1
41b Brunswick Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2020-06-02 ~ 2024-12-18CIF 76 - Right to appoint or remove directors → OE
CIF 76 - Ownership of voting rights - 75% or more → OE
CIF 76 - Ownership of shares – 75% or more → OE
2
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
2020-06-02 ~ 2020-12-15CIF 66 - Ownership of shares – 75% or more → OE
CIF 66 - Right to appoint or remove directors → OE
CIF 66 - Ownership of voting rights - 75% or more → OE
3
4385, 04902141 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Person with significant control
2020-06-02 ~ 2021-11-26CIF 69 - Ownership of shares – 75% or more → OE
CIF 69 - Right to appoint or remove directors → OE
CIF 69 - Ownership of voting rights - 75% or more → OE
4
The Limes, Bayshill Road, Cheltenham, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-12-31
Person with significant control
2020-06-02 ~ 2025-07-03CIF 79 - Right to appoint or remove directors → OE
CIF 79 - Ownership of shares – 75% or more → OE
CIF 79 - Ownership of voting rights - 75% or more → OE
5
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate (2 parents)
Officer
2008-01-21 ~ 2009-01-01CIF 145 - Director → ME
6
International House, 6 South Molton Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-1,818 GBP2024-07-31
Person with significant control
2021-07-30 ~ 2023-12-14CIF 82 - Ownership of shares – 75% or more → OE
7
Flat 8 Kings Court, 31 Prince Albert Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-02-02 ~ 2022-08-04CIF 96 - Ownership of voting rights - 75% or more → OE
CIF 96 - Right to appoint or remove directors → OE
CIF 96 - Ownership of shares – 75% or more → OE
8
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (1 parent)
Equity (Company account)
-52,165 GBP2022-03-31
Officer
2007-03-13 ~ 2010-03-26CIF 154 - Director → ME
9
REDHILL PLC - 2021-11-05
C/o Amba Company Secretarial Services Limited 4th Floor, One Kingdom Street, Paddington Central, London, EnglandActive Corporate (8 parents, 1 offspring)
Person with significant control
2021-05-27 ~ 2021-11-04CIF 81 - Right to appoint or remove directors → OE
CIF 81 - Ownership of voting rights - 75% or more → OE
CIF 81 - Ownership of shares – 75% or more → OE
10
37 Osterley Road, Manchester, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-01-20 ~ 2022-01-19CIF 115 - Ownership of shares – 75% or more → OE
CIF 115 - Right to appoint or remove directors → OE
CIF 115 - Ownership of voting rights - 75% or more → OE
11
4385, 13844800 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2022-01-12 ~ 2022-06-29CIF 97 - Ownership of shares – 75% or more → OE
CIF 97 - Right to appoint or remove directors → OE
CIF 97 - Ownership of voting rights - 75% or more → OE
12
BEYD CONSULTING LTD - 2015-04-13
WINDAVAR CONSULTING LIMITED - 2014-09-12
GLOBAL TRAFFIC & SAFETY (UK) LTD - 2014-01-03
GLOBAL TRAFFIC & SAFTEY (UK) LTD - 2004-05-10
VIBE EXHIBITIONS LIMITED - 2004-02-09
VIBE EXHIBITION LIMITED - 2002-10-24
5 Spring Villa Road, Edgware, EnglandDissolved Corporate (1 parent)
Current Assets (Company account)
113,575 GBP2015-04-30
Officer
2002-09-05 ~ 2003-07-18CIF 173 - Nominee Secretary → ME
13
61 Fairfax Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-02-28
Person with significant control
2020-02-06 ~ 2020-07-01CIF 169 - Ownership of voting rights - 75% or more → OE
CIF 169 - Right to appoint or remove directors → OE
CIF 169 - Ownership of shares – 75% or more → OE
14
88 Carlyle Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-06-19 ~ 2024-05-15CIF 87 - Right to appoint or remove directors → OE
CIF 87 - Ownership of shares – 75% or more → OE
CIF 87 - Ownership of voting rights - 75% or more → OE
15
4385, 12614079: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2020-05-20 ~ 2021-02-24CIF 157 - Ownership of voting rights - 75% or more → OE
CIF 157 - Ownership of shares – 75% or more → OE
CIF 157 - Right to appoint or remove directors → OE
16
1st Floor 6 Nelson Street, Southend-on-sea, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
12,000 GBP2024-05-30
Person with significant control
2020-05-19 ~ 2021-03-08CIF 161 - Right to appoint or remove directors → OE
CIF 161 - Ownership of shares – 75% or more → OE
CIF 161 - Ownership of voting rights - 75% or more → OE
17
HIGHGATE PLC - 2009-08-26
UK LOGIC PLC - 2009-06-17
UK LOGIC LTD - 2007-11-07
Acre House 11-15 William Road, LondonDissolved Corporate (3 parents)
Officer
2007-10-01 ~ 2008-05-01CIF 146 - Director → ME
18
11 Church Road, Great Bookham, Surrey, United KingdomActive Corporate (1 parent)
Person with significant control
2024-01-22 ~ 2024-08-20CIF 109 - Right to appoint or remove directors → OE
CIF 109 - Ownership of shares – 75% or more → OE
CIF 109 - Ownership of voting rights - 75% or more → OE
19
CAMBRIA 50 LTD - 2023-12-19
48a Wadham Gardens 48a Wadham Gardens, Greenford, EnglandActive Corporate (3 parents)
Equity (Company account)
20,000 GBP2023-12-31
Person with significant control
2020-06-02 ~ 2023-12-15CIF 73 - Right to appoint or remove directors → OE
CIF 73 - Ownership of shares – 75% or more → OE
CIF 73 - Ownership of voting rights - 75% or more → OE
20
Zetland House, 5/25 Scrutton Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
278,339 GBP2024-08-31
Person with significant control
2020-08-05 ~ 2021-01-25CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
21
Coddan Cpm Ltd, 3rd Floor 120 Baker Street, London, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-4,400 EUR2016-03-31
Officer
2006-03-23 ~ 2006-05-04CIF 151 - Director → ME
22
18 Cemetery Road, Southport, Merseyside, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,878,570 GBP2022-10-31
Person with significant control
2021-10-28 ~ 2022-04-12CIF 102 - Ownership of shares – 75% or more → OE
CIF 102 - Right to appoint or remove directors → OE
CIF 102 - Ownership of voting rights - 75% or more → OE
23
FORTUNE TIME LTD - 2021-04-26
1 Royal Exchange, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1,701 GBP2024-09-30
Person with significant control
2020-09-11 ~ 2021-04-12CIF 107 - Right to appoint or remove directors → OE
CIF 107 - Ownership of voting rights - 75% or more → OE
CIF 107 - Ownership of shares – 75% or more → OE
24
TIME IN LTD - 2022-02-14
301 Spaces Tea Factory St Peter's Square, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
-53,802 GBP2024-01-31
Person with significant control
2021-07-30 ~ 2022-02-11CIF 104 - Ownership of shares – 75% or more → OE
CIF 104 - Ownership of voting rights - 75% or more → OE
CIF 104 - Right to appoint or remove directors → OE
25
South Building Upper Farm, Wootton St. Lawrence, Basingstoke, HampshireDissolved Corporate (2 parents)
Officer
2006-03-06 ~ 2010-08-20CIF 153 - Director → ME
26
4385, 14102257 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-05-12 ~ 2024-01-12CIF 91 - Ownership of voting rights - 75% or more → OE
CIF 91 - Ownership of shares – 75% or more → OE
CIF 91 - Right to appoint or remove directors → OE
27
ROSEN LTD - 2022-05-26
4385, 13756890 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-05-24CIF 100 - Right to appoint or remove directors → OE
CIF 100 - Ownership of voting rights - 75% or more → OE
CIF 100 - Ownership of shares – 75% or more → OE
28
125 Watford Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
72,886 GBP2021-09-30
Person with significant control
2020-06-02 ~ 2020-08-11CIF 63 - Right to appoint or remove directors → OE
CIF 63 - Ownership of voting rights - 75% or more → OE
CIF 63 - Ownership of shares – 75% or more → OE
29
6th Floor 2 London Wall Place, LondonDissolved Corporate (1 parent)
Equity (Company account)
-37,100 GBP2022-07-31
Person with significant control
2020-06-02 ~ 2020-08-11CIF 62 - Ownership of shares – 75% or more → OE
CIF 62 - Right to appoint or remove directors → OE
CIF 62 - Ownership of voting rights - 75% or more → OE
30
9 Hay Brook Drive, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2023-10-17 ~ 2025-01-24CIF 110 - Right to appoint or remove directors → OE
CIF 110 - Ownership of shares – 75% or more → OE
CIF 110 - Ownership of voting rights - 75% or more → OE
31
4385, 13796999 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-1,651,878 GBP2022-12-31
Person with significant control
2021-12-13 ~ 2022-04-12CIF 98 - Right to appoint or remove directors → OE
CIF 98 - Ownership of voting rights - 75% or more → OE
CIF 98 - Ownership of shares – 75% or more → OE
32
EURO SHUTTLE LTD - 2020-05-21
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
-48,188 GBP2024-08-31
Person with significant control
2020-06-02 ~ 2020-07-13CIF 61 - Ownership of voting rights - 75% or more → OE
CIF 61 - Ownership of shares – 75% or more → OE
CIF 61 - Right to appoint or remove directors → OE
33
First Floor 2, Central Parade, 101 Victoria Road, Horley, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-35 GBP2024-03-31
Officer
2002-09-05 ~ 2002-09-09CIF 172 - Nominee Secretary → ME
34
Level 5a Maple House, 149 Tottenham Court Road, London, United KingdomActive Corporate (3 parents)
Cash at bank and in hand (Company account)
100 GBP2024-05-31
Person with significant control
2020-06-02 ~ 2020-08-28CIF 64 - Ownership of shares – 75% or more → OE
CIF 64 - Ownership of voting rights - 75% or more → OE
CIF 64 - Right to appoint or remove directors → OE
35
77 Clickers Drive, Northampton, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-11-24 ~ 2023-11-02CIF 142 - Ownership of shares – 75% or more → OE
CIF 142 - Right to appoint or remove directors → OE
CIF 142 - Ownership of voting rights - 75% or more → OE
36
Apartment 110 Roman Wall 6 Bath Lane, Leicester, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-08-03 ~ 2023-11-02CIF 89 - Ownership of shares – 75% or more → OE
CIF 89 - Ownership of voting rights - 75% or more → OE
CIF 89 - Right to appoint or remove directors → OE
37
11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2020-05-12 ~ 2021-10-15CIF 165 - Ownership of voting rights - 75% or more → OE
CIF 165 - Right to appoint or remove directors → OE
CIF 165 - Ownership of shares – 75% or more → OE
38
RED KITE ENTERPRISES LTD - 2020-06-09
4385, 12513101 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2020-03-12 ~ 2020-06-01CIF 167 - Right to appoint or remove directors → OE
CIF 167 - Ownership of shares – 75% or more → OE
CIF 167 - Ownership of voting rights - 75% or more → OE
39
RAVENHOUSE PLC - 2021-05-26
Ground Floor Baird House Seebeck Place, Knowlhill, Milton KeynesLiquidation Corporate (3 parents)
Equity (Company account)
100 GBP2021-08-31
Person with significant control
2020-08-07 ~ 2021-05-25CIF 155 - Ownership of shares – 75% or more → OE
CIF 155 - Right to appoint or remove directors → OE
CIF 155 - Ownership of voting rights - 75% or more → OE
40
142 Buckingham Palace Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-12-31
Person with significant control
2020-06-02 ~ 2025-04-28CIF 78 - Ownership of shares – 75% or more → OE
CIF 78 - Ownership of voting rights - 75% or more → OE
CIF 78 - Right to appoint or remove directors → OE
41
Lower Ground Floor, One George Yard, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
50 GBP2019-01-31
Officer
2006-12-08 ~ 2007-02-13CIF 149 - Director → ME
42
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (2 parents)
Officer
2007-09-01 ~ 2009-05-20CIF 147 - Director → ME
43
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
2020-06-02 ~ 2024-12-23CIF 77 - Right to appoint or remove directors → OE
CIF 77 - Ownership of shares – 75% or more → OE
CIF 77 - Ownership of voting rights - 75% or more → OE
44
Creedwell House 32 Creedwell Orchard, Milverton, Taunton, EnglandDissolved Corporate (2 parents)
Equity (Company account)
16,851,646 GBP2022-06-07
Person with significant control
2021-07-09 ~ 2022-01-20CIF 105 - Ownership of shares – 75% or more → OE
CIF 105 - Right to appoint or remove directors → OE
CIF 105 - Ownership of voting rights - 75% or more → OE
45
Gremlin Ltd, Moot House, Harlow, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
6,903 GBP2024-12-31
Person with significant control
2020-06-02 ~ 2022-01-19CIF 71 - Right to appoint or remove directors → OE
CIF 71 - Ownership of shares – 75% or more → OE
CIF 71 - Ownership of voting rights - 75% or more → OE
46
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
2020-06-02 ~ 2020-09-23CIF 65 - Ownership of shares – 75% or more → OE
CIF 65 - Right to appoint or remove directors → OE
CIF 65 - Ownership of voting rights - 75% or more → OE
47
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
2020-06-02 ~ 2021-04-20CIF 67 - Ownership of shares – 75% or more → OE
CIF 67 - Right to appoint or remove directors → OE
CIF 67 - Ownership of voting rights - 75% or more → OE
48
4385, 12603096 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2020-05-14 ~ 2021-07-30CIF 144 - Ownership of voting rights - 75% or more → OE
CIF 144 - Ownership of shares – 75% or more → OE
CIF 144 - Right to appoint or remove directors → OE
49
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
2020-06-02 ~ 2020-07-13CIF 139 - Right to appoint or remove directors → OE
CIF 139 - Ownership of shares – 75% or more → OE
CIF 139 - Ownership of voting rights - 75% or more → OE
50
11 Church Road, Great Bookham, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-09-09 ~ 2022-11-15CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
51
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 GBP2024-12-31
Person with significant control
2020-06-02 ~ 2021-12-17CIF 70 - Ownership of voting rights - 75% or more → OE
CIF 70 - Ownership of shares – 75% or more → OE
CIF 70 - Right to appoint or remove directors → OE
52
112 Hand Avenue, Leicester, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-10-10 ~ 2023-11-02CIF 88 - Ownership of shares – 75% or more → OE
CIF 88 - Right to appoint or remove directors → OE
CIF 88 - Ownership of voting rights - 75% or more → OE
53
1st Floor, Victory House, 99-101 Regent Street, LondonDissolved Corporate (3 parents)
Equity (Company account)
-1,249,083 EUR2017-06-30
Officer
2006-12-21 ~ 2009-01-01CIF 148 - Director → ME
54
FORMAN MANAGEMENT LTD - 2025-04-28
FORMACOMPANY NOMINEES LTD - 2020-06-03
UK COMPANY NOMINEES LTD - 2007-11-26
207 Sloane Street, London, EnglandActive Corporate (1 parent, 5 offsprings)
Equity (Company account)
100 GBP2025-01-01
Person with significant control
2020-06-01 ~ 2025-04-24CIF 83 - Ownership of shares – 75% or more → OE
55
122-126 Tooley Street, LondonDissolved Corporate (2 parents)
Officer
2006-06-27 ~ 2008-07-01CIF 150 - Director → ME
56
CAPITAL SCHEMES PLC - 2023-07-10
207 Sloane Street, London, United KingdomActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-25 ~ 2023-07-07CIF 141 - Right to appoint or remove directors → OE
CIF 141 - Ownership of shares – 75% or more → OE
CIF 141 - Ownership of voting rights - 75% or more → OE
57
11 Church Road, Great Bookham, Surrey, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2023-12-11 ~ 2025-05-06CIF 85 - Ownership of voting rights - 75% or more → OE
CIF 85 - Ownership of shares – 75% or more → OE
CIF 85 - Right to appoint or remove directors → OE
58
2 Pemberton Crescent, Wednesbury, West Midlands, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-05-19 ~ 2021-02-18CIF 164 - Right to appoint or remove directors → OE
CIF 164 - Ownership of voting rights - 75% or more → OE
CIF 164 - Ownership of shares – 75% or more → OE
59
ADVOCET PLC - 2022-01-28
Unit 32 Clarke Road, Bletchley, Milton Keynes, EnglandDissolved Corporate (4 parents)
Equity (Company account)
100 GBP2021-07-31
Person with significant control
2020-07-02 ~ 2022-01-26CIF 156 - Ownership of voting rights - 75% or more → OE
CIF 156 - Ownership of shares – 75% or more → OE
CIF 156 - Right to appoint or remove directors → OE
60
FOXER LTD - 2024-10-22
29-31 Brewery Road, London, EnglandActive Corporate (2 parents, 1 offspring)
Person with significant control
2023-12-27 ~ 2024-07-30CIF 84 - Right to appoint or remove directors → OE
CIF 84 - Ownership of shares – 75% or more → OE
CIF 84 - Ownership of voting rights - 75% or more → OE
61
PIN CAN LTD - 2025-04-02
10 Weldon Close, Wellingborough, Northamptonshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2023-11-13 ~ 2025-04-01CIF 174 - Right to appoint or remove directors → OE
CIF 174 - Ownership of voting rights - 75% or more → OE
CIF 174 - Ownership of shares – 75% or more → OE
62
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
2020-06-02 ~ 2020-09-02CIF 140 - Ownership of voting rights - 75% or more → OE
CIF 140 - Right to appoint or remove directors → OE
CIF 140 - Ownership of shares – 75% or more → OE
63
4385, 12641907 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-06-30
Person with significant control
2020-06-03 ~ 2021-04-20CIF 162 - Ownership of shares – 75% or more → OE
CIF 162 - Right to appoint or remove directors → OE
CIF 162 - Ownership of voting rights - 75% or more → OE
64
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
2020-06-02 ~ 2024-10-04CIF 75 - Right to appoint or remove directors → OE
CIF 75 - Ownership of voting rights - 75% or more → OE
CIF 75 - Ownership of shares – 75% or more → OE
65
4385, 12619608: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2020-05-22 ~ 2021-02-12CIF 159 - Right to appoint or remove directors → OE
CIF 159 - Ownership of shares – 75% or more → OE
CIF 159 - Ownership of voting rights - 75% or more → OE
66
11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2020-05-20 ~ 2021-10-15CIF 163 - Ownership of shares – 75% or more → OE
CIF 163 - Ownership of voting rights - 75% or more → OE
CIF 163 - Right to appoint or remove directors → OE
67
4385, 13913997 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2022-02-14 ~ 2022-11-15CIF 95 - Right to appoint or remove directors → OE
CIF 95 - Ownership of shares – 75% or more → OE
CIF 95 - Ownership of voting rights - 75% or more → OE
68
4385, 12392904: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Person with significant control
2020-01-08 ~ 2020-03-06CIF 170 - Ownership of voting rights - 75% or more → OE
CIF 170 - Right to appoint or remove directors → OE
CIF 170 - Ownership of shares – 75% or more → OE
69
24 Montague Road, North End, Portsmouth, Hampshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100,000 GBP2021-07-31
Person with significant control
2020-07-02 ~ 2021-07-14CIF 108 - Ownership of voting rights - 75% or more → OE
CIF 108 - Right to appoint or remove directors → OE
CIF 108 - Ownership of shares – 75% or more → OE
70
135 St. Leonards Gate, Lancaster, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,506,906 GBP2022-11-30
Person with significant control
2021-11-11 ~ 2022-04-12CIF 101 - Right to appoint or remove directors → OE
CIF 101 - Ownership of voting rights - 75% or more → OE
CIF 101 - Ownership of shares – 75% or more → OE
71
OAK ASSETS LTD - 2021-03-31
11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate (2 parents)
Person with significant control
2021-02-26 ~ 2021-03-26CIF 114 - Right to appoint or remove directors → OE
CIF 114 - Ownership of voting rights - 75% or more → OE
CIF 114 - Ownership of shares – 75% or more → OE
72
135 St. Leonards Gate, Lancaster, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,614,339 GBP2022-11-30
Person with significant control
2021-11-26 ~ 2022-04-12CIF 99 - Right to appoint or remove directors → OE
CIF 99 - Ownership of shares – 75% or more → OE
CIF 99 - Ownership of voting rights - 75% or more → OE
73
WORLDWIDE GAS LTD - 2023-09-10
4385, 04863748 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Person with significant control
2020-06-02 ~ 2023-09-06CIF 72 - Ownership of shares – 75% or more → OE
CIF 72 - Right to appoint or remove directors → OE
CIF 72 - Ownership of voting rights - 75% or more → OE
74
GREEN STEM LTD - 2021-08-10
Unit 1 Shrine Barn, Sandling Road, Hythe, EnglandActive Corporate (2 parents)
Equity (Company account)
162,896 GBP2024-04-30
Person with significant control
2020-04-01 ~ 2020-07-13CIF 166 - Ownership of voting rights - 75% or more → OE
CIF 166 - Right to appoint or remove directors → OE
CIF 166 - Ownership of shares – 75% or more → OE
75
80 Studland Park, Westbury, Wiltshire, United KingdomDissolved Corporate (1 parent)
Officer
2002-09-05 ~ 2002-09-05CIF 171 - Nominee Secretary → ME
76
3 Mill Lane, East Hoathly, Lewes, East Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Person with significant control
2020-06-03 ~ 2020-10-15CIF 158 - Ownership of shares – 75% or more → OE
CIF 158 - Right to appoint or remove directors → OE
CIF 158 - Ownership of voting rights - 75% or more → OE
77
3SOLAR ELECTRIC LTD - 2020-08-21
Unit One, 20 Bertha Road, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
-4,183 GBP2024-12-31
Person with significant control
2020-06-02 ~ 2024-06-05CIF 74 - Ownership of voting rights - 75% or more → OE
CIF 74 - Ownership of shares – 75% or more → OE
CIF 74 - Right to appoint or remove directors → OE
78
Beecham Court, Beecham Court, Wigan, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2022-08-31
Person with significant control
2021-08-20 ~ 2022-04-12CIF 103 - Right to appoint or remove directors → OE
CIF 103 - Ownership of shares – 75% or more → OE
CIF 103 - Ownership of voting rights - 75% or more → OE
79
4385, 12846002: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2020-08-31 ~ 2021-03-04CIF 116 - Right to appoint or remove directors → OE
CIF 116 - Ownership of shares – 75% or more → OE
CIF 116 - Ownership of voting rights - 75% or more → OE
80
11 Church Road, Great Bookham, Surrey, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2022-05-26 ~ 2024-02-22CIF 112 - Right to appoint or remove directors → OE
CIF 112 - Ownership of shares – 75% or more → OE
CIF 112 - Ownership of voting rights - 75% or more → OE
81
41 Kingsway, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-04-19 ~ 2024-01-29CIF 93 - Ownership of voting rights - 75% or more → OE
CIF 93 - Ownership of shares – 75% or more → OE
CIF 93 - Right to appoint or remove directors → OE
82
115 Station Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-03 ~ 2023-11-02CIF 94 - Ownership of voting rights - 75% or more → OE
CIF 94 - Ownership of shares – 75% or more → OE
CIF 94 - Right to appoint or remove directors → OE
83
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
2020-06-02 ~ 2021-04-20CIF 68 - Ownership of voting rights - 75% or more → OE
CIF 68 - Right to appoint or remove directors → OE
CIF 68 - Ownership of shares – 75% or more → OE
84
11 Church Road, Great Bookham, Surrey, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-06-23 ~ 2023-06-14CIF 90 - Ownership of voting rights - 75% or more → OE
CIF 90 - Ownership of shares – 75% or more → OE
CIF 90 - Right to appoint or remove directors → OE
85
11 Church Road, Great Bookham, EnglandDissolved Corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2020-05-21 ~ 2021-07-16CIF 143 - Ownership of voting rights - 75% or more → OE
CIF 143 - Right to appoint or remove directors → OE
CIF 143 - Ownership of shares – 75% or more → OE
86
11 Church Road, Great Bookham, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2023-09-10 ~ 2024-09-17CIF 86 - Ownership of shares – 75% or more → OE
CIF 86 - Right to appoint or remove directors → OE
CIF 86 - Ownership of voting rights - 75% or more → OE
87
4385, 13325646 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
40,000,000 GBP2024-04-30
Person with significant control
2021-04-09 ~ 2021-07-08CIF 113 - Ownership of voting rights - 75% or more → OE
CIF 113 - Right to appoint or remove directors → OE
CIF 113 - Ownership of shares – 75% or more → OE
88
2 Clickers Drive, Northampton, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-08-26 ~ 2023-11-02CIF 111 - Right to appoint or remove directors → OE
CIF 111 - Ownership of shares – 75% or more → OE
CIF 111 - Ownership of voting rights - 75% or more → OE
89
29 Lambert Walk, Thame, Oxfordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Person with significant control
2022-04-21 ~ 2023-05-12CIF 92 - Ownership of shares – 75% or more → OE
CIF 92 - Right to appoint or remove directors → OE
CIF 92 - Ownership of voting rights - 75% or more → OE
90
11 Church Road, Great Bookham, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
100,000 GBP2024-05-31
Person with significant control
2020-05-22 ~ 2021-05-21CIF 160 - Right to appoint or remove directors → OE
CIF 160 - Ownership of voting rights - 75% or more → OE
CIF 160 - Ownership of shares – 75% or more → OE
91
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
2020-06-02 ~ 2020-07-09CIF 60 - Ownership of voting rights - 75% or more → OE
CIF 60 - Right to appoint or remove directors → OE
CIF 60 - Ownership of shares – 75% or more → OE
92
VULCAN BANK LTD - 2012-01-25
Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, SurreyDissolved Corporate (1 parent)
Officer
2006-01-01 ~ 2006-09-01CIF 152 - Director → ME
93
HARRIER TRADERS PLC - 2020-06-11
11 Church Road, Great Bookham, Surrey, United KingdomDissolved Corporate (4 parents)
Person with significant control
2020-03-09 ~ 2020-06-05CIF 168 - Right to appoint or remove directors → OE
CIF 168 - Ownership of voting rights - 75% or more → OE
CIF 168 - Ownership of shares – 75% or more → OE
94
MONEY MONEY LTD - 2021-08-26
86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2020-05-21 ~ 2021-08-20CIF 80 - Right to appoint or remove directors → OE
CIF 80 - Ownership of shares – 75% or more → OE
CIF 80 - Ownership of voting rights - 75% or more → OE