1
Dept 232 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Officer
2008-04-07 ~ 2012-06-04
CIF 256 - Secretary → ME
2
MAXITRAIN LTD - 2017-03-23
78 Layters Close, Chalfont St. Peter, Gerrards Cross, England
Dissolved Corporate (2 parents)
Person with significant control
2016-10-17 ~ 2017-03-13
CIF 1743 - Right to appoint or remove directors → OE
CIF 1743 - Ownership of voting rights - 75% or more → OE
CIF 1743 - Ownership of shares – 75% or more → OE
3
PRAETORIAN SHEILD LTD - 2019-07-01
Suite 145 8 Shepherd Market, London, Greater London
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2018-04-13 ~ 2019-06-28
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
4
FINLAYSON & SONS LTD - 2025-07-24
17 Cambridge Road, Dudley, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-04-30
Person with significant control
2025-05-08 ~ 2025-07-22
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
5
CONFLICT ANALYSIS & TRAINING CONSULTANCY LTD - 2019-08-09
Dept 2480 601 International House, 223 Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-20 ~ 2019-08-08
CIF 1678 - Ownership of shares – 75% or more → OE
CIF 1678 - Ownership of voting rights - 75% or more → OE
CIF 1678 - Right to appoint or remove directors → OE
6
1 STOP JETTING (UK) LIMITED - 2017-10-05
GENERAL ELECTRICAL SERVICES LIMITED - 2017-09-27
Manor Farm Uttoxeter Road, Kingstone, Uttoxeter, England
Active Corporate (1 parent)
Equity (Company account)
-11,892 GBP2020-03-31
Person with significant control
2017-03-14 ~ 2017-09-21
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
7
ZENZEST LTD - 2023-10-02
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Person with significant control
2025-06-16 ~ 2025-08-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
8
100% NATURAL ORGANICS LIMITED - 2025-10-17
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-30 ~ 2025-10-02
CIF 2740 - Ownership of shares – 75% or more → OE
CIF 2740 - Ownership of voting rights - 75% or more → OE
CIF 2740 - Right to appoint or remove directors → OE
9
DIVERSE TOGETHER LTD - 2023-07-10
99a Victoria Road, Romford, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2021-09-16 ~ 2023-07-07
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
10
HARRM LTD - 2019-04-29
9 Rand Place, Bradford, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
280,300 GBP2021-04-30
Person with significant control
2020-05-11 ~ 2020-05-12
CIF 1054 - Ownership of shares – 75% or more → OE
CIF 1054 - Ownership of voting rights - 75% or more → OE
CIF 1054 - Right to appoint or remove directors → OE
11
@IORACLE CONSULTANCY LIMITED - 2020-07-23
4385, 12026832 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2022-05-31
Officer
2019-05-31 ~ 2019-06-07
CIF 750 - Secretary → ME
12
23 Harlech Avenue, Leeds, Gb, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2019-09-12 ~ 2020-06-18
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
13
Dept 1521 601 International House, 223 Regent Street London, London, England
Dissolved Corporate (1 parent)
Person with significant control
2016-12-09 ~ 2017-02-22
CIF 1686 - Ownership of voting rights - 75% or more → OE
CIF 1686 - Ownership of shares – 75% or more → OE
14
Office 7275 321-323 High Road, Chadwell Heath, Essex, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-05-03 ~ 2024-11-19
CIF 2939 - Ownership of voting rights - 75% or more → OE
CIF 2939 - Right to appoint or remove directors → OE
CIF 2939 - Ownership of shares – 75% or more → OE
15
269 Barry Road, London, England
Dissolved Corporate
Officer
2014-01-07 ~ 2014-07-14
CIF 188 - Director → ME
16
31a Malden Avenue, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-11-21 ~ 2020-05-08
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
17
67 The Ridgeway, Grimsby, England
Dissolved Corporate (3 parents)
Officer
2015-11-30 ~ 2017-05-25
CIF 119 - Director → ME
18
Dept 3904 196 High Road, London, England
Dissolved Corporate (1 parent)
Person with significant control
2021-10-06 ~ 2021-10-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
19
INC (EMBANKMENT) LTD - 2024-09-16
ON THE JOB BUSINESS LIMITED - 2020-12-08
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
950,809 GBP2023-06-30
Person with significant control
2020-04-09 ~ 2020-12-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
20
WFT HOLDINGS LTD - 2024-09-17
FAVOURABLE BUSINESS LIMITED - 2020-12-01
128 City Road, London, United Kingdom
Active Corporate (1 parent, 2 offsprings)
Net Assets/Liabilities (Company account)
1 GBP2023-06-30
Person with significant control
2020-08-25 ~ 2020-11-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
21
INC DATA GROUP LTD - 2024-09-17
WONDERFUL BUSINESS LIMITED - 2020-12-01
4385, 12895174 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
1 GBP2023-06-30
Person with significant control
2020-09-22 ~ 2020-11-29
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
22
INC EDUCATION GROUP LTD - 2024-09-17
BRING YOU UP LIMITED - 2020-12-01
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2023-06-30
Person with significant control
2020-09-22 ~ 2020-11-29
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
23
INC HEALTH GROUP LTD - 2024-09-17
BETTER WITH YOU LIMITED - 2020-12-01
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2023-06-30
Person with significant control
2020-09-23 ~ 2020-11-29
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
24
INC LABS GROUP LTD - 2024-09-17
ALL THE SMILES BUSINESS LIMITED - 2020-12-01
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2023-06-30
Person with significant control
2020-09-24 ~ 2020-11-29
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
25
INC AGENCY GROUP LTD - 2024-09-17
RISE INTO GREATNESS LIMITED - 2020-12-01
128 City Road, London, United Kingdom
Active Corporate (1 parent, 2 offsprings)
Net Assets/Liabilities (Company account)
1 GBP2023-06-30
Person with significant control
2020-09-29 ~ 2020-11-29
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
26
GPIDX LTD - 2021-10-25
2ND HOME LTD - 2021-06-08
26 Cromer Road, Romford, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-10-15 ~ 2021-06-04
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
27
HIVE 360 005 LIMITED - 2024-02-10
CLEAR COMMUNICATIONS DIRECT LIMITED - 2021-05-20
Compass House 17- 19 Empringham Street, Kingston Upon Hull, East Yorkshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
18,053 GBP2023-07-31
Person with significant control
2021-04-08 ~ 2021-05-17
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
28
MIT BENEFITS 3 LTD - 2023-09-15
DIRECT BUSINESS LIMITED - 2022-04-13
Southgate House, Southgate Street, Gloucester, England
Active Corporate
Equity (Company account)
1 GBP2022-03-31
Person with significant control
2021-06-09 ~ 2021-06-24
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
29
KEY FACTORY LTD - 2022-08-17
35 Moresby Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2022-04-06 ~ 2022-08-16
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
30
ORACLE IT & MARKETING LIMITED - 2023-03-14
MORE CHANCES LIMITED - 2022-03-01
4385, 13860563 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-01-20 ~ 2022-02-21
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
31
KIER GROUP BUILDERS LTD - 2024-07-25
NETWORK FOR YOU LTD - 2023-10-18
37 Penge Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-01-12 ~ 2023-10-17
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
32
MOVING EXPERIENCE LIMITED - 2023-08-22
167-169 Great Portland Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2024-08-16 ~ 2024-10-01
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
33
FINANCE WORLDWIDE LTD - 2024-07-10
Dept 5800a 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2023-10-20 ~ 2024-07-09
CIF 2973 - Right to appoint or remove directors → OE
CIF 2973 - Ownership of voting rights - 75% or more → OE
CIF 2973 - Ownership of shares – 75% or more → OE
34
JUMP 4 BUSINESS LIMITED - 2022-12-02
183 Angel Place, Fore Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2022-03-17 ~ 2022-12-02
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
35
4385, 13264192 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Person with significant control
2022-03-30 ~ 2022-07-19
CIF 1770 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 1770 - Right to appoint or remove directors → OE
CIF 1770 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
2021-03-12 ~ 2022-03-30
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
36
21ST CENTURY CARE SERVICES LTD - 2025-11-04
Dept 2, 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2025-07-21 ~ 2025-11-04
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
37
4385, 07819633: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Person with significant control
2016-10-16 ~ 2017-12-13
CIF 1744 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 1744 - Ownership of shares – More than 25% but not more than 50% → OE
38
INTERACTIVE ARCHITECTURE LTD - 2019-08-19
Granville House, 2 Tettenhall Road, Woverhampton, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2018-01-16 ~ 2019-08-16
CIF 1479 - Ownership of shares – 75% or more → OE
CIF 1479 - Right to appoint or remove directors → OE
CIF 1479 - Ownership of voting rights - 75% or more → OE
39
15 Moulton Avenue, Bedford, Bedfordshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-10-31
Person with significant control
2019-11-15 ~ 2020-03-19
CIF 1811 - Ownership of voting rights - 75% or more → OE
CIF 1811 - Ownership of shares – 75% or more → OE
CIF 1811 - Right to appoint or remove directors → OE
40
22 Rushy Hey, Lostock Hall, Preston, England
Dissolved Corporate (2 parents)
Person with significant control
2019-11-13 ~ 2020-08-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
41
2a Dunkirk Rise, Riddlesden, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2020-06-08 ~ 2020-06-09
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
42
YOUNIQUE BOUTIQUE LTD - 2024-06-27
9 Clifton Street, Alderley Edge, England
Active Corporate (1 parent)
Equity (Company account)
-53,241 GBP2022-11-30
Person with significant control
2017-12-14 ~ 2020-05-31
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
43
Apartment 45 26 Longleat Avenue, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2018-11-26 ~ 2019-05-10
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
44
360 GROUP OF COMPANIES LTD - 2020-06-10
Gf 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
Dissolved Corporate
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2023-07-12 ~ 2023-07-13
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
45
Unit 5 197 Stafford Street, Walsall, England
Active Corporate (1 parent)
Equity (Company account)
8,074,001 GBP2023-06-30
Person with significant control
2023-07-12 ~ 2023-10-09
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
46
STRATEGYINACTION.IO LIMITED - 2023-09-13
3HORIZONS TECHNOLOGIES LIMITED - 2023-02-02
FREE STYLE BUSINESS LIMITED - 2023-02-01
The Maple Building, 39/51 Highgate Road, London, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,075,155 GBP2024-12-31
Person with significant control
2022-06-13 ~ 2023-01-30
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
47
FOLLOW THIS COMPANY LIMITED - 2021-03-24
8 Rodborough Road, London, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2023-12-30
Person with significant control
2019-12-16 ~ 2020-05-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
48
ENVIROFIT UPVC WINDOWS AND GARAGE DOORS LTD - 2019-09-04
Unit 1 Mill Batch Farm, Highbridge, Somerset, England
Liquidation Corporate (1 parent)
Equity (Company account)
-3,680 GBP2020-09-30
Person with significant control
2019-07-09 ~ 2019-09-03
CIF 1432 - Ownership of shares – 75% or more → OE
CIF 1432 - Ownership of voting rights - 75% or more → OE
CIF 1432 - Right to appoint or remove directors → OE
49
209 Stoney Stanton Road, Coventry, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-05-28 ~ 2020-08-20
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
50
84 Toller Lane, Bradford, England
Active Corporate (1 parent)
Equity (Company account)
425,670 GBP2022-04-30
Person with significant control
2020-05-11 ~ 2020-05-12
CIF 1058 - Ownership of voting rights - 75% or more → OE
CIF 1058 - Ownership of shares – 75% or more → OE
CIF 1058 - Right to appoint or remove directors → OE
51
COMMUNITEAM LTD - 2020-05-12
Sandway Business Centre, Shannon Street, Leeds, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-68 GBP2024-03-31
Person with significant control
2020-04-24 ~ 2020-05-09
CIF 1085 - Ownership of voting rights - 75% or more → OE
CIF 1085 - Right to appoint or remove directors → OE
CIF 1085 - Ownership of shares – 75% or more → OE
52
ON THE GO BUSINESS LIMITED - 2021-10-21
13 Victoria Avenue, Haworth, Keighley, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,429 GBP2024-07-31
Person with significant control
2021-04-20 ~ 2021-10-17
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
53
Dept 6186 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-21 ~ 2025-07-31
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
54
Unit 39 St Olavs Court Business Centre, Lower Road, London
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2020-05-28 ~ 2020-08-09
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
55
FD30 FIRE DOORS LTD - 2025-03-05
2 Milestone Court, Ruthin Road, Bwlchgwyn, Wrexham, Wales
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2025-02-10 ~ 2025-03-04
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
56
LIFT TO SUCCEED LIMITED - 2014-04-08
129 Villiers Road, Kingston Upon Thames, Surrey, England
Dissolved Corporate (1 parent)
Officer
2012-10-22 ~ 2014-04-08
CIF 90 - Director → ME
57
GENIUS MANAGEMENT LIMITED - 2014-01-09
Units 10-12 Ashford Works, 43 Brunswick Road Cobbs Wood Industrial Estate, Ashford, Kent
Dissolved Corporate (1 parent)
Officer
2013-04-08 ~ 2013-10-02
CIF 210 - Director → ME
58
ALL YEAR SUCCESS LIMITED - 2018-08-10
170 Norwood Road, Southall, England
Active Corporate (2 parents)
Equity (Company account)
19,728 GBP2022-09-30
Person with significant control
2016-09-14 ~ 2018-08-08
CIF 1835 - Ownership of shares – 75% or more → OE
CIF 1835 - Has significant influence or control → OE
CIF 1835 - Right to appoint or remove directors → OE
59
THE EARTH AGENCY COMMUNICATIONS LTD - 2022-11-11
Unit 17 Orbital 25 Business Park Dwight Road, Watford, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
119,649 GBP2024-03-31
Person with significant control
2022-09-28 ~ 2022-11-10
CIF 1204 - Ownership of voting rights - 75% or more → OE
CIF 1204 - Ownership of shares – 75% or more → OE
CIF 1204 - Right to appoint or remove directors → OE
60
HOW TO SUCCEED LIMITED - 2019-08-22
278 Northfield Avenue, London, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2023-11-30
Person with significant control
2018-11-26 ~ 2019-08-21
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
61
REACHABLE BUSINESS LIMITED - 2020-05-26
Cotton Court Business Centre Cotton Court, Church Street Pr1 3by, Preston, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
752,764 GBP2024-04-30
Person with significant control
2020-04-29 ~ 2020-05-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
62
869 High Road, London, England
Dissolved Corporate (1 parent)
Officer
2009-09-25 ~ 2009-09-25
CIF 1 - Director → ME
2010-09-24 ~ 2011-04-07
CIF 97 - Director → ME
63
NEEDED SUPPORT LIMITED - 2021-05-25
5-7 Camp Road, Farnborough, England
Active Corporate (1 parent)
Equity (Company account)
-84,351 GBP2024-02-28
Person with significant control
2021-02-10 ~ 2021-05-24
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
64
TIME AUDIO LTD - 2025-04-30
4 Wimbledon Close, The Downs, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2025-03-29 ~ 2025-04-28
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
65
4385, 12365088 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Person with significant control
2019-12-16 ~ 2020-05-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
66
DR28 LTD - 2023-05-29
COMPARABILITY LIMITED - 2023-05-10
602 10 Elvin Gardens, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
69,538 GBP2024-06-30
Person with significant control
2022-06-22 ~ 2023-05-07
CIF 1820 - Has significant influence or control → OE
67
16 Cassis Court, Loughton, United Kingdom
Active Corporate (1 parent)
Person with significant control
2023-05-19 ~ 2023-11-15
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
68
CRIME FREE LIFE LTD - 2018-05-09
4385, 08060925: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Person with significant control
2017-05-08 ~ 2018-05-04
CIF 1592 - Ownership of voting rights - 75% or more → OE
CIF 1592 - Right to appoint or remove directors → OE
CIF 1592 - Ownership of shares – 75% or more → OE
69
FREE TO HELP LTD - 2022-10-19
Suite 7 Brackenholme Business Park, Selby, North Yorkshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
4 GBP2024-08-31
Person with significant control
2022-04-01 ~ 2022-10-17
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
70
99b Sheffield Street, Scunthorpe, England
Dissolved Corporate (1 parent)
Person with significant control
2022-12-16 ~ 2023-11-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
71
46 West Field Lane, St Osyth, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-51,009 GBP2024-04-30
Person with significant control
2023-04-11 ~ 2023-09-03
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
72
15 Conway Walk, Corby, England
Dissolved Corporate (1 parent)
Person with significant control
2022-12-15 ~ 2023-11-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
73
BUSINESS COUNTDOWN LIMITED - 2022-09-06
27 St Cuthberts Street, Bedford, Bedfordshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
11,297 GBP2024-11-30
Person with significant control
2019-11-14 ~ 2020-05-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
74
A L H CONSTRUCTION SERVICES LTD - 2025-10-09
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-09-27 ~ 2025-10-06
CIF 2661 - Ownership of shares – 75% or more → OE
CIF 2661 - Ownership of voting rights - 75% or more → OE
CIF 2661 - Right to appoint or remove directors → OE
75
BUSINESS COUNTDOWN LIMITED - 2018-07-06
3 Old Bakery Yard, Dunton, Cambridge Road, Biggleswade, United Kingdom, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2018-02-06 ~ 2018-07-05
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
76
32 St Johns Road, Edlington, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-10-31
Person with significant control
2020-11-09 ~ 2021-02-08
CIF 1284 - Right to appoint or remove directors → OE
CIF 1284 - Ownership of voting rights - 75% or more → OE
CIF 1284 - Ownership of shares – 75% or more → OE
77
A P LYNX LTD - 2025-10-16
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Person with significant control
2025-09-16 ~ 2025-10-15
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
78
47 The Greenway, Epsom, Surrey, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-5,451 GBP2017-04-30
Officer
2015-04-08 ~ 2015-06-14
CIF 145 - Director → ME
79
91 Walpole Street, Wolverhampton, England
Dissolved Corporate (1 parent)
Person with significant control
2022-12-15 ~ 2023-11-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
80
A WEE WORD ON COFFEE LTD - 2025-12-16
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Person with significant control
2025-10-28 ~ 2025-12-10
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
81
ZELDAN LTD - 2017-07-24
215a Winchester Road, Southampton, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-11
Person with significant control
2017-06-01 ~ 2017-07-19
CIF 1581 - Ownership of shares – 75% or more → OE
CIF 1581 - Right to appoint or remove directors → OE
CIF 1581 - Ownership of voting rights - 75% or more → OE
82
GREAT START TO BUSINESS LIMITED - 2018-04-04
Suite 56 1 Denham Parade, Uxbridge, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2017-02-14 ~ 2018-03-29
CIF 1861 - Ownership of shares – 75% or more → OE
CIF 1861 - Ownership of voting rights - 75% or more → OE
83
33 Burley Road, Leeds, England
Dissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-10-31
Person with significant control
2023-11-14 ~ 2023-11-21
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
84
GARDENWATERINGUK LTD - 2019-03-29
4385, 09977820: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Person with significant control
2019-02-11 ~ 2019-03-28
CIF 1776 - Ownership of shares – 75% or more → OE
CIF 1776 - Ownership of voting rights - 75% or more → OE
CIF 1776 - Right to appoint or remove directors → OE
85
A1 BUILDING SEVICES LTD - 2019-02-07
167-169 Great Portland Street Great Portland Street, London, England
Active Corporate (1 parent)
Equity (Company account)
41,470 GBP2020-12-31
Person with significant control
2017-03-02 ~ 2018-12-19
CIF 1640 - Ownership of voting rights - 75% or more → OE
CIF 1640 - Ownership of shares – 75% or more → OE
86
MY LADY GARDENER LTD - 2017-09-21
4385, 08707518: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Equity (Company account)
975,000 GBP2020-09-30
Officer
2015-10-30 ~ 2017-09-19
CIF 331 - Director → ME
Person with significant control
2016-09-26 ~ 2017-09-19
CIF 1754 - Ownership of voting rights - 75% or more → OE
CIF 1754 - Has significant influence or control → OE
CIF 1754 - Ownership of shares – 75% or more → OE
87
EVERYDAY SEASONING LTD - 2019-02-26
Dept 2178a 601 International House 223 Regent Street, London, England
Active Corporate (1 parent)
Equity (Company account)
43,938 GBP2023-12-31
Person with significant control
2019-02-11 ~ 2019-02-21
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
88
ACCOUNTANCY SUCCESS LIMITED - 2023-05-03
235 Village Street Derby, Derby, Derbyshire, United Kingdom
Dissolved Corporate
Person with significant control
2023-02-10 ~ 2023-05-02
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
89
51 Sandcliff Road, Erith, United Kingdom
Receiver Action Corporate (1 parent)
Equity (Company account)
3,000 GBP2024-10-31
Person with significant control
2020-11-09 ~ 2020-11-12
CIF 1253 - Right to appoint or remove directors → OE
CIF 1253 - Ownership of voting rights - 75% or more → OE
CIF 1253 - Ownership of shares – 75% or more → OE
90
BOOST MY BUSINESS LTD - 2023-06-09
4385, 14233004 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
84,001 GBP2023-07-31
Person with significant control
2022-07-13 ~ 2023-06-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
91
BOOANDBEAR LTD - 2025-04-23
88 Boundary Road, Hove, East Sussex, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-02-04 ~ 2025-04-17
CIF 2516 - Ownership of shares – 75% or more → OE
CIF 2516 - Ownership of voting rights - 75% or more → OE
CIF 2516 - Right to appoint or remove directors → OE
92
AB CABINET COMPONENTS LTD - 2025-10-10
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-03-05 ~ 2025-10-09
CIF 2485 - Ownership of shares – 75% or more → OE
CIF 2485 - Ownership of voting rights - 75% or more → OE
CIF 2485 - Right to appoint or remove directors → OE
93
AB PUBS LTD - 2025-10-20
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Person with significant control
2025-09-25 ~ 2025-10-14
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
94
RAT CONTROL LIMITED - 2023-11-24
Cardinal House, Abbeyfield Court, Nottingham, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2022-09-28 ~ 2023-11-02
CIF 1225 - Right to appoint or remove directors → OE
CIF 1225 - Ownership of voting rights - 75% or more → OE
CIF 1225 - Ownership of shares – 75% or more → OE
95
BEST IN DECORATING LTD - 2023-08-04
Capital House, 61 Amhurst Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-105,233 GBP2024-12-31
Person with significant control
2023-02-17 ~ 2023-08-01
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
96
390 Bolton Road, Swinton, Manchester, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2021-11-15 ~ 2022-11-01
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
97
BUSY BUSINESSES LTD - 2021-07-22
Dept 3738 196 High Road, Wood Green, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-07-06 ~ 2021-07-21
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
98
WORLD PROPERTY MANAGEMENT LTD - 2022-10-04
L WORLD LTD - 2020-08-31
Space House, Abbey Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
659,499 GBP2021-12-16
Person with significant control
2019-11-15 ~ 2019-12-07
CIF 1348 - Right to appoint or remove directors → OE
CIF 1348 - Ownership of voting rights - 75% or more → OE
CIF 1348 - Ownership of shares – 75% or more → OE
99
6 Thimbleby Close, Nunthorpe, Cleveland, Middlesbrough, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
28,442 GBP2024-03-31
Officer
2018-10-26 ~ 2018-10-30
CIF 785 - Director → ME
Person with significant control
2018-10-26 ~ 2018-10-30
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2018-10-26 ~ 2018-10-30
CIF 784 - Secretary → ME
100
61 Bridge Street, Kington, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-02-11 ~ 2025-06-13
CIF 2504 - Ownership of shares – 75% or more → OE
CIF 2504 - Ownership of voting rights - 75% or more → OE
CIF 2504 - Right to appoint or remove directors → OE
101
27 Old Gloucester Street, London, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-03-09 ~ 2018-09-26
CIF 908 - Director → ME
Person with significant control
2017-03-08 ~ 2018-07-30
CIF 1800 - Right to appoint or remove directors → OE
CIF 1800 - Ownership of shares – 75% or more → OE
CIF 1800 - Ownership of voting rights - 75% or more → OE
102
CONSULTING TRADING LIMITED - 2019-10-04
Dept 2570 196 High Road, Wood Green, London, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2019-09-19 ~ 2019-10-01
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
103
BLUE GOLD HOLDINGS LIMITED - 2023-05-22
180 Rawreth Lane, Rayleigh, Essex, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Person with significant control
2023-05-10 ~ 2023-05-18
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
104
72 Great Suffolk Street, London, Please Select, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-224,850 GBP2024-02-29
Person with significant control
2022-02-17 ~ 2022-03-15
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
105
A PRIVATE COMPANY LIMITED - 2025-03-24
72 Great Suffolk Street, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-05-20 ~ 2025-03-19
CIF 2916 - Right to appoint or remove directors → OE
CIF 2916 - Ownership of voting rights - 75% or more → OE
CIF 2916 - Ownership of shares – 75% or more → OE
106
ABCD 1234 LIMITED - 2025-09-29
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-16 ~ 2025-09-23
CIF 2778 - Ownership of voting rights - 75% or more → OE
CIF 2778 - Ownership of shares – 75% or more → OE
CIF 2778 - Right to appoint or remove directors → OE
107
LIFT TO SUCCEED LIMITED - 2012-06-28
92 Whitechapel Road, London, England
Dissolved Corporate (1 parent)
Officer
2012-02-06 ~ 2012-06-28
CIF 568 - Director → ME
108
BIG BANG CIRCUS LTD - 2020-05-27
4385, 08060643: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2018-06-14 ~ 2020-05-19
CIF 976 - Ownership of voting rights - 75% or more → OE
CIF 976 - Ownership of shares – 75% or more → OE
CIF 976 - Right to appoint or remove directors → OE
109
The Elms, Whitgift, Goole, East Riding Of Yorkshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2024-11-05 ~ 2024-11-08
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
110
2 Eastern Road, Romford, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2018-12-10 ~ 2020-05-21
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
111
16 Nicholson Crescent, Morecambe, England
Dissolved Corporate (1 parent)
Person with significant control
2023-07-12 ~ 2023-08-22
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
112
ABSOLUTE JUSTICE LTD - 2018-02-20
Dept 1786a, 601 International House, 223 Regent Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-02-15 ~ 2018-03-16
CIF 808 - Secretary → ME
113
TOP IN BUSINESS LIMITED - 2023-01-20
20 Thornhill Street, Leeds, Leeds, United Kingdom
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-321 GBP2024-01-31
Person with significant control
2023-01-05 ~ 2023-01-20
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
114
ACEWAY EDUCATION LTD - 2020-05-07
Suite 1, First Floor, 3 Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Equity (Company account)
221 GBP2024-12-31
Person with significant control
2020-01-14 ~ 2020-05-06
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
115
CHASING LTD - 2023-09-11
4385, 13757355 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Person with significant control
2021-11-22 ~ 2023-09-09
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
116
MAKING IT REAL LIMITED - 2021-06-25
4385, 13202595: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-02-28
Person with significant control
2021-02-16 ~ 2021-06-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
117
71 Kettering Road, Kettering, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-11-05 ~ 2022-10-23
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
118
GLOBAL ADVERTISING PROJECTORS LTD - 2016-01-14
4385, 09142019: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2015-10-30 ~ 2016-01-13
CIF 385 - Director → ME
119
WAKE UP WITH MAKEUP LIMITED - 2017-07-12
Unit 1 Meridian Centre, Vulcan Way, New Addington, England
Dissolved Corporate (1 parent)
Person with significant control
2017-01-09 ~ 2017-07-11
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
120
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-12-05 ~ 2025-10-10
CIF 2580 - Ownership of shares – 75% or more → OE
CIF 2580 - Ownership of voting rights - 75% or more → OE
CIF 2580 - Right to appoint or remove directors → OE
121
ALLGROUP SERVICES LIMITED - 2025-01-30
167-169 Hreat Portland Street 5th Floor, London, England, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Person with significant control
2023-02-08 ~ 2025-03-06
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
122
6 Cambridge Court 210 Shepherds Bush Road, Hammersmith, London, England
Dissolved Corporate (1 parent)
Officer
2014-11-10 ~ 2015-11-30
CIF 245 - Director → ME
123
ACHIEVE & SUCCEED LIMITED - 2014-01-07
DENARIUZ LTD - 2014-01-07
Dept 1021 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Officer
2012-10-22 ~ 2014-01-24
CIF 357 - Director → ME
124
128 Pond Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Person with significant control
2016-11-04 ~ 2017-08-11
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
125
ACHIEVING GOALS LTD - 2025-10-08
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-09-19 ~ 2025-10-06
CIF 2683 - Ownership of shares – 75% or more → OE
CIF 2683 - Right to appoint or remove directors → OE
CIF 2683 - Ownership of voting rights - 75% or more → OE
126
LEAP YEAR LIMITED - 2019-02-08
72 Great Suffolk Street, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1,012 GBP2019-02-28
Person with significant control
2017-02-27 ~ 2019-02-06
CIF 1643 - Ownership of voting rights - 75% or more → OE
CIF 1643 - Ownership of shares – 75% or more → OE
127
WORLDWIDE SUCCESS LIMITED - 2013-09-24
161 Bull Lane, Rayleigh, Essex
Active Corporate (2 parents)
Equity (Company account)
-36,677 GBP2024-04-05
Officer
2013-04-08 ~ 2013-07-09
CIF 208 - Director → ME
128
Bespoke Spaces 465c Hornsey Road, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2018-12-06 ~ 2019-04-05
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
129
76 Hillside Road, Ashtead, Surrey, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2023-01-09 ~ 2023-01-17
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
130
37 Kimberley Road, Stoke-on-trent, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2023-10-04 ~ 2024-10-19
CIF 2995 - Ownership of shares – 75% or more → OE
CIF 2995 - Right to appoint or remove directors → OE
CIF 2995 - Ownership of voting rights - 75% or more → OE
131
4385, 14292201 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-08-12 ~ 2022-10-24
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
132
Flat 1-4 212 Kilburn High Road, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2023-10-04 ~ 2024-10-24
CIF 2996 - Ownership of shares – 75% or more → OE
CIF 2996 - Right to appoint or remove directors → OE
CIF 2996 - Ownership of voting rights - 75% or more → OE
133
BRILLIANT PARTIES LIMITED - 2021-03-05
Crown House, 27 Old Gloucester Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-12-03 ~ 2021-03-01
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
134
BLUE PLANET SOLAR PARK 1 LIMITED - 2014-12-03
LEAPING FORWARD LIMITED - 2014-11-26
39 To 43 Bridge Street, Swinton, Mexborough, South Yorkshire
Dissolved Corporate (1 parent)
Equity (Company account)
7,964 GBP2021-05-31
Officer
2014-05-15 ~ 2014-11-25
CIF 172 - Director → ME
135
77 Westborough, Scarborough, North Yorkshire, England
Dissolved Corporate (1 parent)
Person with significant control
2020-07-09 ~ 2020-07-13
CIF 1033 - Ownership of shares – 75% or more → OE
CIF 1033 - Right to appoint or remove directors → OE
CIF 1033 - Ownership of voting rights - 75% or more → OE
136
20-22 Wenlock Road, London
Dissolved Corporate (1 parent)
Officer
2013-07-18 ~ 2014-07-18
CIF 465 - Secretary → ME
137
BUSINESS NOW LTD - 2018-09-12
1426 Leeds Road, Bradford, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2018-03-20 ~ 2018-09-09
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
138
WALK TO BUSINESS LIMITED - 2018-03-01
Dept 1793 196 High Road, Wood Green, London, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2017-03-28 ~ 2018-02-20
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
139
TYSON'S NATURAL LTD - 2025-07-02
Unit 1a, Building 3 Amp Technology Centre, Brunel Way, Sheffield, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2025-03-16 ~ 2025-06-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
140
MILLIONAIRE BUSINESS LIMITED - 2019-07-26
Flint Glass Works, 64 Jersey Street, Manchester
Dissolved Corporate (2 parents)
Equity (Company account)
214 GBP2019-11-30
Person with significant control
2017-11-10 ~ 2019-07-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
141
NEW VENTURES BUSINESS LIMITED - 2021-05-28
121 Lark Lane, Liverpool, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2021-05-14 ~ 2021-05-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
142
GAIN SUCCESS LIMITED - 2023-05-19
60 Carfax Street, Manchester, Greater Manchester, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-07-06 ~ 2023-05-17
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
143
1 Fore Street, London, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2017-03-13 ~ 2018-03-07
CIF 1620 - Ownership of voting rights - 75% or more → OE
CIF 1620 - Right to appoint or remove directors → OE
CIF 1620 - Ownership of shares – 75% or more → OE
144
6 Hillcroft Crescent, Hillcroft Crescent, Wembley, England
Dissolved Corporate (1 parent)
Equity (Company account)
9,239 GBP2023-05-31
Person with significant control
2021-05-14 ~ 2021-07-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
145
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (3 parents)
Person with significant control
2024-09-19 ~ 2025-10-02
CIF 2679 - Ownership of shares – 75% or more → OE
CIF 2679 - Right to appoint or remove directors → OE
CIF 2679 - Ownership of voting rights - 75% or more → OE
146
42 Colwood Gardens, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-03-10 ~ 2020-05-12
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
147
ADMIRAL CARAVAN SERVICES LTD - 2025-08-21
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Person with significant control
2025-05-08 ~ 2025-08-11
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
148
FIND SOLUTIONS CARE LTD - 2017-11-06
FIND SOLUTIONS LIMITED - 2017-08-02
14 Huntsmead Northampton, Northampton, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
12,745 GBP2024-06-30
Person with significant control
2017-06-09 ~ 2017-07-13
CIF 1854 - Ownership of shares – 75% or more → OE
CIF 1854 - Ownership of voting rights - 75% or more → OE
149
95 Mortimer Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2023-05-25 ~ 2023-06-02
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
150
BAKER LAWRENCE INVESTMENTS LTD - 2025-05-19
BAKER LAWRENCE LTD - 2024-09-24
TALENT ESTATE'S LTD - 2024-09-24
OFFICE FAQS LTD - 2024-09-20
Dept 5994 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2024-08-13 ~ 2024-09-20
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
151
23 Aconbury Avenue, Hereford, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-07-31
Person with significant control
2020-08-06 ~ 2020-08-10
CIF 1308 - Right to appoint or remove directors → OE
CIF 1308 - Ownership of voting rights - 75% or more → OE
CIF 1308 - Ownership of shares – 75% or more → OE
152
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (3 parents)
Person with significant control
2024-12-12 ~ 2025-10-16
CIF 2575 - Right to appoint or remove directors → OE
CIF 2575 - Ownership of voting rights - 75% or more → OE
CIF 2575 - Ownership of shares – 75% or more → OE
153
ADVANCED ACADEMICS LTD - 2023-05-12
Union House 111, New Union Street, Coventry, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-07-05 ~ 2023-05-09
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
154
DERMABEAD LTD - 2021-01-06
Imperial House Link 10, Napier Way, Crawley, West Sussex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
73,174 GBP2023-12-31
Person with significant control
2020-11-09 ~ 2021-01-04
CIF 1275 - Ownership of shares – 75% or more → OE
CIF 1275 - Right to appoint or remove directors → OE
CIF 1275 - Ownership of voting rights - 75% or more → OE
155
NEWCASTLE CONSTRUCTION LTD - 2023-02-27
RELIABLE HANDYMAN LTD - 2023-01-19
BUSY BUILDERS LIMITED - 2022-11-02
4385, 13675310 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2021-10-12 ~ 2022-10-15
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
156
Unit 6 Commerce Way, Middlesbrough, England
Dissolved Corporate (4 parents)
Equity (Company account)
5,526 GBP2021-10-31
Person with significant control
2019-10-21 ~ 2020-08-26
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
157
Enterprise House, Ocean Village, Southampton, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-14 ~ 2023-11-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
158
POLLYS TAXIS OF DURHAM LTD - 2023-11-24
Cardinal House, Abbeyfield Court, Nottingham, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2022-09-28 ~ 2023-11-02
CIF 1226 - Right to appoint or remove directors → OE
CIF 1226 - Ownership of voting rights - 75% or more → OE
CIF 1226 - Ownership of shares – 75% or more → OE
159
SPRINGSWELLS LIMITED - 2022-11-30
39 Bransgrove Road, Edgware, England
Dissolved Corporate (1 parent)
Person with significant control
2022-11-30 ~ 2023-11-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
160
ACHIEVE IN BUSINESS LIMITED - 2016-10-19
86 90 Paul Street, London, England
Dissolved Corporate (1 parent)
Officer
2015-09-03 ~ 2016-10-17
CIF 871 - Director → ME
Person with significant control
2016-09-02 ~ 2016-10-17
CIF 1907 - Ownership of shares – 75% or more → OE
CIF 1907 - Right to appoint or remove directors → OE
CIF 1907 - Has significant influence or control → OE
161
Dept 4342 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2023-03-10 ~ 2023-05-02
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
162
4385, 13967780 - Companies House Default Address, Cardiff
Liquidation Corporate
Equity (Company account)
3,639,143 GBP2023-03-31
Person with significant control
2022-03-10 ~ 2023-01-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
163
6 Connaught Road, Office 1, Ilford, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1,317 GBP2024-07-31
Person with significant control
2023-07-14 ~ 2024-05-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
Officer
2023-07-14 ~ 2023-07-14
CIF 648 - Secretary → ME
164
4385, 14447400 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-10-27 ~ 2023-10-12
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
165
128 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-27 ~ 2023-11-10
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
166
1 Canada Square, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-27 ~ 2023-11-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
167
BUSINESS BRILLIANCE LTD - 2023-10-11
40 Teale Street, Scunthorpe, England
Dissolved Corporate (1 parent)
Person with significant control
2022-10-20 ~ 2023-10-10
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
168
QUALIT BUSINESS LTD - 2024-07-16
DECISION HOTLINE LTD - 2024-03-18
Dept 5394a 196 High Road, Wood Green, London, England
Active Corporate (3 parents)
Person with significant control
2023-06-23 ~ 2024-02-28
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2023-06-23 ~ 2023-06-23
CIF 687 - Secretary → ME
169
CREATIVE ECOLOGY LTD - 2019-07-18
169 Piccadilly Mayfair Dudley House, 4th Floor, London, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2021-07-31
Person with significant control
2017-08-30 ~ 2019-07-17
CIF 1548 - Ownership of shares – 75% or more → OE
CIF 1548 - Right to appoint or remove directors → OE
CIF 1548 - Ownership of voting rights - 75% or more → OE
170
Dept 3646, 1st Floor 211 Dumbarton Road, Mansfield Park, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2024-05-30 ~ 2025-06-16
CIF 625 - Secretary → ME
171
RESOURCES BUSINESS LIMITED - 2020-06-23
6-9 The Square, Stockley Park, Uxbridge, Middlesex, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-05-31
Person with significant control
2020-05-07 ~ 2020-06-20
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
172
RESPONSIBILITY OF THE BUSINESS LIMITED - 2020-09-16
4385, 12743804: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2020-07-15 ~ 2020-09-16
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
173
AFRICANFOODSTOMYDOOR LTD - 2025-03-27
Unit 5 Town Quay Wharf, 5 Abbey Road, Barking, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-16 ~ 2025-03-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
174
416 Kittsgreen Road, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2018-08-09 ~ 2020-05-16
CIF 1463 - Ownership of voting rights - 75% or more → OE
CIF 1463 - Ownership of shares – 75% or more → OE
175
AGA1 PROPERTY LTD - 2023-03-28
Southmoor Rd, Wythenshawe, Manchester Southmoor Road, Wythenshawe, Manchester, Manchester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2022-10-11 ~ 2023-03-24
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
176
10 Heol Y Felin, Ely, Cardiff, Wales
Active Corporate (3 parents)
Person with significant control
2025-05-08 ~ 2025-05-08
CIF 2391 - Right to appoint or remove directors → OE
CIF 2391 - Ownership of shares – 75% or more → OE
CIF 2391 - Ownership of voting rights - 75% or more → OE
177
GREAT BUSINESS LTD - 2021-12-15
71-75 Uxbridge Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1,499 GBP2024-12-31
Person with significant control
2021-12-02 ~ 2021-12-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
178
DEVELOPING SALES LIMITED - 2024-08-02
Apartment 5, 247 Queens Road, Nuneaton, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-05-20 ~ 2024-07-29
CIF 2911 - Right to appoint or remove directors → OE
CIF 2911 - Ownership of voting rights - 75% or more → OE
CIF 2911 - Ownership of shares – 75% or more → OE
179
EASY WAY BUSINESS LIMITED - 2018-11-05
75 River Road, Barking, England
Dissolved Corporate (1 parent)
Equity (Company account)
261,870 GBP2018-10-31
Person with significant control
2017-10-16 ~ 2018-10-26
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
180
DIRECTING LIMITED - 2023-10-17
4385, 15191515 - Companies House Default Address, Cardiff
Dissolved Corporate
Person with significant control
2023-10-05 ~ 2023-10-14
CIF 2985 - Ownership of shares – 75% or more → OE
CIF 2985 - Ownership of voting rights - 75% or more → OE
CIF 2985 - Right to appoint or remove directors → OE
181
INFINITE BUSINESS LTD - 2023-08-30
17 Brantley Avenue, Wolverhampton, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-04-21 ~ 2023-08-24
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
182
NORTH HERTS SCHOOLWEAR LTD - 2018-08-24
4385, 06634148: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2017-08-30 ~ 2018-08-20
CIF 1546 - Ownership of shares – 75% or more → OE
CIF 1546 - Ownership of voting rights - 75% or more → OE
CIF 1546 - Right to appoint or remove directors → OE
183
247SOLUTIONSTECH LTD - 2022-07-22
AI GOLDLINK LTD - 2020-10-03
SWEET CINNS LTD - 2020-01-16
Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Person with significant control
2019-12-16 ~ 2020-01-15
CIF 1121 - Ownership of shares – 75% or more → OE
CIF 1121 - Right to appoint or remove directors → OE
CIF 1121 - Ownership of voting rights - 75% or more → OE
184
GIVE ME YOUR BUSINESS LIMITED - 2020-10-16
183 Aila Solutions Ltd The Business Centre 179 Whiteladies Road, Clifton, Bristol
Dissolved Corporate (1 parent)
Person with significant control
2019-08-23 ~ 2020-05-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
185
TRANSCEPTOR TECHNOLOGIES LTD - 2023-09-06
Mount Pleasant, Touchstone Lane, Chard, Somerset, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2023-08-08 ~ 2023-09-05
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
186
259 Marsh Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-29
Person with significant control
2017-03-09 ~ 2020-05-19
CIF 1625 - Ownership of voting rights - 75% or more → OE
CIF 1625 - Ownership of shares – 75% or more → OE
CIF 1625 - Right to appoint or remove directors → OE
187
Dept 3760a, 196 High Road, Wood Green, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-21 ~ 2022-12-07
CIF 533 - Secretary → ME
188
OFFICE START UP LIMITED - 2020-05-30
37 Talbot Road, Wellingborough, England, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-04-09 ~ 2020-05-28
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
189
IRONING MAIDEN LTD - 2025-01-08
Suite 9, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant, Wembley, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
124,137 GBP2025-03-31
Person with significant control
2024-09-11 ~ 2024-12-06
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
190
GROOVY DESIGNS LTD - 2023-05-19
Flat 7 53 Rupert Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2022-06-28 ~ 2023-05-18
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
191
ADVISE ME LTD - 2022-11-07
Occ Estate Building B, 105 Eade Road, London, England, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Person with significant control
2022-09-01 ~ 2022-11-03
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
192
REDSTRIKE LIMITED - 2024-07-31
20 Wenlock Rd, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2024-03-15 ~ 2024-07-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
193
AKF TECHNICAL SUPPORT LTD - 2025-10-06
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-16 ~ 2025-09-23
CIF 2777 - Ownership of voting rights - 75% or more → OE
CIF 2777 - Right to appoint or remove directors → OE
CIF 2777 - Ownership of shares – 75% or more → OE
194
Cromwell House, Crusader Road, Lincoln, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-6,530 GBP2025-03-31
Person with significant control
2024-03-14 ~ 2024-05-30
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
195
CLIMAX CAPITAL LIMITED - 2024-11-25
MADEBYALPACAS LTD - 2024-10-10
24a Sun Street, Waltham Abbey, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2023-12-11 ~ 2024-06-12
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
196
REDWING BUSINESS CONSULTING LTD - 2025-04-11
Dept 5904 126 East Ferry Road, Canary Wharf, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2024-08-03 ~ 2025-04-04
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
197
PEARLSTAND LIMITED - 2024-09-23
Dept 5904a 126 East Ferry Road, Canary Wharf, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2024-03-15 ~ 2024-09-19
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
198
HELLO KINGSTON KIDS LTD - 2025-08-12
Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2025-03-21 ~ 2025-07-26
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
199
HARDIE INDUSTRIES LTD - 2019-08-14
6th Floor Room 602 Elizabeth House, 39 York Road, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-07-31
Person with significant control
2019-08-07 ~ 2019-08-14
CIF 1421 - Ownership of shares – 75% or more → OE
CIF 1421 - Ownership of voting rights - 75% or more → OE
CIF 1421 - Right to appoint or remove directors → OE
200
ALL OF CONSULTING LIMITED - 2020-03-18
Trolls, Gaston Lane, Sherston, Wiltshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Person with significant control
2020-01-02 ~ 2020-03-17
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
201
LEARNING AND GROWING LTD - 2019-08-01
351 London Road, Suite 6, Hadleigh Business Centre, Hadleigh, Essex, England
Active Corporate (2 parents, 4 offsprings)
Equity (Company account)
1,785 GBP2024-07-31
Person with significant control
2019-01-08 ~ 2019-07-31
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
202
Dept 3508, 196 High Road, Wood Green, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-30
Person with significant control
2021-03-30 ~ 2023-01-01
CIF 1815 - Ownership of shares – 75% or more → OE
203
Hart Reade Llp, 104 South Street, Eastbourne, United Kingdom, United Kingdom
Active Corporate (1 parent)
Person with significant control
2026-01-14 ~ 2026-01-24
CIF 1959 - Ownership of voting rights - 75% or more → OE
CIF 1959 - Ownership of shares – 75% or more → OE
CIF 1959 - Right to appoint or remove directors → OE
204
24 Osborn Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-08-11 ~ 2020-11-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
205
ALEX & SONS ELECTRICAL LTD - 2019-10-07
9 Longcroft Road, Farley Hill, Luton, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-05-31
Person with significant control
2019-06-05 ~ 2019-10-04
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Ownership of shares – More than 25% but not more than 50% → OE
206
BLUEPRINT BOROUGH LTD - 2025-11-28
7 Headley Park Avenue, Bristol, Somerset, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-11-19 ~ 2025-11-27
CIF 2119 - Right to appoint or remove directors → OE
CIF 2119 - Ownership of voting rights - 75% or more → OE
CIF 2119 - Ownership of shares – 75% or more → OE
207
CLOCK IN TO BUSINESS LIMITED - 2021-03-30
Alexander Hotel, 29 Osborne Road, Blackpool, Lancashire, England
Active Corporate (2 parents)
Equity (Company account)
453 GBP2024-01-31
Person with significant control
2021-01-25 ~ 2021-03-29
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
208
MATINEE LTD - 2015-12-14
THE PLAN TO SUCCESS LIMITED - 2014-06-27
Dept 1085 43 Owston Road, Carcroft, Doncaster, South Yorkshire
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2013-12-19 ~ 2013-12-19
CIF 189 - Director → ME
2013-12-19 ~ 2014-06-26
CIF 94 - Director → ME
209
Dept 302 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
-94,555 GBP2024-12-31
Officer
2008-03-27 ~ 2008-11-21
CIF 45 - Secretary → ME
210
SECRET VENTURES LIMITED - 2023-05-23
4385, 14072915 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Person with significant control
2022-04-27 ~ 2023-05-17
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
211
Suite 1 13 Pemberton Drive, Bradford, England
Dissolved Corporate (1 parent)
Equity (Company account)
341,500 GBP2020-10-31
Person with significant control
2019-11-15 ~ 2020-05-09
CIF 1372 - Right to appoint or remove directors → OE
CIF 1372 - Ownership of voting rights - 75% or more → OE
CIF 1372 - Ownership of shares – 75% or more → OE
212
Dept 6386 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Person with significant control
2025-10-28 ~ 2025-10-28
CIF 2133 - Ownership of shares – 75% or more → OE
CIF 2133 - Ownership of voting rights - 75% or more → OE
CIF 2133 - Right to appoint or remove directors → OE
213
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2025-03-10 ~ 2026-01-07
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
214
12 Woodridings Elgin Road, Weybridge, Surrey, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2019-09-19 ~ 2020-01-29
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – More than 25% but not more than 50% → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
215
Warehouse 2 Nile Street, Ourtyres & Urtyres Depot, Bolton, Greater Manchester Lancashire North West, England
Active Corporate (1 parent)
Equity (Company account)
113,949 GBP2024-04-05
Person with significant control
2020-10-28 ~ 2021-03-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
216
61 Bridge Street, Kington, England
Active Corporate (1 parent)
Equity (Company account)
-1,215 GBP2024-09-30
Person with significant control
2019-10-08 ~ 2020-05-15
CIF 1401 - Ownership of voting rights - 75% or more → OE
CIF 1401 - Right to appoint or remove directors → OE
CIF 1401 - Ownership of shares – 75% or more → OE
217
10 GRAFTON ROAD B71 4EY LTD - 2023-09-15
41 South Park Crescent, Hither Green, London, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2023-09-05 ~ 2023-10-01
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
218
Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2019-12-19 ~ 2020-05-09
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
219
Minel, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Person with significant control
2019-09-19 ~ 2020-05-02
CIF - Ownership of shares – More than 25% but not more than 50% → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Right to appoint or remove directors → OE
220
378 Lower Broughton Road, Salford, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-30
Person with significant control
2019-10-04 ~ 2020-05-08
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
221
Office 7 35 37 Ludgate Hill, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2023-10-05 ~ 2024-01-30
CIF 2991 - Ownership of shares – 75% or more → OE
CIF 2991 - Right to appoint or remove directors → OE
CIF 2991 - Ownership of voting rights - 75% or more → OE
222
Dept 1521 196 High Road, Wood Green, London, England
Dissolved Corporate (1 parent)
Person with significant control
2017-03-02 ~ 2017-04-21
CIF 1638 - Ownership of voting rights - 75% or more → OE
CIF 1638 - Ownership of shares – 75% or more → OE
223
ALL OF THE TIME LIMITED - 2020-05-12
7 Palatine Avenue, Didsbury, Manchester, Greater Manchester, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2019-12-05 ~ 2020-05-09
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
224
24 Osborn Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-07-30 ~ 2020-11-13
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
225
2 Coronation Villas, Bevans Lane, Liverpool, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-12-02 ~ 2020-08-27
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
226
24 Osborn Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-05-28 ~ 2020-11-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
227
ALL VEG CLEARANCE LTD - 2025-08-19
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-06-30
Person with significant control
2025-07-09 ~ 2025-08-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
228
28a Queen St, Morecambe, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-08-08 ~ 2023-09-14
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
229
Top Floor, Rear Room, 49 St. Kilda's Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-29,920 GBP2021-09-30
Person with significant control
2019-09-26 ~ 2020-05-08
CIF - Ownership of shares – More than 25% but not more than 50% → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Right to appoint or remove directors → OE
230
ALLAN MORRIS LIMITED - 2025-09-23
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-15 ~ 2025-08-14
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
231
106 Arlington Road, London, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
486,739 GBP2021-12-31
Officer
1999-03-25 ~ 1999-03-26
CIF 963 - Secretary → ME
232
BUSINESS ACOUSTICS LTD - 2024-02-18
21 Windsor Lane, Scunthorpe, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2024-01-30 ~ 2024-02-14
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
233
108 The Oval, Sheffield, England, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2025-03-20 ~ 2025-07-11
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
234
LEADING SUPPORT LIMITED - 2024-10-01
9 Sunnyhill Close, Wombourne, Wolverhampton, South Staffs, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-06-17 ~ 2024-08-26
CIF 2870 - Ownership of voting rights - 75% or more → OE
CIF 2870 - Ownership of shares – 75% or more → OE
CIF 2870 - Right to appoint or remove directors → OE
235
TOP BUSINESS TEAM LTD - 2023-06-14
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-01-19 ~ 2023-05-03
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
236
UNDERGROUND PIPELINE SERVICES COMPANY LTD - 2020-06-20
167a Kentish Town Road, London, England
Dissolved Corporate
Equity (Company account)
1 GBP2019-10-31
Person with significant control
2019-11-15 ~ 2020-05-07
CIF 1371 - Right to appoint or remove directors → OE
CIF 1371 - Ownership of voting rights - 75% or more → OE
CIF 1371 - Ownership of shares – 75% or more → OE
237
13799627 LTD - 2023-05-10
BUROKKU LTD - 2022-10-25
The Hangar Unit, Office 4, Horton Road, Stanton-st, The Hangar Unit, Office 4, Horton Road, Stanton-st, Oxford, Oxfordshire, England
Active Corporate (1 parent)
Equity (Company account)
77,072 GBP2023-12-31
Person with significant control
2023-01-09 ~ 2023-05-10
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
238
SWEET DELIGHT BARGAINS LIMITED - 2018-03-15
Dept 1808 601 International House, 223 Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2017-07-26 ~ 2018-03-13
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
239
CH CONSTRUCT LTD - 2021-12-24
Dept 7837 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
Active Corporate (1 parent)
Equity (Company account)
100,155 GBP2024-11-30
Person with significant control
2020-11-26 ~ 2021-12-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
240
WENTWORTH EXECUTIVE CARS LTD - 2020-07-06
27 Old Gloucester Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
180,100 GBP2021-12-31
Person with significant control
2020-01-14 ~ 2020-05-07
CIF 1339 - Ownership of shares – 75% or more → OE
CIF 1339 - Ownership of voting rights - 75% or more → OE
CIF 1339 - Right to appoint or remove directors → OE
241
Bartle House, Oxford Court, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
4,701 GBP2025-06-30
Person with significant control
2024-08-25 ~ 2024-11-05
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
242
CLOCKWORK BUSINESS LTD - 2023-02-15
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
Active Corporate (3 parents)
Equity (Company account)
14,835 GBP2025-04-30
Person with significant control
2022-04-20 ~ 2023-01-24
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
243
4385, 13906644 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-02-10 ~ 2022-08-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
244
ALLOCATION STATION LTD - 2025-12-05
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-11-22 ~ 2025-10-21
CIF 2604 - Ownership of shares – 75% or more → OE
CIF 2604 - Right to appoint or remove directors → OE
CIF 2604 - Ownership of voting rights - 75% or more → OE
245
INTERNATIONAL RENT LTD - 2021-04-20
FORGET-ME-NOT COMMEMORATIVE CRAFTS LTD - 2020-03-03
Co Feotex Hornsey Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2019-06-05 ~ 2019-09-27
CIF - Ownership of shares – More than 25% but not more than 50% → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Right to appoint or remove directors → OE
246
HIDDEN GEMS OPPORTUNITIES LTD - 2020-06-16
16 Elms Road, Worksop, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2020-03-18 ~ 2020-03-18
CIF 1107 - Ownership of voting rights - 75% or more → OE
CIF 1107 - Right to appoint or remove directors → OE
CIF 1107 - Ownership of shares – 75% or more → OE
247
ALLYSHIP LTD - 2023-07-03
THE CIRCLE OF OPPORTUNITY LTD - 2022-12-20
124 City Road, Old Street, London, Greater London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-10-31
Person with significant control
2022-11-08 ~ 2022-11-28
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
248
ZDASSIST LTD - 2024-09-05
58 Lowry Close, Willenhall, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2024-07-31 ~ 2024-09-05
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
249
Dept 5853 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Person with significant control
2025-04-07 ~ 2025-06-16
CIF 2439 - Right to appoint or remove directors → OE
CIF 2439 - Ownership of shares – 75% or more → OE
CIF 2439 - Ownership of voting rights - 75% or more → OE
250
Company Secretaries Ltd , Bradshaws 2, Well House Barnes, Chester Road, Bretton, Chester, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-01-24 ~ 2025-02-13
CIF 2526 - Ownership of voting rights - 75% or more → OE
CIF 2526 - Right to appoint or remove directors → OE
CIF 2526 - Ownership of shares – 75% or more → OE
251
ALPHA BRAVO CHARLIE DELTA ECHO LIMITED - 2025-10-06
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-09-20 ~ 2025-10-02
CIF 2668 - Right to appoint or remove directors → OE
CIF 2668 - Ownership of shares – 75% or more → OE
CIF 2668 - Ownership of voting rights - 75% or more → OE
252
ALPHA BRAVO CHARLIE DELTA LIMITED - 2025-09-03
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-07-31
Person with significant control
2024-07-15 ~ 2025-09-02
CIF 2829 - Ownership of shares – 75% or more → OE
CIF 2829 - Ownership of voting rights - 75% or more → OE
CIF 2829 - Right to appoint or remove directors → OE
253
Dudley House 169 Piccadilly, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2021-02-19 ~ 2022-03-10
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
2022-03-10 ~ 2022-05-23
CIF 1483 - Right to appoint or remove directors → OE
CIF 1483 - Ownership of shares – 75% or more → OE
CIF 1483 - Ownership of voting rights - More than 25% but not more than 50% → OE
254
SAINT BEAU LTD - 2024-02-20
Flat Above 39 Waterloo Road, Smethwick, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2024-01-31 ~ 2024-02-15
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
255
PERKINS PHARMACEUTICALS LTD - 2020-02-06
76, Bolton Road Harrow, London, United Kingdom, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2019-07-09 ~ 2020-02-05
CIF 1433 - Ownership of shares – 75% or more → OE
CIF 1433 - Ownership of voting rights - 75% or more → OE
CIF 1433 - Right to appoint or remove directors → OE
256
Dept 2669a 43 Owston Road, Carcroft, Doncaster, United Kingdom, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2015-10-30 ~ 2020-02-10
CIF 392 - Director → ME
Person with significant control
2016-11-06 ~ 2019-11-26
CIF 1730 - Ownership of shares – 75% or more → OE
CIF 1730 - Ownership of voting rights - 75% or more → OE
CIF 1730 - Right to appoint or remove directors → OE
Officer
2019-11-26 ~ 2020-01-29
CIF 556 - Secretary → ME
257
GOLDEN FAWKES CORPORATION LTD - 2025-08-12
Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2025-03-30 ~ 2025-07-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
258
G RITCHIE CONSTRUCTION LTD - 2025-01-03
Dept 437a 126 East Ferry Road, Canary Wharf, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-27 ~ 2024-12-13
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
259
Dept 2 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate
Person with significant control
2019-12-23 ~ 2020-05-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
260
4385, 13486549 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2023-06-30
Person with significant control
2021-06-30 ~ 2022-10-28
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
261
ALWAYS PREMIUM SERVICES LTD - 2025-10-14
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-09-27 ~ 2025-10-02
CIF 2653 - Ownership of shares – 75% or more → OE
CIF 2653 - Ownership of voting rights - 75% or more → OE
CIF 2653 - Right to appoint or remove directors → OE
262
ALWAYS READY TO GO LIMITED - 2025-09-29
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (3 parents)
Person with significant control
2024-09-19 ~ 2025-09-28
CIF 2675 - Ownership of shares – 75% or more → OE
CIF 2675 - Right to appoint or remove directors → OE
CIF 2675 - Ownership of voting rights - 75% or more → OE
263
52 Bristnall Hall Crescent, Oldbury, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2022-09-23 ~ 2023-10-17
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
264
465c Hornsey Road, London, Greater London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-08-09 ~ 2021-09-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
265
NEUROGNATHIC DENTAL STUDIO LTD - 2020-05-14
154 Leicester Road Oadby, Leicester, Leicestershire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-11 ~ 2020-05-11
CIF 1603 - Ownership of voting rights - 75% or more → OE
CIF 1603 - Ownership of shares – 75% or more → OE
266
1STEP FORMATIONS LIMITED - 2020-09-01
10 John St Holborn, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
24,344 USD2023-12-31
Officer
2011-09-21 ~ 2020-08-26
CIF 894 - Director → ME
Person with significant control
2016-09-26 ~ 2020-08-26
CIF 1755 - Ownership of voting rights - 75% or more → OE
CIF 1755 - Has significant influence or control → OE
CIF 1755 - Ownership of shares – 75% or more → OE
267
46 West Field Lane, St Osyth, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-178,960 GBP2024-05-31
Person with significant control
2023-05-01 ~ 2023-09-03
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
268
HAPPY STUDIES LIMITED - 2022-03-08
Dept 302 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-01-10 ~ 2022-03-07
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
269
7 Urban Hive, Theydon Rd, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-11-12 ~ 2021-03-01
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
270
Dept 5781, 126 East Ferry Road, Canary Wharf, London, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2024-05-31
Person with significant control
2024-03-15 ~ 2024-06-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
271
ACCEPTABLE BUSINESS LIMITED - 2020-10-15
Bespoke Spaces 465c Hornsey Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-06-05 ~ 2020-06-17
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
272
BILLION CAPITAL INVESTMENTS LTD - 2021-08-25
LONDON ONLINE AUCTIONS LTD - 2019-11-28
11e Capital House 61 Amhurst Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2019-10-08 ~ 2019-11-27
CIF 1396 - Ownership of voting rights - 75% or more → OE
CIF 1396 - Right to appoint or remove directors → OE
CIF 1396 - Ownership of shares – 75% or more → OE
273
1 Camberley Rise, West Bromwich, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-07-15 ~ 2020-08-25
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
274
BIG BRO SKATE CO LTD - 2025-02-12
Dept 1113 126 East Ferry Road, Canary Wharf, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2024-07-24 ~ 2025-02-06
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
275
HAPPY FLOWER HOUSE LTD - 2020-04-02
8 Waterside Close, Wolverhampton, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2020-03-18 ~ 2020-03-30
CIF 1111 - Ownership of voting rights - 75% or more → OE
CIF 1111 - Ownership of shares – 75% or more → OE
CIF 1111 - Right to appoint or remove directors → OE
276
MUSEO LEONARDO DA VINCI LIMITED - 2013-06-07
SOURCE TO SUCCESS LIMITED - 2013-04-03
Dept 903 196 High Road, Wood Green, London, England
Dissolved Corporate (2 parents)
Officer
2012-11-06 ~ 2013-04-03
CIF 87 - Director → ME
277
ANALYSIS COMPUTING LTD - 2025-09-04
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-01-24 ~ 2025-09-02
CIF 2533 - Right to appoint or remove directors → OE
CIF 2533 - Ownership of voting rights - 75% or more → OE
CIF 2533 - Ownership of shares – 75% or more → OE
278
PREMIUM GETAWAYS LTD - 2024-05-11
4385, 14372420 - Companies House Default Address, Cardiff
Liquidation Corporate (1 parent)
Equity (Company account)
600,979 GBP2024-06-30
Person with significant control
2022-09-23 ~ 2023-08-14
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
279
CRUISE LINE (RETAIL) LTD - 2024-05-11
HALDLEY & ROWRIDGE & CO TRAVEL SERVICES LTD. - 2024-01-18
PACKAGE HOLIDAYS LIMITED - 2024-01-04
4385, 14940265 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
116,921 GBP2024-02-01
Person with significant control
2023-06-16 ~ 2023-12-06
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
280
Dept 1679a 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Person with significant control
2017-07-11 ~ 2017-09-29
CIF 1552 - Right to appoint or remove directors → OE
CIF 1552 - Ownership of voting rights - 75% or more → OE
CIF 1552 - Ownership of shares – 75% or more → OE
281
TOP PRIORITIES LIMITED - 2013-03-19
869 High Road, London
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
191,060 GBP2024-12-31
Officer
2013-02-27 ~ 2013-03-14
CIF 216 - Director → ME
282
15 Main Drive East Lane Business Park, Wembley, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2024-07-27 ~ 2024-10-30
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
283
Flat 13 Runnymede Court, 44 Beddington Gardens, Wallington, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2019-12-19 ~ 2020-02-06
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
284
ADAM B. EASLEA LINGUISTICS LTD - 2024-11-04
Preston Park House, South Road, Brighton, East Sussex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2023-09-06 ~ 2024-10-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
285
39 Sitwell Grove Stanmore, Middlesex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2024-03-15 ~ 2025-04-02
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
286
ROOFING AND BUILDING SUPPLIES LTD - 2025-09-08
ANGLIAN ROOFING & BUILDING LTD - 2025-08-22
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-07-31
Person with significant control
2025-08-13 ~ 2025-08-21
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
287
MOVING ON FORWARD IN BUSINESS LIMITED - 2014-06-19
62 Alexandra Road, Burton-on-trent, England
Dissolved Corporate (1 parent)
Officer
2013-11-22 ~ 2014-06-18
CIF 191 - Director → ME
288
COMPETING OFFICES LTD - 2022-03-16
21 Kennoldes, Croxted Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Person with significant control
2022-01-10 ~ 2022-03-14
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
289
6 Northumberland Court, Chelmsford, Essex, England
Active Corporate (1 parent)
Equity (Company account)
-1,011 GBP2024-06-30
Person with significant control
2023-06-23 ~ 2024-01-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
Officer
2023-06-23 ~ 2023-06-23
CIF 684 - Secretary → ME
290
ANSWER TO YOUR QUESTION LTD - 2025-08-18
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-07-31
Person with significant control
2024-07-12 ~ 2025-08-13
CIF 2834 - Ownership of shares – 75% or more → OE
CIF 2834 - Right to appoint or remove directors → OE
CIF 2834 - Ownership of voting rights - 75% or more → OE
291
TELEPHONE COMMUNICATION SERVICES LTD - 2023-11-29
42 Terminus Road, Eastbourne, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
937 GBP2024-09-30
Person with significant control
2022-09-16 ~ 2023-11-20
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
292
2 Unity St, St Philip S, Bristol, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-12-05 ~ 2025-06-05
CIF 2578 - Ownership of voting rights - 75% or more → OE
CIF 2578 - Ownership of shares – 75% or more → OE
CIF 2578 - Right to appoint or remove directors → OE
293
UK ACCOUNTANCY ADVICE LTD - 2023-11-06
The Oakley, Kidderminster Road, Droitwich, Worcestershire
Active Corporate (1 parent)
Equity (Company account)
40,990 GBP2024-02-28
Person with significant control
2023-02-24 ~ 2023-10-04
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
294
FIRST STEPS TO SUCCESS LIMITED - 2013-11-22
Dept 986 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2013-03-26 ~ 2013-11-21
CIF 213 - Director → ME
295
9 Hookwood Road, Orpington, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-24 ~ 2025-03-11
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
296
Unit M405 Trident Business Centre, 89 Bickersteth Road, London, England
Active Corporate (1 parent)
Person with significant control
2024-11-22 ~ 2025-01-20
CIF 2599 - Ownership of voting rights - 75% or more → OE
CIF 2599 - Ownership of shares – 75% or more → OE
CIF 2599 - Right to appoint or remove directors → OE
297
ASSET & ESTATES MANAGEMENT LIMITED - 2023-03-22
PAPER MANAGEMENT LTD - 2022-09-09
33 Cavendish Square, London, England
Active Corporate (1 parent)
Equity (Company account)
95,788 GBP2024-01-31
Person with significant control
2022-01-27 ~ 2022-08-31
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
298
MAJESTIC REWARDS LIMITED - 2022-12-15
Flat 31 Suffolk Court, Hevingham Drive, Chadwell Heath, Essex, United Kingdom
Active Corporate (1 parent)
Person with significant control
2022-04-14 ~ 2022-12-12
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
299
GOCLEANCO LTD - 2023-11-10
4th Floor Rex House - 4-12 Regent Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2023-06-06 ~ 2023-11-09
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
300
DESIGNER ENTERTAINMENT LTD - 2021-11-30
13 Pangbourne Stanhope Street, London, England
Active Corporate (1 parent)
Equity (Company account)
243 GBP2025-03-31
Person with significant control
2020-04-24 ~ 2020-07-01
CIF 1105 - Ownership of shares – 75% or more → OE
CIF 1105 - Right to appoint or remove directors → OE
CIF 1105 - Ownership of voting rights - 75% or more → OE
301
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate
Person with significant control
2022-01-12 ~ 2022-03-19
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
302
FIRST STEPS TO SUCCESS LIMITED - 2020-03-20
7 Southgate, Sleaford, Lincolnshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
20 GBP2024-08-31
Person with significant control
2019-08-08 ~ 2020-03-19
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
303
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-09-20 ~ 2025-10-01
CIF 2665 - Right to appoint or remove directors → OE
CIF 2665 - Ownership of voting rights - 75% or more → OE
CIF 2665 - Ownership of shares – 75% or more → OE
304
APPLES AND BANANAS LIMITED - 2025-10-06
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (5 parents)
Person with significant control
2024-09-19 ~ 2025-10-02
CIF 2680 - Right to appoint or remove directors → OE
CIF 2680 - Ownership of voting rights - 75% or more → OE
CIF 2680 - Ownership of shares – 75% or more → OE
305
4385, 12215523 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Person with significant control
2019-09-19 ~ 2020-05-06
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
306
JAPANESE KNOTWEED (FRANCE) LTD - 2023-04-17
La City, Coldbath Square, Farringdon, London, England
Active Corporate (1 parent)
Equity (Company account)
1,000,000 GBP2023-11-30
Person with significant control
2022-12-06 ~ 2023-03-24
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
307
Flat 4 34 36 Cameron Road, Ilford, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-04-30 ~ 2020-07-03
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
308
HAPPY BUSINESS FOR YOU LTD - 2023-10-13
J&R GLASGOW 87 LTD - 2023-04-19
The White Cottage, 29 London Road, Sawbridgeworth, England
Active Corporate (1 parent)
Equity (Company account)
1,500 GBP2025-04-30
Person with significant control
2023-04-18 ~ 2023-10-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
309
3 Connaught House, Benarth Road, Conwy, Wales
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-892 GBP2024-04-05
Person with significant control
2018-01-05 ~ 2018-01-05
CIF - Right to surplus assets - More than 25% but not more than 50% → OE
CIF - Right to appoint or remove members → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
Officer
2018-01-05 ~ 2018-01-05
CIF 812 - LLP Designated Member → ME
310
82a James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2021-06-22 ~ 2021-06-22
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
311
34 New House 67-68 Hatton Gardens, London, England
Dissolved Corporate (1 parent)
Person with significant control
2019-06-05 ~ 2019-10-21
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
312
AQUA AQUATICS LTD - 2025-10-21
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (3 parents)
Person with significant control
2025-09-23 ~ 2025-10-17
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
313
THE WAREHOUSE INSPECTOR LTD - 2018-09-18
Dept 1961 601 International House, 223 Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2017-04-30 ~ 2018-09-08
CIF 1596 - Ownership of shares – 75% or more → OE
CIF 1596 - Ownership of voting rights - 75% or more → OE
314
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-12-31
Person with significant control
2020-01-14 ~ 2020-05-11
CIF 1344 - Right to appoint or remove directors → OE
CIF 1344 - Ownership of voting rights - 75% or more → OE
CIF 1344 - Ownership of shares – 75% or more → OE
315
BRIGHT STAR MANAGEMENT SOLUTIONS LIMITED - 2014-05-16
PIXIEDUST ANIMATION LTD - 2014-04-23
23 Marylands Road, London
Dissolved Corporate (1 parent)
Officer
2014-04-15 ~ 2014-05-15
CIF 416 - Director → ME
316
WORLDWIDE SUPPORT LTD - 2021-12-15
7-9- Venture Houes Lund St, Preston
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2021-06-23 ~ 2021-12-14
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
317
DOCUMENT PREPARATION BUSINESS LIMITED - 2025-05-29
244 Hawthorn Road, Ashington, England
Active Corporate (2 parents)
Person with significant control
2025-01-16 ~ 2025-05-22
CIF 2542 - Ownership of voting rights - 75% or more → OE
CIF 2542 - Right to appoint or remove directors → OE
CIF 2542 - Ownership of shares – 75% or more → OE
318
28a Queen St, Morecambe, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-08-08 ~ 2023-09-14
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
319
Unit 10g Maybrook Business Park, Minworth, Sutton Coldfield, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Person with significant control
2019-08-07 ~ 2019-08-07
CIF 1420 - Ownership of voting rights - 75% or more → OE
CIF 1420 - Right to appoint or remove directors → OE
CIF 1420 - Ownership of shares – 75% or more → OE
320
Dept 6017 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Person with significant control
2025-06-16 ~ 2025-06-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
321
DARK SIDE LIMITED - 2024-12-03
Flat 15 Windermere House, 74 Eric Street, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-08-08 ~ 2024-11-26
CIF 2786 - Ownership of voting rights - 75% or more → OE
CIF 2786 - Ownership of shares – 75% or more → OE
CIF 2786 - Right to appoint or remove directors → OE
322
GREEN HIVE DEVELOPMENTS LTD - 2023-05-01
3rd Floor 86 90 Paul Street, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-04-04 ~ 2023-04-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
323
2 Mill Lane, Halstead, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2024-03-15 ~ 2024-10-28
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
324
GOOD JOB LIMITED - 2023-10-30
The Smithy The Smithy, Mill Road, Llanfairfechan, Conwy, Wales
Active Corporate (1 parent)
Equity (Company account)
0 GBP2023-10-31
Person with significant control
2021-10-27 ~ 2023-10-29
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
325
PACKING PARCELS LTD - 2022-12-19
6 Lawns Court, Barkway Street, Royston, Herefordshire, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-03-10 ~ 2022-12-01
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
326
TRADING INTERNATIONAL LIMITED - 2020-05-01
4385, 12387514: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Person with significant control
2020-01-06 ~ 2020-04-29
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
327
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-11-14 ~ 2025-10-16
CIF 2616 - Ownership of voting rights - 75% or more → OE
CIF 2616 - Right to appoint or remove directors → OE
CIF 2616 - Ownership of shares – 75% or more → OE
328
ARGRICULTURAL SERVICES LTD - 2025-12-08
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-11-14 ~ 2025-10-27
CIF 2620 - Ownership of shares – 75% or more → OE
CIF 2620 - Ownership of voting rights - 75% or more → OE
CIF 2620 - Right to appoint or remove directors → OE
329
Dept 1656a 196 High Road, Wood Green, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Person with significant control
2017-01-20 ~ 2017-08-18
CIF 1665 - Ownership of shares – 75% or more → OE
CIF 1665 - Ownership of voting rights - 75% or more → OE
CIF 1665 - Right to appoint or remove directors → OE
330
Flat 41 4 Mondial Way, Hayes, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-11-14 ~ 2023-11-17
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
331
13869373 LTD - 2023-04-27
PARATUS COMMERCIAL SERVICES LTD - 2022-02-22
21 Gresham St, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-02-07 ~ 2023-04-25
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
332
ALL OF TIME LIMITED - 2021-03-03
Blackwell House, Guildhall Yard, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-12-09 ~ 2021-03-02
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
333
CYBER ENGINEERING LTD - 2024-12-02
Unit L Beech Industrial Estate, Vale Street, Bacup, Lancashire, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2017-10-18 ~ 2018-12-19
CIF 1537 - Ownership of voting rights - 75% or more → OE
CIF 1537 - Right to appoint or remove directors → OE
CIF 1537 - Ownership of shares – 75% or more → OE
334
ARNOLD'S GROUP LTD - 2021-05-20
BUY YOUR BUSINESS LIMITED - 2021-05-12
Unit 6 And 7 Tey Brook Centre Brook Road, Great Tey, Colchester, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
6,554 GBP2024-04-30
Person with significant control
2021-04-20 ~ 2021-05-05
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
335
Flat 3 31 Church Street, Southport, England
Dissolved Corporate (1 parent)
Person with significant control
2019-11-22 ~ 2020-08-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
336
10 Harrier Close, Calne, Wiltshire, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2017-08-23 ~ 2018-04-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
337
2 St Marys Parsonage, Manchester, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2024-09-27 ~ 2024-12-03
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
338
55 Thaxted Court, London, England
Dissolved Corporate
Person with significant control
2020-04-22 ~ 2021-05-07
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
339
10 Bradley Road, Slough, Berkshire, England
Dissolved Corporate (2 parents)
Person with significant control
2017-07-11 ~ 2017-11-20
CIF 1553 - Right to appoint or remove directors → OE
CIF 1553 - Ownership of shares – 75% or more → OE
CIF 1553 - Ownership of voting rights - 75% or more → OE
340
Dept 3805a 601 International House 223 Regent Street, Mayfair, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2023-06-16 ~ 2023-12-11
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
341
PROPERTY AGENCIES LIMITED - 2023-07-05
4385, 14362017 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-09-16 ~ 2023-07-03
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
Officer
2023-07-03 ~ 2024-07-18
CIF 517 - Secretary → ME
342
OPEN SUPPORT LIMITED - 2024-09-02
Babingley Hall, Babingley, Kings Lynn, Norfolk, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-06-17 ~ 2024-08-29
CIF 2871 - Right to appoint or remove directors → OE
CIF 2871 - Ownership of shares – 75% or more → OE
CIF 2871 - Ownership of voting rights - 75% or more → OE
343
ALEM PROPERTY MANAGEMENT LTD - 2019-09-20
3 Harrowden Road, Northampton, England
Active Corporate (4 parents, 6 offsprings)
Equity (Company account)
-474,875 GBP2024-09-30
Officer
2015-09-11 ~ 2015-09-22
CIF 395 - Director → ME
344
TOP PRIORITIES LIMITED - 2012-02-20
EQ SELECT LIMITED - 2011-10-11
290 Moston Lane, Manchester, England
Dissolved Corporate (1 parent)
Officer
2010-09-20 ~ 2012-02-15
CIF 580 - Director → ME
Officer
2010-09-20 ~ 2011-09-19
CIF 579 - Secretary → ME
345
TARZAN HERBPATHY LTD - 2021-01-11
29c Fieldgate Mansions Romford Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-12-08 ~ 2021-01-08
CIF 1244 - Ownership of shares – 75% or more → OE
CIF 1244 - Right to appoint or remove directors → OE
CIF 1244 - Ownership of voting rights - 75% or more → OE
346
CANTOR FITZWILLIAM CONSTRUCTION LTD - 2017-07-27
WHITE HONEY LIMITED - 2017-04-03
44 Tregonwell Road, Bournemouth, England
Dissolved Corporate (1 parent)
Person with significant control
2016-11-18 ~ 2017-05-02
CIF 1717 - Ownership of shares – 75% or more → OE
CIF 1717 - Ownership of voting rights - 75% or more → OE
347
JOIN THE COMPANY LIMITED - 2021-04-15
50 Canbury Park Road, Kingston Upon Thames, Surrey, England
Dissolved Corporate (1 parent)
Person with significant control
2020-12-09 ~ 2021-03-11
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
348
GOGOGARDENING LTD - 2024-11-05
Unit 16 Stainer Square Centre, Queensway, Bletchey, Milton Keynes, Buckinghamshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2024-07-24 ~ 2024-11-04
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
349
CASTLE ACCESS SCAFFOLD LIMITED - 2021-06-22
GREAT ADVICE LIMITED - 2020-11-15
Tudor House First Floor, 16 Cathedral Road, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
-271,056 GBP2024-09-30
Person with significant control
2020-09-30 ~ 2020-11-10
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
350
ONE CALL TAXIS MERSEYSIDE LTD - 2020-08-11
High Gables Ixworth Road, Norton, Bury St Edmunds, Suffolk, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Person with significant control
2020-08-06 ~ 2020-08-10
CIF 1307 - Right to appoint or remove directors → OE
CIF 1307 - Ownership of voting rights - 75% or more → OE
CIF 1307 - Ownership of shares – 75% or more → OE
351
RACHEL GUE PHOTOGRAPHY LTD - 2024-11-29
124 City Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2024-08-01 ~ 2024-11-26
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
352
CORNUCOPIA CATERING LTD - 2025-08-11
Dept 6201 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-07 ~ 2025-08-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
353
4385, 12621967 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2020-05-26 ~ 2022-04-25
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
354
Suite 1, 24 Hans Road, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Person with significant control
2019-09-09 ~ 2019-10-10
CIF 1409 - Ownership of voting rights - 75% or more → OE
CIF 1409 - Ownership of shares – 75% or more → OE
CIF 1409 - Right to appoint or remove directors → OE
355
STEVIALEAF LTD - 2022-10-07
Ashley Care Centre, Sunnyside, Worksop, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2022-09-29 ~ 2022-10-06
CIF 1159 - Ownership of shares – 75% or more → OE
CIF 1159 - Ownership of voting rights - 75% or more → OE
CIF 1159 - Right to appoint or remove directors → OE
356
LINESTAR LIMITED - 2024-06-12
Smithfield House, 24 - 28 Digbeth, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2024-03-15 ~ 2024-06-07
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
357
ASK A QUESTION LTD - 2025-09-29
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-16 ~ 2025-09-21
CIF 2774 - Ownership of voting rights - 75% or more → OE
CIF 2774 - Ownership of shares – 75% or more → OE
CIF 2774 - Right to appoint or remove directors → OE
358
GREENER BUILDERS LTD - 2025-08-08
WHAT WALLS WANT LTD - 2025-04-11
Orchard Farm Offices Hanney Road, Steventon, Abingdon, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2024-09-18 ~ 2025-04-09
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
359
HOME HELP SERVICES LTD - 2025-07-18
Dept 6123 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-06-30
Person with significant control
2025-07-09 ~ 2025-07-16
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
360
PLUS LOGISTICS LTD - 2017-04-20
17 White Church Lane, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Person with significant control
2017-03-03 ~ 2017-06-15
CIF 1862 - Ownership of voting rights - 75% or more → OE
CIF 1862 - Ownership of shares – 75% or more → OE
361
CENTRE FOR SPACE ENTERPRISE AND DEVELOPMENT LTD - 2020-02-12
Kemp House 152, City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2020-01-14 ~ 2020-02-11
CIF 1330 - Right to appoint or remove directors → OE
CIF 1330 - Ownership of voting rights - 75% or more → OE
CIF 1330 - Ownership of shares – 75% or more → OE
362
Dept 4519 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-109 GBP2024-06-30
Person with significant control
2022-06-22 ~ 2023-04-25
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
363
1a Assistance Direct Ltd, Suite 1, 1a Drewitt Cresent, Southport, England
Dissolved Corporate (1 parent)
Person with significant control
2022-07-28 ~ 2023-08-22
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
364
International House, 109 111 Fulham Palace Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-08-03 ~ 2023-01-29
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
365
64 Dunstable Road, Luton, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-27 ~ 2023-11-11
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
366
51 Falcon Lodge Crescent, Sutton Coldfield, Birmingham, England
Dissolved Corporate (2 parents)
Person with significant control
2022-10-14 ~ 2022-10-19
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
367
SECURE INDUSTRY LTD - 2021-09-29
71 75 Shelton Street, Covent Garden, London, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-10-31
Person with significant control
2018-10-19 ~ 2021-09-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
368
RINGING ALL BUSINESS LIMITED - 2024-04-11
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2023-08-18 ~ 2024-04-03
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
369
ASF ONE LTD - 2023-12-13
MANAGE YOUR TIME LTD - 2023-09-30
162 164 High Street Digbeth Court, Birmingham, England, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2021-12-15 ~ 2023-09-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
370
4385, 11729269: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2018-12-17 ~ 2020-01-03
CIF 770 - Secretary → ME
371
ASTON & BOO LTD - 2025-06-11
2a Church Close, Leatherhead, Surrey, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Person with significant control
2025-03-10 ~ 2025-06-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
372
LAWRENCE APIARIES LTD - 2024-07-29
Unit 16 Hiltongrove Business Centre, 14 Southgate Rd, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2024-07-09 ~ 2024-07-23
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
373
GO GREEN CENTRAL HEATING LTD - 2020-01-30
1a School Lane, Wilbarston, Market Harborough, England
Dissolved Corporate (1 parent)
Equity (Company account)
0 GBP2022-11-30
Person with significant control
2019-12-16 ~ 2020-01-30
CIF 1127 - Ownership of voting rights - 75% or more → OE
CIF 1127 - Ownership of shares – 75% or more → OE
CIF 1127 - Right to appoint or remove directors → OE
374
BALTIC REMARKET LTD - 2025-02-04
CASH IN YOUR GADGETS LTD - 2023-01-17
2 Deanhill Court, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2016-10-29 ~ 2023-01-15
CIF 977 - Ownership of shares – 75% or more → OE
CIF 977 - Right to appoint or remove directors → OE
CIF 977 - Ownership of voting rights - 75% or more → OE
375
26 Brindley Point 20 Sheepcote Street, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-07-15 ~ 2020-09-15
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
376
ALLOCATE BUSINESS LIMITED - 2020-07-04
62 Sinclair Drive, Codmore Hill, Pulborough, West Sussex, England
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
4,649 GBP2022-04-30
Person with significant control
2020-04-30 ~ 2020-07-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
377
JK PAYROLL & BOOKS LTD - 2025-03-11
15 Broomleys, St Albans, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2025-02-10 ~ 2025-02-28
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
378
PRO SPEAKER SOUNDS LTD - 2024-03-15
COCKS BULDING DESIGN LIMITED - 2023-02-17
Atlasai Solutions Ltd, 124 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2023-02-16 ~ 2024-03-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
379
PF-TRANSFORM LTD - 2025-04-11
Dept 4886a 126 East Ferry Road, Canary Wharf, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Person with significant control
2025-03-10 ~ 2025-04-09
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
380
NUMBER 1 SUPPORT LTD - 2022-03-22
Dept 2336a 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-01-10 ~ 2022-03-21
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
381
THE MOBILE HABERDASHERY LTD - 2024-12-05
Dept 6854a 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2024-07-09 ~ 2024-11-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
Officer
2024-11-27 ~ 2025-12-15
CIF 484 - Secretary → ME
382
THE WEDNESDAY WOO WOO SHOW LTD - 2023-10-13
282 Westbourne Park Road, London, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
63,213 GBP2024-03-31
Person with significant control
2023-09-27 ~ 2023-10-12
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
383
STAY ON THE LINE LIMITED - 2021-05-31
Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-10-06 ~ 2021-01-13
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
384
FINGER FUN LIMITED - 2018-12-31
C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England
Dissolved Corporate (1 parent)
Equity (Company account)
20,414 GBP2019-08-31
Officer
2008-04-14 ~ 2009-01-01
CIF 934 - Secretary → ME
385
AWARD WINNING SERVICES LIMITED - 2014-12-30
1000 Ar Accountants Consultants Ltd, Great West Road, Brentford, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2012-08-23 ~ 2013-03-23
CIF 229 - Director → ME
386
CHIZABELLA LTD - 2024-05-01
Genesis Centre Garrett Field, Birchwood, Warrington, England, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
7,833 GBP2024-12-31
Person with significant control
2023-02-07 ~ 2024-04-29
CIF 1888 - Ownership of voting rights - 75% or more → OE
CIF 1888 - Right to appoint or remove directors → OE
CIF 1888 - Ownership of shares – 75% or more → OE
387
NORTH KITEBOARDING LTD - 2019-08-23
Carlyle House Lower Ground Floor, 235 237 Vauxhall Bridge Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2019-03-13 ~ 2019-08-23
CIF 1454 - Ownership of shares – 75% or more → OE
CIF 1454 - Right to appoint or remove directors → OE
CIF 1454 - Ownership of voting rights - 75% or more → OE
388
ENTERTAINMENT DIRECT LTD - 2022-03-02
4385, 13906771 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-02-10 ~ 2022-02-28
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
389
PUBLISHED AUTHORS LIMITED - 2025-03-14
Gemma House, 39 Lilestone Street, London, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-08-16 ~ 2025-02-05
CIF 2764 - Ownership of voting rights - 75% or more → OE
CIF 2764 - Right to appoint or remove directors → OE
CIF 2764 - Ownership of shares – 75% or more → OE
390
4 Wimbledon Close, The Downs, London, England
Active Corporate (6 parents)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2024-04-15 ~ 2024-08-19
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
391
37 Burley Road, Leeds, England
Dissolved Corporate (1 parent)
Person with significant control
2023-11-14 ~ 2023-11-21
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
392
ADVISING YOU DAILY LIMITED - 2023-07-26
Unit 3, 77 Spencer Road, Bradford, West Yorkshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-774 GBP2024-10-31
Person with significant control
2022-10-06 ~ 2023-07-21
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
393
61 Bridge Street, Kington, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-11-09 ~ 2020-11-22
CIF 1260 - Right to appoint or remove directors → OE
CIF 1260 - Ownership of shares – 75% or more → OE
CIF 1260 - Ownership of voting rights - 75% or more → OE
394
INDULGE IN FLAVOURS LTD - 2020-07-10
Unit 1 Alexandra Street, Hyde, Cheshire, England
Dissolved Corporate (1 parent)
Person with significant control
2020-06-18 ~ 2020-06-18
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
395
110 Kersley Street, Oldham, England
Dissolved Corporate (1 parent)
Person with significant control
2023-04-12 ~ 2023-09-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
396
25 Dents Grove, Lower Kingswood, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-24 ~ 2019-12-11
CIF 791 - Director → ME
Person with significant control
2018-08-24 ~ 2019-12-11
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2018-08-24 ~ 2019-12-11
CIF 790 - Secretary → ME
397
4385, 14389012 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-09-30 ~ 2023-01-04
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
398
1st Floor 6 Nelson Street, Southend On Sea, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
3,000 GBP2023-09-30
Person with significant control
2021-09-29 ~ 2023-05-24
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
399
BUSINESS ALL TOGETHER LIMITED - 2022-09-13
26 Swan Lane, Coventry, England
Dissolved Corporate (1 parent)
Person with significant control
2021-05-27 ~ 2021-11-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
400
AUTOMOTIVE SUPPORT SERVICES LTD - 2025-09-08
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Person with significant control
2025-05-08 ~ 2025-09-01
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
401
AUTUMN IS ON THE WAY LIMITED - 2025-09-11
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-03 ~ 2025-09-07
CIF 2805 - Ownership of voting rights - 75% or more → OE
CIF 2805 - Right to appoint or remove directors → OE
CIF 2805 - Ownership of shares – 75% or more → OE
402
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-22 ~ 2025-09-12
CIF 2757 - Right to appoint or remove directors → OE
CIF 2757 - Ownership of voting rights - 75% or more → OE
CIF 2757 - Ownership of shares – 75% or more → OE
403
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-09-13 ~ 2025-10-01
CIF 2697 - Ownership of voting rights - 75% or more → OE
CIF 2697 - Ownership of shares – 75% or more → OE
CIF 2697 - Right to appoint or remove directors → OE
404
AUTUMNAL ORANGES LTD - 2025-09-22
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
1 GBP2025-07-31
Person with significant control
2024-07-30 ~ 2025-09-16
CIF 2808 - Right to appoint or remove directors → OE
CIF 2808 - Ownership of voting rights - 75% or more → OE
CIF 2808 - Ownership of shares – 75% or more → OE
405
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-10-03 ~ 2025-10-06
CIF 2643 - Right to appoint or remove directors → OE
CIF 2643 - Ownership of shares – 75% or more → OE
CIF 2643 - Ownership of voting rights - 75% or more → OE
406
113 Harbridge Avenue, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
217,851 GBP2024-05-31
Person with significant control
2023-05-26 ~ 2024-01-10
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
407
ALL TOGETHER BUSINESS LIMITED - 2022-07-21
57 Peake Crescent, Walsall, England
Dissolved Corporate (1 parent)
Person with significant control
2021-05-27 ~ 2021-11-22
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
408
Kemp House, 152-160 City Road, London, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2018-03-26 ~ 2018-04-10
CIF - Right to appoint or remove members → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Right to surplus assets - More than 25% but not more than 50% → OE
Officer
2018-03-26 ~ 2018-04-10
CIF 801 - LLP Designated Member → ME
409
THE CITY COMMUTER HUB LTD - 2020-02-10
153/159 Bow Road, London, England
Liquidation Corporate (1 parent)
Equity (Company account)
145,290 GBP2021-11-30
Person with significant control
2019-12-16 ~ 2020-02-07
CIF 1128 - Right to appoint or remove directors → OE
CIF 1128 - Ownership of voting rights - 75% or more → OE
CIF 1128 - Ownership of shares – 75% or more → OE
410
15 Rushley Way, Reading, Berkshire, England
Dissolved Corporate (2 parents)
Person with significant control
2016-11-15 ~ 2017-10-27
CIF 1720 - Ownership of voting rights - 75% or more → OE
CIF 1720 - Ownership of shares – 75% or more → OE
CIF 1720 - Right to appoint or remove directors → OE
411
FLIGHTCON INTERNATIONAL LIMITED - 2023-12-09
BREACHING BUSINESS LIMITED - 2021-10-08
Shepherds Hut Marrick Park, Marrick, Richmond, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2021-03-19 ~ 2021-10-03
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
412
STYLING WORLDWIDE LTD - 2021-12-17
7-9 Veunture House Lund Street, Preston
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2021-07-06 ~ 2021-12-14
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
413
Dept 1521 601 International House, 223 Regent Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2016-12-08 ~ 2017-02-22
CIF 1691 - Ownership of voting rights - 75% or more → OE
CIF 1691 - Right to appoint or remove directors → OE
CIF 1691 - Ownership of shares – 75% or more → OE
414
1 Warren Court, Southport, England
Dissolved Corporate (1 parent)
Person with significant control
2019-10-29 ~ 2020-08-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
415
M W METCALFE CONSULTING LTD - 2023-05-12
4385, 13259671 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Person with significant control
2023-04-12 ~ 2023-05-09
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
416
Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
Active Corporate (1 parent)
Person with significant control
2024-09-06 ~ 2025-01-20
CIF 2714 - Right to appoint or remove directors → OE
CIF 2714 - Ownership of voting rights - 75% or more → OE
CIF 2714 - Ownership of shares – 75% or more → OE
417
COMPANY SEARCHES LTD - 2019-01-07
Dept 2249 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Person with significant control
2018-04-20 ~ 2019-01-05
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
418
ONLINE COMPARISONS LIMITED - 2023-07-11
4385, 14670871 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 1 offspring)
Person with significant control
2023-02-17 ~ 2023-06-01
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
Officer
2023-06-01 ~ 2024-07-24
CIF 520 - Secretary → ME
419
RETROL LTD - 2020-03-02
4385, 11153985 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
8,000 GBP2023-01-31
Person with significant control
2020-02-13 ~ 2020-02-28
CIF 1115 - Right to appoint or remove directors → OE
CIF 1115 - Ownership of shares – 75% or more → OE
CIF 1115 - Ownership of voting rights - 75% or more → OE
420
RELIABLE CORPORATION LTD - 2023-11-14
21 North Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-06-02 ~ 2023-11-14
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
421
BOOSTING UP BUSINESS LIMITED - 2023-01-04
2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
-1,471 GBP2023-11-30
Person with significant control
2019-11-07 ~ 2020-05-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
422
SUPER COMPLETED BUSINESS LIMITED - 2023-07-25
48 Westmark, Kings Lynn, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
10,001 GBP2023-08-31
Person with significant control
2022-08-12 ~ 2023-07-24
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
423
SERPENT SALOON LTD - 2020-06-11
4385, 11346245 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
64,956 GBP2021-05-31
Person with significant control
2020-06-08 ~ 2020-06-10
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
424
123 SUCCESSFUL LIMITED - 2015-10-22
Office 7 35-37 Ludgate Hill, London, England
Dissolved Corporate (2 parents)
Officer
2015-06-04 ~ 2015-10-21
CIF 132 - Director → ME
425
116 Fifth Avenue, Tang Hall, York, England
Active Corporate (1 parent)
Person with significant control
2024-11-15 ~ 2024-12-11
CIF 2612 - Ownership of shares – 75% or more → OE
CIF 2612 - Right to appoint or remove directors → OE
CIF 2612 - Ownership of voting rights - 75% or more → OE
426
ONE STEP CLOSER TO SUCCESS LIMITED - 2017-06-08
Unit 104 Belgrove House, Belgrove Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
3,637,890 GBP2019-05-31
Person with significant control
2017-05-22 ~ 2017-05-31
CIF 1587 - Ownership of shares – 75% or more → OE
CIF 1587 - Ownership of voting rights - 75% or more → OE
427
W. WRIGHT LTD - 2020-02-24
Flat 9 Elder House, Water Lane, Kingston Upon Thames, England
Active Corporate (1 parent)
Equity (Company account)
-27,937 GBP2024-12-31
Person with significant control
2020-01-13 ~ 2020-02-20
CIF 1345 - Ownership of voting rights - 75% or more → OE
CIF 1345 - Ownership of shares – 75% or more → OE
CIF 1345 - Right to appoint or remove directors → OE
428
DIRECT OUTLET LIMITED - 2021-07-13
21 Greek Street, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-04-08 ~ 2021-07-09
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
429
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Person with significant control
2021-03-19 ~ 2021-06-17
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
430
Dept 5223 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Person with significant control
2023-08-25 ~ 2024-01-08
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
431
51 Yorkshire Street, Morecambe, England
Dissolved Corporate (1 parent)
Person with significant control
2022-07-20 ~ 2023-08-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
432
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
43,311 GBP2024-12-24
Officer
2021-10-26 ~ 2021-10-29
CIF 698 - Director → ME
Person with significant control
2021-10-26 ~ 2021-10-29
CIF - Ownership of shares – More than 50% but less than 75% → OE
Officer
2021-10-26 ~ 2021-10-29
CIF 697 - Secretary → ME
433
BUSINESS OF THE DAY LIMITED - 2020-11-17
Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2020-07-28 ~ 2020-09-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
434
JANE'S TOUCH LTD - 2020-07-22
80 Caledonian Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2020-07-09 ~ 2020-07-20
CIF 1040 - Ownership of voting rights - 75% or more → OE
CIF 1040 - Right to appoint or remove directors → OE
CIF 1040 - Ownership of shares – 75% or more → OE
435
BAGUETTE ABOUT IT LTD - 2026-01-29
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-05-09 ~ 2026-01-29
CIF 2389 - Ownership of voting rights - 75% or more → OE
CIF 2389 - Right to appoint or remove directors → OE
CIF 2389 - Ownership of shares – 75% or more → OE
436
DELUXE BUSINESS LIMITED - 2020-03-09
17 Woodlea Grove Yeadon, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
5,495 GBP2021-03-31
Person with significant control
2020-03-03 ~ 2020-03-06
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
437
EFFICIENT MANAGEMENT LTD - 2023-03-07
Apartment B22 2 Ashley Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-01-27 ~ 2023-03-06
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
438
SPECIALIST CORNER LTD - 2022-11-15
1 Andrews Lane, Cheshunt, Waltham Cross, England
Dissolved Corporate
Person with significant control
2022-02-24 ~ 2022-11-12
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
439
4385, 13196966 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
226,534 GBP2023-02-28
Person with significant control
2023-03-07 ~ 2023-05-02
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
440
BALANCED THINKING LIMITED - 2025-09-10
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-05-31
Person with significant control
2024-05-26 ~ 2025-09-07
CIF 2907 - Ownership of shares – 75% or more → OE
CIF 2907 - Right to appoint or remove directors → OE
CIF 2907 - Ownership of voting rights - 75% or more → OE
441
BIODIVERSITY BANKING SERVICES LTD - 2023-06-05
Breckland House Lady Yorke Park, Seven Hills Road, Iver Heath, Buckinghamshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-152 GBP2024-04-30
Person with significant control
2023-05-10 ~ 2023-05-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
442
HOLLYWOOD LIFT LTD - 2025-05-28
17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Person with significant control
2025-05-08 ~ 2025-05-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
443
Collingham House 10-12 Gladstone Road, Wimbledon, London
Dissolved Corporate (1 parent)
Officer
2007-05-04 ~ 2007-05-04
CIF 64 - Secretary → ME
444
BUSINESS UPDATES LIMITED - 2019-12-12
363 Leeds Road, Huddersfield, England
Active Corporate (1 parent)
Person with significant control
2019-10-02 ~ 2019-12-05
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
445
27 Old Gloucester Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2019-12-16 ~ 2020-05-18
CIF 1149 - Right to appoint or remove directors → OE
CIF 1149 - Ownership of voting rights - 75% or more → OE
CIF 1149 - Ownership of shares – 75% or more → OE
446
10 Winchester Close, London, England
Active Corporate (2 parents)
Equity (Company account)
-6,327 GBP2024-10-31
Person with significant control
2020-11-09 ~ 2020-11-30
CIF 1261 - Right to appoint or remove directors → OE
CIF 1261 - Ownership of voting rights - 75% or more → OE
CIF 1261 - Ownership of shares – 75% or more → OE
447
Dept 2368a 601 International House, 223 Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-04-30
Person with significant control
2019-05-15 ~ 2019-06-05
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – More than 25% but not more than 50% → OE
448
R.C.HAZELDEN LTD - 2025-02-04
2c, 9-15 Elthorne Road, Archway, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2024-11-08 ~ 2025-01-30
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
449
LOCAL SUPPORT LTD - 2023-02-16
12 Gateway Mews Bounds Green, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Person with significant control
2022-01-10 ~ 2022-02-15
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
450
Npc, 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-03-27 ~ 2009-08-31
CIF 17 - Secretary → ME
451
GROUP BUSINESS LIMITED - 2020-08-06
17 Londesborough Road, Scarborough, North Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-12-23 ~ 2020-08-05
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
452
CRACKLE CANDLES LTD - 2022-10-31
Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
90,602 GBP2024-10-31
Person with significant control
2019-11-15 ~ 2020-01-15
CIF 1358 - Right to appoint or remove directors → OE
CIF 1358 - Ownership of voting rights - 75% or more → OE
CIF 1358 - Ownership of shares – 75% or more → OE
453
HELPING PEOPLE CONNECT LTD - 2023-05-19
Flat 19 Honeysuckle Court, Hyacinth Close, Ilford, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-06-28 ~ 2023-05-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
454
CONSULTING IN THE BUSINESS LTD - 2024-02-13
204 Field End Road Eastcote, Pinner, Middlesex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
198,773 GBP2024-03-31
Person with significant control
2023-05-26 ~ 2024-01-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
455
R&J ROOFING CAMBRIDGE LIMITED - 2024-08-01
Watkins House, Pegamoid Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2024-05-05 ~ 2024-07-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
456
H2H MARKETING SERVICES LTD - 2023-04-24
Office 1,digitery Business Centre, Vantage Court Riverside Way, Barrowford, Nelson, England
Active Corporate (1 parent)
Equity (Company account)
20,598 GBP2024-02-28
Person with significant control
2023-03-07 ~ 2023-04-20
CIF 1877 - Ownership of shares – 75% or more → OE
CIF 1877 - Ownership of voting rights - 75% or more → OE
CIF 1877 - Right to appoint or remove directors → OE
457
VALLUNA HOMES LTD - 2025-03-28
Dept 4166 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Person with significant control
2025-02-10 ~ 2025-02-19
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
458
19 Magnolia Gardens, London, Uk, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
73,068 GBP2019-06-30
Person with significant control
2017-07-14 ~ 2018-10-03
CIF 1551 - Ownership of shares – 75% or more → OE
CIF 1551 - Ownership of voting rights - 75% or more → OE
CIF 1551 - Right to appoint or remove directors → OE
459
HELPING HAND HOTLINE LTD - 2023-10-11
89 Harrow Street, Wolverhampton, England
Dissolved Corporate (1 parent)
Person with significant control
2022-10-06 ~ 2023-10-10
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
460
ALLIED CARPETS AND FLOORINGS LIMITED - 2017-12-06
Dept 1676 601 International House, 223 Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2017-05-15 ~ 2017-12-05
CIF 1589 - Ownership of voting rights - 75% or more → OE
CIF 1589 - Ownership of shares – 75% or more → OE
CIF 1589 - Right to appoint or remove directors → OE
461
WORK HARD LTD - 2025-03-04
68 Rodney Street, Liverpool, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-01-10 ~ 2025-02-28
CIF 2551 - Ownership of voting rights - 75% or more → OE
CIF 2551 - Ownership of shares – 75% or more → OE
CIF 2551 - Right to appoint or remove directors → OE
462
BURENCY UK LTD - 2021-05-27
DO NOT LET GO LIMITED - 2021-02-25
Office Number 02 133 1 St Peters Square, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2020-11-16 ~ 2021-02-23
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
463
BRAMLEY CAR ELECTRICS WY LTD - 2024-04-09
SIN BARBERSHOP LTD - 2020-05-27
Henconner Lane, Bramley, Leeds, West Yorkshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
658,810 GBP2024-04-30
Person with significant control
2020-05-11 ~ 2020-05-14
CIF 1071 - Right to appoint or remove directors → OE
CIF 1071 - Ownership of voting rights - 75% or more → OE
CIF 1071 - Ownership of shares – 75% or more → OE
464
UK SPORT CULTURE LIMITED - 2023-11-15
66 Avenue Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-06-02 ~ 2023-11-14
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
465
COMMUNICATION DIRECT LIMITED - 2021-10-18
4385, 13335272: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Person with significant control
2021-04-14 ~ 2021-10-13
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
466
SUCCEEDING GOALS LIMITED - 2021-11-30
Northside House, Cockfosters Parade, Barnet, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2021-06-09 ~ 2021-11-26
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
467
RUNNING BUSINESS DAILY LTD - 2022-04-12
4385, 13778291 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2021-12-02 ~ 2022-04-07
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
468
Dept 1521 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Officer
2015-11-05 ~ 2017-03-21
CIF 906 - Director → ME
Person with significant control
2016-11-04 ~ 2017-03-21
CIF 1734 - Ownership of shares – 75% or more → OE
CIF 1734 - Ownership of voting rights - 75% or more → OE
469
Flat 25 Boiler House, 2 Material Walk, Hayes, Midllesex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2024-03-11 ~ 2024-05-21
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
470
128 City Road, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Person with significant control
2025-06-16 ~ 2025-08-01
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
471
COMPUTER ABC TECH CENTRE LIMITED - 2025-07-17
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-02-04 ~ 2025-07-11
CIF 2522 - Right to appoint or remove directors → OE
CIF 2522 - Ownership of voting rights - 75% or more → OE
CIF 2522 - Ownership of shares – 75% or more → OE
472
Unit 496 Walton Summit Industrial Estate, Holly Place, Preston, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2020-03-18 ~ 2020-03-18
CIF 1108 - Right to appoint or remove directors → OE
CIF 1108 - Ownership of shares – 75% or more → OE
CIF 1108 - Ownership of voting rights - 75% or more → OE
473
167-169 Great Portland Street 5th Floor, London, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-18 ~ 2024-12-20
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
474
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Person with significant control
2025-04-24 ~ 2025-10-16
CIF 2408 - Right to appoint or remove directors → OE
CIF 2408 - Ownership of voting rights - 75% or more → OE
CIF 2408 - Ownership of shares – 75% or more → OE
475
BEAN ACCOUNTING SOLUTIONS LTD - 2025-09-26
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-03-05 ~ 2025-09-23
CIF 2482 - Ownership of voting rights - 75% or more → OE
CIF 2482 - Ownership of shares – 75% or more → OE
CIF 2482 - Right to appoint or remove directors → OE
476
BEANACRE BUILDERS LIMITED - 2025-10-07
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Person with significant control
2025-03-05 ~ 2025-10-06
CIF 2484 - Ownership of voting rights - 75% or more → OE
CIF 2484 - Ownership of shares – 75% or more → OE
CIF 2484 - Right to appoint or remove directors → OE
477
QURIOUSLY CONSULTING LTD - 2025-01-27
29 Pitts Road Slough, Slough, Slough, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2022-12-23 ~ 2025-01-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
478
4385, 14058289 - Companies House Default Address, Cardiff
Liquidation Corporate (1 parent)
Equity (Company account)
2,877,330 GBP2024-03-16
Person with significant control
2022-04-20 ~ 2023-11-14
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
479
BEATTHEODDS PODCAST LTD - 2025-11-11
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-13 ~ 2025-11-10
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
480
BRAVE BUSINESS LIMITED - 2020-12-17
Unit 6/7 Tey Brook Centre Brook Road, Great Tey, Colchester, England
Active Corporate (1 parent)
Equity (Company account)
-4,463 GBP2022-12-31
Person with significant control
2020-12-09 ~ 2020-12-16
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
481
VOLTAGOLD LTD - 2019-01-10
4385, 10458259: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Officer
2016-11-02 ~ 2019-01-09
CIF 855 - Director → ME
Person with significant control
2016-11-02 ~ 2019-01-09
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
Officer
2016-11-02 ~ 2019-01-09
CIF 856 - Secretary → ME
482
BEAUTY BEYOND LTD - 2018-07-09
Beaute Within, 3 Cherry Tree Court, Kirby Muxloe, Leicestershire, England
Active Corporate (1 parent)
Equity (Company account)
17,865 GBP2024-02-28
Person with significant control
2018-04-20 ~ 2018-07-06
CIF 1897 - Right to appoint or remove directors → OE
CIF 1897 - Ownership of voting rights - 75% or more → OE
CIF 1897 - Ownership of shares – 75% or more → OE
483
26 Crowland Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-14,397 GBP2023-08-29
Person with significant control
2019-08-23 ~ 2020-05-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
484
127 Wulfstan Street, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2018-11-07 ~ 2019-11-26
CIF 780 - Director → ME
Person with significant control
2018-11-07 ~ 2019-12-23
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
Officer
2018-11-07 ~ 2019-11-26
CIF 779 - Secretary → ME
485
OUTSHINE BUSINESS LIMITED - 2020-08-07
Unit 2c Oaklands Farm, Higham Lane, Wykin Hinckley, Leicestershire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
97,780 GBP2025-03-31
Person with significant control
2020-04-30 ~ 2020-08-06
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
486
135 Nottingham Road Nuthall, Nottingham, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2021-08-19 ~ 2021-11-17
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
487
85 The Avenue, Kennington, Oxford, England
Dissolved Corporate (2 parents)
Person with significant control
2023-10-05 ~ 2024-02-08
CIF 2992 - Right to appoint or remove directors → OE
CIF 2992 - Ownership of voting rights - 75% or more → OE
CIF 2992 - Ownership of shares – 75% or more → OE
488
Dept 2103 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2018-04-16 ~ 2019-01-03
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
489
4385, 14465349 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2023-12-11 ~ 2023-12-21
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
490
MANAGING REWARDS LIMITED - 2023-06-09
Suite 19 Grg House, Cobden Street, Salford, England
Active Corporate (1 parent)
Equity (Company account)
7,030.73 GBP2024-01-31
Person with significant control
2023-01-12 ~ 2023-05-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
491
Dept 1521 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2017-04-21
CIF 117 - Director → ME
Person with significant control
2016-11-29 ~ 2017-04-21
CIF 1710 - Ownership of voting rights - 75% or more → OE
CIF 1710 - Right to appoint or remove directors → OE
CIF 1710 - Ownership of shares – 75% or more → OE
492
PLUS LOGISTICS LTD - 2017-03-02
Dept 1564 196 High Road, Wood Green, London, England
Dissolved Corporate (2 parents)
Person with significant control
2016-11-13 ~ 2017-02-23
CIF 1726 - Ownership of shares – 75% or more → OE
CIF 1726 - Ownership of voting rights - 75% or more → OE
CIF 1726 - Right to appoint or remove directors → OE
493
RIVER RACE LIMITED - 2019-09-09
6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England
Active Corporate (6 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2015-06-04 ~ 2019-09-05
CIF 135 - Director → ME
Person with significant control
2017-06-03 ~ 2019-09-05
CIF 1577 - Right to appoint or remove directors → OE
CIF 1577 - Ownership of shares – 75% or more → OE
CIF 1577 - Ownership of voting rights - 75% or more → OE
494
40 A Serpentine Road, Cleckheaton, United Kingdom
Dissolved Corporate
Equity (Company account)
1 GBP2020-03-31
Person with significant control
2018-04-17 ~ 2020-05-17
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
495
Dept 2, 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Person with significant control
2025-07-07 ~ 2025-10-14
CIF 2304 - Ownership of shares – 75% or more → OE
CIF 2304 - Right to appoint or remove directors → OE
CIF 2304 - Ownership of voting rights - 75% or more → OE
496
THE TOP ACCOUNTANTS INTERNATIONAL LTD - 2023-09-08
31 Truman House 278 Oak Square, Brixton, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-03-20 ~ 2023-08-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
497
RAKUTEN GLOBAL CORP LIMITED - 2023-07-05
BEIGE AND BLUE LTD - 2023-06-29
4385, 13345875 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Person with significant control
2023-05-10 ~ 2023-06-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
498
TOP BUSINESS SERVICES LIMITED - 2023-06-12
260 High Road, Harrow, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2023-02-17 ~ 2023-06-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
499
MR.D-BIN LTD - 2024-01-12
Xeinadin, 8th Floor, Becket House, 36 Old Jewry, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2023-12-11 ~ 2023-12-20
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
500
12 Montrose Court Finchley, Goldersgreen, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
569 GBP2022-10-31
Person with significant control
2020-11-09 ~ 2020-12-08
CIF 1269 - Ownership of shares – 75% or more → OE
CIF 1269 - Ownership of voting rights - 75% or more → OE
CIF 1269 - Right to appoint or remove directors → OE
501
15 Heywood Road, Alderley Edge, Cheshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-3,150 GBP2020-11-30
Person with significant control
2019-11-07 ~ 2020-05-05
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
502
Dept 1521 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (2 parents)
Officer
2015-11-30 ~ 2017-02-22
CIF 110 - Director → ME
503
54 Wilford Creascent East, Nottingham, Nottinghamshire, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-09-09 ~ 2021-01-12
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
504
EMPIRE GAMING LTD - 2023-04-17
4 Imperial Place, Maxwell Road, Borehamwood, England
Active Corporate (2 parents)
Equity (Company account)
2,327 GBP2024-08-31
Person with significant control
2022-09-28 ~ 2023-04-08
CIF 1218 - Ownership of voting rights - 75% or more → OE
CIF 1218 - Ownership of shares – 75% or more → OE
CIF 1218 - Right to appoint or remove directors → OE
505
DUNNE CONSTRUCTION LTD - 2020-03-17
Derwent House, 42 - 46 Waterloo Road, Wolverhampton, England
Active Corporate (1 parent)
Equity (Company account)
5,350 GBP2023-10-31
Person with significant control
2019-11-15 ~ 2020-03-14
CIF 1365 - Right to appoint or remove directors → OE
CIF 1365 - Ownership of shares – 75% or more → OE
CIF 1365 - Ownership of voting rights - 75% or more → OE
506
BE PREPARED FOR BUSINESS LIMITED - 2012-12-06
St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-08-16 ~ 2012-12-05
CIF 230 - Director → ME
507
ACHIEVE IN BUSINESS LIMITED - 2014-06-11
Unit 7 Grove Court, Grove Park, Enderby, Leicestershire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
131,242 GBP2024-03-31
Officer
2013-11-15 ~ 2014-06-11
CIF 197 - Director → ME
508
ALDFORDS LIMITED - 2021-10-13
SOFTWARE GIANTS LTD - 2019-11-26
4th Floor Fitzroy Street London 4th Floor Fitzroy Street, Fitzroy Street, London, England
Active Corporate (1 parent)
Equity (Company account)
40,043 GBP2021-08-31
Person with significant control
2019-09-09 ~ 2019-09-26
CIF 1496 - Right to appoint or remove directors → OE
CIF 1496 - Ownership of shares – 75% or more → OE
CIF 1496 - Ownership of voting rights - 75% or more → OE
509
Virginia House, 5 To 7 Great Ancoats Street, Manchester, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2018-02-23 ~ 2018-11-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
510
PLANNING PROPERTIES LIMITED - 2022-03-11
Benjarron House, Greenside Way, Middleton, Manchester, Lancashire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-32,204 GBP2024-12-31
Person with significant control
2022-02-10 ~ 2022-03-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
511
4385, 13353189 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-04-30
Person with significant control
2021-04-23 ~ 2022-09-29
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
512
RAVEN ELECTRICAL SERVICES LTD - 2023-01-24
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2022-09-29 ~ 2023-01-24
CIF 1178 - Right to appoint or remove directors → OE
CIF 1178 - Ownership of shares – 75% or more → OE
CIF 1178 - Ownership of voting rights - 75% or more → OE
513
ADK RETAIL LIMITED - 2023-01-24
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2021-05-21 ~ 2023-01-24
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
514
CANDOLINE LTD - 2023-01-24
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2022-09-29 ~ 2023-01-24
CIF 1175 - Right to appoint or remove directors → OE
CIF 1175 - Ownership of shares – 75% or more → OE
CIF 1175 - Ownership of voting rights - 75% or more → OE
515
MEGA TIME LTD - 2023-01-24
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2022-09-29 ~ 2023-01-24
CIF 1177 - Ownership of shares – 75% or more → OE
CIF 1177 - Ownership of voting rights - 75% or more → OE
CIF 1177 - Right to appoint or remove directors → OE
516
DIAMOND CARDS LTD - 2023-01-24
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2022-09-29 ~ 2023-01-24
CIF 1179 - Ownership of shares – 75% or more → OE
CIF 1179 - Right to appoint or remove directors → OE
CIF 1179 - Ownership of voting rights - 75% or more → OE
517
PJ MARTIN CONSULTING LTD - 2023-01-24
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2022-09-29 ~ 2023-01-24
CIF 1180 - Ownership of voting rights - 75% or more → OE
CIF 1180 - Right to appoint or remove directors → OE
CIF 1180 - Ownership of shares – 75% or more → OE
518
ART AND DESIGN PRO LTD - 2023-01-24
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2021-05-26 ~ 2023-01-24
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
519
GOAL GIVEAWAYS LTD - 2023-01-24
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2022-09-29 ~ 2023-01-24
CIF 1176 - Right to appoint or remove directors → OE
CIF 1176 - Ownership of shares – 75% or more → OE
CIF 1176 - Ownership of voting rights - 75% or more → OE
520
DECORATORS FOR YOU LTD - 2023-11-07
56 Walpole Street, Wolverhampton, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-14 ~ 2023-11-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
521
THE BEEZ KNEES LTD - 2019-01-22
61 Stepping Lane, Derby, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2017-02-04 ~ 2019-01-21
CIF 1653 - Ownership of voting rights - 75% or more → OE
CIF 1653 - Ownership of shares – 75% or more → OE
522
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-03-12 ~ 2025-11-04
CIF 2472 - Ownership of voting rights - 75% or more → OE
CIF 2472 - Ownership of shares – 75% or more → OE
CIF 2472 - Right to appoint or remove directors → OE
523
OPENSKY INNOVATIONS LTD - 2026-01-05
Winterwood Farm Chartway St, East Sutton, Maidstone, Kent, United Kingdom
Active Corporate (2 parents)
Person with significant control
2025-11-21 ~ 2025-12-03
CIF 2079 - Ownership of voting rights - 75% or more → OE
CIF 2079 - Right to appoint or remove directors → OE
CIF 2079 - Ownership of shares – 75% or more → OE
524
Dept 2377 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Person with significant control
2019-03-13 ~ 2019-06-12
CIF 1452 - Right to appoint or remove directors → OE
CIF 1452 - Ownership of voting rights - 75% or more → OE
CIF 1452 - Ownership of shares – 75% or more → OE
525
TECHNICAL GROUP LTD - 2022-09-28
4385, 13983327 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-03-17 ~ 2022-09-21
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
526
5 Station Court, Witton Park, Bishop Auckland, England
Dissolved Corporate
Person with significant control
2020-02-11 ~ 2020-05-04
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
527
TAKING CALLS LTD - 2023-11-03
1 St Peters Square, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-11-22 ~ 2023-11-03
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
528
15 Scotter Troad, Gainsbrough, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2019-12-16 ~ 2020-02-12
CIF 1131 - Ownership of shares – 75% or more → OE
CIF 1131 - Right to appoint or remove directors → OE
CIF 1131 - Ownership of voting rights - 75% or more → OE
529
DIVINGINTODARKNESS LTD - 2020-06-05
4385, 08576202 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-06-30
Person with significant control
2017-07-11 ~ 2020-03-19
CIF 1557 - Right to appoint or remove directors → OE
CIF 1557 - Ownership of shares – 75% or more → OE
CIF 1557 - Ownership of voting rights - 75% or more → OE
530
SUPPORTING LEARNING LTD - 2023-03-27
139 Leven Road 102 Cityview Point, London, Greater London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-1,268 GBP2023-09-30
Person with significant control
2023-01-27 ~ 2023-03-26
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
531
On The Rocks, Unit 5 Sperrin Business Centre, Stonefield Way, Ruislip, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
151,719 GBP2024-12-31
Person with significant control
2020-12-08 ~ 2020-12-22
CIF 1238 - Right to appoint or remove directors → OE
CIF 1238 - Ownership of voting rights - 75% or more → OE
CIF 1238 - Ownership of shares – 75% or more → OE
532
55 Thaxted Court, London, England
Dissolved Corporate
Person with significant control
2020-04-22 ~ 2021-05-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
533
78 Bridge Lane, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-29
Person with significant control
2019-09-12 ~ 2020-05-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
534
54 Shaws Road, Southport, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-12-02 ~ 2020-08-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
535
12 Treflan Road, Bangor, Wales
Dissolved Corporate (1 parent)
Person with significant control
2023-03-17 ~ 2023-04-28
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
536
88 Oldham Street, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2016-08-04 ~ 2017-08-08
CIF 1793 - Ownership of voting rights - 75% or more → OE
CIF 1793 - Ownership of shares – 75% or more → OE
537
4a Mina Avenue, Slough, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2021-10-20 ~ 2023-07-13
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
538
5 Westbridge Mews, Wigan, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
927 GBP2021-11-30
Person with significant control
2019-11-13 ~ 2020-08-25
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
539
Dept 5976 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2024-07-12 ~ 2024-09-12
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
540
FILING REWARDS LIMITED - 2023-08-18
Dept 4801a 601 International House 223 Regent Street, Mayfair, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2023-01-12 ~ 2023-08-01
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
541
39 Bransgrove Road, Edgware, England
Dissolved Corporate (1 parent)
Person with significant control
2022-11-25 ~ 2023-11-13
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
542
7 Bowers Fold, Doncaster, England
Dissolved Corporate (1 parent)
Person with significant control
2022-11-25 ~ 2023-11-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
543
207 Regent Street Third Floor, Manor Royal, London, England
Dissolved Corporate (1 parent)
Person with significant control
2018-11-29 ~ 2019-04-05
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
544
BEST OF SERVICES LIMITED - 2023-11-01
34 Cutmore Street, Gravesend, England
Active Corporate (1 parent)
Person with significant control
2023-05-26 ~ 2023-09-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
545
Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, England
Dissolved Corporate (1 parent)
Person with significant control
2018-12-12 ~ 2019-10-19
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
546
17 Ventnor Gardens, Gateshead, United Kingdom
Active Corporate (1 parent)
Person with significant control
2020-01-23 ~ 2020-05-04
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
547
4 Old Park Lane, London, England
Dissolved Corporate (1 parent)
Person with significant control
2022-11-25 ~ 2023-10-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
548
COPY 4U LIMITED - 2020-12-09
7 Bell Yard, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-11,781 GBP2022-06-30
Person with significant control
2020-06-11 ~ 2020-09-09
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
549
SPECIALISED ACTIVITIES LIMITED - 2021-05-13
83 Scott Hall Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2020-10-06 ~ 2021-01-19
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
550
NATURAL ASPECTS LTD - 2023-10-11
99b Sheffield Street, Scunthorpe, England
Dissolved Corporate (1 parent)
Person with significant control
2022-09-23 ~ 2023-10-10
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
551
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (2 parents)
Person with significant control
2025-10-03 ~ 2025-12-10
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
552
BESTRONGBRAND LTD - 2025-10-16
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Person with significant control
2025-09-12 ~ 2025-10-14
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
553
Unit 39 St Olavs Court Business Centre, Lower Road, London, England
Active Corporate (1 parent)
Equity (Company account)
752 GBP2024-02-28
Officer
2017-02-24 ~ 2018-07-05
CIF 842 - Director → ME
Person with significant control
2017-02-24 ~ 2018-07-04
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
Officer
2017-02-24 ~ 2018-07-05
CIF 843 - Secretary → ME
554
ACCOUNTING CONSULT LIMITED - 2020-06-09
74 Furzehill Road, Borehamwood, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-481 GBP2022-02-28
Person with significant control
2020-02-26 ~ 2020-05-07
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
555
SUPER BOOST BUSINESS LTD - 2023-02-27
Suite 7 Brackenholme Business Park, Selby, North Yorkshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
3,872 GBP2024-03-31
Person with significant control
2022-04-27 ~ 2023-02-22
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
556
REVIEW YOUR FILINGS LTD - 2023-10-26
Dept 4340a 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2023-03-31 ~ 2023-10-25
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
557
4385, 14476142 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-11-10 ~ 2023-06-14
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
558
SMART CALL SOLUTIONS LTD - 2025-04-09
Dept 4694 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Person with significant control
2025-03-10 ~ 2025-04-08
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
559
TOP ATTRACTION LIMITED - 2024-04-09
Regus, Fort Dunlop, Birmingham, England
Active Corporate (2 parents)
Person with significant control
2023-07-07 ~ 2024-03-21
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2023-07-07 ~ 2023-07-07
CIF 666 - Secretary → ME
560
158 Cromwell Road, Salford, Greater Manchester, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2023-03-31 ~ 2023-09-29
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
561
10 Beaufort Square, London, England
Active Corporate (1 parent)
Person with significant control
2024-04-25 ~ 2024-05-02
CIF 2941 - Ownership of shares – 75% or more → OE
CIF 2941 - Ownership of voting rights - 75% or more → OE
CIF 2941 - Right to appoint or remove directors → OE
562
START A BUSINESS LIMITED - 2020-03-12
Co Feotex Bespoke Hornsey Road, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-01-31
Person with significant control
2020-01-03 ~ 2020-02-11
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
563
HARDWORKING ALWAYS LTD - 2023-10-02
Cmb Partners Uk Ltd, 49 Tabernacle Street, London
Liquidation Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Person with significant control
2021-08-10 ~ 2023-01-30
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
564
Dept 6185a 126 East Ferry Road, Canary Wharf, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Person with significant control
2025-06-16 ~ 2025-07-31
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
565
OPTIMUM EQUESTRIAN LTD - 2020-12-11
176 Bowerdean Road, High Wycombe, England
Active Corporate (1 parent)
Equity (Company account)
-39,897 GBP2024-10-31
Person with significant control
2020-11-09 ~ 2020-12-12
CIF 1271 - Right to appoint or remove directors → OE
CIF 1271 - Ownership of voting rights - 75% or more → OE
CIF 1271 - Ownership of shares – 75% or more → OE
566
GAIN A BUSINESS LIMITED - 2020-08-31
4385, 12756798: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2020-07-20 ~ 2020-08-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
567
BHULER DESIGN LTD - 2022-04-26
SPACE AND DESIGN COMPANY LTD - 2018-11-20
16-18 Woodford Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-5,949 GBP2024-03-31
Person with significant control
2017-03-23 ~ 2018-11-16
CIF 1616 - Ownership of voting rights - 75% or more → OE
CIF 1616 - Right to appoint or remove directors → OE
CIF 1616 - Ownership of shares – 75% or more → OE
568
UPWARDS BUSINESS LIMITED - 2022-05-04
Dept 8016a 196 High Road, Wood Green, London, England
Dissolved Corporate (1 parent)
Person with significant control
2022-01-10 ~ 2022-05-02
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
569
FILING WORK FOR YOU LTD - 2024-03-16
8b Gordon Road, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-17,055 GBP2024-12-31
Person with significant control
2023-07-14 ~ 2024-03-12
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2023-07-14 ~ 2023-07-14
CIF 652 - Secretary → ME
570
21 Shakespeare Street, Bootle, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-08-26
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
571
14 Havelock Place, Harrow, England
Dissolved Corporate (1 parent)
Equity (Company account)
7,122 GBP2019-11-30
Person with significant control
2018-11-08 ~ 2018-11-23
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
572
4 Church Road, Postwick, Norwich, Norfolk, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
35,086 GBP2021-10-31
Person with significant control
2020-11-09 ~ 2020-12-07
CIF 1267 - Right to appoint or remove directors → OE
CIF 1267 - Ownership of voting rights - 75% or more → OE
CIF 1267 - Ownership of shares – 75% or more → OE
573
Dept 3148 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2015-10-30 ~ 2020-10-26
CIF 334 - Director → ME
Person with significant control
2016-07-28 ~ 2020-06-26
CIF 1784 - Ownership of voting rights - 75% or more → OE
CIF 1784 - Ownership of shares – 75% or more → OE
574
BOOM BOOM ROOM LTD - 2019-10-11
144 New Walk, Leicester, Leicestershire, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-89,726 GBP2024-03-31
Person with significant control
2017-03-08 ~ 2019-08-30
CIF 1802 - Ownership of voting rights - 75% or more → OE
CIF 1802 - Ownership of shares – 75% or more → OE
CIF 1802 - Right to appoint or remove directors → OE
575
OCEAN SAIL LIMITED - 2024-06-17
85 Great Portland Street, First Floor, London, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-07-31
Person with significant control
2024-03-15 ~ 2024-06-12
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
576
2 Moat Hall Close, Wigan, England
Dissolved Corporate (2 parents)
Person with significant control
2019-12-03 ~ 2020-08-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
577
Dept 2 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2017-06-16 ~ 2018-05-09
CIF 1778 - Ownership of shares – 75% or more → OE
CIF 1778 - Right to appoint or remove directors → OE
CIF 1778 - Ownership of voting rights - 75% or more → OE
578
BRAMLEY CAR HIRE LTD - 2020-05-12
BIGGER AND BETTER IN BUSINESS LIMITED - 2020-05-11
The Hive, Bell Lane, Stevenage, England
Dissolved Corporate (1 parent)
Person with significant control
2019-11-07 ~ 2020-05-10
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
579
18 High Meadow Walton Le Dale, Preston, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-935,010 GBP2020-12-31
Person with significant control
2019-12-03 ~ 2020-08-27
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
580
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-03-12 ~ 2025-11-12
CIF 2475 - Ownership of voting rights - 75% or more → OE
CIF 2475 - Ownership of shares – 75% or more → OE
CIF 2475 - Right to appoint or remove directors → OE
581
HELPING DIRECT LIMITED - 2021-11-01
14 Radely Close, Feltham, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-06-30
Person with significant control
2021-06-03 ~ 2021-11-01
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
582
TALKING TRADE LTD - 2022-07-07
4385, 13923199 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-02-17 ~ 2022-07-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
583
4385, 12360307 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
10,000 GBP2020-12-31
Officer
2019-12-12 ~ 2020-02-28
CIF 714 - Secretary → ME
584
Bespoke Spaces, 465c Hornsey Road, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-08-14 ~ 2020-08-14
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
585
Dept 1490, 196 High Road, Wood Green, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-11-24 ~ 2017-12-13
CIF 854 - Secretary → ME
586
THIS WAY TO BUSINESS LIMITED - 2019-02-11
10 Milford Mews, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2017-03-28 ~ 2019-01-12
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
587
GOOD SUCCESS LIMITED - 2023-06-19
60 Durley Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-359 GBP2023-09-30
Person with significant control
2019-09-12 ~ 2020-05-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
588
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-03-19 ~ 2025-11-18
CIF 2466 - Ownership of shares – 75% or more → OE
CIF 2466 - Ownership of voting rights - 75% or more → OE
CIF 2466 - Right to appoint or remove directors → OE
589
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-05-09 ~ 2025-12-23
CIF 2387 - Ownership of voting rights - 75% or more → OE
CIF 2387 - Ownership of shares – 75% or more → OE
CIF 2387 - Right to appoint or remove directors → OE
590
GET BACK TO BUSINESS LIMITED - 2017-06-06
Dept 1624 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (3 parents)
Officer
2015-08-05 ~ 2017-05-30
CIF 128 - Director → ME
591
UNIQUE BUSINESS INVESTMENTS LIMITED - 2019-07-23
16 Copse Wood Way, Northwood, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-3,246 GBP2019-11-30
Person with significant control
2018-11-27 ~ 2019-07-16
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
592
4385, 15043863 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2024-08-02 ~ 2024-10-02
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
593
W12
Dissolved Corporate (1 parent)
Person with significant control
2018-02-12 ~ 2018-06-06
CIF 1472 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 1472 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 1472 - Right to appoint or remove directors → OE
594
Dept 261, 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2024-07-18 ~ 2024-11-23
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
595
11 Station Parade, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2020-06-08 ~ 2020-06-09
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
596
UP KEEPING OF BUSINESS LIMITED - 2025-04-30
Dept 4743 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-01-16 ~ 2025-04-18
CIF 2538 - Ownership of shares – 75% or more → OE
CIF 2538 - Ownership of voting rights - 75% or more → OE
CIF 2538 - Right to appoint or remove directors → OE
597
PAWS PAWTROL LTD - 2020-07-16
23 Heathfield, Milton Keynes, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-07-09 ~ 2020-07-14
CIF 1038 - Ownership of shares – 75% or more → OE
CIF 1038 - Right to appoint or remove directors → OE
CIF 1038 - Ownership of voting rights - 75% or more → OE
598
1 Todwick Villas, The Pastures, Todwick, South Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-07-31
Person with significant control
2019-07-30 ~ 2020-02-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
599
ROXBOROUGH FINCH LTD - 2025-05-28
244 Hawthorn Road, Ashington, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2025-02-28
Person with significant control
2025-03-10 ~ 2025-05-22
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
600
ANA LEGAL LIMITED - 2025-06-20
27 Old Gloucester Street, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-02-11 ~ 2025-06-18
CIF 2505 - Right to appoint or remove directors → OE
CIF 2505 - Ownership of voting rights - 75% or more → OE
CIF 2505 - Ownership of shares – 75% or more → OE
601
FORMATION BUSINESS LIMITED - 2021-08-19
4385, 12326075: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
4,529 GBP2020-11-30
Person with significant control
2019-11-21 ~ 2020-08-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
602
4385, 11719727: Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
3 GBP2023-12-31
Officer
2018-12-10 ~ 2020-01-07
CIF 771 - Director → ME
Person with significant control
2018-12-10 ~ 2020-01-20
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
Officer
2018-12-10 ~ 2020-01-07
CIF 772 - Secretary → ME
603
17 Deer Park Moulton Business Park, Northampton, Northamptonshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2024-03-15 ~ 2025-01-18
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
604
REST AWAY FROM BUSINESS LIMITED - 2020-12-03
3rd Floor 95 Southwark Street, London, England
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
2,401,406 GBP2024-12-31
Person with significant control
2020-11-13 ~ 2020-12-02
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
605
15 Florence Avenue, Hove, East Sussex, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-08-01
Officer
2019-07-11 ~ 2019-07-15
CIF 743 - Director → ME
Person with significant control
2019-07-11 ~ 2019-07-15
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
Officer
2019-07-11 ~ 2019-07-15
CIF 742 - Secretary → ME
606
MY WELLBEING CLINIC LTD - 2019-11-14
3 Cavendish Court, South Parade, Doncaster, South Yorkshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
12,636 GBP2024-03-31
Person with significant control
2019-10-08 ~ 2019-11-13
CIF 1392 - Ownership of shares – 75% or more → OE
CIF 1392 - Right to appoint or remove directors → OE
CIF 1392 - Ownership of voting rights - 75% or more → OE
607
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-03-21 ~ 2025-09-25
CIF 2457 - Ownership of voting rights - 75% or more → OE
CIF 2457 - Ownership of shares – 75% or more → OE
CIF 2457 - Right to appoint or remove directors → OE
608
WAVES AROUND BUSINESS LIMITED - 2021-01-20
60 High Street Chobham, Woking, Surrey, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-39,041 GBP2024-09-30
Person with significant control
2020-09-10 ~ 2021-01-18
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
609
MARK NICHOLSON LTD - 2025-01-03
9 Baileywood Close, Holme On Spalding Moor, York, United Kingdom
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-01 ~ 2025-01-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
610
ALWAYS PREMIUM SERVICES LIMITED - 2021-09-09
4385, 13608842 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Person with significant control
2021-09-08 ~ 2021-09-08
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
611
84 Toller Lane, Bradford, England
Dissolved Corporate (1 parent)
Equity (Company account)
194,880 GBP2021-04-30
Person with significant control
2020-05-11 ~ 2020-05-12
CIF 971 - Ownership of voting rights - 75% or more → OE
CIF 971 - Right to appoint or remove directors → OE
CIF 971 - Ownership of shares – 75% or more → OE
612
SERVICES FOR YOUR BUSINESS LIMITED - 2019-05-07
528 London Road, Ashford, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-03-12 ~ 2019-04-29
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
613
ONLINE ANSWERS LTD - 2023-06-09
9 Parkview Apartments, Blackfriars Road, Kings Lynn, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
98,791 GBP2023-09-30
Person with significant control
2022-09-08 ~ 2023-06-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
614
72 Great Suffolk Street, London, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-1 GBP2024-08-31
Person with significant control
2023-09-06 ~ 2023-09-11
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
615
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-02-11 ~ 2025-09-15
CIF 2511 - Ownership of shares – 75% or more → OE
CIF 2511 - Ownership of voting rights - 75% or more → OE
CIF 2511 - Right to appoint or remove directors → OE
616
BLUE GOLD WELLBEING LIMITED - 2023-07-19
73 Greenfield Road, London, London, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
3,019 GBP2024-04-30
Person with significant control
2023-05-10 ~ 2023-05-23
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
617
SUCCESS IN BUSINESS LIMITED - 2020-04-28
29th Floor 40 Bank Street, London
Dissolved Corporate (2 parents)
Person with significant control
2019-07-16 ~ 2020-04-27
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
618
LOCAL HOME SHOPPING LTD - 2020-05-06
Dept 2860a 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2019-12-16 ~ 2020-05-04
CIF 1141 - Ownership of voting rights - 75% or more → OE
CIF 1141 - Right to appoint or remove directors → OE
CIF 1141 - Ownership of shares – 75% or more → OE
619
Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Person with significant control
2023-05-10 ~ 2023-06-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
620
PLANNING TO SUCCEED LIMITED - 2023-05-19
12 Krokus Square, Chadderton, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-06-28 ~ 2023-05-18
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
621
NATURAL BUSINESS LIMITED - 2021-03-15
194 Portland Road, Shieldfield, Newcastle Upon Tyne, England
Active Corporate (1 parent)
Equity (Company account)
-820 GBP2024-06-29
Person with significant control
2020-01-20 ~ 2020-05-04
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
622
PANDA INFOTECH LTD - 2022-07-18
SEVENSKYS PROPERTIES MANAGEMENT LTD - 2020-12-03
LONDON LABRADORS LTD - 2020-10-14
10 10 Lenton Boulevard, Nottingham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
8,745 GBP2024-08-31
Person with significant control
2020-10-05 ~ 2020-10-09
CIF 986 - Right to appoint or remove directors → OE
CIF 986 - Ownership of shares – 75% or more → OE
CIF 986 - Ownership of voting rights - 75% or more → OE
623
SDC AUTOMOTIVE LTD - 2020-07-16
23 Heathfield, Milton Keynes, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-07-09 ~ 2020-07-14
CIF 1037 - Ownership of voting rights - 75% or more → OE
CIF 1037 - Ownership of shares – 75% or more → OE
CIF 1037 - Right to appoint or remove directors → OE
624
RECA BEAUTY SALON LTD - 2023-09-14
95 Nova Road, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2023-06-06 ~ 2023-06-22
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
625
STAR ACADEMY OF PERFORMANCE LTD - 2018-10-09
167 High Street, Langley, Slough, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
2015-09-29 ~ 2018-10-08
CIF 352 - Director → ME
Person with significant control
2016-10-01 ~ 2018-10-08
CIF 1753 - Ownership of voting rights - 75% or more → OE
CIF 1753 - Has significant influence or control → OE
CIF 1753 - Ownership of shares – 75% or more → OE
626
BLUEDIAMOND VIRTUAL SOLUTIONS LTD - 2025-10-06
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2025-08-25 ~ 2025-10-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
627
Dept 7800, 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-12-06 ~ 2024-05-15
CIF 498 - Secretary → ME
628
27 Old Gloucester Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2020-06-08 ~ 2020-06-10
CIF 1045 - Ownership of voting rights - 75% or more → OE
CIF 1045 - Ownership of shares – 75% or more → OE
CIF 1045 - Right to appoint or remove directors → OE
629
50 Lankers Drive North Harrw, London, Middlesex, United Kingdom
Active Corporate (4 parents)
Person with significant control
2025-12-03 ~ 2025-12-04
CIF 2036 - Right to appoint or remove directors → OE
CIF 2036 - Ownership of voting rights - 75% or more → OE
CIF 2036 - Ownership of shares – 75% or more → OE
630
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-03-15 ~ 2025-10-01
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
631
BUSY TEACHING LIMITED - 2022-03-16
Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, England
Active Corporate (3 parents, 2 offsprings)
Person with significant control
2021-07-07 ~ 2022-03-04
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
632
SEIZING THE OPPORTUNITY LIMITED - 2022-03-18
Unit 1 Brookfields Park, Manvers Way, Manvers, Rotherham, S Yorkshire, England
Active Corporate (4 parents, 1 offspring)
Person with significant control
2021-08-19 ~ 2022-03-04
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
633
TRADE FOR BUSINESS LIMITED - 2020-05-12
Workshop 1 Kingfishers, Blithe View, Blythe Bridge, Stoke On Trent, Staffordshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
83,651 GBP2024-03-31
Person with significant control
2020-03-18 ~ 2020-05-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
634
121 Livery Street, Birmingham, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-806 GBP2024-09-30
Person with significant control
2022-10-11 ~ 2023-04-25
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
635
A PRIVATE COMPANY LTD - 2021-02-16
Unit 55 Andrew Street, Compstall, Stockport, England
Liquidation Corporate (5 parents)
Equity (Company account)
2,162,423 GBP2023-09-30
Officer
2015-10-30 ~ 2020-10-27
CIF 335 - Director → ME
Person with significant control
2016-09-24 ~ 2020-10-27
CIF 1756 - Ownership of shares – 75% or more → OE
CIF 1756 - Has significant influence or control → OE
CIF 1756 - Ownership of voting rights - 75% or more → OE
636
WINTER BUSINESS LIMITED - 2021-08-31
31 Trent Avenue, Maghull, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-11-13 ~ 2020-08-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
637
BMX SCHOOL OF EXCELLENCE LTD - 2025-12-17
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Person with significant control
2025-09-30 ~ 2025-12-10
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
638
BMXSCHOOL LTD - 2025-10-20
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (2 parents)
Person with significant control
2025-09-18 ~ 2025-10-15
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
639
ECOGLAZE HULL LTD - 2020-04-29
8 Ledsham Close, Birkenhead, Merseyside, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2019-11-15 ~ 2020-04-28
CIF 1368 - Ownership of voting rights - 75% or more → OE
CIF 1368 - Right to appoint or remove directors → OE
CIF 1368 - Ownership of shares – 75% or more → OE
640
FIRST 4 MORTGAGE ADVICE LTD - 2024-06-23
61 Bridge Street, Kington, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2023-10-20 ~ 2024-06-19
CIF 2972 - Ownership of shares – 75% or more → OE
CIF 2972 - Ownership of voting rights - 75% or more → OE
CIF 2972 - Right to appoint or remove directors → OE
641
ELMAS TRADING LIMITED - 2007-04-26
Taxwise Buildings, 30 Kenton Ave, London
Dissolved Corporate (1 parent)
Officer
2008-04-01 ~ 2009-01-01
CIF 935 - Secretary → ME
642
TECHNITRADE LIMITED - 2022-08-23
4385, 14030784 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-04-06 ~ 2022-08-22
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
643
BODHI NUTRI LTD - 2020-05-19
82 Kildare Street, Middlesbrough, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2019-07-09 ~ 2020-05-17
CIF - Ownership of shares – More than 25% but not more than 50% → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
644
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (3 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2022-11-08 ~ 2023-03-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
645
BOLD SECURITY GROUP LTD - 2016-02-11
ZELDAN LTD - 2016-01-28
Unit 29, Globe Industrial Estate, Rectory Road, Grays, England
Active Corporate (2 parents)
Equity (Company account)
2,326,882 GBP2023-08-31
Officer
2015-09-29 ~ 2016-01-26
CIF 341 - Director → ME
646
ADDITIONAL BUSINESS SUPPLIES LIMITED - 2020-08-12
93 Mayville Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-07-31
Person with significant control
2020-07-15 ~ 2020-08-11
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
647
NATIONS SUPPORT LTD - 2024-10-11
Dept 5981 196 High Road, Wood Green, London
Active Corporate (3 parents)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2021-12-22 ~ 2023-05-12
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
648
GREENER GARDEN SOLUTIONS LTD - 2023-06-05
4385, 13692587 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2021-10-20 ~ 2023-05-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
649
WINTER SUN BREAKS LIMITED - 2021-07-19
Kemp House 160 City Road, London, England
Dissolved Corporate (1 parent)
Person with significant control
2021-03-12 ~ 2021-05-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
650
3 Watts Road, Portsmouth, England
Dissolved Corporate (1 parent)
Person with significant control
2023-07-12 ~ 2023-08-22
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
651
MORETHANBLOCKPAVING LTD - 2023-02-06
128 City Road City Road, London, England
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2023-01-09 ~ 2023-02-02
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
652
30 Fifth Avenue, Goole, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2018-11-15 ~ 2019-07-16
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
653
JK ROOFING AND BUILDING SERVICES LTD - 2023-09-04
32 Craven Park Road, Craven Park Road, London, England
Dissolved Corporate (2 parents)
Person with significant control
2023-08-08 ~ 2023-08-29
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
654
CLEARING PATHWAYS LTD - 2021-10-27
Unit 2 Liberator House Clopton Business Park, Debach, Woodbridge, Suffolk, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-43,518 GBP2024-06-30
Person with significant control
2021-06-23 ~ 2021-10-22
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
655
TOP STUDIES LIMITED - 2023-02-06
7 Southfield Drive, Kenilworth, Warwickshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2023-01-19 ~ 2023-01-30
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
656
Dept 8024a 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-05-04 ~ 2022-05-09
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
657
Dept 1021a 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Officer
2014-04-08 ~ 2014-05-27
CIF 176 - Director → ME
658
Dept 2860 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-04-22 ~ 2020-06-04
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
659
Dept 1521 196 High Road, Wood Green, London, England
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2017-02-22
CIF 111 - Director → ME
Person with significant control
2016-11-29 ~ 2017-02-22
CIF 1705 - Ownership of voting rights - 75% or more → OE
CIF 1705 - Ownership of shares – 75% or more → OE
CIF 1705 - Right to appoint or remove directors → OE
660
BOOST YOUR BUSINESS LTD - 2023-11-08
Hm Revenue And Customs, Victoria Street, Grimsby, England
Dissolved Corporate (3 parents)
Person with significant control
2022-08-25 ~ 2023-08-31
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
661
Dept 1521 601 International House, 223 Regent Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2016-12-09 ~ 2017-02-22
CIF 1687 - Ownership of voting rights - 75% or more → OE
CIF 1687 - Ownership of shares – 75% or more → OE
662
15 Spikes Bridge Road, Southall, Middlesex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-04-19 ~ 2011-08-18
CIF 928 - Director → ME
663
411 Imex Business Park, Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2014-01-14 ~ 2014-07-15
CIF 186 - Director → ME
664
226 Moor End Lane Rear Annexe Office, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2017-10-12 ~ 2019-02-25
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
665
Dept 6181 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-09-13 ~ 2025-07-30
CIF 2690 - Ownership of shares – 75% or more → OE
CIF 2690 - Ownership of voting rights - 75% or more → OE
CIF 2690 - Right to appoint or remove directors → OE
666
Dept 2290 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate
Person with significant control
2019-07-02 ~ 2019-07-09
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Ownership of shares – More than 25% but not more than 50% → OE
CIF - Right to appoint or remove directors → OE
667
Unit 4a Whitebirk Road, Blackburn, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
576,877 GBP2016-10-31
Officer
2015-10-03 ~ 2016-10-12
CIF 122 - Director → ME
668
Mabgate Business Centre, 93-99 Mabgate, Leeds, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-08-31
Person with significant control
2020-09-08 ~ 2020-09-09
CIF 1006 - Ownership of shares – 75% or more → OE
CIF 1006 - Right to appoint or remove directors → OE
CIF 1006 - Ownership of voting rights - 75% or more → OE
669
123 New Road, Rickmansworth, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
782,144 GBP2023-07-31
Person with significant control
2023-08-08 ~ 2023-09-19
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
670
43 Coniscliffe Road, Darlington, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-17,348 GBP2023-12-31
Person with significant control
2021-11-05 ~ 2023-02-10
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
671
BULENT TRADING & TRANSPORT LTD - 2021-11-22
TASTY 4 U LIMITED - 2021-10-18
RESILIENCE PROGRESS IS IRREVERSIBLE LTD - 2021-01-29
1 Sashcourt Sash Street, Stafford, Staffordshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
0 GBP2020-10-31
Person with significant control
2020-11-09 ~ 2020-11-30
CIF 1262 - Right to appoint or remove directors → OE
CIF 1262 - Ownership of voting rights - 75% or more → OE
CIF 1262 - Ownership of shares – 75% or more → OE
672
12 Kildowan Road Ilford, London, Essex, United Kingdom
Active Corporate (1 parent)
Person with significant control
2022-05-04 ~ 2022-06-16
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
673
Dept 2612 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-09-19
Person with significant control
2019-10-09 ~ 2019-10-23
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
674
BOOST THAT BUSINESS LTD - 2023-11-03
85 Great Portland Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-5,618.98 GBP2024-04-30
Person with significant control
2023-04-21 ~ 2023-10-30
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
675
EGYPTIAN SYSTEMS LTD - 2001-11-29
Cottimore Lodge, 119 Sidney Road, Walton-on-thames, Surrey, England
Dissolved Corporate (1 parent)
Equity (Company account)
55,840 GBP2019-10-31
Officer
2001-10-03 ~ 2005-01-01
CIF 937 - Secretary → ME
676
4385, 12892745 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
47,629 GBP2023-09-30
Person with significant control
2020-09-21 ~ 2021-10-06
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
677
TIDYROOM LTD - 2024-09-05
167-169 Great Portland Street Fifth Floor, Great Portland Street, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2024-03-21 ~ 2024-09-03
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
678
4385, 13274327 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-27,061 GBP2023-03-31
Person with significant control
2021-03-17 ~ 2021-08-19
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
679
Unit 9, 97-101 Peregrine Road Hainault Business Park, Ilford, England
Active Corporate (1 parent)
Person with significant control
2023-10-30 ~ 2023-11-22
CIF 2951 - Ownership of voting rights - 75% or more → OE
CIF 2951 - Right to appoint or remove directors → OE
CIF 2951 - Ownership of shares – 75% or more → OE
680
Sun House, 6 Tom Brown Street, Rugby, Warwickshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-475 GBP2025-06-30
Person with significant control
2017-03-31 ~ 2020-06-01
CIF 1611 - Ownership of voting rights - 75% or more → OE
CIF 1611 - Right to appoint or remove directors → OE
CIF 1611 - Ownership of shares – 75% or more → OE
681
ELECTRICAL SUPPORT LIMITED - 2021-10-06
2nd Floor College House, 17 King Edwards Road, Ruislip, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-08-04 ~ 2021-10-05
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
682
Dept 3990 196 High Road, Wood Green, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2022-06-07 ~ 2022-08-15
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
683
4385, 13229278 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
245,924 GBP2023-02-28
Person with significant control
2023-03-07 ~ 2023-05-05
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
684
Dept 1809 196 High Road, Wood Green, London, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2017-07-11 ~ 2018-03-14
CIF 1554 - Right to appoint or remove directors → OE
CIF 1554 - Ownership of shares – 75% or more → OE
CIF 1554 - Ownership of voting rights - 75% or more → OE
685
DIAMOND INTERNATIONAL CONSULTING LIMITED - 2020-04-29
139 Viglen House Business Centre, Alperton Lane, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2019-09-06 ~ 2020-04-28
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
686
ABC BUSINESS CONSULTANTS LIMITED - 2020-04-29
139 Viglen House Business Centre, Alperton Lane, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2019-08-29 ~ 2020-04-28
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
687
167-169 Great Portland Street Fifth Floor, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-21 ~ 2025-03-10
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
688
GINGERBEARD BARBERS LTD - 2022-12-15
Old Hall Drive, Bradwell, Newcastle, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
1 GBP2021-10-31
Person with significant control
2022-11-08 ~ 2022-12-09
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
689
Dept 1290, 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1,000 GBP2024-12-31
Officer
2021-12-13 ~ 2021-12-13
CIF 307 - Secretary → ME
690
Dept 119e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2008-03-20 ~ 2008-11-21
CIF 46 - Secretary → ME
691
WORLDWIDE SUCCESS LIMITED - 2013-03-14
*default*, 290 Moston Lane, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
-8,732 GBP2017-08-31
Officer
2012-08-23 ~ 2013-03-13
CIF 892 - Director → ME
692
160 Eureka Park Upper Pemberton, Kennington, Ashford, England
Active Corporate (1 parent)
Equity (Company account)
-11,306 GBP2024-09-25
Person with significant control
2017-10-18 ~ 2017-12-12
CIF 1534 - Ownership of voting rights - 75% or more → OE
CIF 1534 - Ownership of shares – 75% or more → OE
CIF 1534 - Right to appoint or remove directors → OE
693
BOOKISH REALMS VENTURES LTD - 2024-02-20
ACWH MANDARIN LESSON/COURSE LTD - 2023-09-28
7 Cheddar Close, Ashford, Kent, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2023-08-08 ~ 2023-09-25
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
694
BUSINESS FOREVER LIMITED - 2020-05-12
Henconner Lane, Bramley, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-10-21 ~ 2020-05-09
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
695
HOTEL DISCOUNT DEALS LTD - 2020-05-27
Henconner Lane, Bramley, Leeds, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
366,200 GBP2021-04-30
Person with significant control
2020-05-11 ~ 2020-05-14
CIF 1074 - Right to appoint or remove directors → OE
CIF 1074 - Ownership of voting rights - 75% or more → OE
CIF 1074 - Ownership of shares – 75% or more → OE
696
BUSINESS FORMATION LIMITED - 2020-05-12
Henconner Lane, Bramley, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-09-12 ~ 2020-05-09
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
697
JTKCLEANINGSOLUTIONS LTD - 2020-05-27
Henconner Lane, Bramley, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
480,240 GBP2021-04-30
Person with significant control
2020-05-11 ~ 2020-05-14
CIF 1072 - Right to appoint or remove directors → OE
CIF 1072 - Ownership of shares – 75% or more → OE
CIF 1072 - Ownership of voting rights - 75% or more → OE
698
BAILEYS RECRUITMENT LTD - 2020-05-27
Henconner Lane, Bramley, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2020-05-11 ~ 2020-05-14
CIF 1073 - Ownership of voting rights - 75% or more → OE
CIF 1073 - Right to appoint or remove directors → OE
CIF 1073 - Ownership of shares – 75% or more → OE
699
OUTPOWER BUSINESS LIMITED - 2023-01-26
19 Napier Road, Stratford, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2022-03-17 ~ 2022-11-17
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
700
DIRECT HOTLINE LTD - 2023-10-11
Suite 3 Langford House, High Street, Chislehurst, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2021-12-22 ~ 2023-10-06
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
701
Accountshelp, Regus, 1 Elmfield Park, Bromley, England
Active Corporate (2 parents)
Equity (Company account)
574 GBP2024-09-30
Officer
2018-09-19 ~ 2018-09-21
CIF 788 - Director → ME
Person with significant control
2018-09-19 ~ 2018-09-21
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2018-09-19 ~ 2018-09-21
CIF 789 - Secretary → ME
702
ANALYSING BUSINESS LTD - 2025-07-09
47 Usher Road, Tower Hamlets, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-01-24 ~ 2025-07-03
CIF 2530 - Right to appoint or remove directors → OE
CIF 2530 - Ownership of voting rights - 75% or more → OE
CIF 2530 - Ownership of shares – 75% or more → OE
703
BRASS WORLD LTD - 2025-12-16
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Person with significant control
2024-03-05 ~ 2025-12-15
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
704
Dept 4595 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-04-30
Person with significant control
2023-05-10 ~ 2023-05-18
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
705
4385, 14030879 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-04-06 ~ 2022-11-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
706
4385, 11003350: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Person with significant control
2017-10-09 ~ 2018-11-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
707
17 Gay Links, Basildon, England
Dissolved Corporate (1 parent)
Person with significant control
2022-07-21 ~ 2023-08-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
708
Dept 6157 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-09-13 ~ 2025-08-05
CIF 2691 - Ownership of shares – 75% or more → OE
CIF 2691 - Right to appoint or remove directors → OE
CIF 2691 - Ownership of voting rights - 75% or more → OE
709
DIRECT CALLS LTD - 2021-07-19
Dept 2860a 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-02-23 ~ 2021-07-16
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
710
TECH NATION LIMITED - 2022-06-30
4385, 13937924 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-02-24 ~ 2022-03-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
711
WHITE GLOVE ART LTD - 2021-04-09
4385, 07868050: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2020-01-14 ~ 2021-04-07
CIF 1488 - Ownership of voting rights - 75% or more → OE
CIF 1488 - Right to appoint or remove directors → OE
CIF 1488 - Ownership of shares – 75% or more → OE
712
84 Toller Lane, Bradford, England
Active Corporate (1 parent)
Equity (Company account)
394,218 GBP2023-04-30
Person with significant control
2020-05-11 ~ 2020-05-12
CIF 1053 - Ownership of voting rights - 75% or more → OE
CIF 1053 - Right to appoint or remove directors → OE
CIF 1053 - Ownership of shares – 75% or more → OE
713
C/o 32a Castlewood Road, London, United Kingdom
Active Corporate (1 parent, 1 offspring)
Person with significant control
2025-02-04 ~ 2025-03-20
CIF 2515 - Ownership of shares – 75% or more → OE
CIF 2515 - Ownership of voting rights - 75% or more → OE
CIF 2515 - Right to appoint or remove directors → OE
714
SWAGGER SPLASH LTD - 2023-11-15
Dept 5076 126 East Ferry Road, Canary Wharf, London
Active Corporate (2 parents)
Equity (Company account)
-58,911 GBP2024-08-31
Person with significant control
2023-09-06 ~ 2023-11-14
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
715
DEAD MEN'S TALES PUBLISHING LTD - 2020-08-11
22 Camplin Crescent Handsworth Wood, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-07-31
Person with significant control
2020-08-06 ~ 2020-08-10
CIF 1023 - Ownership of shares – 75% or more → OE
CIF 1023 - Ownership of voting rights - 75% or more → OE
CIF 1023 - Right to appoint or remove directors → OE
716
1st Floor Highlands House, 165 The Broadway, Wimbledon
Dissolved Corporate (1 parent)
Officer
2007-05-04 ~ 2007-08-05
CIF 65 - Secretary → ME
717
Unit 39 St Olavs Court Business Center, Lower Road, London
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2021-10-20 ~ 2021-11-17
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
718
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (1 parent, 2 offsprings)
Equity (Company account)
929,653 GBP2023-04-30
Officer
2009-04-06 ~ 2009-05-15
CIF 13 - Director → ME
719
Flat 1, 152a Warwick Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
6 GBP2019-08-31
Person with significant control
2018-08-08 ~ 2019-01-02
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
720
3 Lockes Paddock, St Georges, Weston Super Mare, England
Dissolved Corporate (2 parents)
Person with significant control
2021-10-20 ~ 2021-11-18
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
721
27 Burdett Road, Tower Hamlets, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-07-28 ~ 2023-09-20
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
722
Dept 302 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2018-01-24 ~ 2018-07-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
723
Union House, 111 New Union Street, Coventry, West Midland, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-10-28 ~ 2024-06-19
CIF 2955 - Right to appoint or remove directors → OE
CIF 2955 - Ownership of voting rights - 75% or more → OE
CIF 2955 - Ownership of shares – 75% or more → OE
724
102 Croydon Road Beddington, Croydon, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2019-11-14 ~ 2020-05-09
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
725
7 Nelson Street, Southend On Sea, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2,159 GBP2024-11-30
Person with significant control
2021-11-22 ~ 2023-03-15
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
726
Default, 290 Moston Lane, Manchester, England
Dissolved Corporate (1 parent)
Person with significant control
2018-07-24 ~ 2018-12-20
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
727
29 Hartington Street, Brierfield, Lancashire, England
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
100 GBP2018-06-30
Person with significant control
2017-06-01 ~ 2017-10-17
CIF 1583 - Ownership of voting rights - 75% or more → OE
CIF 1583 - Right to appoint or remove directors → OE
CIF 1583 - Ownership of shares – 75% or more → OE
728
1 Daw Wood, Bentley, Doncaster, South Yorkshire
Dissolved Corporate (2 parents)
Officer
2013-05-15 ~ 2013-12-13
CIF 205 - Director → ME
729
PHOTOGRAPHY FOR YOU LTD - 2023-11-07
99b Sheffield Street, Scunthorpe, England
Dissolved Corporate (1 parent)
Person with significant control
2022-11-04 ~ 2023-11-06
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
730
Office 2636 182-184 High Street North, London, England
Dissolved Corporate (1 parent)
Person with significant control
2021-07-22 ~ 2021-12-20
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
731
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2025-08-09 ~ 2025-10-06
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
732
37 Galingale View, Newcastle, England
Dissolved Corporate (1 parent)
Person with significant control
2023-07-12 ~ 2023-08-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
733
CARPENTERS LOUGHTON LTD - 2025-01-08
Goldvale House, 27 - 41 Church St W, Woking Gu21 6 27 - 41 Church St W, Woking, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2024-08-30 ~ 2025-01-06
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
734
49 49 Netherwitton Way, Newcastle Upon Tyne, England
Dissolved Corporate (1 parent)
Person with significant control
2020-01-14 ~ 2020-05-04
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
735
11 Ripon Way, Thetford, Norfolk, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-06-17 ~ 2025-05-13
CIF 2876 - Ownership of voting rights - 75% or more → OE
CIF 2876 - Ownership of shares – 75% or more → OE
CIF 2876 - Right to appoint or remove directors → OE
736
3 Coronation Street, Tamworth, Tamworth, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-06-06 ~ 2023-08-15
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
737
Dept 5346 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2024-09-04 ~ 2025-02-10
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
738
LONDON BREAST LTD - 2020-10-16
10 113 Britannia Walk, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2020-10-05 ~ 2020-10-15
CIF 992 - Right to appoint or remove directors → OE
CIF 992 - Ownership of shares – 75% or more → OE
CIF 992 - Ownership of voting rights - 75% or more → OE
739
WORK HARD AND SUCCEED LIMITED - 2014-09-12
Shop 11 The Big Peg, Jewellery Quarter, Birmingham
Dissolved Corporate (1 parent)
Officer
2014-01-14 ~ 2014-09-11
CIF 187 - Director → ME
740
Dept 1329, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2022-09-28 ~ 2022-10-10
CIF 543 - Secretary → ME
741
CANFIELD COACHING LTD - 2022-11-17
470a Green Lanes, Palmers Green, London, England
Active Corporate (3 parents)
Equity (Company account)
12,622 GBP2024-08-31
Person with significant control
2022-10-11 ~ 2022-11-15
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
742
Axiom Stone Solicitors Berkeley Square House, Second Floor, Mayfair, London, England
Dissolved Corporate
Person with significant control
2021-01-29 ~ 2022-02-09
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
743
START TO TRADE IN BUSINESS LIMITED - 2017-11-23
Ransom Hall South Ransom Wood Business Park, Southwell Road West, Rainworth Mansfield, Nottinghamshire
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2017-02-17 ~ 2017-11-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
744
27 Old Gloucester Street, London, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Person with significant control
2024-03-15 ~ 2025-05-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
745
PROGRESSING BUSINESS LIMITED - 2025-06-11
14 King Street, Leeds, England
Active Corporate (1 parent)
Person with significant control
2024-07-08 ~ 2025-06-11
CIF 2845 - Right to appoint or remove directors → OE
CIF 2845 - Ownership of shares – 75% or more → OE
CIF 2845 - Ownership of voting rights - 75% or more → OE
746
3 Apeldoorn Drive, Wallington, England
Active Corporate (2 parents)
Equity (Company account)
-10,063 GBP2023-12-31
Person with significant control
2016-12-13 ~ 2017-05-02
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
747
PHONIC PARK LTD - 2020-05-30
116 Duke Street, Liverpool, Merseyside, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2019-12-16 ~ 2020-05-29
CIF 1151 - Ownership of voting rights - 75% or more → OE
CIF 1151 - Right to appoint or remove directors → OE
CIF 1151 - Ownership of shares – 75% or more → OE
748
GET INVOLVED IN BUSINESS LIMITED - 2019-07-24
4385, 11696089: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2018-11-26 ~ 2019-07-23
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
749
BUSINESS YOUR WAY LIMITED - 2015-10-21
Wilson Field Limited The Manor House, 260 Ecclesall House, Sheffield
Dissolved Corporate (1 parent)
Officer
2014-11-10 ~ 2015-10-20
CIF 243 - Director → ME
750
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-05-09 ~ 2025-12-27
CIF 2388 - Right to appoint or remove directors → OE
CIF 2388 - Ownership of shares – 75% or more → OE
CIF 2388 - Ownership of voting rights - 75% or more → OE
751
BPOAK LIMITED - 2025-07-10
OFFICE DIRECT FOR YOU LIMITED - 2025-05-13
Dept 5210a 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-08-03 ~ 2025-05-13
CIF 2801 - Ownership of shares – 75% or more → OE
CIF 2801 - Ownership of voting rights - 75% or more → OE
CIF 2801 - Right to appoint or remove directors → OE
752
CHAIN IMPERATIVE LTD - 2025-03-25
23 Ongar Road, Brentwood, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Person with significant control
2025-03-10 ~ 2025-03-24
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
753
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2025-08-08 ~ 2025-10-02
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
754
Co Feotex, Bespoke Hornsey Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2019-01-24 ~ 2020-01-30
CIF 765 - Director → ME
Person with significant control
2019-01-24 ~ 2020-02-11
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2019-01-24 ~ 2020-01-30
CIF 764 - Secretary → ME
755
UPGRADE YOUR BUSINESS TODAY LTD - 2023-11-17
Suit 223 42 Watford Way, London, England
Dissolved Corporate (1 parent)
Person with significant control
2023-05-12 ~ 2023-11-16
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
756
ADROIT PR LTD - 2016-06-01
2nd Floor Cathay Building, 86 Holloway Head, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2015-09-29 ~ 2016-05-26
CIF 346 - Director → ME
757
O.C.D UK SERVICES LTD - 2021-10-11
40 Buckingham Mews, Sutton Coldfield, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
4,730 GBP2025-04-30
Person with significant control
2021-04-12 ~ 2021-10-07
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
758
28 Snowshill Gardens, Dudley, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2024-08-16 ~ 2024-09-25
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
759
Suite 102 1 Old Hall Street, Liverpool, Merseyside, United Kingdom
Active Corporate (2 parents)
Person with significant control
2025-01-24 ~ 2025-06-06
CIF 2528 - Ownership of voting rights - 75% or more → OE
CIF 2528 - Right to appoint or remove directors → OE
CIF 2528 - Ownership of shares – 75% or more → OE
760
WANT THIS PHONE LTD - 2020-05-06
3 Lettwell Cresent, Skegness, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-33,587 GBP2020-12-31
Person with significant control
2019-08-07 ~ 2020-05-01
CIF 1429 - Ownership of voting rights - 75% or more → OE
CIF 1429 - Right to appoint or remove directors → OE
CIF 1429 - Ownership of shares – 75% or more → OE
761
EMBOSSED BUILDING CONTRACTORS LTD - 2018-05-26
86-90 Paul Street, London, United Kingdom
Active Corporate
Equity (Company account)
Retained earnings (accumulated losses)
3,121 GBP2021-01-31
Person with significant control
2018-02-12 ~ 2018-05-25
CIF 1471 - Ownership of shares – 75% or more → OE
CIF 1471 - Right to appoint or remove directors → OE
CIF 1471 - Ownership of voting rights - 75% or more → OE
762
DECORATE LTD - 2023-07-04
7 Bell Yard, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
114,891 GBP2023-09-30
Person with significant control
2022-09-08 ~ 2023-06-30
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
763
4385, 11508877: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Person with significant control
2018-08-09 ~ 2018-11-02
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
764
FINDING THE GOOD LTD - 2023-12-15
9 Horace Street, Boston, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2023-12-11 ~ 2023-12-12
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
765
Dept 1521 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2017-04-21
CIF 118 - Director → ME
Person with significant control
2016-11-29 ~ 2017-04-21
CIF 1711 - Right to appoint or remove directors → OE
CIF 1711 - Ownership of voting rights - 75% or more → OE
CIF 1711 - Ownership of shares – 75% or more → OE
766
THE WORLD IS YOUR LOBSTER LTD - 2019-04-10
Broadway House, 74 Broadway Street, Oldham
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2019-03-13 ~ 2019-04-09
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
767
Dept 302 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2019-05-14 ~ 2019-11-15
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
768
House Bell Barn Road, Flat 32, Hogarth, Birmingham, England
Dissolved Corporate (1 parent)
Person with significant control
2022-09-01 ~ 2022-10-11
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
769
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-06-30
Person with significant control
2024-06-28 ~ 2025-09-02
CIF 2853 - Ownership of voting rights - 75% or more → OE
CIF 2853 - Right to appoint or remove directors → OE
CIF 2853 - Ownership of shares – 75% or more → OE
770
Hogarth House Flat 32, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-10-06 ~ 2022-10-11
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
771
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-09-13 ~ 2025-08-20
CIF 2694 - Ownership of shares – 75% or more → OE
CIF 2694 - Right to appoint or remove directors → OE
CIF 2694 - Ownership of voting rights - 75% or more → OE
772
BUSINESS CREATORS LTD - 2023-03-14
Safestore, 34 Brindley Road, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-01-27 ~ 2023-03-09
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
773
4385, 14654282 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2023-02-10 ~ 2023-07-31
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
774
The Barn Johnsons Thatch, East End, Furneaux Pelham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2020-06-08 ~ 2020-06-09
CIF - Right to appoint or remove directors → OE
775
GRAB YOUR BUSINESS LIMITED - 2018-02-19
Dept 1792 601 International House, 223 Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2018-11-30
Person with significant control
2017-11-03 ~ 2018-02-15
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
776
HMO TODAY LIMITED - 2021-03-16
450 Bath Road, Heathrow, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2019-01-09 ~ 2021-02-26
CIF 767 - Director → ME
Person with significant control
2019-01-09 ~ 2021-03-15
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2019-01-09 ~ 2021-02-26
CIF 766 - Secretary → ME
777
ACCOUNTING WEEKLY LIMITED - 2022-06-08
4385, 13890349 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-02-03 ~ 2022-05-24
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
778
WEDDINGS IN WONDERLAND LTD - 2020-06-10
Bradford Road, Bradford Road, Bradford Road, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2020-06-08 ~ 2020-06-09
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
779
SUPPORTING SIGNS LIMITED - 2023-07-10
40 Alleyn Park, Southall, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2,466,200 GBP2024-03-31
Person with significant control
2023-03-10 ~ 2023-07-07
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
780
JUMP TO SUCCEED LLP - 2017-02-15
4385, Oc401494: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Person with significant control
2016-08-26 ~ 2017-01-10
CIF 1914 - Right to surplus assets - 75% or more → OE
CIF 1914 - Right to appoint or remove members → OE
CIF 1914 - Has significant influence or control → OE
Officer
2015-08-27 ~ 2017-02-10
CIF 875 - LLP Designated Member → ME
781
INTERNATIONAL BUSINESS JOURNEY LTD - 2023-08-14
11 Lightbounds Road, Bolton, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-03-20 ~ 2023-08-10
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
782
ARIL COATINGS PLC - 2013-09-04
ARIL COATINGS LIMITED - 2013-08-09
4385, 03736686: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Equity (Company account)
50,000 EUR2021-03-31
Officer
2009-03-20 ~ 2013-07-10
CIF 361 - Director → ME
Officer
2004-01-30 ~ 2009-07-01
CIF 36 - Secretary → ME
783
29 Cromwell Terrace, Chatham, England
Active Corporate (1 parent)
Equity (Company account)
5,000 GBP2024-08-31
Officer
2015-09-29 ~ 2018-04-04
CIF 351 - Director → ME
Person with significant control
2016-09-11 ~ 2020-05-23
CIF 1903 - Has significant influence or control → OE
CIF 1903 - Right to appoint or remove directors → OE
CIF 1903 - Ownership of shares – 75% or more → OE
784
SUCCESS IS THE KEY LIMITED - 2016-02-05
The Clubhouse, 20 St. Andrews Street, London, England
Active Corporate (2 parents)
Officer
2014-11-10 ~ 2016-02-04
CIF 912 - Director → ME
785
Dept 2, 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Person with significant control
2025-07-07 ~ 2025-10-14
CIF 2301 - Ownership of shares – 75% or more → OE
CIF 2301 - Right to appoint or remove directors → OE
CIF 2301 - Ownership of voting rights - 75% or more → OE
786
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-03-28 ~ 2025-11-11
CIF 2449 - Ownership of voting rights - 75% or more → OE
CIF 2449 - Right to appoint or remove directors → OE
CIF 2449 - Ownership of shares – 75% or more → OE
787
Dept 1521 196 High Road, Wood Green, London, England
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2017-01-12
CIF 106 - Director → ME
Person with significant control
2016-11-29 ~ 2017-01-12
CIF 1703 - Ownership of shares – 75% or more → OE
CIF 1703 - Right to appoint or remove directors → OE
CIF 1703 - Ownership of voting rights - 75% or more → OE
788
Brulimar House, Jubilee Road, Middleton, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
905 GBP2023-10-29
Person with significant control
2019-10-30 ~ 2020-05-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
789
Dept 1917a 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2016-09-14 ~ 2018-07-18
CIF 1834 - Has significant influence or control → OE
CIF 1834 - Right to appoint or remove directors → OE
CIF 1834 - Ownership of shares – 75% or more → OE
790
Suite 104 Challenge House Business Centre, 616 Mitcham Road, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
8,625 GBP2024-06-30
Person with significant control
2022-06-13 ~ 2023-02-06
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
791
15 Conway Walk, Corby, England
Dissolved Corporate (1 parent)
Person with significant control
2022-12-09 ~ 2023-11-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
792
4385, 14573220 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Person with significant control
2023-01-05 ~ 2023-02-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
793
28a Queen St, Morecambe, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-08-25 ~ 2023-09-14
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
794
4385, 14217025 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
192,001 GBP2023-07-31
Person with significant control
2022-07-05 ~ 2023-03-24
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
795
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1,486,202 GBP2019-09-30
Person with significant control
2018-09-13 ~ 2019-01-15
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
796
Dept 1521 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
Dissolved Corporate (2 parents)
Person with significant control
2016-12-08 ~ 2017-04-21
CIF 1692 - Ownership of shares – 75% or more → OE
CIF 1692 - Ownership of voting rights - 75% or more → OE
CIF 1692 - Right to appoint or remove directors → OE
797
4385, 14772157 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2023-03-31 ~ 2023-05-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
798
465c Hornsey Road, London, Greater London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-09-16 ~ 2021-09-22
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
799
Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
Dissolved Corporate (2 parents)
Person with significant control
2021-04-20 ~ 2021-10-13
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
800
259 Wallasey Village, Wallasey Wirral, Merseyside, England
Active Corporate (2 parents)
Equity (Company account)
2,541 GBP2025-03-31
Officer
2008-07-04 ~ 2009-03-09
CIF 22 - Secretary → ME
801
187 High Road Leyton, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Person with significant control
2019-06-05 ~ 2019-06-27
CIF 1510 - Ownership of voting rights - 75% or more → OE
CIF 1510 - Ownership of shares – 75% or more → OE
CIF 1510 - Right to appoint or remove directors → OE
802
12 Cedars Avenue, Mitcham, England
Dissolved Corporate (2 parents)
Person with significant control
2020-03-03 ~ 2020-05-12
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
803
Unit 2 1394 Leeds Road, Bradford, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-10-30 ~ 2020-05-09
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
804
Suite 20, Peel House, The Downs, Altrincham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2019-12-05 ~ 2020-05-10
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
805
Brulimar House Jubilee Road, Middleton, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
458 GBP2022-08-29
Person with significant control
2019-08-23 ~ 2020-05-08
CIF 1851 - Right to appoint or remove directors → OE
CIF 1851 - Ownership of voting rights - 75% or more → OE
CIF 1851 - Ownership of shares – 75% or more → OE
806
4385, 12118665: Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
-207,292 GBP2020-07-31
Person with significant control
2019-07-24 ~ 2019-09-02
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
807
Dept 2624 196 High Road, Wood Green, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-09-12 ~ 2019-11-04
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
808
99b Sheffield Street, Scunthorpe, England
Dissolved Corporate (1 parent)
Person with significant control
2022-12-09 ~ 2023-11-13
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
809
Dept 2338 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1,161 GBP2024-11-30
Person with significant control
2017-11-03 ~ 2019-05-16
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
810
ALGARVE PROPERTY MANAGEMENT LIMITED - 2006-05-11
Suite 95 30 Woburn Place, London
Dissolved Corporate (1 parent)
Officer
2009-03-20 ~ 2011-04-19
CIF 918 - Director → ME
Officer
2006-04-05 ~ 2009-07-01
CIF 29 - Secretary → ME
811
Office 4470 58 Peregrine Road, Hainault, Ilford
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2022-08-25 ~ 2023-10-03
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
812
1 Stuart Crescent, Hayes, England
Active Corporate (1 parent)
Equity (Company account)
1,167 GBP2024-09-30
Person with significant control
2019-09-09 ~ 2020-05-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
813
50 Princes Street, Ipswich, England
Active Corporate (1 parent)
Equity (Company account)
27,841.27 GBP2024-11-30
Person with significant control
2022-11-18 ~ 2023-04-04
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
814
15 Newsouth Terrace, Birtley, County Durham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-28,640 GBP2023-11-30
Person with significant control
2018-11-15 ~ 2019-04-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
815
55 Thaxted Court, London, England
Dissolved Corporate
Person with significant control
2020-05-28 ~ 2021-05-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
816
276 Desborough Road High Wycombe, 276 Desborough Road, High Wycombe, Not Specified, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
0 GBP2022-11-30
Person with significant control
2020-12-08 ~ 2021-02-08
CIF 1250 - Ownership of shares – 75% or more → OE
CIF 1250 - Ownership of voting rights - 75% or more → OE
CIF 1250 - Right to appoint or remove directors → OE
817
Izabella House 24 26 Regents Place City Centre, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1,242,533 GBP2018-12-31
Person with significant control
2017-12-19 ~ 2018-12-15
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
818
42 Gibson Street, Newbiggin By The Sea, Northumberland
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-01-31
Person with significant control
2020-01-27 ~ 2020-05-04
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
819
465c Hornsey Road, London, Greater London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-08-04 ~ 2021-09-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
820
4385, 11452609: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2018-07-06 ~ 2018-11-20
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
821
Bespoke Spaces 465c Hornsey Road, London, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2020-04-22 ~ 2020-06-17
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
822
60 Harry Road, Stockport, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-09-10 ~ 2024-03-05
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
823
18 Cemetery Road, Southport, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
9,080 GBP2021-12-31
Person with significant control
2019-12-23 ~ 2022-04-20
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
824
33 Tiverton Road Berryhill, Stoke On Trent, Staffs
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Officer
2013-11-08 ~ 2014-03-28
CIF 198 - Director → ME
825
31 Westminster Drive, Southport, England
Dissolved Corporate (1 parent)
Equity (Company account)
-935,324 GBP2021-12-31
Person with significant control
2019-12-06 ~ 2020-08-27
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
826
7 Westferry Circus, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-05-14 ~ 2021-07-16
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
827
C/o Insolvecy One Suite 2.03 1, Aire Street, Leeds
Liquidation Corporate (1 parent)
Equity (Company account)
-154 GBP2019-12-31
Person with significant control
2018-12-20 ~ 2019-09-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
828
465c Hornsey Road, London, Greater London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-05-14 ~ 2021-09-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
829
138 The Hides, Harlow, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-04-24 ~ 2023-11-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
830
Flat 291 High Street, Gateshead, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-02-04 ~ 2020-05-04
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
831
Dept 3797 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2021-08-04 ~ 2021-08-14
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
832
Harriet House 118 High Street, Erdington, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
6,500,000 GBP2018-10-31
Person with significant control
2017-10-13 ~ 2018-10-11
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
833
27 St Cuthberts Street, Bedford, Bedfordshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
24,067 GBP2024-10-31
Person with significant control
2019-10-21 ~ 2020-05-08
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
834
INISEG INTERNATIONAL GROUP LLP - 2019-12-30
Bespoke Hornsey Road, London, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2019-12-13 ~ 2020-03-03
CIF - Right to surplus assets - More than 25% but not more than 50% → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Right to appoint or remove members → OE
Officer
2019-12-13 ~ 2020-03-04
CIF 712 - LLP Designated Member → ME
835
Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-06-08 ~ 2011-10-04
CIF 434 - Director → ME
836
Dept 1053 43 Owston Road, Carcroft, Doncaster, South Yorkshire
Active Corporate (1 parent)
Equity (Company account)
149,556 GBP2024-03-31
Officer
2013-11-08 ~ 2014-05-01
CIF 200 - Director → ME
837
PLASTIC FREE BABY LTD - 2020-06-03
Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
Active Corporate (1 parent)
Equity (Company account)
-1,954 GBP2024-04-30
Person with significant control
2020-05-11 ~ 2020-05-14
CIF 1075 - Ownership of shares – 75% or more → OE
CIF 1075 - Ownership of voting rights - 75% or more → OE
CIF 1075 - Right to appoint or remove directors → OE
838
BUSINESS SOLUTIONS YOUR WAY LIMITED - 2015-01-13
59 Devons Road, London
Dissolved Corporate (1 parent)
Equity (Company account)
-9,206 GBP2018-10-31
Officer
2012-10-18 ~ 2013-11-12
CIF 429 - Director → ME
839
Dept 1521 196 High Road, Wood Green, London, England
Dissolved Corporate (1 parent)
Person with significant control
2016-12-14 ~ 2017-04-21
CIF 1681 - Ownership of shares – 75% or more → OE
CIF 1681 - Ownership of voting rights - 75% or more → OE
CIF 1681 - Right to appoint or remove directors → OE
840
Studio 52 138 Marylebone Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-02-05 ~ 2019-03-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
841
Office F2 Birkbeck, Water Street, Skipton, North Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-12-15 ~ 2023-06-12
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
842
HEALTH CHECK CENTRE LTD - 2019-12-02
3 Swanage Green, Coventry
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Person with significant control
2019-09-09 ~ 2019-11-25
CIF 1411 - Ownership of shares – 75% or more → OE
CIF 1411 - Ownership of voting rights - 75% or more → OE
CIF 1411 - Right to appoint or remove directors → OE
843
BUSINESS STUDIO LIMITED - 2023-04-26
1 Cinder Hills Way, Dodworth, Barnsley, England
Active Corporate
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2020-06-18 ~ 2020-07-10
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
844
127 Windy House Lane, Sheffield, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-05-28 ~ 2020-08-24
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
845
30 Pen Y Cefn, Amlwch, Wales
Active Corporate (2 parents)
Equity (Company account)
-1,007,463 GBP2021-12-31
Person with significant control
2019-12-11 ~ 2020-08-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
846
6 Beaufort Court, 49 Lillie Road, London, England
Dissolved Corporate (1 parent)
Person with significant control
2018-11-26 ~ 2019-05-31
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
847
FALCON CONCIERGE SERVICES LTD - 2014-08-29
Po Box 978 Sidings Court, Lakeside, Doncaster, South Yorkshire
Dissolved Corporate (2 parents)
Equity (Company account)
11,192 GBP2018-05-31
Officer
2014-08-22 ~ 2014-10-13
CIF 453 - Director → ME
848
14 Nolton Street, Bridgend, Wales
Dissolved Corporate (1 parent)
Person with significant control
2019-04-30 ~ 2019-05-09
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
849
Dept 1984 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2018-09-13 ~ 2018-10-15
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
850
465c Hornsey Road, London, Greater London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-09-01 ~ 2021-09-22
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
851
3 Waterfront Business Park, Brierley Hill, England
Dissolved Corporate
Person with significant control
2020-01-17 ~ 2020-11-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
852
11 Stelvio Park Drive, Newport, Gwent, Wales
Dissolved Corporate (1 parent)
Person with significant control
2020-06-11 ~ 2020-06-27
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
853
23 Heathfield, Stacey Bushes, Milton Keynes, England
Dissolved Corporate (1 parent)
Person with significant control
2020-02-05 ~ 2020-06-23
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
854
Dept 1521 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (2 parents)
Officer
2015-11-30 ~ 2017-02-22
CIF 108 - Director → ME
855
QUANTUM CAPITAL VENTURES LLP - 2019-11-25
Co Feotex Hornsey Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-11-08 ~ 2019-12-02
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Right to appoint or remove members → OE
CIF - Right to surplus assets - More than 25% but not more than 50% → OE
Officer
2019-11-08 ~ 2019-12-02
CIF 718 - LLP Designated Member → ME
856
Dept 4624a 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Person with significant control
2022-12-01 ~ 2023-06-01
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
857
393 High Street, West Bromwich, England
Dissolved Corporate (1 parent)
Person with significant control
2022-12-09 ~ 2023-11-13
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
858
Dept 5480 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-10-03 ~ 2025-05-26
CIF 2636 - Ownership of shares – 75% or more → OE
CIF 2636 - Ownership of voting rights - 75% or more → OE
CIF 2636 - Right to appoint or remove directors → OE
859
4385, 14722180 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2023-03-10 ~ 2023-09-20
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
860
LIQUID AIR ENERGY COMPANY LTD - 2014-08-29
Dept 1021a 601 International House, 223 Regent Street, London, England
Dissolved Corporate (1 parent)
Officer
2014-08-22 ~ 2015-06-15
CIF 457 - Director → ME
861
4385, 13547778 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2021-08-04 ~ 2022-02-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
862
Baldon House, Marsh Baldon, Oxford, England
Dissolved Corporate
Person with significant control
2021-07-07 ~ 2021-12-31
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
863
2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
2009-08-18 ~ 2010-02-12
CIF 5 - Director → ME
864
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-11-28 ~ 2025-10-13
CIF 2592 - Right to appoint or remove directors → OE
CIF 2592 - Ownership of shares – 75% or more → OE
CIF 2592 - Ownership of voting rights - 75% or more → OE
865
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2021-03-19 ~ 2021-07-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
866
27 Chroma Mansions 14 Penny Brookes Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
901 GBP2024-09-30
Person with significant control
2023-09-23 ~ 2024-04-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
867
27a Tasker Street, Walsall, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2023-11-14 ~ 2023-11-27
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
868
185 Broad Street Dagenham, Dagenham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2024-09-24 ~ 2024-10-28
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
869
The Clubhouse, 50 Grosvenor Hill, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
10,886 GBP2022-09-30
Person with significant control
2021-10-27 ~ 2022-02-18
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
870
138 Parchmore Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Person with significant control
2021-08-19 ~ 2023-06-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
871
Office 6 129 City Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-06-23 ~ 2024-01-18
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2023-06-23 ~ 2023-06-23
CIF 685 - Secretary → ME
872
RYALL & RYALL LTD - 2020-07-13
5 Standish Close, Coventry, England
Dissolved Corporate (1 parent)
Equity (Company account)
14,985 GBP2024-06-30
Person with significant control
2020-07-09 ~ 2020-07-10
CIF 1028 - Ownership of voting rights - 75% or more → OE
CIF 1028 - Ownership of shares – 75% or more → OE
CIF 1028 - Right to appoint or remove directors → OE
873
Unit 8 Solingen House Remscheid Way, Jubilee Industrial Estate, Ashington, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
-2,706,879 GBP2024-12-31
Person with significant control
2021-07-22 ~ 2021-12-27
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
874
4385, 15209191 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2023-10-13 ~ 2024-01-22
CIF 2974 - Right to appoint or remove directors → OE
CIF 2974 - Ownership of shares – 75% or more → OE
CIF 2974 - Ownership of voting rights - 75% or more → OE
875
BUZZY BEE LTD - 2025-09-11
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (3 parents)
Person with significant control
2025-06-05 ~ 2025-08-26
CIF 2347 - Ownership of shares – 75% or more → OE
CIF 2347 - Ownership of voting rights - 75% or more → OE
CIF 2347 - Right to appoint or remove directors → OE
876
TOP QUALITY ASSURED LTD - 2023-11-02
2a Renaissance Court, Rosehill Avenue, Sutton, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-05-05 ~ 2023-10-31
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
877
E-EDUCATE LTD - 2016-03-09
4385, 07783990: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2015-10-30 ~ 2016-03-08
CIF 325 - Director → ME
878
Dept 2387 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (1 parent)
Equity (Company account)
50 GBP2024-06-30
Officer
2022-04-14 ~ 2022-04-14
CIF 79 - Secretary → ME
879
TRAINING TIPS LTD - 2022-05-30
Byggh Ltd, 4 Hertford Road, Stratford-upon-avon, Warwickshire
Active Corporate (2 parents)
Equity (Company account)
130,769 GBP2024-03-31
Person with significant control
2022-03-25 ~ 2022-05-27
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
880
GAYSHA BUILDING LTD - 2021-01-06
5th Floor 37 High Holborn, London, United Kingdom
Active Corporate (2 parents)
Person with significant control
2020-11-09 ~ 2021-01-04
CIF 1274 - Right to appoint or remove directors → OE
CIF 1274 - Ownership of voting rights - 75% or more → OE
CIF 1274 - Ownership of shares – 75% or more → OE
881
READY FOR BUSINESS LIMITED - 2014-04-24
Co Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
284,794 GBP2025-03-31
Officer
2013-11-15 ~ 2014-04-24
CIF 193 - Director → ME
882
FARNHAM STATION TAXIS LTD - 2024-12-27
31 Albert Park Road, Great Malvern, United Kingdom
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2022-10-20 ~ 2024-12-23
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
883
NATIONWIDE DIRECTING LTD - 2023-03-30
The Old Brewery, Castle Eden, Durham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2021-07-15 ~ 2023-03-24
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
884
10 Wigmore Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-06-07
Person with significant control
2023-06-06 ~ 2023-08-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
885
J VINCENT CONSULTANCY LTD - 2024-09-16
Dept 5230 126 East Ferry Road, Canary Wharf, London, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2024-07-28 ~ 2024-09-10
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
886
133 Station Street East, Coventry, England
Dissolved Corporate (1 parent)
Person with significant control
2023-06-06 ~ 2023-08-15
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
887
ACCOUNTING JOBS LTD - 2022-11-15
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
23,353 GBP2024-11-30
Person with significant control
2022-09-28 ~ 2022-11-14
CIF 1206 - Right to appoint or remove directors → OE
CIF 1206 - Ownership of shares – 75% or more → OE
CIF 1206 - Ownership of voting rights - 75% or more → OE
888
TOP REQUIREMENTS LIMITED - 2024-04-30
4385, 14849242 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2023-05-05 ~ 2023-10-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
889
597 Stretford Road, Old Trafford, Manchester
Active Corporate (1 parent)
Equity (Company account)
223,463 GBP2024-05-30
Officer
2009-04-29 ~ 2009-06-04
CIF 8 - Director → ME
Officer
2009-04-29 ~ 2009-06-04
CIF 9 - Secretary → ME
2008-05-20 ~ 2008-09-29
CIF 40 - Secretary → ME
890
Crossley Group Star House, Star Hill, Rochester, Kent, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-34,993 GBP2024-09-30
Person with significant control
2022-09-01 ~ 2023-01-12
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
891
Rowberton Rowsham Road, Bierton, Aylesbury, Buckinghamshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
4,315 GBP2023-09-30
Person with significant control
2022-09-01 ~ 2023-02-17
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
892
CAFE SNOB LTD - 2024-11-19
International Hous 10 Beaufort Court, Admirals Way, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2024-11-05 ~ 2024-11-07
CIF 1871 - Ownership of voting rights - 75% or more → OE
CIF 1871 - Right to appoint or remove directors → OE
CIF 1871 - Ownership of shares – 75% or more → OE
893
53 Lincoln Street, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-06-12 ~ 2020-08-25
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
894
5 St Peters Road, Handsworth, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-05-28 ~ 2020-08-19
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
895
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-05-15 ~ 2025-12-30
CIF 2378 - Ownership of shares – 75% or more → OE
CIF 2378 - Right to appoint or remove directors → OE
CIF 2378 - Ownership of voting rights - 75% or more → OE
896
CAKEBITE LTD - 2025-12-11
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-17 ~ 2025-11-26
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
897
4385, 12680316: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2020-06-18 ~ 2020-08-28
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
898
Dept 3671 126 East Ferry Road, Canary Wharf, London, England
Active Corporate (1 parent)
Equity (Company account)
1,396 GBP2023-11-30
Person with significant control
2021-11-24 ~ 2023-04-05
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
899
7 Urban Hive, Theydon Rd, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-11-12 ~ 2021-03-01
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
900
26 Clare Walk, Liverpool, England
Dissolved Corporate (1 parent)
Person with significant control
2022-03-04 ~ 2022-07-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
901
THE BEST IN BUSINESS LTD - 2023-05-05
4th Floor 36 St James's Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-381,023 GBP2024-12-31
Person with significant control
2023-03-06 ~ 2023-04-28
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
902
Dept 5392 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-06-16 ~ 2024-02-19
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
903
CALLING CONFERENCE LIMITED - 2025-09-22
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-07-31
Person with significant control
2024-07-23 ~ 2025-09-14
CIF 2823 - Ownership of shares – 75% or more → OE
CIF 2823 - Ownership of voting rights - 75% or more → OE
CIF 2823 - Right to appoint or remove directors → OE
904
4 Greens Place, Wincanton, Somerset, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2023-09-10 ~ 2024-04-22
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
905
Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2023-07-13 ~ 2024-02-12
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
Officer
2023-07-13 ~ 2023-07-13
CIF 655 - Secretary → ME
906
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-16 ~ 2025-09-23
CIF 2781 - Ownership of voting rights - 75% or more → OE
CIF 2781 - Right to appoint or remove directors → OE
CIF 2781 - Ownership of shares – 75% or more → OE
907
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2025-08-20 ~ 2025-09-19
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
908
Dept 1329, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
669,805 GBP2024-12-31
Officer
2022-10-12 ~ 2022-10-12
CIF 539 - Secretary → ME
909
18b Millhams Street, Christchurch, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Person with significant control
2019-10-08 ~ 2019-11-07
CIF 1389 - Ownership of shares – 75% or more → OE
CIF 1389 - Right to appoint or remove directors → OE
CIF 1389 - Ownership of voting rights - 75% or more → OE
910
Peter House, Oxford Street, Manchester, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2,397,721 GBP2024-09-30
Person with significant control
2023-09-06 ~ 2023-10-26
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
911
43 Moat Place, Northampton, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2024-04-24 ~ 2024-06-24
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
912
CAMBRIDGE FEEDS LTD - 2023-06-07
CAMBRIDGE TRADERS LTD - 2022-04-07
CAMBRIDGE FEEDS LTD - 2020-12-02
OVAL GRILL LIMITED - 2018-06-13
No 1 Cochrane House Admirals Way, Canary Wharf, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
407 GBP2024-03-31
Officer
2017-01-26 ~ 2018-02-02
CIF 845 - Director → ME
Person with significant control
2017-01-26 ~ 2018-06-11
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
Officer
2017-01-26 ~ 2018-02-02
CIF 846 - Secretary → ME
913
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate
Equity (Company account)
1 GBP2019-10-31
Person with significant control
2019-11-15 ~ 2020-01-27
CIF 1359 - Ownership of voting rights - 75% or more → OE
CIF 1359 - Right to appoint or remove directors → OE
CIF 1359 - Ownership of shares – 75% or more → OE
914
CAMPUS OFFICES LTD - 2024-12-30
MARCHING BUSINESS LTD - 2024-01-22
4385, 14987110 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Person with significant control
2023-07-07 ~ 2024-01-22
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
Officer
2023-07-07 ~ 2023-07-07
CIF 665 - Secretary → ME
915
BETTER TRADING LIMITED - 2023-01-17
4385, 14556156 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2022-12-23 ~ 2023-01-14
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
916
FINAL TRANSACTIONS LTD - 2024-12-18
Dept 2336a 126 East Ferry Road, Canary Wharf, London, England
Active Corporate (1 parent)
Person with significant control
2024-05-11 ~ 2024-12-12
CIF 2926 - Right to appoint or remove directors → OE
CIF 2926 - Ownership of shares – 75% or more → OE
CIF 2926 - Ownership of voting rights - 75% or more → OE
917
Regus Fleet Street, 107-111 Fleet Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Person with significant control
2016-09-07 ~ 2020-06-15
CIF 1760 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 1760 - Ownership of voting rights - More than 25% but not more than 50% → OE
918
CALUNA LTD - 2023-11-21
4385, 12137682 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Person with significant control
2023-09-06 ~ 2023-10-30
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
919
25 Cumbrian Gardens, London, Cricklewood
Active Corporate (2 parents)
Equity (Company account)
37,641 GBP2024-03-31
Officer
1999-03-25 ~ 2004-01-11
CIF 967 - Secretary → ME
920
262 Cowley Road, Oxford, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2024-11-01 ~ 2025-04-20
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
921
Dept 302 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2015-02-11 ~ 2017-12-22
CIF 902 - Director → ME
Person with significant control
2017-02-11 ~ 2017-12-22
CIF 1649 - Right to appoint or remove directors → OE
CIF 1649 - Ownership of shares – 75% or more → OE
CIF 1649 - Ownership of voting rights - 75% or more → OE
922
ADVICE ON BUSINESS LIMITED - 2023-10-13
Suite 34 11, Regency Parade, London, England
Active Corporate (1 parent)
Person with significant control
2023-04-12 ~ 2023-09-21
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
923
CAR CONNECTION SERVICES LIMITED - 2025-09-15
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-30 ~ 2025-09-07
CIF 2729 - Ownership of shares – 75% or more → OE
CIF 2729 - Right to appoint or remove directors → OE
CIF 2729 - Ownership of voting rights - 75% or more → OE
924
THE VILLAGE GREEN DOG COMPANY LTD - 2018-11-21
434 St. Ann's Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Person with significant control
2018-02-12 ~ 2018-11-20
CIF 1474 - Right to appoint or remove directors → OE
CIF 1474 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 1474 - Ownership of shares – More than 25% but not more than 50% → OE
925
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-02-21 ~ 2025-09-12
CIF 2494 - Ownership of voting rights - 75% or more → OE
CIF 2494 - Ownership of shares – 75% or more → OE
CIF 2494 - Right to appoint or remove directors → OE
926
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-02-21 ~ 2025-09-15
CIF 2496 - Ownership of voting rights - 75% or more → OE
CIF 2496 - Right to appoint or remove directors → OE
CIF 2496 - Ownership of shares – 75% or more → OE
927
INGAGE COACHING AND MENTORING LIMITED - 2018-10-11
4385, 10885148: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
1,000 GBP2020-07-31
Person with significant control
2017-07-26 ~ 2018-10-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
928
VELOCINO BICYCLES LTD - 2020-10-14
2 Norhyrst Avenue, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2020-10-05 ~ 2020-10-13
CIF 989 - Right to appoint or remove directors → OE
CIF 989 - Ownership of voting rights - 75% or more → OE
CIF 989 - Ownership of shares – 75% or more → OE
929
LET'S GET IT RIGHT LTD - 2024-09-24
Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2024-03-05 ~ 2024-07-19
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
930
COMPANY CALLING LTD - 2022-06-29
Pyramid House, 954 High Road, London, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2022-06-30
Person with significant control
2021-06-16 ~ 2022-06-21
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
931
HELP DIRECTING LTD - 2022-04-14
136 Cockney Hill, Reading, Berkshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
292 GBP2024-07-31
Person with significant control
2021-07-22 ~ 2022-04-01
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
932
CSP CONSTRUCTION OXFORD LTD - 2024-01-15
Dunbar Business Centre, 5 Sheepscar Court, Leeds, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2023-12-11 ~ 2024-01-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
933
TREATBOXTREAT LTD - 2025-02-12
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Person with significant control
2025-10-06 ~ 2025-12-10
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
934
SHELBY MAINTENANCE LTD - 2024-04-14
34b North Cray Road, Kent, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2024-01-27 ~ 2024-03-20
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
935
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-11-14 ~ 2025-10-16
CIF 2617 - Right to appoint or remove directors → OE
CIF 2617 - Ownership of voting rights - 75% or more → OE
CIF 2617 - Ownership of shares – 75% or more → OE
936
A FACE AESTHETICS LTD - 2023-11-27
Cardinal House, Abbeyfield Court, Nottingham, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2022-09-29 ~ 2023-11-02
CIF 1187 - Ownership of shares – 75% or more → OE
CIF 1187 - Right to appoint or remove directors → OE
CIF 1187 - Ownership of voting rights - 75% or more → OE
937
SOUTHERN SALADS LTD - 2023-07-17
48-50 Park Road, Kenley, Surrey, England
Active Corporate (3 parents)
Equity (Company account)
20,708 GBP2024-03-31
Person with significant control
2022-09-28 ~ 2023-07-14
CIF 1224 - Right to appoint or remove directors → OE
CIF 1224 - Ownership of shares – 75% or more → OE
CIF 1224 - Ownership of voting rights - 75% or more → OE
938
58 Mund St, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-12-05 ~ 2025-06-05
CIF 2579 - Right to appoint or remove directors → OE
CIF 2579 - Ownership of shares – 75% or more → OE
CIF 2579 - Ownership of voting rights - 75% or more → OE
939
Brulimar House Jubilee Road, Middleton, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2019-10-28 ~ 2020-05-08
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
940
TAKE A RISK LIMITED - 2023-02-06
Flat 4 9 Carnarvon Road, Clacton On Sea, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-04-20 ~ 2023-01-31
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
941
4385, 14174137 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2023-07-12 ~ 2023-08-22
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
942
REPM LTD - 2024-01-11
The Mclaren Building, The Priory Queensway, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
5,438,767 GBP2025-01-24
Person with significant control
2024-01-09 ~ 2024-01-10
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
943
HEALTHINES LTD - 2020-05-12
Unit 1 Station Road, Tenterden Town Station, Tenterden, England
Dissolved Corporate (2 parents)
Equity (Company account)
155,516 GBP2021-11-30
Person with significant control
2019-12-16 ~ 2020-05-10
CIF 1146 - Ownership of shares – 75% or more → OE
CIF 1146 - Ownership of voting rights - 75% or more → OE
CIF 1146 - Right to appoint or remove directors → OE
944
AUTOMATION SOLUTIONS GROUP LIMITED - 2025-08-04
1a Wharfside Mews, Carre Street, Sleaford, Lincolnshire, United Kingdom
Active Corporate (5 parents)
Person with significant control
2024-08-30 ~ 2025-08-01
CIF 2728 - Right to appoint or remove directors → OE
CIF 2728 - Ownership of shares – 75% or more → OE
CIF 2728 - Ownership of voting rights - 75% or more → OE
945
WORLDWIDE CONSULTING TRADING LIMITED - 2020-10-08
Minel Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
26,407 GBP2024-01-31
Person with significant control
2020-01-14 ~ 2020-05-04
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
946
ADVANCED ACADEMICS LTD - 2024-09-02
29 Coronation Street, Stoke-on-trent, England
Active Corporate (1 parent)
Equity (Company account)
6,050 GBP2024-07-31
Person with significant control
2023-07-28 ~ 2024-08-29
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
947
25 Tileman House 133 Upper Richmond Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-28,589 GBP2019-05-31
Officer
2017-05-23 ~ 2017-07-19
CIF 832 - Secretary → ME
948
PLUS LOGISTICS LONDON LIMITED - 2018-04-20
3rd Floor, Suite 6, Justin Plaza 2, 341 London Road, Mitcham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Person with significant control
2017-05-05 ~ 2018-04-13
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
949
SPELT CATERING LTD - 2020-10-13
16b Missouri Avenue, Salford, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Person with significant control
2019-11-15 ~ 2020-02-11
CIF 1810 - Right to appoint or remove directors → OE
CIF 1810 - Ownership of voting rights - 75% or more → OE
CIF 1810 - Ownership of shares – 75% or more → OE
950
TEDDY & BOO LTD - 2025-05-01
158 Fosse Road North Leicester, Leicester, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-02-04 ~ 2025-04-28
CIF 2517 - Right to appoint or remove directors → OE
CIF 2517 - Ownership of shares – 75% or more → OE
CIF 2517 - Ownership of voting rights - 75% or more → OE
951
16 Three Crowns Road, Colchester, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-23 ~ 2025-03-18
CIF 2745 - Right to appoint or remove directors → OE
CIF 2745 - Ownership of shares – 75% or more → OE
CIF 2745 - Ownership of voting rights - 75% or more → OE
952
LONDON INTERNATIONAL SUMMER SCHOOL LIMITED - 2024-03-29
1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2023-03-03 ~ 2024-03-22
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
953
3 Castlegate Drive, Pontefract, England
Active Corporate (1 parent)
Equity (Company account)
-1,882 GBP2023-11-30
Officer
2018-11-14 ~ 2018-11-16
CIF 777 - Director → ME
Person with significant control
2018-11-14 ~ 2018-11-16
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
Officer
2018-11-14 ~ 2018-11-16
CIF 776 - Secretary → ME
954
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (2 parents)
Person with significant control
2025-04-24 ~ 2025-08-22
CIF 2407 - Ownership of shares – 75% or more → OE
CIF 2407 - Right to appoint or remove directors → OE
CIF 2407 - Ownership of voting rights - 75% or more → OE
955
UP FOR A CHALLENGE LTD - 2025-02-04
Dept 1129 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-01-10 ~ 2025-01-28
CIF 2546 - Right to appoint or remove directors → OE
CIF 2546 - Ownership of shares – 75% or more → OE
CIF 2546 - Ownership of voting rights - 75% or more → OE
956
Dept 2, 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Person with significant control
2025-06-27 ~ 2025-10-14
CIF 2315 - Ownership of shares – 75% or more → OE
CIF 2315 - Right to appoint or remove directors → OE
CIF 2315 - Ownership of voting rights - 75% or more → OE
957
CATHOLIC COUNSELLING LTD - 2025-10-15
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2025-08-07 ~ 2025-10-06
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
958
WORKERS TOGETHER LTD - 2022-10-06
23 Leicester Road, Tilbury, England
Dissolved Corporate (1 parent)
Person with significant control
2021-07-01 ~ 2021-11-22
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
959
AVANCE AM LTD - 2022-09-08
HOLIDAYS 4 LESS LTD - 2022-07-26
LUXURIOUS BREAKS LTD - 2022-05-13
14 Temple View Road, Leeds, England
Dissolved Corporate (1 parent)
Person with significant control
2021-05-27 ~ 2021-11-18
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
960
869 High Road, London, England
Dissolved Corporate (4 parents)
Officer
2016-12-23 ~ 2017-02-06
CIF 853 - Director → ME
Officer
2016-12-23 ~ 2017-02-06
CIF 852 - Secretary → ME
961
MY COMPANY AND ME LIMITED - 2019-05-07
Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, England
Active Corporate (2 parents)
Equity (Company account)
60,000 GBP2024-07-31
Person with significant control
2019-02-05 ~ 2019-05-07
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
962
CONFIRMED BUSINESS LIMITED - 2020-05-04
Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
92,956 GBP2024-12-31
Person with significant control
2020-03-18 ~ 2020-04-23
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
963
BETTER BUSINESS TODAY LIMITED - 2023-09-10
7 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
100,000 GBP2024-03-31
Person with significant control
2023-03-17 ~ 2023-09-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
964
52 Fitzneal Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
5,222 GBP2020-10-16
Person with significant control
2020-08-06 ~ 2020-08-07
CIF 1298 - Ownership of voting rights - 75% or more → OE
CIF 1298 - Right to appoint or remove directors → OE
CIF 1298 - Ownership of shares – 75% or more → OE
965
Dept 4862, 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-26,647 GBP2024-09-30
Person with significant control
2023-09-12 ~ 2023-09-12
CIF - Ownership of shares – More than 25% but not more than 50% → OE
966
COTTON CANDY KIDS LTD - 2025-04-02
Berkeley Square House, Berkeley Square, London, Greater London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-6,999 GBP2024-03-31
Person with significant control
2019-04-10 ~ 2020-07-06
CIF 1516 - Ownership of voting rights - 75% or more → OE
CIF 1516 - Right to appoint or remove directors → OE
CIF 1516 - Ownership of shares – 75% or more → OE
967
CESSNA LTD - 2020-04-09
Dept 2880a 601 International House, 223 Regent Street, Mayfair, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Officer
2019-03-08 ~ 2020-04-08
CIF 756 - Director → ME
Person with significant control
2019-03-08 ~ 2020-04-09
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
Officer
2019-03-08 ~ 2020-04-08
CIF 755 - Secretary → ME
968
CDS CLEANING SOLUTIONS LTD - 2023-04-04
189-97 Gordon Road, High Wycombe, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Person with significant control
2022-10-11 ~ 2023-04-03
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
969
LITTLEGEMS OF CHELTENHAM LTD - 2024-07-22
Dept 5790 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Person with significant control
2024-05-06 ~ 2024-07-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
970
WINTER SPORTS BUSINESS LIMITED - 2021-03-26
Dept 3390 601 International House, 223 Regent Street, Mayfair, London, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2020-12-03 ~ 2021-03-25
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
971
75 Earlston Avenue, Denton, Manchester, England
Dissolved Corporate (1 parent)
Person with significant control
2023-04-15 ~ 2023-09-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
972
CELESTIAL DESIGN LIMITED - 2020-02-13
4385, 09295524: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-11-04 ~ 2020-02-12
CIF 1735 - Ownership of shares – 75% or more → OE
CIF 1735 - Right to appoint or remove directors → OE
CIF 1735 - Ownership of voting rights - 75% or more → OE
973
Dept 6443 43 Owston Road, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-11-26 ~ 2025-12-11
CIF 2058 - Right to appoint or remove directors → OE
CIF 2058 - Ownership of shares – 75% or more → OE
CIF 2058 - Ownership of voting rights - 75% or more → OE
974
CENTAURUS CONSTELLATION LTD - 2025-09-22
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2024-08-22 ~ 2025-09-14
CIF 2758 - Ownership of shares – 75% or more → OE
CIF 2758 - Ownership of voting rights - 75% or more → OE
CIF 2758 - Right to appoint or remove directors → OE
975
WATCHES OF THE VALE LTD - 2025-05-28
17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2025-03-20 ~ 2025-05-27
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
976
VICTIM NO MORE LTD - 2025-01-22
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2023-06-30 ~ 2025-01-17
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
977
WATERFIELD HEATING SERVICES LTD - 2023-06-20
8 Clarendon Place, Leamington Spa, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2023-06-06 ~ 2023-06-13
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
978
DIRTY FRESH COSMETICS LTD - 2023-02-16
8 Clarendon Place, Leamington Spa, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2022-09-29 ~ 2023-02-06
CIF 1183 - Right to appoint or remove directors → OE
CIF 1183 - Ownership of voting rights - 75% or more → OE
CIF 1183 - Ownership of shares – 75% or more → OE
979
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-05-02 ~ 2025-12-17
CIF 2397 - Ownership of voting rights - 75% or more → OE
CIF 2397 - Right to appoint or remove directors → OE
CIF 2397 - Ownership of shares – 75% or more → OE
980
CENTRALISED PROFESSIONAL SERVICES LIMITED - 2023-11-29
DECORATING FOR YOU LTD - 2023-09-28
Union Building 51 59 Rose Lane, Norwich, Norfolk, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2022-09-08 ~ 2023-09-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
981
TEAM INTERNET GROUP LIMITED - 2023-10-09
4th Floor Saddlers House, 44 Gutter Lane, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2023-06-23 ~ 2023-09-26
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
Officer
2023-06-23 ~ 2023-09-26
CIF 692 - Secretary → ME
982
JUMP TO SUCCEED LIMITED - 2018-10-04
160 Kemp House City Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2017-03-14 ~ 2018-10-03
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
983
ANGELFLAME LIMITED - 2025-04-24
Second Floor, Berkeley Square House Berkeley Square, Mayfair, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2024-03-15 ~ 2025-04-14
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
984
MD PAINTING & INTERIOR DECORATING LTD - 2024-12-04
53 Layfield Crescent, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2024-07-20 ~ 2024-12-01
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
985
4 Candwr Rd, Newport, Ponthir, Wales
Active Corporate (1 parent)
Person with significant control
2023-09-15 ~ 2024-04-05
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
986
PREPARATION IS KEY LTD - 2025-05-09
2 Acorn Mews, Farnborough, Uk, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-11-21 ~ 2025-05-08
CIF 2608 - Right to appoint or remove directors → OE
CIF 2608 - Ownership of shares – 75% or more → OE
CIF 2608 - Ownership of voting rights - 75% or more → OE
987
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-09-27 ~ 2025-10-02
CIF 2655 - Right to appoint or remove directors → OE
CIF 2655 - Ownership of voting rights - 75% or more → OE
CIF 2655 - Ownership of shares – 75% or more → OE
988
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-10-03 ~ 2025-09-17
CIF 2641 - Ownership of voting rights - 75% or more → OE
CIF 2641 - Right to appoint or remove directors → OE
CIF 2641 - Ownership of shares – 75% or more → OE
Officer
2025-09-17 ~ 2026-02-04
CIF 477 - Secretary → ME
989
CERTIFICATION PROVIDERS LTD - 2025-12-05
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (3 parents)
Person with significant control
2024-11-14 ~ 2025-10-27
CIF 2621 - Right to appoint or remove directors → OE
CIF 2621 - Ownership of shares – 75% or more → OE
CIF 2621 - Ownership of voting rights - 75% or more → OE
990
CFSTEST KALLUM LTD - 2014-02-25
SOURCE TO SUCCESS LIMITED - 2014-02-20
43 Owston Road, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-18
Officer
2014-01-14 ~ 2014-02-25
CIF 184 - Director → ME
2014-02-27 ~ 2014-03-04
CIF 463 - Director → ME
2016-06-01 ~ 2016-07-13
CIF 101 - Director → ME
991
43 Owston Road Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2016-08-08 ~ 2016-08-08
CIF - Right to appoint or remove members → OE
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Right to surplus assets - More than 25% but not more than 50% → OE
Officer
2016-06-06 ~ 2016-09-15
CIF 900 - LLP Member → ME
992
CFS CASTEST SHELF LTD - 2018-03-28
CFS 1003 LTD - 2018-02-28
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate
Officer
2014-04-08 ~ 2018-01-30
CIF 100 - Director → ME
2009-08-10 ~ 2010-03-18
CIF 7 - Director → ME
Person with significant control
2016-08-09 ~ 2018-03-27
CIF 1764 - Right to appoint or remove directors → OE
CIF 1764 - Ownership of shares – 75% or more → OE
CIF 1764 - Ownership of voting rights - 75% or more → OE
Officer
2018-02-21 ~ 2018-03-13
CIF 562 - Secretary → ME
2018-02-09 ~ 2018-03-13
CIF 563 - Secretary → ME
2009-08-10 ~ 2009-08-10
CIF 6 - Secretary → ME
2014-04-08 ~ 2014-04-08
CIF 99 - Secretary → ME
2010-01-25 ~ 2010-05-18
CIF 895 - Secretary → ME
993
Dept 2 43 Owston Road, Carcroft, Doncaster
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2009-10-23 ~ 2010-02-04
CIF 589 - Director → ME
Officer
2005-10-24 ~ 2009-10-23
CIF 70 - Secretary → ME
994
BUSINESS BACK LTD - 2018-03-19
Dept 2 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2018-03-07 ~ 2018-03-15
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
995
Dept 2, 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2022-09-16 ~ 2022-09-23
CIF 546 - Secretary → ME
2022-07-07 ~ 2022-07-21
CIF 547 - Secretary → ME
996
CFS TEST 6319756 LIMITED - 2018-02-01
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (5 parents)
Officer
2016-06-13 ~ 2016-08-23
CIF 565 - Director → ME
Person with significant control
2017-07-01 ~ 2017-07-19
CIF 978 - Has significant influence or control → OE
997
START BUSINESS HERE LIMITED - 2019-07-10
Dept 2 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2019-06-18 ~ 2019-07-09
CIF - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – More than 25% but not more than 50% → OE
998
The Shard, 32 Bridge Street, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-03-25 ~ 2022-12-06
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
999
71 Kettering Road, Kettering, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-03-25 ~ 2022-12-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
1000
GWEN'S KITCHEN LTD - 2021-01-25
Unit 10 - Duchess Street Industrial Estate, Duchess Street, Shaw, Oldham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Person with significant control
2019-09-09 ~ 2019-10-01
CIF 1497 - Ownership of voting rights - 75% or more → OE
CIF 1497 - Right to appoint or remove directors → OE
CIF 1497 - Ownership of shares – 75% or more → OE
1001
7 Urban Hive, Theydon Rd, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-10-29 ~ 2021-03-01
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1002
SERVICES DAILY LTD - 2022-06-08
Chandos Manor, Rushall, Ledbury, Herefordshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2022-05-11 ~ 2022-06-07
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1003
14 Broadway, Nottingham, United Kingdom
Active Corporate (1 parent)
Person with significant control
2024-11-28 ~ 2025-06-05
CIF 2588 - Ownership of voting rights - 75% or more → OE
CIF 2588 - Right to appoint or remove directors → OE
CIF 2588 - Ownership of shares – 75% or more → OE
1004
Hogarth House Flat 32, Birmingham, Uk, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-09-14
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1005
6th Floor Bellerive House, 3 Muirfield Cres, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-02-03 ~ 2022-07-20
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
1006
CHANGING PLACES LTD - 2025-12-05
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (3 parents)
Person with significant control
2024-11-22 ~ 2025-10-27
CIF 2605 - Right to appoint or remove directors → OE
CIF 2605 - Ownership of voting rights - 75% or more → OE
CIF 2605 - Ownership of shares – 75% or more → OE
1007
Discount Car Centre Ltd, Moorgate Garage Radcliffe, Manchester, Greater Manchester, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-6,282 GBP2024-09-30
Person with significant control
2020-09-24 ~ 2020-11-30
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
1008
ENTERTAINMENT IN THE BUSINESS LIMITED - 2020-05-26
73 Westcourt Lane, Shepherdswell, Kent, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Person with significant control
2020-05-07 ~ 2020-05-21
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
1009
NOSHNUTS LTD - 2016-04-20
NOSHNOTTS LTD - 2013-09-16
4 Eldon Place, Bradford, England
Dissolved Corporate (1 parent)
Officer
2015-10-30 ~ 2016-04-16
CIF 327 - Director → ME
1010
CHARLES HOLT CARE LTD - 2025-11-07
Dept 2, 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2025-07-21 ~ 2025-11-06
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
1011
CHARTSTAR LIMITED - 2025-12-08
Dept 5887a 126 East Ferry Road, Canary Wharf, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2024-03-15 ~ 2024-08-12
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1012
78 Delius Street, Tile Hill, Coventry, England
Dissolved Corporate (1 parent)
Equity (Company account)
250 GBP2021-04-30
Person with significant control
2020-05-11 ~ 2020-05-14
CIF 1069 - Ownership of shares – 75% or more → OE
CIF 1069 - Ownership of voting rights - 75% or more → OE
CIF 1069 - Right to appoint or remove directors → OE
1013
2 Gilbert Close, Whittlesey, Peterborough, Cambs, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2019-11-05 ~ 2020-05-07
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
1014
31 Jardine Way, Dunstable, Bedfordshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Person with significant control
2018-12-10 ~ 2020-05-18
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
1015
2a Langford Road, Cockfosters, Barnet, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2021-11-05 ~ 2022-12-06
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
1016
Dept 3805a 196 High Road, Wood Green, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2023-06-24 ~ 2023-12-11
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
Officer
2023-06-24 ~ 2023-06-24
CIF 681 - Secretary → ME
1017
Your Hive, 129 Mile End Road, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2020-12-03 ~ 2022-08-31
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
1018
Bespoke Spaces 465c Hornsey Road, London, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2020-06-08 ~ 2020-06-17
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
1019
CHEESEAHOLICS LIMITED - 2025-11-14
Dept 2, 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (3 parents)
Person with significant control
2025-07-18 ~ 2025-11-10
CIF 2286 - Ownership of voting rights - 75% or more → OE
CIF 2286 - Right to appoint or remove directors → OE
CIF 2286 - Ownership of shares – 75% or more → OE
1020
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-08-12 ~ 2023-01-26
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
1021
Dept 1897a 601 International House, 223 Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2018-02-12 ~ 2018-06-19
CIF 1473 - Ownership of voting rights - 75% or more → OE
CIF 1473 - Right to appoint or remove directors → OE
CIF 1473 - Ownership of shares – 75% or more → OE
1022
TACTFUL TOURS LTD - 2023-03-25
6th Floor, Manfield House, 1 Southampton Street, London, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2022-06-13 ~ 2023-03-24
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1023
OYOTA CONSULTING LTD - 2024-02-10
JOATHOMECANDLES LTD - 2022-11-14
72 Wembley Park Drive, Wembley, England
Active Corporate (2 parents, 7 offsprings)
Equity (Company account)
1 GBP2024-02-29
Person with significant control
2022-09-29 ~ 2022-11-09
CIF 1167 - Right to appoint or remove directors → OE
CIF 1167 - Ownership of shares – 75% or more → OE
CIF 1167 - Ownership of voting rights - 75% or more → OE
1024
BEST IN BUSINESS LTD - 2023-01-09
Flat 16 160 Balsam House East India Dock Road, London, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-04-14 ~ 2023-01-04
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1025
CHICKEN-A-LICIOUS CATERING CO. LIMITED - 2026-01-30
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-05-09 ~ 2026-01-29
CIF 2390 - Ownership of voting rights - 75% or more → OE
CIF 2390 - Ownership of shares – 75% or more → OE
CIF 2390 - Right to appoint or remove directors → OE
1026
Dept 1158 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-01-31 ~ 2024-05-15
CIF 495 - Secretary → ME
1027
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Active Corporate (1 parent)
Person with significant control
2025-02-21 ~ 2025-09-15
CIF 2498 - Ownership of voting rights - 75% or more → OE
CIF 2498 - Ownership of shares – 75% or more → OE
CIF 2498 - Right to appoint or remove directors → OE
1028
4385, 07227241: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-04-30
Person with significant control
2017-05-06 ~ 2019-05-09
CIF 1593 - Ownership of voting rights - 75% or more → OE
CIF 1593 - Ownership of shares – 75% or more → OE
CIF 1593 - Right to appoint or remove directors → OE
1029
CHRIS FUGGLE TRAINING LTD - 2025-09-05
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Person with significant control
2025-06-16 ~ 2025-09-03
CIF - Ownership of voting rights - 75% or more → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
1030
TECH HELP DIRECT LIMITED - 2021-10-06
15 Swithland Lane Rothley, Leicester, Leicestershire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
12,173 GBP2024-03-31
Person with significant control
2021-03-23 ~ 2021-10-05
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1031
IT UNITED LIMITED - 2022-12-02
71 Kettering Road, Kettering, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2022-03-25 ~ 2022-12-02
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1032
ENHANCE PRODUCTION LIMITED - 2022-10-14
Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2,383 GBP2024-07-31
Person with significant control
2022-07-05 ~ 2022-10-12
CIF - Ownership of shares – 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of voting rights - 75% or more → OE
1033
JUST LIKE THIS LIMITED - 2021-03-29
Crown House, 27 Old Gloucester Street, London, England
Dissolved Corporate (1 parent)
Person with significant control
2020-11-27 ~ 2021-03-01
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1034
WORLDWIDE BUSINESSES LIMITED - 2023-01-20
4385, 14573231 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2023-01-05 ~ 2023-01-20
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
1035
4385, 09724940: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
6 GBP2022-08-31
Officer
2016-09-01 ~ 2017-09-18
CIF 370 - Secretary → ME
1036
THE KINGDOM OF EA LTD - 2023-04-15
6 Martini Drive, Enfield, England
Dissolved Corporate (1 parent)
Person with significant control
2023-02-07 ~ 2023-02-28
CIF 1883 - Ownership of shares – 75% or more → OE
CIF 1883 - Ownership of voting rights - 75% or more → OE
CIF 1883 - Right to appoint or remove directors → OE
1037
WHERE YOU GO LIMITED - 2021-02-05
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
Dissolved Corporate (1 parent)
Person with significant control
2020-12-09 ~ 2021-02-04
CIF - Right to appoint or remove directors → OE
CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1038
4385, 13796927 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Person with significant control
2021-12-13 ~ 2022-12-13
CIF - Ownership of shares – 75% or more → OE
1039
BRIGHT START MANAGEMENT SERVICES LIMITED - 2011-02-18
152-160 Kemp House, City Road, London, England
Dissolved Corporate
Officer
2010-05-19 ~ 2011-02-01
CIF 582 - Director → ME
1040
HOURGLASS INVESTMENTS LTD - 2019-11-08
7 Bell Yard, The Strand, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-5,743 GBP2021-08-31
Person with significant control
2019-09-09 ~ 2019-11-08
CIF 1501 - Right to appoint or remove directors → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.