD - 2024-03-28
GLOBAL INTERIOR DESIGN LTD - 2018-06-20
53 Whateleys Drive, Kenilworth, WarwickshireActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2016-07-01 ~ 2018-06-14CIF 45 - Ownership of shares – 75% or more → OE
87
GLOBAL HEATING & ENGINEERING LTD - 2019-02-15
3 Howlett Drive, Norwich, Norfolk, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Person with significant control
2016-07-01 ~ 2019-02-14CIF 50 - Ownership of shares – 75% or more → OE
88
11 Church Road, Great Bookham, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 135 - Ownership of shares – 75% or more → OE
89
71-75 Shelton Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-334,900 GBP2022-09-30
Person with significant control
2016-07-01 ~ 2017-11-20CIF 44 - Ownership of shares – 75% or more → OE
90
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 147 - Ownership of shares – 75% or more → OE
91
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 141 - Ownership of shares – 75% or more → OE
92
PRIME CLASS PLC - 2019-09-25
85 Great Portland Street, First Floor, London, EnglandLiquidation Corporate (2 parents, 5 offsprings)
Equity (Company account)
-2,804,837 GBP2021-12-31
Person with significant control
2017-09-07 ~ 2019-09-23CIF 227 - Ownership of shares – 75% or more → OE
93
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2020-06-02CIF 197 - Ownership of shares – 75% or more → OE
94
11 Church Road, Great Bookham, Surrey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2018-05-31
Person with significant control
2017-05-08 ~ 2018-11-02CIF 209 - Ownership of shares – 75% or more → OE
95
CAMBRIA 45 LTD - 2020-08-25
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 91 - Ownership of shares – 75% or more → OE
96
11 Church Road, Great Bookham, Surrey, United KingdomActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2018-01-23 ~ 2018-08-14CIF 160 - Ownership of shares – 75% or more → OE
97
GLOBAL COMPLAINTS R US LTD - 2018-06-15
25 Lampard Grove, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 148 - Ownership of shares – 75% or more → OE
98
10 Adeney Close, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-08-16 ~ 2018-01-16CIF 165 - Ownership of shares – 75% or more → OE
99
CAMBRIA 60 LTD - 2020-09-04
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 95 - Ownership of shares – 75% or more → OE
100
CAMBRIA 48 LTD - 2020-08-26
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 32 - Ownership of shares – 75% or more → OE
101
Gremlin Ltd, Moot House, Harlow, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
9,360 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 63 - Ownership of shares – 75% or more → OE
102
HARE CAPITAL PLC - 2023-07-28
71-75 Shelton Street, Covent Garden, London, EnglandActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
50,000 GBP2021-04-30
Person with significant control
2018-04-12 ~ 2018-07-19CIF 224 - Ownership of shares – 75% or more → OE
103
CAMBRIA 57 LTD - 2020-09-02
C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 26 - Ownership of shares – 75% or more → OE
104
3HEALING UK LTD - 2020-08-21
Uk Company Secretaries Ltd, 11 Church Road, Bookham, Great Bookham, SurreyDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-07-31
Person with significant control
2016-07-27 ~ 2020-06-02CIF 118 - Ownership of shares – 75% or more → OE
105
11 Church Road, Great Bookham, SurreyActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2017-03-16CIF 23 - Ownership of shares – 75% or more → OE
106
HIVE 360 PLC - 2018-02-26
DARTER PLC - 2018-02-15
8th Floor (west Wing) 54 Hagley Road, Edgbaston, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
50,000 GBP2024-07-31
Person with significant control
2017-09-18 ~ 2018-02-14CIF 226 - Has significant influence or control → OE
107
UK DATA NET LTD - 2015-10-09
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
42,540 GBP2024-04-05
Person with significant control
2017-07-31 ~ 2018-06-01CIF 177 - Ownership of shares – 75% or more → OE
108
ABBA MANAGEMENT LTD. - 2018-03-26
11 Church Road, Great Bookham, Surrey, EnglandDissolved Corporate (1 parent)
Person with significant control
2017-07-10 ~ 2018-03-22CIF 179 - Ownership of shares – 75% or more → OE
109
LAPIS PLC - 2011-03-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate (2 parents)
Officer
2006-06-14 ~ 2011-03-14CIF 2 - Director → ME
110
3D INVENTIONS LTD - 2020-08-21
4385, 04865295 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 154 - Ownership of shares – 75% or more → OE
111
MAXER PLC - 2012-10-02
11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate (2 parents)
Officer
2012-01-25 ~ 2012-10-01CIF 4 - Director → ME
112
11 Church Road, Great Bookham, Surrey, EnglandActive Corporate (3 parents)
Equity (Company account)
100 GBP2024-01-01
Person with significant control
2017-06-01 ~ 2020-06-02CIF 207 - Ownership of shares – 75% or more → OE
113
15 Grosvenor Gardens, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,263 GBP2023-10-31
Person with significant control
2016-10-28 ~ 2017-12-28CIF 187 - Ownership of shares – 75% or more → OE
114
Unimix House, Suite 54b, Abbey Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2019-06-30
Person with significant control
2016-07-01 ~ 2020-05-29CIF 56 - Ownership of shares – 75% or more → OE
115
121 Chorley Road, Swinton, Manchester, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-11-02 ~ 2017-11-08CIF 186 - Ownership of shares – 75% or more → OE
116
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 155 - Ownership of shares – 75% or more → OE
117
73 George Street, Croydon, Surrey, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Person with significant control
2016-07-01 ~ 2017-08-11CIF 41 - Ownership of shares – 75% or more → OE
118
KINGSTON POOL & SNOOKER LTD - 2020-05-20
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 83 - Ownership of shares – 75% or more → OE
119
11 Church Road, Great Bookham, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 145 - Ownership of shares – 75% or more → OE
120
CAMBRIA 67 LTD - 2020-09-10
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 36 - Ownership of shares – 75% or more → OE
121
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
-40,061 GBP2024-04-30
Person with significant control
2016-07-01 ~ 2020-06-02CIF 59 - Ownership of shares – 75% or more → OE
122
UNITE CAPITAL LTD - 2021-12-22
CAMBRIA 63 LTD - 2020-09-07
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 92 - Ownership of shares – 75% or more → OE
123
5 Reeves Avenue, LondonDissolved Corporate (1 parent)
Officer
2004-03-25 ~ 2005-10-01CIF 13 - Director → ME
124
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 105 - Ownership of shares – 75% or more → OE
125
3MAIL UK LTD - 2020-08-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 132 - Ownership of shares – 75% or more → OE
126
GLOBAL FUNERAL SERVICES LTD - 2019-10-10
11 Church Road, Great Bookham, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 82 - Ownership of shares – 75% or more → OE
127
4385, 11567639: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-09-30
Person with significant control
2018-09-13 ~ 2020-04-01CIF 202 - Ownership of shares – 75% or more → OE
128
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 107 - Ownership of shares – 75% or more → OE
129
DOWGATE PLC - 2003-12-12
11 Church Road, Great Bookham, SurreyDissolved Corporate (1 parent)
Officer
2003-08-15 ~ 2004-01-01CIF 17 - Director → ME
130
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 103 - Ownership of shares – 75% or more → OE
131
CASTLEROCK LTD - 2019-02-11
Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United KingdomActive Corporate (1 parent)
Equity (Company account)
191,791 GBP2024-03-31
Person with significant control
2018-03-28 ~ 2019-02-08CIF 221 - Ownership of shares – 75% or more → OE
132
68 Ronaldsway, Preston, Lancashire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-12-31
Person with significant control
2017-12-14 ~ 2020-05-12CIF 219 - Ownership of shares – 75% or more → OE
133
GLOBAL FINANCES R US LTD - 2020-05-20
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 67 - Ownership of shares – 75% or more → OE
134
MONEYMAKING SCHEMES LTD - 2020-05-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-08-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 150 - Ownership of shares – 75% or more → OE
135
4385, 05033632: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2004-02-04 ~ 2006-05-23CIF 14 - Director → ME
136
KINGSTON MUSEUM LTD - 2020-08-13
11 Church Road, Great Bookham, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 84 - Ownership of shares – 75% or more → OE
137
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 58 - Ownership of shares – 75% or more → OE
138
48 High Street, Haslemere, SurreyDissolved Corporate (2 parents)
Officer
2010-02-08 ~ 2011-02-08CIF 6 - LLP Designated Member → ME
139
72 High Street, Haslemere, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2017-01-18 ~ 2019-05-21CIF 185 - Ownership of shares – 75% or more → OE
140
DIAMOND BLOCK AGGREGATES LTD - 2024-12-09
NEW TRANSPORT SERVICES LTD - 2024-07-08
87 Devonshire Street South, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2019-05-01CIF 52 - Ownership of shares – 75% or more → OE
141
48 Charlotte Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-12-31
Person with significant control
2016-07-01 ~ 2018-09-13CIF 47 - Ownership of shares – 75% or more → OE
142
CORNSILK PLC - 2006-07-05
41 Frobisher, Haversham Park, Bracknell, BerkshireDissolved Corporate (3 parents)
Officer
2004-02-04 ~ 2006-05-23CIF 15 - Director → ME
143
NORDSEC LTD - 2019-07-17
3 Brooklyn Close, Dewsbury, West Yorkshire, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-05-22 ~ 2020-05-11CIF 170 - Ownership of shares – 75% or more → OE
144
MOON DEW LTD - 2018-01-29
189 Popes Lane, London, EnglandActive Corporate (1 parent)
Equity (Company account)
88,385 GBP2023-06-30
Person with significant control
2016-06-23 ~ 2017-12-11CIF 159 - Ownership of shares – 75% or more → OE
145
3AIRPORT UK LTD - 2014-02-26
Level 5a Maple House, 149 Tottenham Court Road, London, United KingdomActive Corporate (2 parents)
Cash at bank and in hand (Company account)
2 GBP2024-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 62 - Ownership of shares – 75% or more → OE
146
FIBRE OPTIC DATABASE LTD - 2020-05-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 69 - Ownership of shares – 75% or more → OE
147
Unit 3 Holbrook Lane, Holbrook Park Estate, Coventry, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
873,813 GBP2019-01-31
Person with significant control
2017-01-20 ~ 2018-07-02CIF 184 - Ownership of shares – 75% or more → OE
148
WORLDWIDE PSYCHIATRY LTD - 2014-02-26
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 73 - Ownership of shares – 75% or more → OE
149
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2018-08-31
Person with significant control
2016-07-01 ~ 2018-11-22CIF 127 - Ownership of shares – 75% or more → OE
150
CAMBRIA 49 LTD - 2020-08-26
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 31 - Ownership of shares – 75% or more → OE
151
71-75 Shelton Street, Covent Garden, LondonActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2016-06-01 ~ 2019-09-11CIF 156 - Ownership of shares – 75% or more → OE
152
ECLIPS SATELLITES LTD - 2020-08-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 131 - Ownership of shares – 75% or more → OE
153
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 143 - Ownership of shares – 75% or more → OE
154
CAMBRIA 43 LTD - 2019-03-30
1st Floor 29 Minerva Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-249,524 GBP2023-11-30
Person with significant control
2016-07-01 ~ 2019-03-07CIF 51 - Ownership of shares – 75% or more → OE
155
CAMBRIA 54 LTD - 2020-08-26
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 27 - Ownership of shares – 75% or more → OE
156
3PUB UK LTD - 2020-05-19
Unit 7, The I O Centre, 59-71 River Road, Barking, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Person with significant control
2016-07-27 ~ 2020-06-03CIF 119 - Ownership of shares – 75% or more → OE
157
4385, 11380003: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-05-31
Person with significant control
2018-05-24 ~ 2020-04-22CIF 171 - Ownership of shares – 75% or more → OE
158
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 60 - Ownership of shares – 75% or more → OE
159
101 Finsbury Pavement, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-07-01 ~ 2017-07-21CIF 40 - Ownership of shares – 75% or more → OE
160
CAMBRIA 47 LTD - 2020-08-25
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 33 - Ownership of shares – 75% or more → OE
161
3-5 Liverpool Road, Stoke, Stoke On Trent, Staffordshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
371,964 GBP2017-12-31
Person with significant control
2017-04-13 ~ 2018-01-24CIF 180 - Ownership of shares – 75% or more → OE
162
786 North Circular Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
45,059 GBP2023-11-30
Person with significant control
2017-11-07 ~ 2018-11-02CIF 206 - Ownership of shares – 75% or more → OE
163
EUROCLUB LTD - 2017-05-20
4385, 04855671: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2017-08-31
Person with significant control
2016-07-01 ~ 2017-05-16CIF 123 - Ownership of shares – 75% or more → OE
164
OLIN PLC - 2017-08-02
Becket House, 36 Old Jewry, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-07-20CIF 195 - Ownership of shares – 75% or more → OE
165
ROK GLOBAL PLC - 2022-11-01
BLACKWOOD ENERGY PLC - 2011-01-10
TURKMIN RESOURCES PLC - 2010-05-07
IT TURKMIN RESOURCES PLC - 2009-11-24
MARKSHARE PLC - 2009-11-19
Rokit House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United KingdomDissolved Corporate (4 parents, 2 offsprings)
Officer
2007-05-21 ~ 2009-11-17CIF 1 - Director → ME
166
ROSELL PLC - 2017-10-26
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Person with significant control
2016-07-01 ~ 2017-10-24CIF 43 - Ownership of shares – 75% or more → OE
167
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 142 - Ownership of shares – 75% or more → OE
168
11 Church Road, Great Bookham, Surrey, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2017-04-13 ~ 2019-06-11CIF 181 - Ownership of shares – 75% or more → OE
169
WINA WINA LTD - 2020-05-15
17 Browning Way, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-11-30
Person with significant control
2017-11-23 ~ 2020-05-12CIF 220 - Has significant influence or control → OE
170
CAMBRIA 69 LTD - 2020-09-10
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
2016-06-01 ~ 2020-06-02CIF 111 - Ownership of shares – 75% or more → OE
171
DIGITAL TV CONFERENCING LTD - 2020-06-10
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 71 - Ownership of shares – 75% or more → OE
172
WORLDWIDE GAS LTD - 2023-09-10
4385, 04863748 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 151 - Ownership of shares – 75% or more → OE
173
4385, 11259075: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-03-31
Person with significant control
2018-03-16 ~ 2019-12-09CIF 225 - Ownership of shares – 75% or more → OE
174
BLOCKCHAIN CURRENCY LIMITED - 2021-03-22
12 Romsey Close Romsey Close, Brighton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-12-31
Person with significant control
2018-12-01 ~ 2020-05-18CIF 200 - Ownership of shares – 75% or more → OE
175
GLOBAL SKY TV LTD - 2020-08-13
C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 66 - Ownership of shares – 75% or more → OE
176
ECLIPS SNOOKER LTD - 2020-08-25
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 140 - Ownership of shares – 75% or more → OE
177
NEARLY FIVE MILLION LTD - 2015-01-23
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 101 - Ownership of shares – 75% or more → OE
178
3SOLAR ELECTRIC LTD - 2020-08-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 64 - Ownership of shares – 75% or more → OE
179
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 146 - Ownership of shares – 75% or more → OE
180
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-02-28
Person with significant control
2016-08-01 ~ 2018-05-02CIF 20 - Ownership of shares – 75% or more → OE
181
4385, 04655416: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2016-07-01 ~ 2017-04-18CIF 24 - Ownership of shares – 75% or more → OE
182
GLOBAL MICROPHONE LTD - 2020-08-13
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 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
Intrust, Charles House 108 110, Finchley Road, London, EnglandDissolved Corporate (6 parents)
Officer
2006-08-16 ~ 2009-11-24CIF 8 - Director → ME
184
CAMBRIA 66 LTD - 2020-09-10
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 34 - Ownership of shares – 75% or more → OE
185
South Quay Building, 189 Marsh Wall, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-04-30
Person with significant control
2016-07-01 ~ 2018-10-16CIF 48 - Ownership of shares – 75% or more → OE
186
FIRTON PLC - 2018-01-19
4385, 08643434: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Person with significant control
2016-04-06 ~ 2018-01-18CIF 162 - Ownership of shares – 75% or more → OE
187
704 London Road, North Cheam, Sutton, Surrey, EnglandActive Corporate (1 parent)
Equity (Company account)
48,712 GBP2023-03-31
Person with significant control
2018-03-01 ~ 2019-02-13CIF 222 - Ownership of shares – 75% or more → OE
188
53 Colchester Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,494 GBP2020-06-30
Person with significant control
2017-06-06 ~ 2020-03-19CIF 19 - Ownership of shares – 75% or more → OE
189
SUNBEAM LTD - 2014-07-11
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-09-13CIF 213 - Ownership of shares – 75% or more → OE
190
71-75 Shelton Street, Covent Garden, LondonActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2016-07-01 ~ 2019-09-11CIF 54 - Ownership of shares – 75% or more → OE
191
40 Bank Street (hq3), London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Person with significant control
2016-07-01 ~ 2020-04-28CIF 25 - Ownership of shares – 75% or more → OE
192
UK COMPANY DIRECTORS LTD - 2017-09-11
FORMATIONS365 LTD - 2005-04-11
11 Church Road, Great Bookham, SurreyActive Corporate (3 parents, 84 offsprings)
Equity (Company account)
100 GBP2024-01-01
Person with significant control
2016-04-06 ~ 2020-06-01CIF 223 - Ownership of shares – 75% or more → OE
193
DIGITAL SATELLITE SYSTEMS LTD - 2020-05-19
11 Church Road, Great Bookham, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 86 - Ownership of shares – 75% or more → OE
194
CAMBRIA 65 LTD - 2020-09-07
4385, 05004227 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 35 - Ownership of shares – 75% or more → OE
195
WEBSTYLE LTD - 2017-06-16
1 Moat Farm, Stodmarsh Road, Canterbury, Kent, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
214,433 GBP2017-05-31
Person with significant control
2016-05-07 ~ 2017-05-18CIF 161 - Ownership of shares – 75% or more → OE
196
CAMBRIA 53 LTD - 2020-08-26
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 28 - Ownership of shares – 75% or more → OE
197
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-2,933 GBP2018-12-31
Person with significant control
2016-12-23 ~ 2019-03-01CIF 217 - Ownership of shares – 75% or more → OE
198
343 Harlesden Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-08-31
Person with significant control
2017-08-10 ~ 2020-05-05CIF 176 - Ownership of shares – 75% or more → OE
199
MAX VENTURES PLC - 2017-05-03
Becket House, 36 Old Jewry, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-10-16 ~ 2017-04-25CIF 188 - Ownership of shares – 75% or more → OE
200
4385, 04806674: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2016-06-01 ~ 2017-08-25CIF 109 - Ownership of shares – 75% or more → OE
201
41 College Court Queen Caroline Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-09-30
Person with significant control
2018-09-27 ~ 2020-05-05CIF 201 - Ownership of shares – 75% or more → OE
202
189 Mytchett Road, Mytchett, Camberley, Surrey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-09-30
Person with significant control
2017-09-07 ~ 2019-08-29CIF 175 - Ownership of shares – 75% or more → OE
203
3TRAINS UK LTD - 2020-08-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-27 ~ 2020-06-02CIF 116 - Ownership of shares – 75% or more → OE
204
WOULDHUNT MANAGEMENT LIMITED - 2022-01-21
GRAM CONSULTANTS LTD - 2021-05-14
HOLOGRAMS R US LTD - 2014-02-26
27 Old Gloucester Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Person with significant control
2016-08-01 ~ 2020-03-12CIF 113 - Ownership of shares – 75% or more → OE
205
60 Gresham Street, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-07-01 ~ 2018-03-19CIF 125 - Ownership of shares – 75% or more → OE
206
UKGB FINANCE ASSETS MANAGEMENT LTD - 2018-06-25
3MONEY LTD - 2017-03-23
3rd Floor, 45 Albemarle Street, Mayfair, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
5,887 GBP2023-08-31
Person with significant control
2016-07-01 ~ 2017-03-22CIF 122 - Ownership of shares – 75% or more → OE
207
CAMBRIA 42 LTD - 2017-08-16
1st Floor, 29 Minerva Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-42,557 GBP2023-11-30
Person with significant control
2016-07-01 ~ 2017-08-14CIF 42 - Ownership of shares – 75% or more → OE
208
EGRET ENTERPRISES LTD - 2017-11-06
Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2017-03-07 ~ 2017-11-03CIF 182 - Ownership of shares – 75% or more → OE
209
VIDEOCONFERENCING LTD - 2020-08-21
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 136 - Ownership of shares – 75% or more → OE
210
VENTURA EXPRESS LTD - 2017-08-31
46 Station Road, Ainsdale, Southport, Merseyside, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Person with significant control
2016-09-09 ~ 2017-08-25CIF 164 - Ownership of shares – 75% or more → OE
211
UNICORN PRIVATE EQUITY PLC - 2018-01-30
ESTO PLC - 2017-07-27
19/23 High Street, Kidlington, Oxford, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ 2017-07-26CIF 212 - Ownership of shares – 75% or more → OE
212
Minshull House, 67 Wellington Road North, Stockport, CheshireDissolved Corporate (1 parent)
Equity (Company account)
50,000 GBP2020-03-31
Officer
2010-03-29 ~ 2013-09-12CIF 5 - Director → ME
213
109 Blaxland House White City Estate, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
26,367 GBP2020-12-31
Person with significant control
2017-12-01 ~ 2018-11-01CIF 216 - Ownership of shares – 75% or more → OE
214
CAMBRIA 70 LTD - 2020-07-10
11 Church Road, Great Bookham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-03-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 102 - Ownership of shares – 75% or more → OE
215
WATERLOO BANK PLC - 2006-10-19
5 Reeves Avenue, LondonDissolved Corporate (2 parents)
Officer
2004-01-15 ~ 2004-03-17CIF 16 - Director → ME
216
COSTABLANCA SECURITY SYSTEMS LTD - 2018-06-07
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-06-01 ~ 2020-06-02CIF 110 - Ownership of shares – 75% or more → OE
217
35a New Road, Rainham, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2019-04-30
Person with significant control
2018-04-30 ~ 2019-08-21CIF 172 - Ownership of shares – 75% or more → OE
218
4385, 11716559: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-12-31
Person with significant control
2018-12-07 ~ 2020-05-05CIF 199 - Ownership of shares – 75% or more → OE
219
3TV UK LTD - 2019-09-26
8 Bridgefield Road, Sutton, EnglandActive Corporate (1 parent)
Equity (Company account)
1,000 GBP2024-01-01
Person with significant control
2016-07-27 ~ 2019-09-25CIF 115 - Ownership of shares – 75% or more → OE
220
CAMBRIA 61 LTD - 2020-09-07
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-07-01 ~ 2020-06-02CIF 94 - Ownership of shares – 75% or more → OE
221
MEDTUITIVE PLC - 2011-09-06
CHAIN PLC - 2010-01-19
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate
Officer
2006-06-15 ~ 2010-01-19CIF 9 - Director → ME
222
Greenfield Recovery Limited, Trinity House, 28-30 Blucher St, BirminghamDissolved Corporate (2 parents)
Officer
2012-02-08 ~ 2014-07-07CIF 3 - Director → ME
223
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-04-10 ~ 2017-10-24CIF 211 - Ownership of shares – 75% or more → OE