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 8
  • 1
    Mr Gaurav Tiwari
    Born in October 1981
    Individual (1 offspring)
    Person with significant control
    2025-04-24 ~ 2025-05-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Blackburn, Paul
    Company Director born in August 1953
    Individual (63 offsprings)
    Officer
    2008-12-21 ~ 2025-04-24
    OF - Director → CIF 0
  • 3
    Wang, Ruixue
    Born in February 1984
    Individual (10 offsprings)
    Officer
    2025-04-24 ~ now
    OF - Director → CIF 0
    Ms Ruixue Wang
    Born in February 1984
    Individual (10 offsprings)
    Person with significant control
    2025-04-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Caveley, Maureen Anne
    Company Director
    Individual (584 offsprings)
    Officer
    2008-12-21 ~ 2025-04-24
    OF - Secretary → CIF 0
  • 5
    UK COMPANY SECRETARIES LTD - now 02926929
    UK COMPANY SECRETARIES LIMITED
    - 2003-12-03 02926929
    11 Church Road, Great Bookham, Surrey
    Active Corporate (5 parents, 3160 offsprings)
    Officer
    2001-12-21 ~ 2008-12-21
    OF - Nominee Secretary → CIF 0
  • 6
    SYSTEM DAY (NOMINEES) LTD
    - now 04527726
    UK COMPANY DIRECTORS LTD - 2017-09-11
    FORMATIONS365 LTD - 2005-04-11
    11, Church Road, Great Bookham, Surrey, England
    Active Corporate (7 parents, 792 offsprings)
    Person with significant control
    2020-06-01 ~ 2025-04-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    UK DATA LTD
    - now
    UK INCORPORATIONS LTD - 2020-06-10 02926938
    UK INCORPORATIONS LIMITED - 2003-12-03 02926938
    11 Church Road, Great Bookham, Surrey
    Active Corporate (4 parents, 1820 offsprings)
    Officer
    2001-12-21 ~ 2008-12-21
    OF - Director → CIF 0
  • 8
    SYSTEM DAY LTD - now 02729307 01411930... (more)
    FORMACOMPANY & CO LTD
    - 2017-08-02 02729307 07801992
    UK DATA LTD - 2012-03-02
    UK DATA LIMITED - 2003-12-03
    11, Church Road, Great Bookham, Surrey, England
    Active Corporate (10 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MCAM LTD

Period: 2025-04-28 ~ now
Company number: 04344290
Registered names
MCAM LTD - now
Standard Industrial Classification
51102 - Non-scheduled Passenger Air Transport
96090 - Other Service Activities N.e.c.
51101 - Scheduled Passenger Air Transport
Brief company account
(expand)
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 228
  • 1
    08337266 PLC - now
    GROWTH PARTNERS CAPITAL PLC - 2023-02-01
    COSGATE PLC
    - 2017-07-26 08337266
    2 Colton Square, Leicester, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-02
    CIF 193 - Ownership of shares – 75% or more OE
  • 2
    33.33 LTD
    04851502
    4385, 04851502: Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2018-11-22
    CIF 124 - Ownership of shares – 75% or more OE
  • 3
    3H20 CAPITAL LTD - now
    3H20 LTD
    - 2017-10-12 04855970
    Level 1, Devonshire House, 1 Mayfair Place, London
    Active Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2017-10-11
    CIF 140 - Ownership of shares – 75% or more OE
  • 4
    3TELESCOPE LTD
    04855669
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 138 - Ownership of shares – 75% or more OE
  • 5
    6PLUS6 LIMITED
    11424075
    11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-20 ~ 2018-09-28
    CIF 218 - Ownership of shares – 75% or more OE
  • 6
    A-Z VITAMINS LTD
    04854931
    26 B Marsland Road, 26 B Marsland Road, Sale, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 131 - Ownership of shares – 75% or more OE
  • 7
    ACCO MANAGEMENT LTD
    - now 04845044
    3TOBACCO UK LTD - 2014-02-26
    4385, 04845044 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2019-07-29
    CIF 47 - Ownership of shares – 75% or more OE
    2019-07-29 ~ 2020-06-02
    CIF 169 - Ownership of shares – 75% or more OE
  • 8
    ACE ADVISORS LTD - now
    CAMBRIA 56 LTD
    - 2020-09-02 05000172 05000487... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 96 - Ownership of shares – 75% or more OE
  • 9
    AEROSPACE & DEFENCE LTD
    04902141
    4385, 04902141 - Companies House Default Address, Cardiff
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 63 - Ownership of shares – 75% or more OE
  • 10
    ALCOHOL LTD
    04854930
    The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 130 - Ownership of shares – 75% or more OE
  • 11
    ALDO MANAGEMENT LTD
    - now 04865290
    GLOBAL DOCTOR LTD - 2014-02-26
    70 Gracechurch Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-04-27
    CIF 153 - Ownership of shares – 75% or more OE
  • 12
    ALOE LTD - now
    HERBAL TOBACCO LTD
    - 2020-08-21 04902219
    C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 65 - Ownership of shares – 75% or more OE
  • 13
    ALPHA BUY LTD
    10411581
    121 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-05 ~ 2017-11-08
    CIF 189 - Ownership of shares – 75% or more OE
  • 14
    ANCAN RESOURCES PLC - now
    ELSDON PLC
    - 2007-02-21 05307769
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2004-12-08 ~ 2006-07-14
    CIF 5 - Director → ME
  • 15
    APRIL FOOL LTD
    04719133
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 38 - Ownership of shares – 75% or more OE
  • 16
    AQUILA SERVICES LTD
    04760766
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 44 - Ownership of shares – 75% or more OE
  • 17
    ASTRO VIEW LTD
    - now 04905669
    GLOBAL ASTROLOGY LTD
    - 2020-05-22 04905669
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 68 - Ownership of shares – 75% or more OE
  • 18
    ATLANTIC EAST LTD
    11305849
    4385, 11305849: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-04-12 ~ 2019-08-21
    CIF 205 - Ownership of shares – 75% or more OE
  • 19
    AUGUST TRADING LTD
    04911871
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 80 - Ownership of shares – 75% or more OE
  • 20
    AUTO INDUSTRIES LTD - now
    ECLIPS AUTO MOBILE & PARTS LTD
    - 2020-08-21 04910063
    11 Church Road, Great Bookham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 78 - Ownership of shares – 75% or more OE
  • 21
    AUTO TEAM LTD - now
    GLOBAL IN-CAR ENTERTAINMENT LTD
    - 2020-08-13 04905619
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 67 - Ownership of shares – 75% or more OE
  • 22
    AZURE SKY LTD - now
    DIGITAL SKY TV LTD
    - 2020-08-13 04896876
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 51 - Ownership of shares – 75% or more OE
  • 23
    BAZIBA TRADE LTD - now
    GREEN DEALS LTD
    - 2017-04-19 10075254
    32 Oxford Drive, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-18
    CIF 197 - Ownership of shares – 75% or more OE
  • 24
    BEAUTY EDGE LTD
    - now 04905761
    GLOBAL BEAUTY THERAPISTS LTD
    - 2020-05-20 04905761
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 70 - Ownership of shares – 75% or more OE
  • 25
    BEECH ASSETS LTD - now
    CAMBRIA 46 LTD
    - 2020-08-25 04957051 04957104... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 84 - Ownership of shares – 75% or more OE
  • 26
    BELLABEAT UK LTD - now
    PINK TANK LIMITED
    - 2018-12-12 10377415
    Suite 14 45 St. Mary's Road, Ealing, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-09-15 ~ 2018-10-17
    CIF 163 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 27
    BELLFORE LTD
    10619444
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-14 ~ 2017-12-18
    CIF 183 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    BIDER LTD
    11442291
    4385, 11442291 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-02 ~ 2019-12-06
    CIF 204 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 29
    BIG BLUE DATA LTD
    05022101
    Unit B, 39 Humber Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-05-26
    CIF 98 - Ownership of shares – 75% or more OE
  • 30
    BIOTECH VAULT PLC - now
    FINTY PLC
    - 2018-05-02 08202099
    17 Melrose Close, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-29
    CIF 191 - Ownership of shares – 75% or more OE
  • 31
    BLUE FIN ENTERPRISES LTD
    - now 10271930
    BLUE FIN LTD
    - 2016-10-11 10271930
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-11 ~ 2017-08-30
    CIF 168 - Ownership of shares – 75% or more OE
  • 32
    BRITE START LTD
    10312736
    31 Lascelles Road, Slough, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-04 ~ 2017-04-06
    CIF 166 - Ownership of shares – 75% or more OE
  • 33
    BYTE TIME LTD
    11750985
    17 Napier Road, Bradford, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-01-04 ~ 2020-01-24
    CIF 198 - Ownership of shares – 75% or more OE
  • 34
    CABMORE LTD - now
    3MINI CABS LTD
    - 2020-08-21 04850558
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 122 - Ownership of shares – 75% or more OE
  • 35
    CAMBRIA 51 LTD
    05004220 05000487... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 27 - Ownership of shares – 75% or more OE
  • 36
    CAMBRIA 52 LTD
    05004218 04995882... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 26 - Ownership of shares – 75% or more OE
  • 37
    CAMBRIA 55 LTD
    05004215 04957104... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 38
    CAMBRIA 64 LTD
    05004439 04957016... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
  • 39
    CAMBRIA OIL GROUP & PARTNERS LTD - now
    CAMBRIA 50 LTD
    - 2023-12-19 05004437 05000487... (more)
    48a Wadham Gardens 48a Wadham Gardens, Greenford, England
    Active Corporate (9 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 34 - Ownership of shares – 75% or more OE
  • 40
    CAMPUS INVESTMENTS PLC - now
    INVESTMENT POINT PLC
    - 2007-02-21 05307771
    155a Main Road, Meriden, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2004-12-08 ~ 2006-07-14
    CIF 6 - Director → ME
  • 41
    CANDY PLC
    04561677
    Sheraton House, Castle Park, Cambridge, England
    Dissolved Corporate (8 parents)
    Officer
    2002-10-14 ~ 2003-07-28
    CIF 12 - Director → ME
  • 42
    CANNABIS LTD
    04854933
    11 Church Road, Great Bookham, England
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 132 - Ownership of shares – 75% or more OE
  • 43
    CAPITAL SOUND LTD - now
    WIZARD FM LTD
    - 2020-08-24 04863751
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 151 - Ownership of shares – 75% or more OE
  • 44
    CASANO LTD - now
    3CASINO LTD
    - 2020-08-21 04848489
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 121 - Ownership of shares – 75% or more OE
  • 45
    CHANCER LTD
    - now 04846512
    3LOTTERY UK LTD
    - 2018-06-07 04846512
    11 Church Road, Great Bookham, England
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 112 - Ownership of shares – 75% or more OE
    2016-07-27 ~ 2020-06-02
    CIF 118 - Ownership of shares – 75% or more OE
  • 46
    CHARON LTD
    11707298
    81 Borough Road, Middlesbrough, England
    Active Corporate (4 parents)
    Person with significant control
    2018-12-03 ~ 2020-05-11
    CIF 215 - Ownership of shares – 75% or more OE
  • 47
    CITRO LTD
    10279087
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-14 ~ 2017-01-17
    CIF 167 - Ownership of shares – 75% or more OE
  • 48
    CITY TRADERS LTD - now
    KINGSTON CASINO LTD
    - 2020-08-13 04863260
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 148 - Ownership of shares – 75% or more OE
  • 49
    CLOUD LAND LTD
    11016088
    168 Herbert Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-10-17 ~ 2020-05-11
    CIF 174 - Ownership of shares – 75% or more as a member of a firm OE
  • 50
    CLOUD TRADE LTD
    10828782
    Unit 1 Manner Sutton Street, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-21 ~ 2019-07-31
    CIF 157 - Ownership of shares – 75% or more OE
  • 51
    COMPLETE SALES LTD
    04995866
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 93 - Ownership of shares – 75% or more OE
  • 52
    CREATIVE SENSE LTD - now
    CAMBRIA 58 LTD
    - 2020-09-02 04995882 05000487... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 94 - Ownership of shares – 75% or more OE
  • 53
    CRICKET UK LTD
    04854767
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 127 - Ownership of shares – 75% or more OE
  • 54
    CROWN FINANCIAL & MERCHANT BANK PLC
    06404440
    10 Fleet Place, London
    Liquidation Corporate (22 parents)
    Officer
    2007-10-19 ~ 2007-10-19
    CIF 1 - Director → ME
  • 55
    CUBESTAR HOLDING PLC - now
    MERITON PLC
    - 2017-01-12 08337187
    3rd Floor 120 Baker Street, Westminster, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-09
    CIF 192 - Ownership of shares – 75% or more OE
  • 56
    DIGITAL DOOR LTD
    - now 04896913
    DIGITAL DVC LTD
    - 2020-05-19 04896913
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 56 - Ownership of shares – 75% or more OE
  • 57
    DIGITAL RADIO SYSTEMS LTD
    04902155
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 64 - Ownership of shares – 75% or more OE
  • 58
    DIGITAL SKY SYSTEMS LTD
    04906098
    The Leadenhall Buildings, 122 Leadenhall Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2019-02-08
    CIF 73 - Ownership of shares – 75% or more OE
  • 59
    DIGITAL SOUND SYSTEMS LTD
    04902116
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 61 - Ownership of shares – 75% or more OE
  • 60
    DIGITAL SURVEILLANCE & SECURITY LTD
    04896904
    125 Watford Way, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 54 - Ownership of shares – 75% or more OE
  • 61
    DMIS FINANCE PLC - now
    QMIS FINANCE PLC - 2020-01-13
    STYLE MARK PLC
    - 2019-12-20 10951478
    4385, 10951478: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-09-07 ~ 2019-12-18
    CIF 228 - Ownership of shares – 75% or more OE
  • 62
    E-BUG LTD - now
    DIGITAL TRANSCEIVER LTD
    - 2020-08-21 04902240
    C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 66 - Ownership of shares – 75% or more OE
  • 63
    ECLIPS CARS UK LTD
    04844926
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-26 ~ 2020-06-02
    CIF 120 - Ownership of shares – 75% or more OE
  • 64
    ECLIPS RETAILERS LTD
    04910067
    11 Church Road, Great Bookham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 79 - Ownership of shares – 75% or more OE
  • 65
    EHOUSE GLOBAL PLC - now
    CHINAEUROPE TRADING PLC - 2012-04-03
    EHOUSE GLOBAL PLC - 2011-08-31
    CADET PLC
    - 2010-01-05 05846014
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2006-06-14 ~ 2010-01-04
    CIF 4 - Director → ME
  • 66
    ENERGY LEVELS LTD
    11198838
    193 Wensley Road, Unit 31, Wensley Court, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    2018-02-12 ~ 2018-09-18
    CIF 173 - Ownership of shares – 75% or more OE
  • 67
    EURO FIRST LTD
    - now 04854697
    EURO SHUTTLE LTD
    - 2020-05-21 04854697
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 126 - Ownership of shares – 75% or more OE
  • 68
    EURO ZONE LTD - now
    CAMBRIA 62 LTD
    - 2020-09-07 04995712 04995734... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 89 - Ownership of shares – 75% or more OE
  • 69
    EUROCLIPS UK LTD
    04848505
    Unit 07 (1st Floor) The I O Centre, 59-71 River Road, Barking, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-03
    CIF 48 - Ownership of shares – 75% or more OE
  • 70
    EUROFILMS LTD
    - now 04187923
    EUROFILMS LIMITED - 2012-09-20
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-02
    CIF 212 - Ownership of shares – 75% or more OE
  • 71
    EUROSHARK LTD
    05138960
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 102 - Ownership of shares – 75% or more OE
  • 72
    EVOLUTION WIZARD LTD
    05141454
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 104 - Ownership of shares – 75% or more OE
  • 73
    EXCEL SECURITIES GROUP PLC - now
    DENGATE PLC
    - 2017-07-19 08159919
    Saltergill Park, Low Worsall, Yarm, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-28 ~ 2017-07-18
    CIF 114 - Ownership of shares – 75% or more OE
  • 74
    EXPOSE PLC
    08820229
    35 Berkeley Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-14
    CIF 195 - Ownership of shares – 75% or more OE
  • 75
    FINANCE TRADERS LTD
    10770173
    11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-05-15 ~ 2017-10-11
    CIF 208 - Ownership of shares – 75% or more OE
  • 76
    FINANCE TRADING LTD - now
    JULY TRADING LTD
    - 2016-11-24 04911886
    Kemp House 160 City Road, London
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2016-11-23
    CIF 81 - Ownership of shares – 75% or more OE
  • 77
    FIX YOUR PC LTD
    04996693
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 95 - Ownership of shares – 75% or more OE
  • 78
    FLAG CAPITAL LTD
    11497014
    31 Marsham Street 31, Marsham Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2018-08-02 ~ 2020-02-05
    CIF 203 - Ownership of shares – 75% or more OE
  • 79
    FLY HI LTD
    10401574
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-29 ~ 2017-09-01
    CIF 190 - Ownership of shares – 75% or more OE
  • 80
    FORE SERVICES LTD
    10890910
    7 Browne Willis Close, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-31 ~ 2018-10-26
    CIF 178 - Ownership of shares – 75% or more OE
  • 81
    FOSSIL REVOLUTION LTD
    04900729
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 58 - Ownership of shares – 75% or more OE
  • 82
    FRR SOLUTIONS LIMITED - now
    FALCO SYSTEMS LTD
    - 2018-07-10 05023334
    14 Percival Street, Peterborough, England
    Active Corporate (10 parents)
    Person with significant control
    2016-07-01 ~ 2018-07-06
    CIF 99 - Ownership of shares – 75% or more OE
  • 83
    FULMER LTD
    - now 04905624
    FORMACOMPANY (MIDDLE EAST) LTD
    - 2016-09-09 04905624
    GLOBAL FTSE LTD - 2010-11-16
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-02
    CIF 158 - Ownership of shares – 75% or more OE
  • 84
    FUSE FINANCE LTD - now
    CAMBRIA 59 LTD
    - 2020-09-04 04995826 05064531... (more)
    C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 92 - Ownership of shares – 75% or more OE
  • 85
    GALINO INVEST LTD
    09953958
    13 Curacao Crescent, Bletchley, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-01-14 ~ 2017-05-17
    CIF 210 - Ownership of shares – 75% or more OE
  • 86
    GAME WORKS LTD - now
    WORLDWIDE SNOOKER LTD
    - 2020-08-25 04858409
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 142 - Ownership of shares – 75% or more OE
  • 87
    GENII DESIGN LTD
    10606388
    13 West Hill, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-07 ~ 2019-07-18
    CIF 229 - Ownership of shares – 75% or more OE
  • 88
    GEOMETRICAL WORLD LTD
    04863852
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 152 - Ownership of shares – 75% or more OE
  • 89
    GEORGE CARLSON LIMITED - now
    GEORGE CARLSON DESIGN LTD - 2024-03-28
    GLOBAL INTERIOR DESIGN LTD
    - 2018-06-20 04905748
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (9 parents)
    Person with significant control
    2016-07-01 ~ 2018-06-14
    CIF 69 - Ownership of shares – 75% or more OE
  • 90
    GLOBAL ENGINEERING & CONSTRUCTION SERVICES LTD - now
    GLOBAL HEATING & ENGINEERING LTD
    - 2019-02-15 04902134
    3 Howlett Drive, Norwich, Norfolk, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2019-02-14
    CIF 62 - Ownership of shares – 75% or more OE
  • 91
    GLOBAL NEWS LTD
    04854771
    142 Buckingham Palace Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 128 - Ownership of shares – 75% or more OE
  • 92
    GLOBAL RECYCLING & WASTE LTD
    04906167
    71-75 Shelton Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2017-11-20
    CIF 76 - Ownership of shares – 75% or more OE
  • 93
    GLOBAL WEATHER LTD
    04858518
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 145 - Ownership of shares – 75% or more OE
  • 94
    GLOBALSEX LTD
    04855663
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 135 - Ownership of shares – 75% or more OE
  • 95
    GLOBUS IND INC PLC - now
    PRIME CLASS PLC
    - 2019-09-25 10951422
    85 Great Portland Street, First Floor, London, England
    Liquidation Corporate (9 parents, 5 offsprings)
    Person with significant control
    2017-09-07 ~ 2019-09-23
    CIF 227 - Ownership of shares – 75% or more OE
  • 96
    GLUG GLUG LTD
    09769594 08557520
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-02
    CIF 196 - Ownership of shares – 75% or more OE
  • 97
    GOLD DRAGON LTD
    10758566
    11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-05-08 ~ 2018-11-02
    CIF 209 - Ownership of shares – 75% or more OE
  • 98
    GOLD PLUS LTD - now
    CAMBRIA 45 LTD
    - 2020-08-25 04957104 04957035... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 85 - Ownership of shares – 75% or more OE
  • 99
    GOLDEN BIRD LTD
    11164921
    11 Church Road, Great Bookham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-01-23 ~ 2018-08-14
    CIF 160 - Ownership of shares – 75% or more OE
  • 100
    GOLDSTAR SYSTEM LTD
    - now 04858536
    GLOBAL COMPLAINTS R US LTD
    - 2018-06-15 04858536
    25 Lampard Grove, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 146 - Ownership of shares – 75% or more OE
  • 101
    GOSHAWK LTD
    10331902
    10 Adeney Close, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-16 ~ 2018-01-16
    CIF 165 - Ownership of shares – 75% or more OE
  • 102
    GREEN GUARDIAN LTD - now
    CAMBRIA 60 LTD
    - 2020-09-04 04995764 04995734... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 91 - Ownership of shares – 75% or more OE
  • 103
    GREEN ONE LTD - now
    CAMBRIA 48 LTD
    - 2020-08-26 05004223 04957104... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 29 - Ownership of shares – 75% or more OE
  • 104
    GREMLIN LTD
    04849730
    Gremlin Ltd, Moot House, Harlow, England
    Active Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 49 - Ownership of shares – 75% or more OE
  • 105
    HARE CAPITAL LTD - now
    HARE CAPITAL PLC
    - 2023-07-28 11306099
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-04-12 ~ 2018-07-19
    CIF 224 - Ownership of shares – 75% or more OE
  • 106
    HAZEL INVEST LTD - now
    CAMBRIA 57 LTD
    - 2020-09-02 05000487 05004220... (more)
    C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 22 - Ownership of shares – 75% or more OE
  • 107
    HEALDEN LTD - now
    3HEALING UK LTD
    - 2020-08-21 04848487
    Uk Company Secretaries Ltd, 11 Church Road, Bookham, Great Bookham, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-27 ~ 2020-06-02
    CIF 119 - Ownership of shares – 75% or more OE
  • 108
    HEBE TRADERS LTD
    05028880
    11 Church Road, Great Bookham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-16
    CIF 37 - Ownership of shares – 75% or more OE
  • 109
    HIVE 360 GROUP PLC - now
    HIVE 360 PLC - 2018-02-26
    DARTER PLC
    - 2018-02-15 10967813
    8th Floor (west Wing) 54 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-09-18 ~ 2018-02-14
    CIF 226 - Has significant influence or control OE
  • 110
    HURRICANE WORKS LTD
    - now 04462660
    UK DATA NET LTD - 2015-10-09
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2017-07-31 ~ 2018-06-01
    CIF 177 - Ownership of shares – 75% or more OE
  • 111
    INFOREX CAPITAL LTD - now
    ABBA MANAGEMENT LTD.
    - 2018-03-26 10857731
    11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-10 ~ 2018-03-22
    CIF 179 - Ownership of shares – 75% or more OE
  • 112
    INSURFINANCIAL HOLDINGS PLC - now
    LAPIS PLC
    - 2011-03-21 05846021
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-06-14 ~ 2011-03-14
    CIF 14 - Director → ME
  • 113
    INVENTIX LTD - now
    3D INVENTIONS LTD
    - 2020-08-21 04865295
    4385, 04865295 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 154 - Ownership of shares – 75% or more OE
  • 114
    JANE FINANCE PLC - now
    MAXER PLC
    - 2012-10-02 07923420
    11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-25 ~ 2012-10-01
    CIF 16 - Director → ME
  • 115
    JENNIFER LTD
    05168896
    11 Church Road, Great Bookham, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    2017-06-01 ~ 2020-06-02
    CIF 207 - Ownership of shares – 75% or more OE
  • 116
    JIM JIM LTD
    10451579
    15 Grosvenor Gardens, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-10-28 ~ 2017-12-28
    CIF 187 - Ownership of shares – 75% or more OE
  • 117
    JUICY DRINKS LTD
    05144045
    Unimix House, Suite 54b, Abbey Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-05-29
    CIF 107 - Ownership of shares – 75% or more OE
  • 118
    JUMP MANAGEMENT LTD
    10458245
    121 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-02 ~ 2017-11-08
    CIF 186 - Ownership of shares – 75% or more OE
  • 119
    KILLER LTD
    05168874
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 155 - Ownership of shares – 75% or more OE
  • 120
    KINGSTON ACADEMY LTD
    04901513
    73 George Street, Croydon, Surrey, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-07-01 ~ 2017-08-11
    CIF 60 - Ownership of shares – 75% or more OE
  • 121
    KINGSTON DIRECT LTD
    - now 04905784
    KINGSTON POOL & SNOOKER LTD
    - 2020-05-20 04905784
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 72 - Ownership of shares – 75% or more OE
  • 122
    KLESA LIMITED
    07913112
    3a Bell Street, Romsey, England
    Active Corporate (4 parents)
    Person with significant control
    2016-12-01 ~ now
    CIF 230 - Ownership of shares – 75% or more OE
  • 123
    LASER PEN LTD
    04858455
    11 Church Road, Great Bookham, England
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 143 - Ownership of shares – 75% or more OE
  • 124
    LIGHT SERVICES LTD. - now
    CAMBRIA 67 LTD
    - 2020-09-10 05004230 05004224... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 33 - Ownership of shares – 75% or more OE
  • 125
    LIGHTNING LOGIC LTD
    04735578
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 41 - Ownership of shares – 75% or more OE
  • 126
    LION PRUDENTIAL LTD - now
    UNITE CAPITAL LTD - 2021-12-22
    CAMBRIA 63 LTD
    - 2020-09-07 04995708 04995734... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (9 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 88 - Ownership of shares – 75% or more OE
  • 127
    LIVERPOOL BANK PLC
    05084596
    5 Reeves Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2004-03-25 ~ 2005-10-01
    CIF 7 - Director → ME
  • 128
    LOCKJAW PRODUCTIONS LTD
    05141448
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 103 - Ownership of shares – 75% or more OE
  • 129
    LYNX LOGIC LTD
    04760851
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
  • 130
    MAILPOINT LTD - now
    3MAIL UK LTD
    - 2020-08-21 04854695
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 125 - Ownership of shares – 75% or more OE
  • 131
    MALCOLM LTD
    - now 04905768 06769066
    GLOBAL FUNERAL SERVICES LTD
    - 2019-10-10 04905768
    11 Church Road, Great Bookham, England
    Active Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 71 - Ownership of shares – 75% or more OE
  • 132
    MARKET TIME LTD
    11567639
    4385, 11567639: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-09-13 ~ 2020-04-01
    CIF 202 - Ownership of shares – 75% or more OE
  • 133
    MARVELLOUS MECHANICS LTD
    05141458
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 105 - Ownership of shares – 75% or more OE
  • 134
    MEDICORP PHARMA INTERNATIONAL PLC
    - now 04868130
    DOWGATE PLC
    - 2003-12-12 04868130 07158440
    11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2003-08-15 ~ 2004-01-01
    CIF 11 - Director → ME
  • 135
    MELODY TRACKS LTD
    05066764
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 101 - Ownership of shares – 75% or more OE
  • 136
    MIDLANDS FOOT SURGERY LIMITED - now
    CASTLEROCK LTD
    - 2019-02-11 11279636
    Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-03-28 ~ 2019-02-08
    CIF 221 - Ownership of shares – 75% or more OE
  • 137
    MINI MUNDI LTD
    11112033
    68 Ronaldsway, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-14 ~ 2020-05-12
    CIF 219 - Ownership of shares – 75% or more OE
  • 138
    MONEY OWL LTD
    - now 04896889
    GLOBAL FINANCES R US LTD
    - 2020-05-20 04896889
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 53 - Ownership of shares – 75% or more OE
  • 139
    MONEY SENSE LTD
    - now 04863264
    MONEYMAKING SCHEMES LTD
    - 2020-05-21 04863264
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 149 - Ownership of shares – 75% or more OE
  • 140
    MONOBANK PLC
    05033632
    4385, 05033632: Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2004-02-04 ~ 2006-05-23
    CIF 8 - Director → ME
  • 141
    MUSE INVEST LTD - now
    KINGSTON MUSEUM LTD
    - 2020-08-13 04906114
    11 Church Road, Great Bookham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 74 - Ownership of shares – 75% or more OE
  • 142
    MYNA AGENCIES LTD
    04735568
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 40 - Ownership of shares – 75% or more OE
  • 143
    NAVEL ATM LLP
    OC352129
    48 High Street, Haslemere, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2010-02-08 ~ 2011-02-08
    CIF 18 - LLP Designated Member → ME
  • 144
    NET TIME LTD
    10569743
    72 High Street, Haslemere, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    2017-01-18 ~ 2019-05-21
    CIF 185 - Ownership of shares – 75% or more OE
  • 145
    NEW TRANSPORT SERVICES LTD - now
    DIAMOND BLOCK AGGREGATES LTD - 2024-12-09
    NEW TRANSPORT SERVICES LTD
    - 2024-07-08 04995657
    87 Devonshire Street South, Manchester, England
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2019-05-01
    CIF 86 - Ownership of shares – 75% or more OE
  • 146
    NEW VISION PRODUCTS LTD
    04995682
    48 Charlotte Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2018-09-13
    CIF 87 - Ownership of shares – 75% or more OE
  • 147
    NORDLAND ETHANOL INTERNATIONAL PLC - now
    CORNSILK PLC
    - 2006-07-05 05034020
    41 Frobisher, Haversham Park, Bracknell, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-02-04 ~ 2006-05-23
    CIF 9 - Director → ME
  • 148
    NORDSUN LTD
    - now 12010805
    NORDSEC LTD
    - 2019-07-17 12010805
    3 Brooklyn Close, Dewsbury, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-05-22 ~ 2020-05-11
    CIF 170 - Ownership of shares – 75% or more OE
  • 149
    ONEROOMUK LTD - now
    MOON DEW LTD
    - 2018-01-29 10247542
    189 Popes Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-06-23 ~ 2017-12-11
    CIF 159 - Ownership of shares – 75% or more OE
  • 150
    OPORTO LTD
    - now 04845022
    3AIRPORT UK LTD - 2014-02-26
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 46 - Ownership of shares – 75% or more OE
  • 151
    OPTIC CAPITAL LTD
    - now 04896912
    FIBRE OPTIC DATABASE LTD
    - 2020-05-21 04896912
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 55 - Ownership of shares – 75% or more OE
  • 152
    ORION DEAL LTD
    10574423
    Unit 3 Holbrook Lane, Holbrook Park Estate, Coventry, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-20 ~ 2018-07-02
    CIF 184 - Ownership of shares – 75% or more OE
  • 153
    OVERSEAS SALES LTD
    - now 04901509
    WORLDWIDE PSYCHIATRY LTD - 2014-02-26
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 59 - Ownership of shares – 75% or more OE
  • 154
    PANIC BUTTON LTD
    04855192
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2018-11-22
    CIF 134 - Ownership of shares – 75% or more OE
  • 155
    PAX SERVICES LTD - now
    CAMBRIA 49 LTD
    - 2020-08-26 05004222 04957104... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 28 - Ownership of shares – 75% or more OE
  • 156
    PHOTO-IMAGE LTD
    04863749
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ 2019-09-11
    CIF 156 - Ownership of shares – 75% or more OE
  • 157
    PLANET CAPITAL LTD - now
    ECLIPS SATELLITES LTD
    - 2020-08-21 04851487
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 123 - Ownership of shares – 75% or more OE
  • 158
    POLLUTION LTD
    04855668
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 137 - Ownership of shares – 75% or more OE
  • 159
    PROTECHNIQUE FOR MULTI PROJECTS LIMITED - now
    CAMBRIA 43 LTD
    - 2019-03-30 04957015 10990186... (more)
    1st Floor 29 Minerva Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2019-03-07
    CIF 82 - Ownership of shares – 75% or more OE
  • 160
    PUBLIC EYE LTD - now
    CAMBRIA 54 LTD
    - 2020-08-26 05004216 06730085... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 24 - Ownership of shares – 75% or more OE
  • 161
    PUBLIC VENTURES LTD
    - now 04845045
    3PUB UK LTD
    - 2020-05-19 04845045
    Unit 7, The I O Centre, 59-71 River Road, Barking, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-27 ~ 2020-06-03
    CIF 116 - Ownership of shares – 75% or more OE
  • 162
    RADNOR LTD
    11380003
    4385, 11380003: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-05-24 ~ 2020-04-22
    CIF 171 - Ownership of shares – 75% or more OE
  • 163
    RAPIDO DATA LTD
    04760690
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 43 - Ownership of shares – 75% or more OE
  • 164
    RAVENWING SYSTEMS LTD
    05142720
    101 Finsbury Pavement, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2017-07-21
    CIF 106 - Ownership of shares – 75% or more OE
  • 165
    RAY NETWORKS LTD - now
    RAY SYSTEMS LTD - 2025-08-22
    CAMBRIA 47 LTD
    - 2020-08-25 05004224 04957104... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 30 - Ownership of shares – 75% or more OE
  • 166
    RED FINCH LTD
    10724757 09368871
    3-5 Liverpool Road, Stoke, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-13 ~ 2018-01-24
    CIF 180 - Ownership of shares – 75% or more OE
  • 167
    REDSTART LTD
    11051141
    786 North Circular Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    2017-11-07 ~ 2018-11-02
    CIF 206 - Ownership of shares – 75% or more OE
  • 168
    RIV SW LTD - now
    EUROCLUB LTD
    - 2017-05-20 04855671
    4385, 04855671: Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-07-01 ~ 2017-05-16
    CIF 139 - Ownership of shares – 75% or more OE
  • 169
    ROCKWATER GLOBAL INVESTMENTS PLC - now
    OLIN PLC
    - 2017-08-02 08643467
    Becket House, 36 Old Jewry, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-20
    CIF 194 - Ownership of shares – 75% or more OE
  • 170
    ROK GLOBAL LIMITED - now
    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 06253633
    Rokit House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2007-05-21 ~ 2009-11-17
    CIF 13 - Director → ME
  • 171
    ROSELL CAPITAL PARTNERS PLC - now
    ROSELL PLC
    - 2017-10-26 08767765
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2017-10-24
    CIF 108 - Ownership of shares – 75% or more OE
  • 172
    RUM UK LTD
    04855664
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 136 - Ownership of shares – 75% or more OE
  • 173
    SABLE SYSTEMS LTD
    10726128
    11 Church Road, Great Bookham, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-04-13 ~ 2019-06-11
    CIF 181 - Ownership of shares – 75% or more OE
  • 174
    SAHI LONDON LTD - now
    WINA WINA LTD
    - 2020-05-15 11080416
    17 Browning Way, Hounslow, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-11-23 ~ 2020-05-12
    CIF 220 - Has significant influence or control OE
  • 175
    SATELLITE VENTURES LTD - now
    CAMBRIA 69 LTD
    - 2020-09-10 05064531 06310676... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ 2020-06-02
    CIF 111 - Ownership of shares – 75% or more OE
  • 176
    SEE HEAR LTD - now
    DIGITAL TV CONFERENCING LTD
    - 2020-06-10 04897509
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 57 - Ownership of shares – 75% or more OE
  • 177
    SELECT SERVE LTD - now
    WORLDWIDE GAS LTD
    - 2023-09-10 04863748
    4385, 04863748 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 150 - Ownership of shares – 75% or more OE
  • 178
    SHALFORD PLC
    11259075
    4385, 11259075: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-03-16 ~ 2019-12-09
    CIF 225 - Ownership of shares – 75% or more OE
  • 179
    SKY DESIGN AND BUILD LIMITED - now
    BLOCKCHAIN CURRENCY LIMITED
    - 2021-03-22 11100122
    12 Romsey Close Romsey Close, Brighton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-01 ~ 2020-05-18
    CIF 200 - Ownership of shares – 75% or more OE
  • 180
    SKY SYSTEMS LTD - now
    GLOBAL SKY TV LTD
    - 2020-08-13 04896884
    C/o Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 52 - Ownership of shares – 75% or more OE
  • 181
    SNOOKE LTD - now
    ECLIPS SNOOKER LTD
    - 2020-08-25 04854941
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 133 - Ownership of shares – 75% or more OE
  • 182
    SO MANAGEMENT LTD
    - now 05000216
    NEARLY FIVE MILLION LTD - 2015-01-23
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 97 - Ownership of shares – 75% or more OE
  • 183
    SOLAR CAPITAL LTD - now
    3SOLAR ELECTRIC LTD
    - 2020-08-21 04896875
    Unit One, 20 Bertha Road, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 50 - Ownership of shares – 75% or more OE
  • 184
    SOLAR PRISM LTD
    04858517
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 144 - Ownership of shares – 75% or more OE
  • 185
    SONIC INDUSTRIES LTD
    04655413
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-08-01 ~ 2018-05-02
    CIF 20 - Ownership of shares – 75% or more OE
  • 186
    SONIC MARKETING LTD
    04655416
    4385, 04655416: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2017-04-18
    CIF 21 - Ownership of shares – 75% or more OE
  • 187
    SOUND BASIS LTD - now
    GLOBAL MICROPHONE LTD
    - 2020-08-13 04906116
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 75 - Ownership of shares – 75% or more OE
  • 188
    STANDARD GOLD MINES PLC - now
    CONTINENTAL MINING CORPORATION PLC - 2011-12-15
    STANDARD GOLD MINES PLC - 2011-07-21
    LITHGOW PLC
    - 2010-04-26 05907317
    Intrust, Charles House 108 110, Finchley Road, London, England
    Dissolved Corporate (11 parents)
    Officer
    2006-08-16 ~ 2009-11-24
    CIF 2 - Director → ME
  • 189
    STAR STUDIOS LTD - now
    CAMBRIA 66 LTD
    - 2020-09-10 05004225 04995734... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 31 - Ownership of shares – 75% or more OE
  • 190
    STARBRITE TRADERS LTD
    04737775
    South Quay Building, 189 Marsh Wall, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2018-10-16
    CIF 42 - Ownership of shares – 75% or more OE
  • 191
    STATELY GROUP PLC - now
    FIRTON PLC
    - 2018-01-19 08643434
    4385, 08643434: Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-18
    CIF 162 - Ownership of shares – 75% or more OE
  • 192
    STOW CAPITAL LTD
    11231451
    704 London Road, North Cheam, Sutton, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2018-03-01 ~ 2019-02-13
    CIF 222 - Ownership of shares – 75% or more OE
  • 193
    STYLE TRADERS LTD
    10805591
    53 Colchester Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    2017-06-06 ~ 2020-03-19
    CIF 19 - Ownership of shares – 75% or more OE
  • 194
    SUNBEAM EUROPE LTD
    - now 04694310
    SUNBEAM LTD - 2014-07-11
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-13
    CIF 213 - Ownership of shares – 75% or more OE
  • 195
    SUNSPOT LTD
    04734101
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2019-09-11
    CIF 39 - Ownership of shares – 75% or more OE
  • 196
    SWORDFISH SERVICES LTD
    05023317 05638092
    40 Bank Street (hq3), London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-04-28
    CIF 36 - Ownership of shares – 75% or more OE
  • 197
    SYSTEM DAY (NOMINEES) LTD
    - now 04527726
    UK COMPANY DIRECTORS LTD
    - 2017-09-11 04527726
    FORMATIONS365 LTD - 2005-04-11
    11 Church Road, Great Bookham, Surrey
    Active Corporate (7 parents, 792 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-01
    CIF 223 - Ownership of shares – 75% or more OE
  • 198
    SYSTEM FIRST LTD
    - now 04906172
    DIGITAL SATELLITE SYSTEMS LTD
    - 2020-05-19 04906172
    11 Church Road, Great Bookham, England
    Active Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 77 - Ownership of shares – 75% or more OE
  • 199
    SYSTEM HUB LTD - now
    CAMBRIA 65 LTD
    - 2020-09-07 05004227 04957104... (more)
    4385, 05004227 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 32 - Ownership of shares – 75% or more OE
  • 200
    TDSC LTD - now
    WEBSTYLE LTD
    - 2017-06-16 10168730
    1 Moat Farm, Stodmarsh Road, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-05-07 ~ 2017-05-18
    CIF 161 - Ownership of shares – 75% or more OE
  • 201
    TEAL EDGE LTD - now
    CAMBRIA 53 LTD
    - 2020-08-26 05004217 05000487... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 25 - Ownership of shares – 75% or more OE
  • 202
    TEPSOR LTD
    10539594
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-23 ~ 2019-03-01
    CIF 217 - Ownership of shares – 75% or more OE
  • 203
    TERN DIGITAL LTD
    10909602
    343 Harlesden Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-08-10 ~ 2020-05-05
    CIF 176 - Ownership of shares – 75% or more OE
  • 204
    TESLA SECURITIES PLC - now
    MAX VENTURES PLC
    - 2017-05-03 08735614
    Becket House, 36 Old Jewry, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-16 ~ 2017-04-25
    CIF 188 - Ownership of shares – 75% or more OE
  • 205
    THE AJAX AGENCY LTD
    04806674
    4385, 04806674: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ 2017-08-25
    CIF 110 - Ownership of shares – 75% or more OE
  • 206
    TIGER BUSINESS LTD
    11591820
    41 College Court Queen Caroline Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-09-27 ~ 2020-05-05
    CIF 201 - Ownership of shares – 75% or more OE
  • 207
    TIME TRADE LTD
    10951237
    189 Mytchett Road, Mytchett, Camberley, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-07 ~ 2019-08-29
    CIF 175 - Ownership of shares – 75% or more OE
  • 208
    TRAIN FIRST LTD - now
    3TRAINS UK LTD
    - 2020-08-21 04846511
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-27 ~ 2020-06-02
    CIF 117 - Ownership of shares – 75% or more OE
  • 209
    UK DATASYSTEMS LTD - now
    WOULDHUNT MANAGEMENT LIMITED - 2022-01-21
    GRAM CONSULTANTS LTD
    - 2021-05-14 04865299
    HOLOGRAMS R US LTD - 2014-02-26
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-08-01 ~ 2020-03-12
    CIF 113 - Ownership of shares – 75% or more OE
  • 210
    UK STOCKBROKERS LTD
    04858630
    60 Gresham Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2018-03-19
    CIF 147 - Ownership of shares – 75% or more OE
  • 211
    UKGB LIMITED - now
    UKGB FINANCE ASSETS MANAGEMENT LTD - 2018-06-25
    3MONEY LTD
    - 2017-03-23 04857690
    3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-07-01 ~ 2017-03-22
    CIF 141 - Ownership of shares – 75% or more OE
  • 212
    UNIHOUSE GLOBAL LTD - now
    CAMBRIA 42 LTD
    - 2017-08-16 04957035 05004224... (more)
    1st Floor, 29 Minerva Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2017-08-14
    CIF 83 - Ownership of shares – 75% or more OE
  • 213
    URBAN PROPERTIES (LIVERPOOL) LIMITED - now
    EGRET ENTERPRISES LTD
    - 2017-11-06 10657459
    Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-03-07 ~ 2017-11-03
    CIF 182 - Ownership of shares – 75% or more OE
  • 214
    VEDEO LTD - now
    VIDEOCONFERENCING LTD
    - 2020-08-21 04854926
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 129 - Ownership of shares – 75% or more OE
  • 215
    VENTURA PROPERTIES (LIVERPOOL) LIMITED - now
    VENTURA EXPRESS LTD
    - 2017-08-31 10368198
    46 Station Road, Ainsdale, Southport, Merseyside, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-09 ~ 2017-08-25
    CIF 164 - Ownership of shares – 75% or more OE
  • 216
    VIALOR PRIVATE EQUITY PLC - now
    UNICORN PRIVATE EQUITY PLC - 2018-01-30
    ESTO PLC
    - 2017-07-27 08644187
    19/23 High Street, Kidlington, Oxford, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-26
    CIF 214 - Ownership of shares – 75% or more OE
  • 217
    VINTRY PLC
    07206153
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2010-03-29 ~ 2013-09-12
    CIF 17 - Director → ME
  • 218
    VIVA VI LTD
    11091569 14313980
    109 Blaxland House White City Estate, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-12-01 ~ 2018-11-01
    CIF 216 - Ownership of shares – 75% or more OE
  • 219
    VOYAGER GROUP MANAGEMENT LTD - now
    CAMBRIA 70 LTD
    - 2020-07-10 05064548 06310676... (more)
    11 Church Road, Great Bookham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 100 - Ownership of shares – 75% or more OE
  • 220
    WATERLOO BANK LIMITED - now
    WATERLOO BANK PLC
    - 2006-10-19 05016319
    5 Reeves Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2004-01-15 ~ 2004-03-17
    CIF 10 - Director → ME
  • 221
    WHITE SYSTEMS LTD
    - now 04805058
    COSTABLANCA SECURITY SYSTEMS LTD
    - 2018-06-07 04805058
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ 2020-06-02
    CIF 109 - Ownership of shares – 75% or more OE
  • 222
    WHITEHUB LTD
    11335942
    35a New Road, Rainham, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    2018-04-30 ~ 2019-08-21
    CIF 172 - Ownership of shares – 75% or more OE
  • 223
    YEW CAPITAL LTD
    11716559
    4385, 11716559: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-12-07 ~ 2020-05-05
    CIF 199 - Ownership of shares – 75% or more OE
  • 224
    ZEBB LTD - now
    3TV UK LTD
    - 2019-09-26 04845040
    8 Bridgefield Road, Sutton, England
    Active Corporate (6 parents)
    Person with significant control
    2016-07-27 ~ 2019-09-25
    CIF 115 - Ownership of shares – 75% or more OE
  • 225
    ZED SYSTEMS LTD - now
    CAMBRIA 61 LTD
    - 2020-09-07 04995734 06386397... (more)
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ 2020-06-02
    CIF 90 - Ownership of shares – 75% or more OE
  • 226
    ZENITH MOBILE COMMUNICATIONS PLC - now
    MEDTUITIVE PLC - 2011-09-06
    CHAIN PLC
    - 2010-01-19 05847999
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2006-06-15 ~ 2010-01-19
    CIF 3 - Director → ME
  • 227
    ZERVO PLC
    07942076
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2012-02-08 ~ 2014-07-07
    CIF 15 - Director → ME
  • 228
    ZIZI CAPITAL LTD
    10115640
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.