1
73 Taverners Road, Peterborough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-05-31CIF 291 - Ownership of shares – 75% or more → OE
2
Unit 13 Art Business Park, Junction Lane, Newton-le-willows, EnglandCorporate (1 parent)
Equity (Company account)
98,395 GBP2024-02-28
Person with significant control
2021-11-30 ~ 2024-02-25CIF 516 - Ownership of shares – 75% or more → OE
3
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-04-25CIF 356 - Ownership of shares – 75% or more → OE
4
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-04-22CIF 783 - Ownership of shares – 75% or more → OE
5
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-04-22CIF 577 - Ownership of shares – 75% or more → OE
6
4385, 12994058 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-10 ~ 2022-04-25CIF 1348 - Ownership of shares – 75% or more → OE
7
4385, 12994055 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-24 ~ 2022-04-25CIF 785 - Ownership of shares – 75% or more → OE
8
TRUTH LIMITED - 2024-05-28
9 Cheltenham Parade, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
2,200 GBP2024-03-31
Person with significant control
2023-03-03 ~ 2024-05-22CIF 1436 - Ownership of shares – 75% or more → OE
CIF 1436 - Ownership of voting rights - 75% or more → OE
CIF 1436 - Right to appoint or remove directors → OE
9
72 Ware Point Drive, London, EnglandDissolved corporate
Person with significant control
2021-11-17 ~ 2022-04-28CIF 1007 - Ownership of shares – 75% or more → OE
10
17 Avison Street, Newcastle Upon Tyne, United KingdomDissolved corporate
Person with significant control
2021-11-22 ~ 2022-04-29CIF 935 - Ownership of shares – 75% or more → OE
11
2 Pinfold Street, Sheffield, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-04CIF 981 - Ownership of shares – 75% or more → OE
12
73 Broughton Road, Thornton Heath, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-18CIF 911 - Ownership of shares – 75% or more → OE
13
15 Crusoe Road, Erith, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-11-16 ~ 2022-04-25CIF 1095 - Ownership of shares – 75% or more → OE
14
MOJO INDUSTRIES LIMITED - 2024-05-09
30 Grange Walk, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-12-31
Person with significant control
2021-12-02 ~ 2024-03-22CIF 2958 - Ownership of shares – 75% or more → OE
CIF 2958 - Ownership of voting rights - 75% or more → OE
CIF 2958 - Right to appoint or remove directors → OE
15
COMPULSIVE LIMITED - 2025-03-10
16 Doncaster Road, Barnsley, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2023-03-02 ~ 2025-03-04CIF 1448 - Ownership of shares – 75% or more → OE
CIF 1448 - Ownership of voting rights - 75% or more → OE
CIF 1448 - Right to appoint or remove directors → OE
16
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-17 ~ 2024-10-01CIF 2101 - Ownership of shares – 75% or more → OE
CIF 2101 - Ownership of voting rights - 75% or more → OE
CIF 2101 - Right to appoint or remove directors → OE
17
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-15 ~ 2021-11-26CIF 1143 - Ownership of shares – 75% or more → OE
18
56 Sefton Street, Toxteth, Liverpool, EnglandDissolved corporate
Equity (Company account)
112,500 GBP2023-02-28
Person with significant control
2022-02-22 ~ 2022-05-25CIF 2134 - Ownership of shares – 75% or more → OE
CIF 2134 - Ownership of voting rights - 75% or more → OE
CIF 2134 - Right to appoint or remove directors → OE
19
8 Beardwood Road, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-08 ~ 2022-06-12CIF 2240 - Ownership of shares – 75% or more → OE
CIF 2240 - Ownership of voting rights - 75% or more → OE
CIF 2240 - Right to appoint or remove directors → OE
20
43-45 Washwood Heath Road, Saltley, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
-306 GBP2023-11-30
Person with significant control
2021-11-18 ~ 2023-04-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
21
98 Brompton St, Oldham, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-20CIF 841 - Ownership of shares – 75% or more → OE
22
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-04CIF 813 - Ownership of shares – 75% or more → OE
23
16 Ash Close, Rochdale, EnglandDissolved corporate (2 parents)
Person with significant control
2021-11-22 ~ 2022-01-20CIF 915 - Ownership of shares – 75% or more → OE
24
Office 8, Evolve Old Ipswich Road, Ardleigh, Colchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-04 ~ 2022-05-10CIF 1996 - Ownership of shares – 75% or more → OE
CIF 1996 - Ownership of voting rights - 75% or more → OE
CIF 1996 - Right to appoint or remove directors → OE
25
261 Bolton Road, Bury, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2025-04-02CIF 99 - Ownership of shares – 75% or more → OE
26
8 Church Green East, Redditch, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2021-12-13 ~ 2022-12-16CIF 240 - Ownership of shares – 75% or more → OE
27
Unit 2 Britonwood Trading Estate, Knowsley Industrial Park, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-24 ~ 2024-01-30CIF 1485 - Ownership of shares – 75% or more → OE
CIF 1485 - Ownership of voting rights - 75% or more → OE
CIF 1485 - Right to appoint or remove directors → OE
28
Unit 6 Neon, Knowsley Lane, Liverpool, EnglandDissolved corporate
Equity (Company account)
100,915 GBP2023-12-31
Person with significant control
2021-12-30 ~ 2024-02-25CIF 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
29
4 Burnley Road, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
66,093 GBP2023-10-31
Person with significant control
2021-11-29 ~ 2022-01-29CIF 560 - Ownership of shares – 75% or more → OE
30
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-06CIF 817 - Ownership of shares – 75% or more → OE
31
15 Viney Close, Peterborough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-05 ~ 2022-05-31CIF - 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
Bon Marche Centre, 241-251 Ferndale Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-14 ~ 2022-05-15CIF 2216 - Ownership of shares – 75% or more → OE
CIF 2216 - Ownership of voting rights - 75% or more → OE
CIF 2216 - Right to appoint or remove directors → OE
33
Lion House, Lion Terrace, Portsmouth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-03 ~ 2022-05-11CIF 2644 - Ownership of shares – 75% or more → OE
CIF 2644 - Ownership of voting rights - 75% or more → OE
CIF 2644 - Right to appoint or remove directors → OE
34
116 Oakfield Road, Balsall Heath, Birmingham, EnglandDissolved corporate
Person with significant control
2022-01-01 ~ 2022-04-11CIF 2659 - Ownership of shares – 75% or more → OE
CIF 2659 - Ownership of voting rights - 75% or more → OE
CIF 2659 - Right to appoint or remove directors → OE
35
Bm Centre, 11 St. Martins Close, Winchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2021-12-19CIF 388 - Ownership of shares – 75% or more → OE
36
Unit J1 Abbey Wharf, Kingsbridge Road, Barking, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-19 ~ 2023-03-02CIF 1683 - Ownership of shares – 75% or more → OE
CIF 1683 - Ownership of voting rights - 75% or more → OE
CIF 1683 - Right to appoint or remove directors → OE
37
1 Elmfield Park, Bromley, EnglandCorporate (1 parent)
Equity (Company account)
40,000 GBP2023-06-30
Person with significant control
2022-06-27 ~ 2023-02-15CIF 1573 - Ownership of shares – 75% or more → OE
CIF 1573 - Ownership of voting rights - 75% or more → OE
CIF 1573 - Right to appoint or remove directors → OE
38
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1066 - Ownership of shares – 75% or more → OE
39
122a Spotland Road, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-20CIF 1220 - Ownership of shares – 75% or more → OE
40
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-14CIF 1209 - Ownership of shares – 75% or more → OE
41
1 Bridle Way, Bootle, EnglandDissolved corporate (1 parent)
Equity (Company account)
-381,786 GBP2021-07-31
Person with significant control
2021-11-23 ~ 2021-11-26CIF 806 - Ownership of shares – 75% or more → OE
42
8a Merefield Road, Timperley, Altrincham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-03 ~ 2022-06-12CIF 2646 - Ownership of shares – 75% or more → OE
CIF 2646 - Ownership of voting rights - 75% or more → OE
CIF 2646 - Right to appoint or remove directors → OE
43
3 Woodville Grove, Leeds, EnglandDissolved corporate (3 parents)
Person with significant control
2022-01-03 ~ 2022-05-03CIF 2643 - Ownership of shares – 75% or more → OE
CIF 2643 - Ownership of voting rights - 75% or more → OE
CIF 2643 - Right to appoint or remove directors → OE
44
Unit 2 Quad Road, East Lane Business Park, Wembley, EnglandDissolved corporate (1 parent)
Person with significant control
2023-01-04 ~ 2023-05-16CIF 1521 - Ownership of shares – 75% or more → OE
CIF 1521 - Ownership of voting rights - 75% or more → OE
CIF 1521 - Right to appoint or remove directors → OE
45
232a Signature House, 232a Rainhill Road, Rainhill, Merseyside, EnglandDissolved corporate (1 parent)
Person with significant control
2023-01-04 ~ 2023-08-30CIF 1523 - Ownership of shares – 75% or more → OE
CIF 1523 - Ownership of voting rights - 75% or more → OE
CIF 1523 - Right to appoint or remove directors → OE
46
6b Lamberts Place, Croydon, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-16 ~ 2022-05-15CIF 2106 - Ownership of shares – 75% or more → OE
CIF 2106 - Ownership of voting rights - 75% or more → OE
CIF 2106 - Right to appoint or remove directors → OE
47
1a Blenheim Road, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
-368,318 GBP2021-07-31
Person with significant control
2021-11-16 ~ 2022-01-19CIF 1078 - Ownership of shares – 75% or more → OE
48
12 Burnt Oak Broadway, Edgware, EnglandCorporate (1 parent)
Equity (Company account)
-226 GBP2023-04-30
Person with significant control
2021-12-01 ~ 2023-05-03CIF 435 - Ownership of shares – 75% or more → OE
49
Unit 21 Daresbury Court, Evenwood Close, Runcorn, EnglandDissolved corporate
Equity (Company account)
95,216 GBP2023-12-31
Person with significant control
2021-12-30 ~ 2024-02-25CIF 2739 - Ownership of shares – 75% or more → OE
CIF 2739 - Ownership of voting rights - 75% or more → OE
CIF 2739 - Right to appoint or remove directors → OE
50
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 409 - Ownership of shares – 75% or more → OE
51
483 Green Lanes, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-19 ~ 2022-04-11CIF 2463 - Ownership of shares – 75% or more → OE
CIF 2463 - Ownership of voting rights - 75% or more → OE
CIF 2463 - Right to appoint or remove directors → OE
52
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-02-08CIF 1291 - Ownership of shares – 75% or more → OE
53
83 Ducie Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2023-11-25CIF 87 - Ownership of shares – 75% or more → OE
54
Unit 11 Deva Works River Lane, Saltney, Chester, EnglandCorporate
Equity (Company account)
96,236 GBP2023-11-30
Person with significant control
2021-12-20 ~ 2024-02-25CIF 89 - Ownership of shares – 75% or more → OE
55
32 Reddish Road, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-23 ~ 2022-06-12CIF 2128 - Ownership of shares – 75% or more → OE
CIF 2128 - Ownership of voting rights - 75% or more → OE
CIF 2128 - Right to appoint or remove directors → OE
56
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 478 - Ownership of shares – 75% or more → OE
57
Unit 8b Aston Hall Road, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-17 ~ 2022-05-25CIF 2204 - Ownership of shares – 75% or more → OE
CIF 2204 - Ownership of voting rights - 75% or more → OE
CIF 2204 - Right to appoint or remove directors → OE
58
The Hallmark 6, Cheetham Hill Road, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-385,345 GBP2021-09-30
Person with significant control
2021-11-30 ~ 2022-01-26CIF 482 - Ownership of shares – 75% or more → OE
59
16 Waltham Road, Manchester, EnglandCorporate (1 parent)
Person with significant control
2023-11-15 ~ 2023-12-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
60
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-14CIF 1211 - Ownership of shares – 75% or more → OE
61
1st Floor, 6 Nelson Street, Southend-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 265 - Ownership of shares – 75% or more → OE
62
SPEDITION LIMITED - 2024-04-03
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-24 ~ 2024-03-28CIF 2119 - Ownership of shares – 75% or more → OE
CIF 2119 - Ownership of voting rights - 75% or more → OE
CIF 2119 - Right to appoint or remove directors → OE
63
Royal Victoria Mansion, St. Mary's Street, Newport, EnglandDissolved corporate (1 parent)
Equity (Company account)
-377,462 GBP2021-06-30
Person with significant control
2021-11-23 ~ 2021-11-26CIF 805 - Ownership of shares – 75% or more → OE
64
395 Pelham Road, Immingham, EnglandCorporate (1 parent)
Equity (Company account)
13,888 GBP2024-02-29
Person with significant control
2022-02-16 ~ 2023-08-30CIF 2213 - Ownership of shares – 75% or more → OE
CIF 2213 - Ownership of voting rights - 75% or more → OE
CIF 2213 - Right to appoint or remove directors → OE
65
71-75 Shelton Street, Covent Garden, London, Shelton Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-16 ~ 2023-05-27CIF 2212 - Ownership of shares – 75% or more → OE
CIF 2212 - Ownership of voting rights - 75% or more → OE
CIF 2212 - Right to appoint or remove directors → OE
66
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-06CIF 539 - Ownership of shares – 75% or more → OE
67
5a Chapmans Crescent, Chesham, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-31 ~ 2022-04-20CIF 2706 - Ownership of shares – 75% or more → OE
CIF 2706 - Ownership of voting rights - 75% or more → OE
CIF 2706 - Right to appoint or remove directors → OE
2022-04-21 ~ 2023-02-16CIF 4 - Ownership of shares – 75% or more → OE
68
4385, 13402635 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-29CIF 1057 - Ownership of shares – 75% or more → OE
69
1363a London Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2021-12-29CIF 1155 - Ownership of shares – 75% or more → OE
70
Avoncroft Court, 29 Avenue Road, Leamington Spa, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-08-08CIF 2635 - Ownership of shares – 75% or more → OE
CIF 2635 - Ownership of voting rights - 75% or more → OE
CIF 2635 - Right to appoint or remove directors → OE
71
Kalbarri House, 107-109 London Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-24 ~ 2022-05-15CIF 2047 - Ownership of shares – 75% or more → OE
CIF 2047 - Ownership of voting rights - 75% or more → OE
CIF 2047 - Right to appoint or remove directors → OE
72
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-04-22CIF 574 - Ownership of shares – 75% or more → OE
73
ASH BARCLAY LIMITED - 2021-12-17
4385, 13713367 - Companies House Default Address, CardiffDissolved corporate
Equity (Company account)
-214 GBP2022-10-31
Person with significant control
2021-12-20 ~ 2023-02-15CIF 80 - Ownership of shares – 75% or more → OE
74
Bm Centre, 11 St. Martins Close, Winchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-19CIF 1048 - Ownership of shares – 75% or more → OE
75
Unit D, Electric Avenue, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-22 ~ 2022-05-25CIF 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
76
33 Cavendish Square, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-102 GBP2022-04-30
Person with significant control
2021-11-17 ~ 2022-01-17CIF 991 - Ownership of shares – 75% or more → OE
77
Chilterns House, Eton Place 64, High Street, Slough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2021-12-01CIF 973 - Ownership of shares – 75% or more → OE
78
The Old Rectory Springhead Road, Northfleet, Gravesend, EnglandDissolved corporate (1 parent)
Equity (Company account)
86 GBP2022-04-30
Person with significant control
2021-11-17 ~ 2022-01-04CIF 979 - Ownership of shares – 75% or more → OE
79
Chilterns House Eton Place 64, High Street, Slough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-17CIF 990 - Ownership of shares – 75% or more → OE
80
Picadilliy Business Centre, Blackett Street, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
-40,569 GBP2022-04-30
Person with significant control
2021-11-16 ~ 2021-11-25CIF 1038 - Ownership of shares – 75% or more → OE
81
Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-17CIF 342 - Ownership of shares – 75% or more → OE
82
3 Sunny Place, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2621 - Ownership of shares – 75% or more → OE
CIF 2621 - Ownership of voting rights - 75% or more → OE
CIF 2621 - Right to appoint or remove directors → OE
83
Unit 2a Butts Street, Leigh, EnglandDissolved corporate
Person with significant control
2023-03-05 ~ 2024-02-07CIF 1434 - Ownership of shares – 75% or more → OE
CIF 1434 - Ownership of voting rights - 75% or more → OE
CIF 1434 - Right to appoint or remove directors → OE
84
4385, 09821850 - Companies House Default Address, CardiffCorporate (2 parents)
Equity (Company account)
3,957,195 GBP2023-10-31
Person with significant control
2021-12-13 ~ 2024-01-21CIF 244 - Ownership of shares – 75% or more → OE
85
4385, 13081322 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
443,735 GBP2023-12-31
Person with significant control
2021-11-11 ~ 2022-01-03CIF 1273 - Ownership of shares – 75% or more → OE
86
Unit 18 Ray Street Enterpise Centre, Huddersfield, EnglandCorporate (1 parent)
Equity (Company account)
3,075 GBP2023-07-31
Person with significant control
2021-11-26 ~ 2022-02-08CIF 632 - Ownership of shares – 75% or more → OE
87
27 Old Gloucester Street, London, EnglandDissolved corporate (2 parents)
Person with significant control
2021-12-20 ~ 2022-04-22CIF 71 - Ownership of shares – 75% or more → OE
88
8-10 Winchester Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,770,548 GBP2021-07-31
Person with significant control
2021-11-16 ~ 2021-11-16CIF 1032 - Ownership of shares – 75% or more → OE
89
ZOD1AC LTD - 2024-03-25
Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, Greater London, United KingdomCorporate (3 parents)
Equity (Company account)
100 GBP2023-07-31
Person with significant control
2021-11-26 ~ 2024-03-21CIF 644 - Ownership of shares – 75% or more → OE
90
7 Hazelwood Road, Burton-on-trent, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2023-03-10 ~ 2023-03-13CIF 1395 - Ownership of shares – 75% or more → OE
CIF 1395 - Ownership of voting rights - 75% or more → OE
CIF 1395 - Right to appoint or remove directors → OE
91
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-03 ~ 2024-10-01CIF 2351 - Ownership of shares – 75% or more → OE
CIF 2351 - Ownership of voting rights - 75% or more → OE
CIF 2351 - Right to appoint or remove directors → OE
92
9 Princes Square, Harrogate, EnglandDissolved corporate
Person with significant control
2023-01-05 ~ 2023-05-06CIF 1517 - Ownership of shares – 75% or more → OE
CIF 1517 - Ownership of voting rights - 75% or more → OE
CIF 1517 - Right to appoint or remove directors → OE
2023-06-01 ~ 2024-01-01CIF 1374 - Ownership of shares – 75% or more → OE
CIF 1374 - Ownership of voting rights - 75% or more → OE
CIF 1374 - Ownership of voting rights - 75% or more as a member of a firm → OE
93
Unit 2 Hollins Bank, Manchester Road, Nelson, EnglandCorporate (1 parent)
Person with significant control
2023-11-15 ~ 2024-01-30CIF - 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
Unit 3 Garden Trading Estate, London Road, Devizes, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
95
115 Spring Lane, Radcliffe, Manchester, EnglandDissolved corporate
Person with significant control
2021-11-25 ~ 2022-01-17CIF 720 - Ownership of shares – 75% or more → OE
96
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-01-13CIF 608 - Ownership of shares – 75% or more → OE
97
Unit 16a Windsor Park Industrial Estate, Windsor Avenue, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-14 ~ 2022-05-15CIF 2218 - Ownership of shares – 75% or more → OE
CIF 2218 - Ownership of voting rights - 75% or more → OE
CIF 2218 - Right to appoint or remove directors → OE
98
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-06CIF 898 - Ownership of shares – 75% or more → OE
99
1 Atholl Avenue, Stretford, Manchester, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-05-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
100
Unit 6 Britannia Trade Centre Ryehill Close, Lodge Farm Industrial Estate, Northampton, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
101
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-10 ~ 2022-01-14CIF 1333 - Ownership of shares – 75% or more → OE
102
112 High Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2021-11-26CIF 1323 - Ownership of shares – 75% or more → OE
103
Unit 62 Havant Business Centre, Harts Farm Way, Havant, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-09 ~ 2024-01-23CIF 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
104
33 Cavendish Square, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-18CIF 1286 - Ownership of shares – 75% or more → OE
105
33 Cavendish Square, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-18CIF 837 - Ownership of shares – 75% or more → OE
106
282 Leigh Road, Leigh-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-17CIF 620 - Ownership of shares – 75% or more → OE
107
BAINS FOR DRAINS LIMITED - 2022-06-08
35 Abbots Road, Barnsley, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-05-24CIF 1298 - Ownership of shares – 75% or more → OE
108
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-14CIF 1210 - Ownership of shares – 75% or more → OE
109
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-04CIF 605 - Ownership of shares – 75% or more → OE
110
2-4 Bank Street, Castleford, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,555,926 GBP2021-09-30
Person with significant control
2020-09-21 ~ 2021-11-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
111
171 Ladypool Road, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-385,053 GBP2021-09-30
Person with significant control
2021-11-17 ~ 2022-01-26CIF 998 - Ownership of shares – 75% or more → OE
112
4385, 13708120 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2021-12-20 ~ 2023-02-15CIF 77 - Ownership of shares – 75% or more → OE
113
3rd Floor 114a Cromwell Road, London, EnglandCorporate (2 parents)
Equity (Company account)
-56,399 GBP2024-02-28
Person with significant control
2022-02-03 ~ 2023-08-31CIF 2349 - Ownership of shares – 75% or more → OE
CIF 2349 - Ownership of voting rights - 75% or more → OE
CIF 2349 - Right to appoint or remove directors → OE
114
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-22 ~ 2022-03-15CIF 926 - Ownership of shares – 75% or more → OE
115
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-14CIF 1215 - Ownership of shares – 75% or more → OE
116
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 481 - Ownership of shares – 75% or more → OE
117
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-04 ~ 2022-04-22CIF 2615 - Ownership of shares – 75% or more → OE
CIF 2615 - Ownership of voting rights - 75% or more → OE
CIF 2615 - Right to appoint or remove directors → OE
118
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-04 ~ 2022-04-22CIF 2619 - Ownership of shares – 75% or more → OE
CIF 2619 - Ownership of voting rights - 75% or more → OE
CIF 2619 - Right to appoint or remove directors → OE
119
TWISTING LIMITED - 2024-10-23
17 Gooshays Drive, Romford, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2022-02-01 ~ 2024-10-09CIF 2386 - Ownership of shares – 75% or more → OE
CIF 2386 - Ownership of voting rights - 75% or more → OE
CIF 2386 - Right to appoint or remove directors → OE
120
Lewis House, 47 Sedgeborough Road, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-23 ~ 2024-01-30CIF 1491 - Ownership of shares – 75% or more → OE
CIF 1491 - Ownership of voting rights - 75% or more → OE
CIF 1491 - Right to appoint or remove directors → OE
121
4385, 14080762 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-05-02 ~ 2022-06-12CIF 1752 - Ownership of shares – 75% or more → OE
CIF 1752 - Ownership of voting rights - 75% or more → OE
CIF 1752 - Right to appoint or remove directors → OE
122
Unit 12a Walter Street, Maple Business Park, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-05-10CIF 2022 - Ownership of shares – 75% or more → OE
CIF 2022 - Ownership of voting rights - 75% or more → OE
CIF 2022 - Right to appoint or remove directors → OE
123
Unit 3, Windley Works Wolsey Street, Radcliffe, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-07 ~ 2024-01-30CIF 1418 - Ownership of shares – 75% or more → OE
CIF 1418 - Ownership of voting rights - 75% or more → OE
CIF 1418 - Right to appoint or remove directors → OE
124
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-12-03 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
125
Flat 4 Dukes Court, Brighton Road, Addlestone, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-17CIF 1335 - Ownership of shares – 75% or more → OE
126
BARKLEY INVESTMENTS LIMITED - 2021-12-17
Bm Centre, 11 St. Martins Close, Winchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-29CIF 1055 - Ownership of shares – 75% or more → OE
127
BARCLAY WEST LIMITED - 2021-12-17
2 Primrose Street, Accrington, EnglandDissolved corporate (1 parent)
Equity (Company account)
39,281 GBP2022-10-31
Person with significant control
2021-12-20 ~ 2022-04-04CIF 67 - Ownership of shares – 75% or more → OE
128
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 909 - Ownership of shares – 75% or more → OE
129
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-14CIF 1364 - Ownership of shares – 75% or more → OE
130
Unit 6 Sandpit Road, Dartford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-04 ~ 2022-05-10CIF 1994 - Ownership of shares – 75% or more → OE
CIF 1994 - Ownership of voting rights - 75% or more → OE
CIF 1994 - Right to appoint or remove directors → OE
131
282 Leigh Road, Leigh-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-04-12 ~ 2021-12-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
132
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 476 - Ownership of shares – 75% or more → OE
133
BRAZILIAN LIMITED - 2022-03-25
164 Elgin Avenue, Flat 16, London, EnglandCorporate (1 parent)
Equity (Company account)
182 GBP2024-03-30
Person with significant control
2021-12-31 ~ 2022-03-20CIF 2705 - Ownership of shares – 75% or more → OE
CIF 2705 - Ownership of voting rights - 75% or more → OE
CIF 2705 - Right to appoint or remove directors → OE
134
177 Heywood Road, Prestwich, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-18 ~ 2022-06-12CIF 2475 - Ownership of shares – 75% or more → OE
CIF 2475 - Ownership of voting rights - 75% or more → OE
CIF 2475 - Right to appoint or remove directors → OE
135
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 404 - Ownership of shares – 75% or more → OE
136
31 Truman House 278 Oak Square, London, EnglandCorporate (1 parent)
Equity (Company account)
1,092 GBP2023-05-31
Person with significant control
2021-11-17 ~ 2023-11-20CIF 1013 - Ownership of shares – 75% or more → OE
137
The Rich Mansion 23 Titus Grove, Houghton Regis, Dunstable, United KingdomCorporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-11-22 ~ 2023-01-04CIF 936 - Ownership of shares – 75% or more → OE
138
82 King Street, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Person with significant control
2022-05-01 ~ 2024-04-24CIF 1779 - Ownership of shares – 75% or more → OE
CIF 1779 - Ownership of voting rights - 75% or more → OE
CIF 1779 - Right to appoint or remove directors → OE
139
Unit A3 Vantage Office Park Old Gloucester Road, Hambrook, Bristol, EnglandDissolved corporate (1 parent)
Equity (Company account)
-314,372 GBP2021-05-31
Person with significant control
2021-11-12 ~ 2021-11-18CIF 1195 - Ownership of shares – 75% or more → OE
140
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-14CIF 1331 - Ownership of shares – 75% or more → OE
141
Flat 2 6-8 Old Moat Lane, Withington, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2023-02-09CIF 2498 - Ownership of shares – 75% or more → OE
CIF 2498 - Ownership of voting rights - 75% or more → OE
CIF 2498 - Right to appoint or remove directors → OE
142
Admiral House, Wheatley Road, Whitstable, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-19 ~ 2022-06-16CIF 2465 - Ownership of shares – 75% or more → OE
CIF 2465 - Ownership of voting rights - 75% or more → OE
CIF 2465 - Right to appoint or remove directors → OE
143
5 Ropergate, Pontefract, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2021-11-16CIF 1320 - Ownership of shares – 75% or more → OE
144
Kings House Business Centre, St. Johns Square, Wolverhampton, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Person with significant control
2022-05-13 ~ 2024-04-25CIF 1711 - Ownership of shares – 75% or more → OE
CIF 1711 - Ownership of voting rights - 75% or more → OE
CIF 1711 - Right to appoint or remove directors → OE
145
24b Calthorpe Road, Edgbaston, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2022-05-25CIF 2184 - Ownership of shares – 75% or more → OE
CIF 2184 - Ownership of voting rights - 75% or more → OE
CIF 2184 - Right to appoint or remove directors → OE
146
313 Bury Rd, Tottington, EnglandDissolved corporate (1 parent)
Equity (Company account)
-20,824 GBP2021-06-28
Person with significant control
2021-11-25 ~ 2021-12-15CIF 694 - Ownership of shares – 75% or more → OE
147
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-29 ~ 2022-01-10CIF 540 - Ownership of shares – 75% or more → OE
148
2 Dean Road, Salford, EnglandDissolved corporate (1 parent)
Equity (Company account)
-354,324 GBP2021-07-31
Person with significant control
2021-11-17 ~ 2022-01-19CIF 995 - Ownership of shares – 75% or more → OE
149
2 Frederick Street, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-61,250 GBP2023-07-31
Person with significant control
2021-11-17 ~ 2022-01-03CIF 976 - Ownership of shares – 75% or more → OE
150
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Person with significant control
2022-05-04 ~ 2024-04-25CIF 1733 - Ownership of shares – 75% or more → OE
CIF 1733 - Ownership of voting rights - 75% or more → OE
CIF 1733 - Right to appoint or remove directors → OE
151
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-11 ~ 2024-10-01CIF 1392 - Ownership of shares – 75% or more → OE
CIF 1392 - Ownership of voting rights - 75% or more → OE
CIF 1392 - Right to appoint or remove directors → OE
152
Walnut House, Blackthorn Road, Reigate, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2539 - Ownership of shares – 75% or more → OE
CIF 2539 - Ownership of voting rights - 75% or more → OE
CIF 2539 - Right to appoint or remove directors → OE
153
Unit 4 Victoria Industrial Estate, Victoria Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-23 ~ 2023-12-07CIF 1486 - Ownership of shares – 75% or more → OE
CIF 1486 - Ownership of voting rights - 75% or more → OE
CIF 1486 - Right to appoint or remove directors → OE
154
479 Barlow Moor Road, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
972,240 GBP2024-02-28
Person with significant control
2023-02-25 ~ 2024-01-30CIF 1482 - Ownership of shares – 75% or more → OE
CIF 1482 - Ownership of voting rights - 75% or more → OE
CIF 1482 - Right to appoint or remove directors → OE
155
Flat A, Paddington Grove, Bournemouth, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2022-07-31
Person with significant control
2021-11-29 ~ 2022-02-08CIF 563 - Ownership of shares – 75% or more → OE
156
Unit 7 Lowry Park, Grimshaw Lane, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-10 ~ 2024-02-07CIF 1401 - Ownership of shares – 75% or more → OE
CIF 1401 - Ownership of voting rights - 75% or more → OE
CIF 1401 - Right to appoint or remove directors → OE
157
44 The Drive, Isleworth, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2021-11-17 ~ 2022-02-03CIF 999 - Ownership of shares – 75% or more → OE
158
56 Leman Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-05-24CIF 786 - Ownership of shares – 75% or more → OE
159
65-65a High Street, Wombwell, Barnsley, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2021-11-17CIF 962 - Ownership of shares – 75% or more → OE
160
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-24 ~ 2022-03-15CIF 779 - Ownership of shares – 75% or more → OE
161
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-04CIF 705 - Ownership of shares – 75% or more → OE
162
Unit 19 Ashville Close, Queens Drive Industrial Estate, Nottingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-05-10CIF 2020 - Ownership of shares – 75% or more → OE
CIF 2020 - Ownership of voting rights - 75% or more → OE
CIF 2020 - Right to appoint or remove directors → OE
163
Courtwood House, Silver Street Head, Sheffield, EnglandCorporate (2 parents)
Equity (Company account)
85,776 GBP2023-04-30
Person with significant control
2022-04-19 ~ 2023-08-21CIF 1908 - Ownership of shares – 75% or more → OE
CIF 1908 - Ownership of voting rights - 75% or more → OE
CIF 1908 - Right to appoint or remove directors → OE
164
79 Park Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-04 ~ 2024-03-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
165
Office 1942 321-323 High Road, Romford, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-24CIF 1049 - Ownership of shares – 75% or more → OE
166
4385, 12770510 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
-142,385 GBP2023-07-31
Person with significant control
2021-11-16 ~ 2022-01-03CIF 1060 - Ownership of shares – 75% or more → OE
167
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-24 ~ 2022-02-08CIF 774 - Ownership of shares – 75% or more → OE
168
1347a London Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-29CIF 1056 - Ownership of shares – 75% or more → OE
169
52 Grosvenor Gardens, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 268 - Ownership of shares – 75% or more → OE
170
4385, 13553884 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-04CIF 709 - Ownership of shares – 75% or more → OE
171
E Block, Peabody Estate, Fulham Palace Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-17 ~ 2022-08-08CIF 2206 - Ownership of shares – 75% or more → OE
CIF 2206 - Ownership of voting rights - 75% or more → OE
CIF 2206 - Right to appoint or remove directors → OE
172
2 Lansdowne Road, Croydon, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-18CIF 723 - Ownership of shares – 75% or more → OE
173
The Waterfront Bourne May Road, Knott End-on-sea, Poulton-le-fylde, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-04-11CIF 2668 - Ownership of shares – 75% or more → OE
CIF 2668 - Ownership of voting rights - 75% or more → OE
CIF 2668 - Right to appoint or remove directors → OE
174
7 Hazelwood Road, Burton-on-trent, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Person with significant control
2022-06-27 ~ 2022-06-30CIF 1563 - Ownership of shares – 75% or more → OE
CIF 1563 - Ownership of voting rights - 75% or more → OE
CIF 1563 - Right to appoint or remove directors → OE
175
39 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 269 - Ownership of shares – 75% or more → OE
176
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-16 ~ 2021-12-13CIF 1047 - Ownership of shares – 75% or more → OE
177
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 905 - Ownership of shares – 75% or more → OE
178
Medway House, May Bate Avenue, Kingston Upon Thames, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2281 - Ownership of shares – 75% or more → OE
CIF 2281 - Ownership of voting rights - 75% or more → OE
CIF 2281 - Right to appoint or remove directors → OE
179
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-11-15 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
180
205 The Exchange 8 Elmira Way, Salford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-17 ~ 2023-02-09CIF 2207 - Ownership of shares – 75% or more → OE
CIF 2207 - Ownership of voting rights - 75% or more → OE
CIF 2207 - Right to appoint or remove directors → OE
181
20 Regents Court Verdant Lane, Eccles, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2023-10-02CIF 2190 - Ownership of shares – 75% or more → OE
CIF 2190 - Ownership of voting rights - 75% or more → OE
CIF 2190 - Right to appoint or remove directors → OE
182
Unit 11 204 Durnsford Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-17 ~ 2022-05-15CIF 2200 - Ownership of shares – 75% or more → OE
CIF 2200 - Ownership of voting rights - 75% or more → OE
CIF 2200 - Right to appoint or remove directors → OE
183
WRECK LIMITED - 2025-03-07
33 Overdale, Telford, Shropshire, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2023-03-03 ~ 2025-03-04CIF 1438 - Ownership of shares – 75% or more → OE
CIF 1438 - Ownership of voting rights - 75% or more → OE
CIF 1438 - Right to appoint or remove directors → OE
184
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-14 ~ 2022-01-14CIF 211 - Ownership of shares – 75% or more → OE
185
45 Wharncliffe Road, Shipley, EnglandCorporate (1 parent)
Equity (Company account)
3,956 GBP2024-03-31
Person with significant control
2023-03-06 ~ 2024-02-08CIF 1429 - Ownership of shares – 75% or more → OE
CIF 1429 - Ownership of voting rights - 75% or more → OE
CIF 1429 - Right to appoint or remove directors → OE
186
Wenham House, Ascalon Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-12 ~ 2022-08-08CIF 1973 - Ownership of shares – 75% or more → OE
CIF 1973 - Ownership of voting rights - 75% or more → OE
CIF 1973 - Right to appoint or remove directors → OE
187
300a Brinnington Road, Stockport, EnglandDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-162,693 GBP2022-04-30
Person with significant control
2021-11-12 ~ 2022-02-11CIF 1223 - Ownership of shares – 75% or more → OE
188
Unit H, James Street, Carlisle, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-06-12CIF 2489 - Ownership of shares – 75% or more → OE
CIF 2489 - Ownership of voting rights - 75% or more → OE
CIF 2489 - Right to appoint or remove directors → OE
189
RYDER FM LIMITED - 2024-04-12
64 Ashgate Road, Eastbourne, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-01 ~ 2024-03-11CIF 2382 - Ownership of shares – 75% or more → OE
CIF 2382 - Ownership of voting rights - 75% or more → OE
CIF 2382 - Right to appoint or remove directors → OE
190
186 Stamford Hill, London, EnglandCorporate (1 parent)
Equity (Company account)
1,052 GBP2023-07-31
Person with significant control
2021-11-25 ~ 2023-11-20CIF 736 - Ownership of shares – 75% or more → OE
191
20 North George Street, Salford, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-19CIF 996 - Ownership of shares – 75% or more → OE
192
Unit 1, Hungerford Trading Estate, Smitham Bridge Road, Hungerford, EnglandDissolved corporate
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
193
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-14CIF 827 - Ownership of shares – 75% or more → OE
194
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-03-15CIF 637 - Ownership of shares – 75% or more → OE
195
Centurion Park, Caesars Way, Folkestone, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2536 - Ownership of shares – 75% or more → OE
CIF 2536 - Ownership of voting rights - 75% or more → OE
CIF 2536 - Right to appoint or remove directors → OE
196
Units 11 Seafire Business Park Seafire Way, Burscough, Ormskirk, EnglandCorporate (1 parent)
Equity (Company account)
96,961 GBP2023-12-31
Person with significant control
2021-12-30 ~ 2024-02-25CIF 2741 - Ownership of shares – 75% or more → OE
CIF 2741 - Ownership of voting rights - 75% or more → OE
CIF 2741 - Right to appoint or remove directors → OE
197
Millthwaite Court, Millthwaite Road, Wallasey, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-11 ~ 2022-06-12CIF 2231 - Ownership of shares – 75% or more → OE
CIF 2231 - Ownership of voting rights - 75% or more → OE
CIF 2231 - Right to appoint or remove directors → OE
198
FACE STATION LIMITED - 2024-09-10
3 Church Terrace, Blaydon Upon Tyne, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2022-02-18 ~ 2024-09-04CIF 2197 - Ownership of shares – 75% or more → OE
CIF 2197 - Ownership of voting rights - 75% or more → OE
CIF 2197 - Right to appoint or remove directors → OE
199
128 City Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-12-31
Person with significant control
2021-11-24 ~ 2021-12-15CIF 755 - Ownership of shares – 75% or more → OE
200
Unit 2 Forge Industrial Park, Minworth, Sutton Coldfield, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-16 ~ 2022-05-15CIF 2103 - Ownership of shares – 75% or more → OE
CIF 2103 - Ownership of voting rights - 75% or more → OE
CIF 2103 - Right to appoint or remove directors → OE
201
LORD LETS LIMITED - 2023-10-26
Cavell House, St. Crispins Road, Norwich, EnglandDissolved corporate (1 parent)
Person with significant control
2022-06-27 ~ 2023-02-15CIF 1570 - Ownership of shares – 75% or more → OE
CIF 1570 - Ownership of voting rights - 75% or more → OE
CIF 1570 - Right to appoint or remove directors → OE
202
CALVIN BLAKE LIMITED - 2025-03-04
54 Mornington Street, Keighley, EnglandCorporate (1 parent)
Person with significant control
2023-03-07 ~ 2023-11-27CIF 1416 - Ownership of shares – 75% or more → OE
CIF 1416 - Ownership of voting rights - 75% or more → OE
CIF 1416 - Right to appoint or remove directors → OE
203
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-10 ~ 2024-10-01CIF 1407 - Ownership of shares – 75% or more → OE
CIF 1407 - Ownership of voting rights - 75% or more → OE
CIF 1407 - Right to appoint or remove directors → OE
204
9 Princes Square, Harrogate, EnglandDissolved corporate
Equity (Company account)
100 GBP2022-10-31
Person with significant control
2021-12-20 ~ 2023-07-10CIF 85 - Ownership of shares – 75% or more → OE
205
15 Heather Grove, Keighley, EnglandCorporate (1 parent)
Equity (Company account)
477 GBP2024-02-28
Person with significant control
2023-02-25 ~ 2023-11-27CIF 1477 - Ownership of shares – 75% or more → OE
CIF 1477 - Ownership of voting rights - 75% or more → OE
CIF 1477 - Right to appoint or remove directors → OE
206
Imogen Court, Asgard Drive, Salford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-08 ~ 2022-05-12CIF 2237 - Ownership of shares – 75% or more → OE
CIF 2237 - Ownership of voting rights - 75% or more → OE
CIF 2237 - Right to appoint or remove directors → OE
207
STANDARD MORTGAGES LIMITED - 2025-03-21
Bartle House, Oxford Court, Manchester, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
62,982 GBP2024-04-30
Person with significant control
2021-11-25 ~ 2022-04-15CIF 733 - Ownership of shares – 75% or more → OE
208
Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, EnglandCorporate (2 parents)
Person with significant control
2023-03-11 ~ 2024-02-06CIF 1390 - Ownership of shares – 75% or more → OE
CIF 1390 - Ownership of voting rights - 75% or more → OE
CIF 1390 - Right to appoint or remove directors → OE
209
4385, 12806676 - Companies House Default Address, CardiffDissolved corporate
Equity (Company account)
-5,516 GBP2022-08-31
Person with significant control
2021-11-26 ~ 2022-01-17CIF 617 - Ownership of shares – 75% or more → OE
210
14 Hattons Court, Stretford, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
561,029 GBP2021-08-31
Person with significant control
2021-11-29 ~ 2022-01-17CIF 551 - Ownership of shares – 75% or more → OE
211
Unit 8 Focus Way, Andover, EnglandDissolved corporate (1 parent)
Equity (Company account)
-376,323 GBP2021-06-30
Person with significant control
2021-11-15 ~ 2021-11-18CIF 1140 - Ownership of shares – 75% or more → OE
212
East Hall Lodge Road, Feltwell, Thetford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2542 - Ownership of shares – 75% or more → OE
CIF 2542 - Ownership of voting rights - 75% or more → OE
CIF 2542 - Right to appoint or remove directors → OE
213
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-12-13 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
214
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-23 ~ 2022-01-13CIF 821 - Ownership of shares – 75% or more → OE
215
99 Attleborough Road, Nuneaton, EnglandDissolved corporate (2 parents)
Person with significant control
2022-01-06 ~ 2022-07-12CIF 2587 - Ownership of shares – 75% or more → OE
CIF 2587 - Ownership of voting rights - 75% or more → OE
CIF 2587 - Right to appoint or remove directors → OE
216
Office 3592 321-323 High Road, Romford, EnglandDissolved corporate (1 parent)
Equity (Company account)
5,172 GBP2022-07-31
Person with significant control
2021-11-24 ~ 2022-01-13CIF 764 - Ownership of shares – 75% or more → OE
217
CHANNEL 5 LIMITED - 2025-02-13
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Person with significant control
2023-12-31 ~ 2025-02-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
218
59-60 Thames Street, Windsor, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-04CIF 897 - Ownership of shares – 75% or more → OE
219
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-94,003 GBP2023-08-31
Person with significant control
2021-11-10 ~ 2022-01-14CIF 1328 - Ownership of shares – 75% or more → OE
220
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-14CIF 547 - Ownership of shares – 75% or more → OE
221
Unit C, Valley Road, Bradford, EnglandDissolved corporate (1 parent)
Equity (Company account)
4,627 GBP2024-03-31
Person with significant control
2023-03-10 ~ 2024-02-08CIF 1402 - Ownership of shares – 75% or more → OE
CIF 1402 - Ownership of voting rights - 75% or more → OE
CIF 1402 - Right to appoint or remove directors → OE
222
48 Warwick Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-17CIF 345 - Ownership of shares – 75% or more → OE
223
50 Princes Street, Ipswich, EnglandCorporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-17CIF 722 - Ownership of shares – 75% or more → OE
224
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-11-22 ~ 2022-02-08CIF 918 - Ownership of shares – 75% or more → OE
225
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2022-04-23 ~ 2024-04-24CIF 1873 - Ownership of shares – 75% or more → OE
CIF 1873 - Ownership of voting rights - 75% or more → OE
CIF 1873 - Right to appoint or remove directors → OE
226
19 Hatton Garden, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
-368,307 GBP2021-07-31
Person with significant control
2021-11-26 ~ 2021-11-26CIF 601 - Ownership of shares – 75% or more → OE
227
4385, 13375046 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
38 GBP2023-05-31
Person with significant control
2021-11-26 ~ 2023-05-04CIF 642 - Ownership of shares – 75% or more → OE
228
TROPHY COMMERCIAL PROPERTIES LIMITED - 2022-07-29
95 Peel Road, Bootle, MerseysideDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-07-26CIF 2610 - Ownership of shares – 75% or more → OE
CIF 2610 - Ownership of voting rights - 75% or more → OE
CIF 2610 - Right to appoint or remove directors → OE
229
95 Peel Road, Bootle, MerseysideDissolved corporate (1 parent)
Person with significant control
2022-01-03 ~ 2022-06-09CIF 2645 - Ownership of shares – 75% or more → OE
CIF 2645 - Ownership of voting rights - 75% or more → OE
CIF 2645 - Right to appoint or remove directors → OE
230
Kingswood Court, 48 West End Lane, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-26 ~ 2022-08-08CIF 2395 - Ownership of shares – 75% or more → OE
CIF 2395 - Ownership of voting rights - 75% or more → OE
CIF 2395 - Right to appoint or remove directors → OE
231
Initial Business Centre, Unit 7 Wilson Business Park, Manchester, EnglandCorporate (1 parent)
Person with significant control
2023-03-06 ~ 2024-02-07CIF 1428 - Ownership of shares – 75% or more → OE
CIF 1428 - Ownership of voting rights - 75% or more → OE
CIF 1428 - Right to appoint or remove directors → OE
232
Unit 21, Maritime Enterprise Park, Atlas Road, Bootle, EnglandCorporate (1 parent)
Person with significant control
2023-03-05 ~ 2024-01-30CIF 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
233
Unit K1 Lyntown Trading Estate, Eccles, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-22 ~ 2023-02-09CIF 2444 - Ownership of shares – 75% or more → OE
CIF 2444 - Ownership of voting rights - 75% or more → OE
CIF 2444 - Right to appoint or remove directors → OE
234
16 Gorse Crescent, Stretford, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-21 ~ 2024-01-23CIF 1505 - Ownership of shares – 75% or more → OE
CIF 1505 - Ownership of voting rights - 75% or more → OE
CIF 1505 - Right to appoint or remove directors → OE
235
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-01-14CIF 765 - Ownership of shares – 75% or more → OE
236
62 Abbott Street, Doncaster, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 266 - Ownership of shares – 75% or more → OE
237
19 Blackford Close, South Croydon, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-11-29 ~ 2022-04-25CIF 578 - Ownership of shares – 75% or more → OE
238
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-03-15CIF 635 - Ownership of shares – 75% or more → OE
239
37 Badminton Road, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-24 ~ 2023-02-09CIF 2415 - Ownership of shares – 75% or more → OE
CIF 2415 - Ownership of voting rights - 75% or more → OE
CIF 2415 - Right to appoint or remove directors → OE
240
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-14CIF 613 - Ownership of shares – 75% or more → OE
241
25 The Walbrook Building, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
-81,944 GBP2023-05-31
Person with significant control
2021-12-20 ~ 2023-05-10CIF 84 - Ownership of shares – 75% or more → OE
242
30 Harley Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-28 ~ 2022-08-08CIF 2388 - Ownership of shares – 75% or more → OE
CIF 2388 - Ownership of voting rights - 75% or more → OE
CIF 2388 - Right to appoint or remove directors → OE
243
4385, 14004681 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-03-27 ~ 2022-05-15CIF 2038 - Ownership of shares – 75% or more → OE
CIF 2038 - Ownership of voting rights - 75% or more → OE
CIF 2038 - Right to appoint or remove directors → OE
244
168 Edgeley Road, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-06-16CIF 2492 - Ownership of shares – 75% or more → OE
CIF 2492 - Ownership of voting rights - 75% or more → OE
CIF 2492 - Right to appoint or remove directors → OE
245
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-06CIF 466 - Ownership of shares – 75% or more → OE
246
CHANNEL 13 LIMITED - 2025-04-22
49 Clarence Avenue, Ilford, EnglandCorporate (1 parent)
Person with significant control
2023-12-31 ~ 2025-03-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
247
12 Primrose Approach, Leeds, West Yorkshire, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-05-31
Person with significant control
2022-05-04 ~ 2023-05-20CIF 1732 - Ownership of shares – 75% or more → OE
CIF 1732 - Ownership of voting rights - 75% or more → OE
CIF 1732 - Right to appoint or remove directors → OE
248
Retail Market Stall 13, St. Johns Precinct, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 2581 - Ownership of shares – 75% or more → OE
CIF 2581 - Ownership of voting rights - 75% or more → OE
CIF 2581 - Right to appoint or remove directors → OE
249
9 Princes Square, Harrogate, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-30 ~ 2025-02-03CIF 2742 - Ownership of shares – 75% or more → OE
CIF 2742 - Ownership of voting rights - 75% or more → OE
CIF 2742 - Right to appoint or remove directors → OE
250
39 Netley Street, London, EnglandCorporate (1 parent)
Equity (Company account)
229,228 GBP2024-03-31
Person with significant control
2022-03-17 ~ 2023-12-09CIF 2099 - Ownership of shares – 75% or more → OE
CIF 2099 - Ownership of voting rights - 75% or more → OE
CIF 2099 - Right to appoint or remove directors → OE
251
4385, 14688659 - Companies House Default Address, CardiffDissolved corporate
Person with significant control
2023-02-25 ~ 2023-12-07CIF 1478 - Ownership of shares – 75% or more → OE
CIF 1478 - Ownership of voting rights - 75% or more → OE
CIF 1478 - Right to appoint or remove directors → OE
252
16 Knotts Green Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2021-12-16CIF 1200 - Ownership of shares – 75% or more → OE
253
12 Middlewood Street, Salford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-29 ~ 2022-05-10CIF 2014 - Ownership of shares – 75% or more → OE
CIF 2014 - Ownership of voting rights - 75% or more → OE
CIF 2014 - Right to appoint or remove directors → OE
254
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-23 ~ 2022-03-15CIF 846 - Ownership of shares – 75% or more → OE
255
Unit 27 Premier Industrial Estate, Leys Road, Brierley Hill, EnglandCorporate (1 parent)
Person with significant control
2023-12-31 ~ 2024-01-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
256
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-14CIF 1281 - Ownership of shares – 75% or more → OE
257
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-02-08CIF 627 - Ownership of shares – 75% or more → OE
258
Bm Centre, 11 St Martins Close, Winchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-24CIF 1051 - Ownership of shares – 75% or more → OE
259
67 Eaton Square, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-05-12CIF 2260 - Ownership of shares – 75% or more → OE
CIF 2260 - Ownership of voting rights - 75% or more → OE
CIF 2260 - Right to appoint or remove directors → OE
260
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-12-03 ~ 2024-04-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
261
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-12-31 ~ 2024-11-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
262
Fusion@magna, Magna Way, Rotherham, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-23 ~ 2024-09-20CIF 2785 - Ownership of shares – 75% or more → OE
CIF 2785 - Ownership of voting rights - 75% or more → OE
CIF 2785 - Right to appoint or remove directors → OE
263
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-14CIF 1282 - Ownership of shares – 75% or more → OE
264
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-14CIF 1278 - Ownership of shares – 75% or more → OE
265
Unit 7 Woburn Road Industrial Estate Railton Road, Kempston, Bedford, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
266
91c Mildmay Grove North, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2021-11-26CIF 803 - Ownership of shares – 75% or more → OE
267
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-04-30
Person with significant control
2022-04-21 ~ 2024-10-01CIF 1890 - Ownership of shares – 75% or more → OE
CIF 1890 - Ownership of voting rights - 75% or more → OE
CIF 1890 - Right to appoint or remove directors → OE
268
4 Broughton Drive, London, EnglandCorporate (1 parent)
Person with significant control
2024-01-05 ~ 2024-03-25CIF - 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
Russell Court, 28 Stanley Avenue, Wembley, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2274 - Ownership of shares – 75% or more → OE
CIF 2274 - Ownership of voting rights - 75% or more → OE
CIF 2274 - Right to appoint or remove directors → OE
270
261 Bolton Road, Bury, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2025-03-31CIF 97 - Ownership of shares – 75% or more → OE
271
Treadgold House, 25 Bomore Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-09 ~ 2022-05-12CIF 2234 - Ownership of shares – 75% or more → OE
CIF 2234 - Ownership of voting rights - 75% or more → OE
CIF 2234 - Right to appoint or remove directors → OE
272
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Person with significant control
2022-05-18 ~ 2024-04-25CIF 1686 - Ownership of shares – 75% or more → OE
CIF 1686 - Ownership of voting rights - 75% or more → OE
CIF 1686 - Right to appoint or remove directors → OE
273
71 Queens Drive, Bath, EnglandCorporate (1 parent)
Person with significant control
2024-01-05 ~ 2024-06-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
274
Woolovers House, Victoria Gardens, Burgess Hill, West Sussex, EnglandCorporate (3 parents)
Person with significant control
2023-03-06 ~ 2023-10-17CIF 1424 - Ownership of shares – 75% or more → OE
CIF 1424 - Ownership of voting rights - 75% or more → OE
CIF 1424 - Right to appoint or remove directors → OE
275
Unit C9, The Embankment Business Park Vale Road, Heaton Mersey, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-26 ~ 2024-01-30CIF 1474 - Ownership of shares – 75% or more → OE
CIF 1474 - Ownership of voting rights - 75% or more → OE
CIF 1474 - Right to appoint or remove directors → OE
276
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2023-01-05 ~ 2023-08-25CIF 1518 - Ownership of shares – 75% or more → OE
CIF 1518 - Ownership of voting rights - 75% or more → OE
CIF 1518 - Right to appoint or remove directors → OE
277
282 Leigh Road, Leigh-on-sea, EnglandDissolved corporate (1 parent)
Equity (Company account)
-76 GBP2022-02-28
Person with significant control
2021-12-01 ~ 2021-12-24CIF 394 - Ownership of shares – 75% or more → OE
278
170 Mosquito Way, Hatfield, EnglandDissolved corporate
Person with significant control
2021-11-17 ~ 2022-04-29CIF 1008 - Ownership of shares – 75% or more → OE
279
8 Wood Terrace, Ainsworth, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-20CIF 1336 - Ownership of shares – 75% or more → OE
280
Unit 3c 146-148 Granville Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-24 ~ 2022-05-15CIF 2048 - Ownership of shares – 75% or more → OE
CIF 2048 - Ownership of voting rights - 75% or more → OE
CIF 2048 - Right to appoint or remove directors → OE
281
Tallis House, 2 Tallis Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-06-27 ~ 2023-02-15CIF 1569 - Ownership of shares – 75% or more → OE
CIF 1569 - Ownership of voting rights - 75% or more → OE
CIF 1569 - Right to appoint or remove directors → OE
282
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-06-27 ~ 2023-02-15CIF 1568 - Ownership of shares – 75% or more → OE
CIF 1568 - Ownership of voting rights - 75% or more → OE
CIF 1568 - Right to appoint or remove directors → OE
283
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2020-09-25 ~ 2022-01-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
284
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2022-04-25 ~ 2024-04-24CIF 1860 - Ownership of shares – 75% or more → OE
CIF 1860 - Ownership of voting rights - 75% or more → OE
CIF 1860 - Right to appoint or remove directors → OE
285
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-12 ~ 2024-10-01CIF 1389 - Ownership of shares – 75% or more → OE
CIF 1389 - Ownership of voting rights - 75% or more → OE
CIF 1389 - Right to appoint or remove directors → OE
286
Unit 2, Swan Trade Centre, Birmingham Road, Stratford-upon-avon, EnglandDissolved corporate
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
287
79 College Road, Harrow, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-17CIF 1366 - Ownership of shares – 75% or more → OE
288
65 Northdown Road, Nottingham, EnglandCorporate (1 parent)
Equity (Company account)
10,258 GBP2023-11-30
Person with significant control
2023-02-20 ~ 2023-12-15CIF 1511 - Ownership of shares – 75% or more → OE
CIF 1511 - Ownership of voting rights - 75% or more → OE
CIF 1511 - Right to appoint or remove directors → OE
289
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2022-04-19 ~ 2024-04-24CIF 1909 - Ownership of shares – 75% or more → OE
CIF 1909 - Ownership of voting rights - 75% or more → OE
CIF 1909 - Right to appoint or remove directors → OE
290
4385, 13713471 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2021-12-20 ~ 2023-02-15CIF 81 - Ownership of shares – 75% or more → OE
291
Unit 2 30-32 Knowsley Street, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
103,245 GBP2023-04-30
Person with significant control
2021-11-16 ~ 2022-02-21CIF 1088 - Ownership of shares – 75% or more → OE
292
Business First, Davyfield Road, Blackburn, EnglandDissolved corporate (2 parents)
Equity (Company account)
189,100 GBP2023-02-28
Person with significant control
2022-02-20 ~ 2024-02-25CIF 2172 - Ownership of shares – 75% or more → OE
CIF 2172 - Ownership of voting rights - 75% or more → OE
CIF 2172 - Right to appoint or remove directors → OE
293
Initial Business Centre, 7 Wilson Business Park, Manchester, EnglandCorporate (1 parent)
Person with significant control
2023-12-03 ~ 2024-08-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
294
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Person with significant control
2021-11-29 ~ 2022-02-08CIF 564 - Ownership of shares – 75% or more → OE
295
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Person with significant control
2022-04-25 ~ 2024-04-24CIF 1858 - Ownership of shares – 75% or more → OE
CIF 1858 - Ownership of voting rights - 75% or more → OE
CIF 1858 - Right to appoint or remove directors → OE
296
Fort Resolution House White Friars Lane, St. Judes, Plymouth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-01 ~ 2022-08-08CIF 1778 - Ownership of shares – 75% or more → OE
CIF 1778 - Ownership of voting rights - 75% or more → OE
CIF 1778 - Right to appoint or remove directors → OE
297
9 Princes Square, Harrogate, EnglandDissolved corporate
Person with significant control
2023-02-22 ~ 2024-01-04CIF 1494 - Ownership of shares – 75% or more → OE
CIF 1494 - Ownership of voting rights - 75% or more → OE
CIF 1494 - Right to appoint or remove directors → OE
298
Tallis House, 2 Tallis Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-125 GBP2022-11-30
Person with significant control
2021-11-17 ~ 2023-02-15CIF - 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
35 Firs Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
217 GBP2024-05-31
Person with significant control
2022-05-02 ~ 2022-10-26CIF 1759 - Ownership of shares – 75% or more → OE
CIF 1759 - Ownership of voting rights - 75% or more → OE
CIF 1759 - Right to appoint or remove directors → OE
300
EXHAUSTION LIMITED - 2025-04-08
1 Lower Tweedale Street, Rochdale, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2023-03-02 ~ 2025-03-11CIF 1449 - Ownership of shares – 75% or more → OE
CIF 1449 - Ownership of voting rights - 75% or more → OE
CIF 1449 - Right to appoint or remove directors → OE
301
First Floor, Unit 2 Chichester Court, Milnrow Road, Rochdale, EnglandCorporate (1 parent)
Equity (Company account)
37,502 GBP2024-02-28
Person with significant control
2022-02-22 ~ 2024-02-25CIF 2146 - Ownership of shares – 75% or more → OE
CIF 2146 - Ownership of voting rights - 75% or more → OE
CIF 2146 - Right to appoint or remove directors → OE
302
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-04-22CIF 573 - Ownership of shares – 75% or more → OE
303
47 North John Street, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
10,944,985 GBP2021-10-31
Person with significant control
2021-11-23 ~ 2022-03-15CIF 844 - Ownership of shares – 75% or more → OE
304
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-04-22CIF 782 - Ownership of shares – 75% or more → OE
305
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-04-22CIF 1345 - Ownership of shares – 75% or more → OE
306
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-04-22CIF 572 - Ownership of shares – 75% or more → OE
307
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-22 ~ 2022-03-15CIF 925 - Ownership of shares – 75% or more → OE
308
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-12 ~ 2022-01-14CIF 1212 - Ownership of shares – 75% or more → OE
309
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-04-22CIF 511 - Ownership of shares – 75% or more → OE
310
Crown Business Centre, Union Street, Kingston Upon Thames, EnglandDissolved corporate (1 parent)
Equity (Company account)
295,132 GBP2023-10-31
Person with significant control
2021-11-23 ~ 2024-03-27CIF 849 - Ownership of shares – 75% or more → OE
311
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-04-22CIF 571 - Ownership of shares – 75% or more → OE
312
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-23 ~ 2022-01-14CIF 829 - Ownership of shares – 75% or more → OE
313
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2022-04-25CIF 1173 - Ownership of shares – 75% or more → OE
314
Unit 6 Chulsey Street, Bolton, Greater Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-10-31
Person with significant control
2022-01-06 ~ 2022-07-27CIF 2588 - Ownership of shares – 75% or more → OE
CIF 2588 - Ownership of voting rights - 75% or more → OE
CIF 2588 - Right to appoint or remove directors → OE
315
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-03 ~ 2024-09-30CIF 2350 - Ownership of shares – 75% or more → OE
CIF 2350 - Ownership of voting rights - 75% or more → OE
CIF 2350 - Right to appoint or remove directors → OE
316
24-30 Portland Square, Carlisle, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-11 ~ 2022-05-10CIF 1978 - Ownership of shares – 75% or more → OE
CIF 1978 - Ownership of voting rights - 75% or more → OE
CIF 1978 - Right to appoint or remove directors → OE
317
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-02-08CIF 1084 - Ownership of shares – 75% or more → OE
318
ZYCO LIMITED - 2023-08-18
60 Rufford Street, Bradford, EnglandCorporate (2 parents)
Equity (Company account)
-2,619 GBP2024-02-29
Person with significant control
2022-02-20 ~ 2023-08-02CIF 2167 - Ownership of shares – 75% or more → OE
CIF 2167 - Ownership of voting rights - 75% or more → OE
CIF 2167 - Right to appoint or remove directors → OE
319
Network House Mcgoffs Yard, Danefield Road, Manchester, EnglandDissolved corporate (2 parents)
Person with significant control
2023-02-27 ~ 2024-01-08CIF 1465 - Ownership of shares – 75% or more → OE
CIF 1465 - Ownership of voting rights - 75% or more → OE
CIF 1465 - Right to appoint or remove directors → OE
320
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-14 ~ 2023-06-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
321
WILD PLANET LIMITED - 2024-03-09
7 Bigby Grove, Scunthorpe, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2022-02-16 ~ 2024-02-26CIF 2214 - Ownership of shares – 75% or more → OE
CIF 2214 - Ownership of voting rights - 75% or more → OE
CIF 2214 - Right to appoint or remove directors → OE
322
SPARK FM LIMITED - 2022-07-27
5 Hertford Place, Coventry, EnglandCorporate (3 parents)
Equity (Company account)
100 GBP2023-01-31
Person with significant control
2022-01-06 ~ 2022-04-25CIF 2583 - Ownership of shares – 75% or more → OE
CIF 2583 - Ownership of voting rights - 75% or more → OE
CIF 2583 - Right to appoint or remove directors → OE
323
Unit 5 Arkwright Court, Blackpool & Fylde Industrial Estate, Blackpool, EnglandDissolved corporate
Equity (Company account)
64,702 GBP2023-11-30
Person with significant control
2021-11-28 ~ 2024-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
324
Mexborough Business Centre, College Road, Mexborough, EnglandCorporate (2 parents)
Equity (Company account)
67,956 GBP2024-02-28
Person with significant control
2022-02-01 ~ 2023-09-18CIF 2380 - Ownership of shares – 75% or more → OE
CIF 2380 - Ownership of voting rights - 75% or more → OE
CIF 2380 - Right to appoint or remove directors → OE
325
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-81,666 GBP2023-08-31
Person with significant control
2021-11-23 ~ 2022-01-14CIF 823 - Ownership of shares – 75% or more → OE
326
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-12-31
Person with significant control
2021-12-01 ~ 2022-04-22CIF 427 - Ownership of shares – 75% or more → OE
327
NO4H LTD - 2023-01-30
Moors Park House Moors Park, Bishopsteignton, Teignmouth, EnglandCorporate (1 parent)
Cash at bank and in hand (Company account)
1 GBP2023-11-30
Person with significant control
2021-11-12 ~ 2023-01-18CIF 1230 - Ownership of shares – 75% or more → OE
328
44 Whalley Avenue, Littleborough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-20CIF 839 - Ownership of shares – 75% or more → OE
329
Flat D, Vale House, 1 Aigburth Vale, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-18CIF 836 - Ownership of shares – 75% or more → OE
330
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-08 ~ 2023-02-15CIF 298 - Ownership of shares – 75% or more → OE
331
9p Princess House, Gloucester Drive, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-03-10CIF 1089 - Ownership of shares – 75% or more → OE
332
Charlotte Court, Salthouse Lane, Yeovil, EnglandDissolved corporate
Person with significant control
2022-01-04 ~ 2022-05-11CIF 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
333
Initial Business Centre Wilson Park, Monsall Road, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
-34,100 GBP2022-03-31
Person with significant control
2021-11-15 ~ 2021-11-25CIF 1142 - Ownership of shares – 75% or more → OE
334
Weston House, Weston Road, Portland, EnglandDissolved corporate
Person with significant control
2022-01-08 ~ 2022-05-11CIF 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
335
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Person with significant control
2024-01-17 ~ 2024-10-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
336
Gibbon Mews, Gibbon Road, Kingston Upon Thames, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-01 ~ 2022-08-08CIF 1777 - Ownership of shares – 75% or more → OE
CIF 1777 - Ownership of voting rights - 75% or more → OE
CIF 1777 - Right to appoint or remove directors → OE
337
LAURENT INVESTMENTS LIMITED - 2024-04-07
Flat 3 19 Mellanvrane Lane, Newquay, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2022-02-22 ~ 2024-03-22CIF 2147 - Ownership of shares – 75% or more → OE
CIF 2147 - Ownership of voting rights - 75% or more → OE
CIF 2147 - Right to appoint or remove directors → OE
338
4385, 13850938 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-06-12CIF 2491 - Ownership of shares – 75% or more → OE
CIF 2491 - Ownership of voting rights - 75% or more → OE
CIF 2491 - Right to appoint or remove directors → OE
339
21-23 Sansome Street, Worcester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-316,344 GBP2021-06-30
Person with significant control
2021-11-26 ~ 2021-11-26CIF 600 - Ownership of shares – 75% or more → OE
340
MEDIA PHENOMENON LIMITED - 2024-11-18
Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, Greater London, United KingdomCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2022-03-17 ~ 2024-11-07CIF 2102 - Ownership of shares – 75% or more → OE
CIF 2102 - Ownership of voting rights - 75% or more → OE
CIF 2102 - Right to appoint or remove directors → OE
341
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 470 - Ownership of shares – 75% or more → OE
342
5-10 Bolton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
90,000 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2023-02-15CIF 83 - Ownership of shares – 75% or more → OE
343
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 480 - Ownership of shares – 75% or more → OE
344
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-20 ~ 2023-02-15CIF 78 - Ownership of shares – 75% or more → OE
345
4385, 14001570 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-03-24 ~ 2022-04-15CIF 2046 - Ownership of shares – 75% or more → OE
CIF 2046 - Ownership of voting rights - 75% or more → OE
CIF 2046 - Right to appoint or remove directors → OE
346
1 Avenue Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,531 GBP2021-08-31
Person with significant control
2021-11-12 ~ 2022-01-27CIF 1221 - Ownership of shares – 75% or more → OE
347
Clement House, Milliner Street, Little Sutton, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-08-08CIF 2612 - Ownership of shares – 75% or more → OE
CIF 2612 - Ownership of voting rights - 75% or more → OE
CIF 2612 - Right to appoint or remove directors → OE
348
17 Warberry Road West, Torquay, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2021-11-17CIF 1138 - Ownership of shares – 75% or more → OE
349
Anscome House, Great Heathmead, Haywards Heath, EnglandDissolved corporate
Person with significant control
2022-01-01 ~ 2022-04-11CIF 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
350
Collinghurst House New Street, Upton-upon-severn, Worcester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2622 - Ownership of shares – 75% or more → OE
CIF 2622 - Ownership of voting rights - 75% or more → OE
CIF 2622 - Right to appoint or remove directors → OE
351
Cedar Court Havens Head Business Park, Hakin, Milford Haven, WalesDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2022-05-15CIF 2175 - Ownership of shares – 75% or more → OE
CIF 2175 - Ownership of voting rights - 75% or more → OE
CIF 2175 - Right to appoint or remove directors → OE
352
4385, 12703216 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Person with significant control
2021-11-22 ~ 2021-11-26CIF 889 - Ownership of shares – 75% or more → OE
353
7 Shirley Grove, Stockport, EnglandCorporate (1 parent)
Person with significant control
2023-11-21 ~ 2023-12-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
354
68 West View Lane, Sheffield, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-01 ~ 2022-06-16CIF 1774 - Ownership of shares – 75% or more → OE
CIF 1774 - Ownership of voting rights - 75% or more → OE
CIF 1774 - Right to appoint or remove directors → OE
355
Avonwood, 20 Owls Road, Bournemouth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2279 - Ownership of shares – 75% or more → OE
CIF 2279 - Ownership of voting rights - 75% or more → OE
CIF 2279 - Right to appoint or remove directors → OE
356
CL1MAX LIMITED - 2023-04-17
Unit D2, Neptune Park, Plymouth, Devon, EnglandCorporate (3 parents)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2021-12-14 ~ 2023-04-06CIF 212 - Ownership of shares – 75% or more → OE
357
5 Bishop Road, Bicester, United KingdomCorporate (1 parent)
Equity (Company account)
-250 GBP2023-10-31
Person with significant control
2021-12-08 ~ 2022-06-09CIF 293 - Ownership of shares – 75% or more → OE
358
DARLING CONSTRUCTION LIMITED - 2022-07-12
62 Grove Street, Barnsley, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-05-24CIF 289 - Ownership of shares – 75% or more → OE
359
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Equity (Company account)
-370,899 GBP2022-10-31
Person with significant control
2021-12-08 ~ 2022-11-08CIF 294 - Ownership of shares – 75% or more → OE
360
9 Princes Square, Harrogate, EnglandDissolved corporate (2 parents)
Equity (Company account)
-113,781 GBP2022-10-31
Person with significant control
2021-12-08 ~ 2022-11-08CIF 296 - Ownership of shares – 75% or more → OE
361
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Equity (Company account)
-352,622 GBP2022-10-31
Person with significant control
2021-12-08 ~ 2022-11-08CIF 295 - Ownership of shares – 75% or more → OE
362
Flat 16 Merrick House, 209 Chargeable Lane, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-20 ~ 2022-12-06CIF 2162 - Ownership of shares – 75% or more → OE
CIF 2162 - Ownership of voting rights - 75% or more → OE
CIF 2162 - Right to appoint or remove directors → OE
363
58 Chapman Crescent, Harrow, EnglandCorporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-03-22CIF 2595 - Ownership of shares – 75% or more → OE
CIF 2595 - Ownership of voting rights - 75% or more → OE
CIF 2595 - Right to appoint or remove directors → OE
364
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-01 ~ 2024-10-01CIF 1460 - Ownership of shares – 75% or more → OE
CIF 1460 - Ownership of voting rights - 75% or more → OE
CIF 1460 - Right to appoint or remove directors → OE
365
Hub 26 Hunsworth Lane, Cleckheaton, EnglandCorporate (1 parent)
Equity (Company account)
315 GBP2023-02-28
Person with significant control
2022-02-01 ~ 2023-08-17CIF 2379 - Ownership of shares – 75% or more → OE
CIF 2379 - Ownership of voting rights - 75% or more → OE
CIF 2379 - Right to appoint or remove directors → OE
366
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-06CIF 899 - Ownership of shares – 75% or more → OE
367
5 Brayford Square, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
76,407 GBP2023-12-31
Person with significant control
2021-12-01 ~ 2022-01-29CIF 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
368
The Switch, 1-7 The Grove, Slough, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Person with significant control
2022-04-26 ~ 2024-04-24CIF 1836 - Ownership of shares – 75% or more → OE
CIF 1836 - Ownership of voting rights - 75% or more → OE
CIF 1836 - Right to appoint or remove directors → OE
369
4385, 13176528 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-31,907 GBP2022-02-28
Person with significant control
2021-11-30 ~ 2022-04-20CIF 509 - Ownership of shares – 75% or more → OE
370
282 Leigh Road, Leigh-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2021-12-24CIF 894 - Ownership of shares – 75% or more → OE
371
4385, 12688391 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
-39,597 GBP2022-06-30
Person with significant control
2021-11-23 ~ 2022-01-13CIF 819 - Ownership of shares – 75% or more → OE
372
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-13CIF 467 - Ownership of shares – 75% or more → OE
373
74 Station Road, Sandiacre, Nottingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-374,435 GBP2021-05-31
Person with significant control
2021-11-10 ~ 2021-11-18CIF 1321 - Ownership of shares – 75% or more → OE
374
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-14 ~ 2022-02-28CIF 2877 - Ownership of shares – 75% or more → OE
CIF 2877 - Ownership of voting rights - 75% or more → OE
CIF 2877 - Right to appoint or remove directors → OE
375
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-17 ~ 2022-03-15CIF 1003 - Ownership of shares – 75% or more → OE
376
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-14CIF 985 - Ownership of shares – 75% or more → OE
377
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-10 ~ 2021-11-26CIF 1322 - Ownership of shares – 75% or more → OE
378
71 Shelton Street, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
771,226 GBP2023-10-31
Person with significant control
2021-11-17 ~ 2021-11-18CIF 965 - Ownership of shares – 75% or more → OE
379
Graydon Court, Blackroot Road, Sutton Coldfield, EnglandDissolved corporate (1 parent)
Person with significant control
2022-06-27 ~ 2022-08-08CIF 1565 - Ownership of shares – 75% or more → OE
CIF 1565 - Ownership of voting rights - 75% or more → OE
CIF 1565 - Right to appoint or remove directors → OE
380
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-04-11 ~ 2022-05-10CIF 1979 - Ownership of shares – 75% or more → OE
CIF 1979 - Ownership of voting rights - 75% or more → OE
CIF 1979 - Right to appoint or remove directors → OE
381
4th Floor, 18 St. Cross Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-24CIF 1053 - Ownership of shares – 75% or more → OE
382
Unit 4 Brook Industrial Estate, Bullsbrook Road, Hayes, EnglandCorporate (1 parent)
Equity (Company account)
5,888 GBP2023-10-31
Person with significant control
2021-10-31 ~ 2023-07-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
383
4385, 13713158 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-12-20 ~ 2023-02-15CIF 79 - Ownership of shares – 75% or more → OE
384
Unit 2 28 Northwood Road, Thornton Heath, EnglandCorporate (1 parent)
Person with significant control
2023-12-31 ~ 2024-07-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
385
Unit 8c,wirral International Business Park Old Hall Road, Bromborough, Wirral, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-05 ~ 2024-01-30CIF 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
386
Unit 1, Canal Foundry Albion Road, New Mills, High Peak, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-25 ~ 2024-01-30CIF 1483 - Ownership of shares – 75% or more → OE
CIF 1483 - Ownership of voting rights - 75% or more → OE
CIF 1483 - Right to appoint or remove directors → OE
387
168 Edgeley Road, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-02 ~ 2022-06-16CIF 1753 - Ownership of shares – 75% or more → OE
CIF 1753 - Ownership of voting rights - 75% or more → OE
CIF 1753 - Right to appoint or remove directors → OE
388
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-02 ~ 2023-11-02CIF 2957 - Ownership of shares – 75% or more → OE
CIF 2957 - Ownership of voting rights - 75% or more → OE
CIF 2957 - Right to appoint or remove directors → OE
389
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-08 ~ 2024-10-01CIF 1414 - Ownership of shares – 75% or more → OE
CIF 1414 - Ownership of voting rights - 75% or more → OE
CIF 1414 - Right to appoint or remove directors → OE
390
19 Green Pond Close, London, EnglandCorporate (2 parents)
Equity (Company account)
639 GBP2024-08-31
Person with significant control
2021-11-29 ~ 2023-03-01CIF 579 - Ownership of shares – 75% or more → OE
391
Unit A, Longridge Trading Estate, Knutsford, EnglandDissolved corporate (2 parents)
Person with significant control
2023-03-07 ~ 2024-01-30CIF 1419 - Ownership of shares – 75% or more → OE
CIF 1419 - Ownership of voting rights - 75% or more → OE
CIF 1419 - Right to appoint or remove directors → OE
392
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 408 - Ownership of shares – 75% or more → OE
393
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-06CIF 402 - Ownership of shares – 75% or more → OE
394
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-29 ~ 2022-02-08CIF 562 - Ownership of shares – 75% or more → OE
395
3 Wiltshire Road, Partington, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-05-11CIF 2676 - Ownership of shares – 75% or more → OE
CIF 2676 - Ownership of voting rights - 75% or more → OE
CIF 2676 - Right to appoint or remove directors → OE
396
1347a London Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-29CIF 1058 - Ownership of shares – 75% or more → OE
397
Vintage House, 36-37 Albert Embankment, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
927 GBP2022-08-31
Person with significant control
2021-11-26 ~ 2022-01-17CIF 621 - Ownership of shares – 75% or more → OE
398
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-02-21 ~ 2024-10-01CIF 1507 - Ownership of shares – 75% or more → OE
CIF 1507 - Ownership of voting rights - 75% or more → OE
CIF 1507 - Right to appoint or remove directors → OE
399
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-12-03 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
400
8IG DEAL LTD - 2023-04-10
71-75 Shelton Street, Covent Garden, LondonCorporate (1 parent)
Equity (Company account)
77,430 GBP2024-06-30
Person with significant control
2021-11-11 ~ 2023-02-28CIF 1300 - Ownership of shares – 75% or more → OE
401
17 Hanover Square, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 281 - Ownership of shares – 75% or more → OE
402
583 Barlow Moor Road, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-24 ~ 2023-02-09CIF 2413 - Ownership of shares – 75% or more → OE
CIF 2413 - Ownership of voting rights - 75% or more → OE
CIF 2413 - Right to appoint or remove directors → OE
403
Unit 1, Neatscourt Retail Park, Thomsett Way, Queenborough, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-17 ~ 2023-02-09CIF 2209 - Ownership of shares – 75% or more → OE
CIF 2209 - Ownership of voting rights - 75% or more → OE
CIF 2209 - Right to appoint or remove directors → OE
404
4385, 14705069 - Companies House Default Address, CardiffCorporate (1 parent)
Person with significant control
2023-03-03 ~ 2024-11-11CIF 1437 - Ownership of shares – 75% or more → OE
CIF 1437 - Ownership of voting rights - 75% or more → OE
CIF 1437 - Right to appoint or remove directors → OE
405
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-21 ~ 2024-02-16CIF 2157 - Ownership of shares – 75% or more → OE
CIF 2157 - Ownership of voting rights - 75% or more → OE
CIF 2157 - Right to appoint or remove directors → OE
406
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-21 ~ 2024-09-30CIF 2159 - Ownership of shares – 75% or more → OE
CIF 2159 - Ownership of voting rights - 75% or more → OE
CIF 2159 - Right to appoint or remove directors → OE
407
DUFORT SECURITIES LIMITED - 2024-04-11
21 Kingsley Walk, Tring, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-21 ~ 2024-03-15CIF 2158 - Ownership of shares – 75% or more → OE
CIF 2158 - Ownership of voting rights - 75% or more → OE
CIF 2158 - Right to appoint or remove directors → OE
408
28 Mount Road, Bexleyheath, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-02-21
Person with significant control
2022-02-22 ~ 2023-09-19CIF 2144 - Ownership of shares – 75% or more → OE
CIF 2144 - Ownership of voting rights - 75% or more → OE
CIF 2144 - Right to appoint or remove directors → OE
409
46 The Fairway, Stanningley, Pudsey, EnglandCorporate (1 parent)
Equity (Company account)
15,197 GBP2023-11-30
Person with significant control
2022-02-21 ~ 2023-11-26CIF 2155 - Ownership of shares – 75% or more → OE
CIF 2155 - Ownership of voting rights - 75% or more → OE
CIF 2155 - Right to appoint or remove directors → OE
410
75 Station Street West, Coventry, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-02-10CIF 2655 - Ownership of shares – 75% or more → OE
CIF 2655 - Ownership of voting rights - 75% or more → OE
CIF 2655 - Right to appoint or remove directors → OE
411
61 Bridge House Bridge Street, Kington, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2021-12-25CIF 1201 - Ownership of shares – 75% or more → OE
412
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-04-25CIF 932 - Ownership of shares – 75% or more → OE
413
Camden Court, St. Stephens Road, Bath, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2630 - Ownership of shares – 75% or more → OE
CIF 2630 - Ownership of voting rights - 75% or more → OE
CIF 2630 - Right to appoint or remove directors → OE
414
Unit 29b River Way, Mead Park Industrial Estate, Harlow, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-27 ~ 2022-05-15CIF 2039 - Ownership of shares – 75% or more → OE
CIF 2039 - Ownership of voting rights - 75% or more → OE
CIF 2039 - Right to appoint or remove directors → OE
415
84 Parkinson Avenue, Scunthorpe, EnglandCorporate (1 parent)
Person with significant control
2023-03-10 ~ 2023-03-13CIF 1396 - Ownership of shares – 75% or more → OE
CIF 1396 - Ownership of voting rights - 75% or more → OE
CIF 1396 - Right to appoint or remove directors → OE
416
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-24 ~ 2022-02-08CIF 776 - Ownership of shares – 75% or more → OE
417
88 Dysons Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Person with significant control
2021-11-10 ~ 2022-04-25CIF 1347 - Ownership of shares – 75% or more → OE
418
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-24 ~ 2022-02-08CIF 775 - Ownership of shares – 75% or more → OE
419
4385, 12703270 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
17,119 GBP2021-06-28
Person with significant control
2021-11-25 ~ 2022-01-20CIF 726 - Ownership of shares – 75% or more → OE
420
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-23 ~ 2021-11-26CIF 802 - Ownership of shares – 75% or more → OE
421
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-11-21 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
422
Meadowhall Centre, 1 The Oasis, Sheffield, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-18CIF 346 - Ownership of shares – 75% or more → OE
423
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2021-12-29CIF 1154 - Ownership of shares – 75% or more → OE
424
ESPRIT FM LIMITED - 2025-03-06
2 Frederick Street, Kings Cross, London, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
-96,228 GBP2023-08-31
Person with significant control
2021-11-16 ~ 2022-01-03CIF 1061 - Ownership of shares – 75% or more → OE
425
FAQUHAR LIMITED - 2025-01-21
58 Congreve Road, Worthing, West Sussex, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2023-02-23 ~ 2024-12-16CIF 1492 - Ownership of shares – 75% or more → OE
CIF 1492 - Ownership of voting rights - 75% or more → OE
CIF 1492 - Right to appoint or remove directors → OE
426
59-71 River Road, Barking, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-04-11CIF 2487 - Ownership of shares – 75% or more → OE
CIF 2487 - Ownership of voting rights - 75% or more → OE
CIF 2487 - Right to appoint or remove directors → OE
427
15 Crusoe Road, Erith, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Person with significant control
2021-11-22 ~ 2022-04-25CIF 931 - Ownership of shares – 75% or more → OE
428
Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2023-02-28 ~ 2024-03-27CIF 1462 - Ownership of shares – 75% or more → OE
CIF 1462 - Ownership of voting rights - 75% or more → OE
CIF 1462 - Right to appoint or remove directors → OE
429
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-02-27 ~ 2024-10-01CIF 1469 - Ownership of shares – 75% or more → OE
CIF 1469 - Ownership of voting rights - 75% or more → OE
CIF 1469 - Right to appoint or remove directors → OE
430
66 Josephine Avenue, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-20 ~ 2022-08-08CIF 2456 - Ownership of shares – 75% or more → OE
CIF 2456 - Ownership of voting rights - 75% or more → OE
CIF 2456 - Right to appoint or remove directors → OE
431
119 Hall Street, Mansfield, EnglandCorporate (1 parent)
Person with significant control
2023-03-10 ~ 2023-03-13CIF 1397 - Ownership of shares – 75% or more → OE
CIF 1397 - Ownership of voting rights - 75% or more → OE
CIF 1397 - Right to appoint or remove directors → OE
432
5 Brayford Square, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 267 - Ownership of shares – 75% or more → OE
433
80 Lawrie Park Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-26 ~ 2022-08-08CIF 2394 - Ownership of shares – 75% or more → OE
CIF 2394 - Ownership of voting rights - 75% or more → OE
CIF 2394 - Right to appoint or remove directors → OE
434
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-14CIF 824 - Ownership of shares – 75% or more → OE
435
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-12 ~ 2022-01-13CIF 1208 - Ownership of shares – 75% or more → OE
436
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2597 - Ownership of shares – 75% or more → OE
CIF 2597 - Ownership of voting rights - 75% or more → OE
CIF 2597 - Right to appoint or remove directors → OE
437
282 Leigh Road, Leigh-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2021-12-24CIF 462 - Ownership of shares – 75% or more → OE
438
18 Knightstone Avenue, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-3,192 GBP2021-10-31
Person with significant control
2021-11-22 ~ 2021-12-09CIF 891 - Ownership of shares – 75% or more → OE
439
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-11 ~ 2022-03-15CIF 1294 - Ownership of shares – 75% or more → OE
440
14 Fairbank Avenue, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
528,328 GBP2023-10-31
Person with significant control
2021-11-11 ~ 2024-05-07CIF 1302 - Ownership of shares – 75% or more → OE
441
Metropolitan House, Hagley Road, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-05-11CIF 2669 - Ownership of shares – 75% or more → OE
CIF 2669 - Ownership of voting rights - 75% or more → OE
CIF 2669 - Right to appoint or remove directors → OE
442
130 Hemsworth Road, Manchester, EnglandDissolved corporate
Person with significant control
2021-11-09 ~ 2022-02-11CIF 1351 - Ownership of shares – 75% or more → OE
443
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-11-10 ~ 2022-04-25CIF 1346 - Ownership of shares – 75% or more → OE
444
Europa Roche Limited, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, EnglandCorporate (1 parent)
Equity (Company account)
26,742 GBP2024-02-28
Person with significant control
2022-02-21 ~ 2024-02-07CIF 2156 - Ownership of shares – 75% or more → OE
CIF 2156 - Ownership of voting rights - 75% or more → OE
CIF 2156 - Right to appoint or remove directors → OE
445
34 Crosby Road North, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
-350,022 GBP2021-05-31
Person with significant control
2021-11-25 ~ 2021-11-26CIF 688 - Ownership of shares – 75% or more → OE
446
41 41 Stock Field Mount, Oldham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-6,501 GBP2021-06-28
Person with significant control
2021-11-25 ~ 2021-12-15CIF 697 - Ownership of shares – 75% or more → OE
447
Unit 5 Office J 6 Bevan Close, Finedon Road Industrial Estate, Wellingborough, EnglandCorporate (2 parents)
Person with significant control
2023-05-04 ~ 2024-03-11CIF 1382 - Ownership of shares – 75% or more → OE
CIF 1382 - Ownership of voting rights - 75% or more → OE
CIF 1382 - Right to appoint or remove directors → OE
448
Unit 9, Birch Industrial Estate Birch, Kembrey Park, Swindon, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-04-12CIF - 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
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 908 - Ownership of shares – 75% or more → OE
450
62 Webster Street, Coventry, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2021-12-09CIF 459 - Ownership of shares – 75% or more → OE
451
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-04-22CIF 355 - Ownership of shares – 75% or more → OE
452
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-14CIF 339 - Ownership of shares – 75% or more → OE
453
Malt House The Stocks, Cosgrove, Milton Keynes, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-05-12CIF 2256 - Ownership of shares – 75% or more → OE
CIF 2256 - Ownership of voting rights - 75% or more → OE
CIF 2256 - Right to appoint or remove directors → OE
454
EX1LE LIMITED - 2024-12-27
51 Rous Road, Newmarket, EnglandCorporate (2 parents)
Equity (Company account)
612,000 GBP2023-11-30
Person with significant control
2021-11-30 ~ 2022-04-22CIF 512 - Ownership of shares – 75% or more → OE
455
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 904 - Ownership of shares – 75% or more → OE
456
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-10 ~ 2022-03-15CIF 1371 - Ownership of shares – 75% or more → OE
457
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 410 - Ownership of shares – 75% or more → OE
458
86-90 Paul Street, London, EnglandCorporate (1 parent)
Equity (Company account)
7,045 GBP2023-05-31
Person with significant control
2021-11-22 ~ 2023-03-11CIF 937 - Ownership of shares – 75% or more → OE
459
16 Dolphin Street, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-03-31
Person with significant control
2021-12-15 ~ 2022-02-02CIF 191 - Ownership of shares – 75% or more → OE
460
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-04CIF 533 - Ownership of shares – 75% or more → OE
461
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-04-25CIF 639 - Ownership of shares – 75% or more → OE
462
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-11-26 ~ 2022-04-25CIF 640 - Ownership of shares – 75% or more → OE
463
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2022-04-25CIF 1172 - Ownership of shares – 75% or more → OE
464
11b Earls Lane, Carlisle, EnglandDissolved corporate (1 parent)
Equity (Company account)
9,716,580 GBP2021-08-31
Person with significant control
2021-11-26 ~ 2022-03-15CIF 636 - Ownership of shares – 75% or more → OE
465
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-14CIF 545 - Ownership of shares – 75% or more → OE
466
45 Wardle Crescent, Keighley, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-20 ~ 2023-11-27CIF 2169 - Ownership of shares – 75% or more → OE
CIF 2169 - Ownership of voting rights - 75% or more → OE
CIF 2169 - Right to appoint or remove directors → OE
467
22 Ladbroke Crescent, London, EnglandCorporate (1 parent)
Equity (Company account)
327,390 GBP2024-02-28
Person with significant control
2022-02-01 ~ 2023-12-02CIF 2381 - Ownership of shares – 75% or more → OE
CIF 2381 - Ownership of voting rights - 75% or more → OE
CIF 2381 - Right to appoint or remove directors → OE
468
122a Spotland Road, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-20CIF 1219 - Ownership of shares – 75% or more → OE
469
1 Firth Street, Huddersfield, EnglandDissolved corporate (2 parents)
Equity (Company account)
-371,897 GBP2021-07-31
Person with significant control
2021-11-22 ~ 2022-01-19CIF 913 - Ownership of shares – 75% or more → OE
470
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2020-12-07 ~ 2021-12-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
471
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2598 - Ownership of shares – 75% or more → OE
CIF 2598 - Ownership of voting rights - 75% or more → OE
CIF 2598 - Right to appoint or remove directors → OE
472
Unit 5c, Vale Industrial Estate, Tolpits Lane, Watford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2022-05-15CIF 2178 - Ownership of shares – 75% or more → OE
CIF 2178 - Ownership of voting rights - 75% or more → OE
CIF 2178 - Right to appoint or remove directors → OE
473
220 London Road, Headington, Oxford, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-13 ~ 2024-09-30CIF 2110 - Ownership of shares – 75% or more → OE
CIF 2110 - Ownership of voting rights - 75% or more → OE
CIF 2110 - Right to appoint or remove directors → OE
474
Marine House, 151 Western Road, Haywards Heath, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-31 ~ 2022-03-08CIF 2704 - Ownership of shares – 75% or more → OE
CIF 2704 - Ownership of voting rights - 75% or more → OE
CIF 2704 - Right to appoint or remove directors → OE
475
2 Wellington Place, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-28 ~ 2023-02-15CIF 1810 - Ownership of shares – 75% or more → OE
CIF 1810 - Ownership of voting rights - 75% or more → OE
CIF 1810 - Right to appoint or remove directors → OE
476
98 Talbot Road, Old Trafford, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-23 ~ 2024-01-23CIF 1490 - Ownership of shares – 75% or more → OE
CIF 1490 - Ownership of voting rights - 75% or more → OE
CIF 1490 - Right to appoint or remove directors → OE
477
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-01-06CIF 762 - Ownership of shares – 75% or more → OE
478
Grosvenor Court, Hallett Drive, Wolverhampton, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-01 ~ 2022-08-08CIF 1775 - Ownership of shares – 75% or more → OE
CIF 1775 - Ownership of voting rights - 75% or more → OE
CIF 1775 - Right to appoint or remove directors → OE
479
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-17 ~ 2022-03-15CIF 1004 - Ownership of shares – 75% or more → OE
480
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-22 ~ 2022-02-11CIF 924 - Ownership of shares – 75% or more → OE
481
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-14CIF 1279 - Ownership of shares – 75% or more → OE
482
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-14CIF 833 - Ownership of shares – 75% or more → OE
483
84a Manor Way, Batley, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2602 - Ownership of shares – 75% or more → OE
CIF 2602 - Ownership of voting rights - 75% or more → OE
CIF 2602 - Right to appoint or remove directors → OE
484
164 Plumstead High Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2603 - Ownership of shares – 75% or more → OE
CIF 2603 - Ownership of voting rights - 75% or more → OE
CIF 2603 - Right to appoint or remove directors → OE
485
85 Great Portland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2022-04-21 ~ 2025-04-01CIF 1891 - Ownership of shares – 75% or more → OE
CIF 1891 - Ownership of voting rights - 75% or more → OE
CIF 1891 - Right to appoint or remove directors → OE
486
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 407 - Ownership of shares – 75% or more → OE
487
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 902 - Ownership of shares – 75% or more → OE
488
330-336 St. James's Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-18 ~ 2022-04-11CIF 2471 - Ownership of shares – 75% or more → OE
CIF 2471 - Ownership of voting rights - 75% or more → OE
CIF 2471 - Right to appoint or remove directors → OE
489
Ratoath House Hazelwood Close, Storrington, Pulborough, EnglandCorporate (2 parents)
Equity (Company account)
-241,466 GBP2024-01-31
Person with significant control
2022-01-06 ~ 2022-08-08CIF 2591 - Ownership of shares – 75% or more → OE
CIF 2591 - Ownership of voting rights - 75% or more → OE
CIF 2591 - Right to appoint or remove directors → OE
490
Elizabeth House, Queens Reach, East Molesey, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-06-12CIF 2586 - Ownership of shares – 75% or more → OE
CIF 2586 - Ownership of voting rights - 75% or more → OE
CIF 2586 - Right to appoint or remove directors → OE
491
Flat 3 Hitchman House, 19a Collier Row Road, Romford, EnglandDissolved corporate (2 parents)
Person with significant control
2022-01-06 ~ 2022-08-12CIF 2592 - Ownership of shares – 75% or more → OE
CIF 2592 - Ownership of voting rights - 75% or more → OE
CIF 2592 - Right to appoint or remove directors → OE
492
Tandem Place, Thief Lane, York, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-08-08CIF 2590 - Ownership of shares – 75% or more → OE
CIF 2590 - Ownership of voting rights - 75% or more → OE
CIF 2590 - Right to appoint or remove directors → OE
493
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-03-15CIF 503 - Ownership of shares – 75% or more → OE
494
Main Office Trader Wembley, 87 Ealing Road, Wembley, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Person with significant control
2021-11-22 ~ 2024-02-25CIF 941 - Ownership of shares – 75% or more → OE
495
6 Darlington Gardens, Romford, EnglandCorporate (1 parent)
Equity (Company account)
152 GBP2023-05-31
Person with significant control
2021-12-01 ~ 2023-05-03CIF 436 - Ownership of shares – 75% or more → OE
496
18 Crescent Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-02-07CIF 2255 - Ownership of shares – 75% or more → OE
CIF 2255 - Ownership of voting rights - 75% or more → OE
CIF 2255 - Right to appoint or remove directors → OE
497
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-17 ~ 2022-03-15CIF 1002 - Ownership of shares – 75% or more → OE
498
Metro House, 57 Pepper Road, Leeds, United KingdomCorporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-11-17 ~ 2022-04-25CIF 1006 - Ownership of shares – 75% or more → OE
499
Mohan House Makeney Road, Holbrook, Belper, EnglandDissolved corporate (1 parent)
Equity (Company account)
-356,767 GBP2021-05-31
Person with significant control
2021-11-16 ~ 2021-11-18CIF 1035 - Ownership of shares – 75% or more → OE
500
71 Murrayfield Drive, Wirral, United KingdomCorporate (1 parent)
Equity (Company account)
782 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2024-03-11CIF 91 - Ownership of shares – 75% or more → OE
501
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-22 ~ 2022-01-13CIF 900 - Ownership of shares – 75% or more → OE
502
Unit 8 Fairway Close, Hounslow, EnglandCorporate (1 parent)
Person with significant control
2024-01-15 ~ 2024-07-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
503
40 Bank Street 40 Canary Wharf, London, EnglandDissolved corporate
Person with significant control
2024-01-15 ~ 2024-05-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
504
Unit 10 Argent Trade Park, Pump Lane, Hayes, EnglandCorporate (1 parent)
Person with significant control
2024-01-15 ~ 2024-07-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
505
KAHLIL LIMITED - 2022-05-20
4385, 13264703 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
12,000 GBP2022-03-31
Person with significant control
2021-11-22 ~ 2022-04-20CIF 927 - Ownership of shares – 75% or more → OE
506
261 Bolton Road, Bury, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2021-10-31 ~ 2025-03-27CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
507
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-29 ~ 2022-03-15CIF 567 - Ownership of shares – 75% or more → OE
508
3b Bridgewater Street, Liverpool, EnglandCorporate (1 parent)
Equity (Company account)
10,436,295 GBP2021-08-31
Person with significant control
2021-11-12 ~ 2022-03-15CIF 1225 - Ownership of shares – 75% or more → OE
509
17 Regency Court King Charles Street, Portsmouth, EnglandCorporate (1 parent)
Equity (Company account)
3,389 GBP2024-03-31
Person with significant control
2023-03-06 ~ 2023-09-26CIF 1423 - Ownership of shares – 75% or more → OE
CIF 1423 - Ownership of voting rights - 75% or more → OE
CIF 1423 - Right to appoint or remove directors → OE
510
Red Line Autos, Hunters Vale, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
10,099 GBP2024-03-31
Person with significant control
2023-03-06 ~ 2024-01-21CIF 1426 - Ownership of shares – 75% or more → OE
CIF 1426 - Ownership of voting rights - 75% or more → OE
CIF 1426 - Right to appoint or remove directors → OE
511
7 The Fold, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-05-11CIF 2609 - Ownership of shares – 75% or more → OE
CIF 2609 - Ownership of voting rights - 75% or more → OE
CIF 2609 - Right to appoint or remove directors → OE
512
95 Ennisdale Drive, Wirral, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-09 ~ 2022-05-12CIF 2233 - Ownership of shares – 75% or more → OE
CIF 2233 - Ownership of voting rights - 75% or more → OE
CIF 2233 - Right to appoint or remove directors → OE
513
4385, 13651368 - Companies House Default Address, CardiffCorporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 283 - Ownership of shares – 75% or more → OE
514
Belgrade Business Centre Denington Road, Denington Industrial Estate, Wellingborough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-11-17CIF 1034 - Ownership of shares – 75% or more → OE
515
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-12 ~ 2022-02-08CIF 1222 - Ownership of shares – 75% or more → OE
516
16 Newport Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1,194 GBP2023-08-31
Person with significant control
2021-11-10 ~ 2023-09-18CIF 1350 - Ownership of shares – 75% or more → OE
517
Unit 45 Elmdon Trading Estate, Bickenhill Lane, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-22 ~ 2022-05-25CIF 2137 - Ownership of shares – 75% or more → OE
CIF 2137 - Ownership of voting rights - 75% or more → OE
CIF 2137 - Right to appoint or remove directors → OE
518
84 Parkinson Avenue, Scunthorpe, EnglandCorporate (1 parent)
Person with significant control
2023-03-10 ~ 2023-03-13CIF 1394 - Ownership of shares – 75% or more → OE
CIF 1394 - Ownership of voting rights - 75% or more → OE
CIF 1394 - Right to appoint or remove directors → OE
519
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-22 ~ 2022-02-08CIF 921 - Ownership of shares – 75% or more → OE
520
Newton House, Warren Street, Tenby, WalesDissolved corporate (1 parent)
Person with significant control
2022-01-18 ~ 2022-05-12CIF 2472 - Ownership of shares – 75% or more → OE
CIF 2472 - Ownership of voting rights - 75% or more → OE
CIF 2472 - Right to appoint or remove directors → OE
521
Flat 28, 88-90 Soho Hill, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-10-31
Person with significant control
2021-12-20 ~ 2024-03-02CIF 90 - Ownership of shares – 75% or more → OE
522
The Wharf House, 14 Butterwyke Place, Oxford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-09 ~ 2022-05-12CIF 2236 - Ownership of shares – 75% or more → OE
CIF 2236 - Ownership of voting rights - 75% or more → OE
CIF 2236 - Right to appoint or remove directors → OE
523
4385, 13554002 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-17CIF 344 - Ownership of shares – 75% or more → OE
524
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1068 - Ownership of shares – 75% or more → OE
525
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-04CIF 704 - Ownership of shares – 75% or more → OE
526
5 Brayford Square, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-36,449 GBP2022-02-28
Person with significant control
2021-12-01 ~ 2022-04-20CIF 423 - Ownership of shares – 75% or more → OE
527
Office 17 Leatherline House Business Centre 71 Narrow Lane, Aylestone, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
1,008,440 GBP2023-12-31
Person with significant control
2021-12-15 ~ 2023-12-12CIF 2872 - Ownership of shares – 75% or more → OE
CIF 2872 - Ownership of voting rights - 75% or more → OE
CIF 2872 - Right to appoint or remove directors → OE
528
Weston House, Weston Road, Portland, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-05-12CIF 2262 - Ownership of shares – 75% or more → OE
CIF 2262 - Ownership of voting rights - 75% or more → OE
CIF 2262 - Right to appoint or remove directors → OE
529
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-18 ~ 2024-09-30CIF 2198 - Ownership of shares – 75% or more → OE
CIF 2198 - Ownership of voting rights - 75% or more → OE
CIF 2198 - Right to appoint or remove directors → OE
530
25 Blakemore Walk, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
129,514 GBP2023-02-28
Person with significant control
2022-02-20 ~ 2023-08-21CIF 2168 - Ownership of shares – 75% or more → OE
CIF 2168 - Ownership of voting rights - 75% or more → OE
CIF 2168 - Right to appoint or remove directors → OE
531
91 Charlwood Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2269 - Ownership of shares – 75% or more → OE
CIF 2269 - Ownership of voting rights - 75% or more → OE
CIF 2269 - Right to appoint or remove directors → OE
532
HYPE SECURITIES LIMITED - 2024-07-22
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (2 parents)
Person with significant control
2023-03-01 ~ 2024-02-07CIF 1453 - Ownership of shares – 75% or more → OE
CIF 1453 - Ownership of voting rights - 75% or more → OE
CIF 1453 - Right to appoint or remove directors → OE
533
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-04-22CIF 428 - Ownership of shares – 75% or more → OE
534
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-15 ~ 2022-03-15CIF 1169 - Ownership of shares – 75% or more → OE
535
23 Woodend Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
14,042 GBP2022-05-31
Person with significant control
2021-11-15 ~ 2022-04-15CIF 1170 - Ownership of shares – 75% or more → OE
536
Units 12b Longport Enterprise Park, Scott Lidgett Road, Stoke-on-trent, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-26 ~ 2024-01-15CIF 1473 - Ownership of shares – 75% or more → OE
CIF 1473 - Ownership of voting rights - 75% or more → OE
CIF 1473 - Right to appoint or remove directors → OE
537
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-01 ~ 2024-10-01CIF 1459 - Ownership of shares – 75% or more → OE
CIF 1459 - Ownership of voting rights - 75% or more → OE
CIF 1459 - Right to appoint or remove directors → OE
538
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Equity (Company account)
40,000 GBP2023-06-30
Person with significant control
2022-06-22 ~ 2023-02-15CIF 1602 - Ownership of shares – 75% or more → OE
CIF 1602 - Ownership of voting rights - 75% or more → OE
CIF 1602 - Right to appoint or remove directors → OE
539
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-02 ~ 2024-09-30CIF 2372 - Ownership of shares – 75% or more → OE
CIF 2372 - Ownership of voting rights - 75% or more → OE
CIF 2372 - Right to appoint or remove directors → OE
540
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-02 ~ 2024-09-30CIF 2373 - Ownership of shares – 75% or more → OE
CIF 2373 - Ownership of voting rights - 75% or more → OE
CIF 2373 - Right to appoint or remove directors → OE
541
Gower House, Barra Hall Circus, Hayes, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-04 ~ 2022-06-13CIF 2339 - Ownership of shares – 75% or more → OE
CIF 2339 - Ownership of voting rights - 75% or more → OE
CIF 2339 - Right to appoint or remove directors → OE
542
Unit 1, Sandy Way, Amington Industrial Estate, Tamworth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-24 ~ 2023-02-09CIF 2412 - Ownership of shares – 75% or more → OE
CIF 2412 - Ownership of voting rights - 75% or more → OE
CIF 2412 - Right to appoint or remove directors → OE
543
3 More London Place, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 273 - Ownership of shares – 75% or more → OE
544
Lewis Building, 35 Bull St, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
624 GBP2023-06-30
Person with significant control
2021-11-22 ~ 2023-09-18CIF 939 - Ownership of shares – 75% or more → OE
545
25 Wilton Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
8,880 GBP2021-08-31
Person with significant control
2021-11-29 ~ 2022-01-17CIF 550 - Ownership of shares – 75% or more → OE
546
61 Hall Ings, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-19CIF 554 - Ownership of shares – 75% or more → OE
547
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-04CIF 535 - Ownership of shares – 75% or more → OE
548
Unit 17 Shaftesbury Industrial Centre, Icknield Way, Letchworth Garden City, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-21 ~ 2023-02-09CIF 2447 - Ownership of shares – 75% or more → OE
CIF 2447 - Ownership of voting rights - 75% or more → OE
CIF 2447 - Right to appoint or remove directors → OE
549
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-02-08CIF 1289 - Ownership of shares – 75% or more → OE
550
49 Station Road, Polegate, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-42,753 GBP2023-06-30
Person with significant control
2021-11-10 ~ 2022-01-14CIF 1327 - Ownership of shares – 75% or more → OE
551
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-15 ~ 2022-01-14CIF 190 - Ownership of shares – 75% or more → OE
552
4 Bryant Road, Northolt, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2021-12-09CIF 458 - Ownership of shares – 75% or more → OE
553
5 Mull Court, Derby, EnglandCorporate (1 parent)
Equity (Company account)
30,074 GBP2023-05-31
Person with significant control
2022-05-02 ~ 2022-05-02CIF 1750 - Ownership of shares – 75% or more → OE
CIF 1750 - Ownership of voting rights - 75% or more → OE
CIF 1750 - Right to appoint or remove directors → OE
554
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-25 ~ 2022-02-08CIF 731 - Ownership of shares – 75% or more → OE
555
Office 96-98 Victoria Road, Chelmsford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-19 ~ 2022-04-11CIF 2461 - Ownership of shares – 75% or more → OE
CIF 2461 - Ownership of voting rights - 75% or more → OE
CIF 2461 - Right to appoint or remove directors → OE
556
36c Plashet Grove, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-16 ~ 2022-05-15CIF 2104 - Ownership of shares – 75% or more → OE
CIF 2104 - Ownership of voting rights - 75% or more → OE
CIF 2104 - Right to appoint or remove directors → OE
557
4385, 14079950 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-05-01 ~ 2022-08-08CIF 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
558
Suite 23, 5th Floor 63-66 Hatton Garden, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2021-12-24CIF 1269 - Ownership of shares – 75% or more → OE
559
21 Rosina Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-19 ~ 2022-04-11CIF 2460 - Ownership of shares – 75% or more → OE
CIF 2460 - Ownership of voting rights - 75% or more → OE
CIF 2460 - Right to appoint or remove directors → OE
560
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-04CIF 1274 - Ownership of shares – 75% or more → OE
561
155c Groveley Lane, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2022-05-25CIF 2181 - Ownership of shares – 75% or more → OE
CIF 2181 - Ownership of voting rights - 75% or more → OE
CIF 2181 - Right to appoint or remove directors → OE
562
WASH & GLOW LIMITED - 2022-06-08
34 Mexborough Road, Bolton-upon-dearne, Rotherham, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-05-25CIF 432 - Ownership of shares – 75% or more → OE
563
K1A LIMITED - 2023-02-01
Waterside Court, Falmouth Road, Penryn, Cornwall, EnglandCorporate (3 parents)
Net Assets/Liabilities (Company account)
-99 GBP2024-03-31
Person with significant control
2021-12-16 ~ 2023-01-18CIF 170 - Ownership of shares – 75% or more → OE
564
119 Hall Street, Mansfield, EnglandCorporate (1 parent)
Person with significant control
2023-03-09 ~ 2023-03-13CIF 1409 - Ownership of shares – 75% or more → OE
CIF 1409 - Ownership of voting rights - 75% or more → OE
CIF 1409 - Right to appoint or remove directors → OE
565
82a James Carter Road, Mildenhall, Suffolk, EnglandCorporate (1 parent)
Equity (Company account)
-138 GBP2023-11-30
Person with significant control
2021-11-18 ~ 2023-08-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
566
6 Fenmore Avenue, Manchester, EnglandDissolved corporate
Person with significant control
2021-11-10 ~ 2022-02-11CIF 1369 - Ownership of shares – 75% or more → OE
567
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-08 ~ 2024-10-01CIF 1413 - Ownership of shares – 75% or more → OE
CIF 1413 - Ownership of voting rights - 75% or more → OE
CIF 1413 - Right to appoint or remove directors → OE
568
Flat 4 255 Glossop Road, Sheffield, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-02-28CIF 1342 - Ownership of shares – 75% or more → OE
569
4385, 15422734 - Companies House Default Address, CardiffCorporate
Person with significant control
2024-01-18 ~ 2024-06-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
570
4385, 12764454 - Companies House Default Address, CardiffDissolved corporate
Equity (Company account)
4,170,641 GBP2023-07-31
Person with significant control
2021-11-10 ~ 2022-02-08CIF 1340 - Ownership of shares – 75% or more → OE
571
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-25 ~ 2021-11-26CIF 686 - Ownership of shares – 75% or more → OE
572
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-20 ~ 2022-11-08CIF 76 - Ownership of shares – 75% or more → OE
573
261 Bolton Road, Bury, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Person with significant control
2021-12-20 ~ 2025-04-02CIF 101 - Ownership of shares – 75% or more → OE
574
27 Fore Street, Shaldon, Teignmouth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-04-11CIF 2660 - Ownership of shares – 75% or more → OE
CIF 2660 - Ownership of voting rights - 75% or more → OE
CIF 2660 - Right to appoint or remove directors → OE
575
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-14CIF 1334 - Ownership of shares – 75% or more → OE
576
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-01-14CIF 767 - Ownership of shares – 75% or more → OE
577
Aucuba Villas, Springfield Road, Welling, EnglandDissolved corporate (1 parent)
Person with significant control
2022-06-27 ~ 2022-08-08CIF 1564 - Ownership of shares – 75% or more → OE
CIF 1564 - Ownership of voting rights - 75% or more → OE
CIF 1564 - Right to appoint or remove directors → OE
578
4385, 12773462 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
5,317 GBP2021-07-31
Person with significant control
2021-11-25 ~ 2022-01-17CIF 721 - Ownership of shares – 75% or more → OE
579
Unit 2b Argyle Street, Argyle Business Centre, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-08 ~ 2022-06-12CIF 2246 - Ownership of shares – 75% or more → OE
CIF 2246 - Ownership of voting rights - 75% or more → OE
CIF 2246 - Right to appoint or remove directors → OE
580
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-04-11 ~ 2022-05-10CIF 1983 - Ownership of shares – 75% or more → OE
CIF 1983 - Ownership of voting rights - 75% or more → OE
CIF 1983 - Right to appoint or remove directors → OE
581
1217a Bourges Boulevard, Peterborough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-04 ~ 2022-05-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
582
Unit 4c Astley Lane Industrial Estate, Swillington, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-05-10CIF 2024 - Ownership of shares – 75% or more → OE
CIF 2024 - Ownership of voting rights - 75% or more → OE
CIF 2024 - Right to appoint or remove directors → OE
583
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-14 ~ 2022-05-15CIF 2217 - Ownership of shares – 75% or more → OE
CIF 2217 - Ownership of voting rights - 75% or more → OE
CIF 2217 - Right to appoint or remove directors → OE
584
4385, 13554148 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-17CIF 618 - Ownership of shares – 75% or more → OE
585
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2021-12-13CIF 461 - Ownership of shares – 75% or more → OE
586
Castle House, Castle Road, Dagenham, EnglandCorporate (1 parent)
Person with significant control
2022-01-16 ~ 2022-06-12CIF 2480 - Ownership of shares – 75% or more → OE
CIF 2480 - Ownership of voting rights - 75% or more → OE
CIF 2480 - Right to appoint or remove directors → OE
587
19 Northallerton Road, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
4,086 GBP2024-02-29
Person with significant control
2023-02-27 ~ 2024-06-10CIF 1467 - Ownership of shares – 75% or more → OE
CIF 1467 - Ownership of voting rights - 75% or more → OE
CIF 1467 - Right to appoint or remove directors → OE
588
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 472 - Ownership of shares – 75% or more → OE
589
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1073 - Ownership of shares – 75% or more → OE
590
46 The Fairway, Stanningley, Pudsey, EnglandCorporate (1 parent)
Equity (Company account)
10,258 GBP2023-05-31
Person with significant control
2022-05-02 ~ 2023-11-22CIF 1760 - Ownership of shares – 75% or more → OE
CIF 1760 - Ownership of voting rights - 75% or more → OE
CIF 1760 - Right to appoint or remove directors → OE
591
9 Princes Square, Harrogate, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-31 ~ 2022-03-01CIF 2703 - Ownership of shares – 75% or more → OE
CIF 2703 - Ownership of voting rights - 75% or more → OE
CIF 2703 - Right to appoint or remove directors → OE
592
14 Fairbank Avenue, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-21 ~ 2023-02-09CIF 2154 - Ownership of shares – 75% or more → OE
CIF 2154 - Ownership of voting rights - 75% or more → OE
CIF 2154 - Right to appoint or remove directors → OE
593
85 Charing Cross Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2540 - Ownership of shares – 75% or more → OE
CIF 2540 - Ownership of voting rights - 75% or more → OE
CIF 2540 - Right to appoint or remove directors → OE
594
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-14CIF 1214 - Ownership of shares – 75% or more → OE
595
29 Talbot Road, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-02 ~ 2024-09-30CIF 2369 - Ownership of shares – 75% or more → OE
CIF 2369 - Ownership of voting rights - 75% or more → OE
CIF 2369 - Right to appoint or remove directors → OE
596
Stableyard, Broomgrove Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-08 ~ 2022-06-12CIF 2245 - Ownership of shares – 75% or more → OE
CIF 2245 - Ownership of voting rights - 75% or more → OE
CIF 2245 - Right to appoint or remove directors → OE
597
80 Mexborough Road, Bolton-upon-dearne, Rotherham, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-20 ~ 2022-05-24CIF 72 - Ownership of shares – 75% or more → OE
598
1 Victoria Road Victoria Road, Levenshulme, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-356,023 GBP2021-07-31
Person with significant control
2021-11-11 ~ 2021-12-27CIF 1270 - Ownership of shares – 75% or more → OE
599
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-15 ~ 2022-03-15CIF 1168 - Ownership of shares – 75% or more → OE
600
31 Circle Court Barton Road, Stretford, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2021-12-27CIF 1271 - Ownership of shares – 75% or more → OE
601
4385, 14007805 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-06-16CIF 2032 - Ownership of shares – 75% or more → OE
CIF 2032 - Ownership of voting rights - 75% or more → OE
CIF 2032 - Right to appoint or remove directors → OE
602
Apartment 5 Havelock Street, Oldham, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
36,102 GBP2024-04-30
Person with significant control
2021-11-17 ~ 2022-04-15CIF 1005 - Ownership of shares – 75% or more → OE
603
61 Bridge Street, Kington, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2021-12-24CIF 974 - Ownership of shares – 75% or more → OE
604
HAREWOOD LOGISTICS LIMITED - 2022-05-30
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-16 ~ 2022-05-31CIF 1099 - Ownership of shares – 75% or more → OE
605
61 Bridge Street, Kington, EnglandDissolved corporate (1 parent)
Equity (Company account)
-42 GBP2022-04-30
Person with significant control
2021-11-16 ~ 2022-01-26CIF 1082 - Ownership of shares – 75% or more → OE
606
Flat A, 86-90 Mauldeth Road West, Withington, Manchester, EnglandDissolved corporate
Person with significant control
2021-11-10 ~ 2022-04-08CIF 1344 - Ownership of shares – 75% or more → OE
607
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
751 GBP2022-04-30
Person with significant control
2021-04-27 ~ 2021-12-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
608
GREATMORE MEDICAL LIMITED - 2022-08-08
7 Bell Yard, LondonCorporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-02 ~ 2022-07-21CIF 2955 - Ownership of shares – 75% or more → OE
CIF 2955 - Ownership of voting rights - 75% or more → OE
CIF 2955 - Right to appoint or remove directors → OE
609
4385, 13553885 - Companies House Default Address, CardiffDissolved corporate (6 parents)
Equity (Company account)
-128 GBP2022-08-31
Person with significant control
2021-11-25 ~ 2022-01-04CIF 710 - Ownership of shares – 75% or more → OE
610
50 Princes Street, Ipswich, EnglandCorporate (1 parent)
Equity (Company account)
-9 GBP2022-08-31
Person with significant control
2021-12-02 ~ 2022-01-04CIF 333 - Ownership of shares – 75% or more → OE
611
35 Jesmond Avenue, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-07 ~ 2024-02-08CIF 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
612
International House, 61 Mosley Street, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-13 ~ 2024-02-09CIF 1385 - Ownership of shares – 75% or more → OE
CIF 1385 - Ownership of voting rights - 75% or more → OE
CIF 1385 - Right to appoint or remove directors → OE
613
4 St. Michaels Gardens, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2534 - Ownership of shares – 75% or more → OE
CIF 2534 - Ownership of voting rights - 75% or more → OE
CIF 2534 - Right to appoint or remove directors → OE
614
46b Brandon Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-06-12CIF 2488 - Ownership of shares – 75% or more → OE
CIF 2488 - Ownership of voting rights - 75% or more → OE
CIF 2488 - Right to appoint or remove directors → OE
615
4385, 14007438 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-06-15CIF 2027 - Ownership of shares – 75% or more → OE
CIF 2027 - Ownership of voting rights - 75% or more → OE
CIF 2027 - Right to appoint or remove directors → OE
616
Manor Court Manor Garth, Eastfield, Scarborough, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2537 - Ownership of shares – 75% or more → OE
CIF 2537 - Ownership of voting rights - 75% or more → OE
CIF 2537 - Right to appoint or remove directors → OE
617
Sillwood Gate, Sillwood Street, Brighton, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2628 - Ownership of shares – 75% or more → OE
CIF 2628 - Ownership of voting rights - 75% or more → OE
CIF 2628 - Right to appoint or remove directors → OE
618
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-12-29 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
619
43-59 Clapham Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-07 ~ 2022-04-11CIF 2565 - Ownership of shares – 75% or more → OE
CIF 2565 - Ownership of voting rights - 75% or more → OE
CIF 2565 - Right to appoint or remove directors → OE
620
Unit 1 Welkin Road, Bredbury, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-10 ~ 2024-01-30CIF 1400 - Ownership of shares – 75% or more → OE
CIF 1400 - Ownership of voting rights - 75% or more → OE
CIF 1400 - Right to appoint or remove directors → OE
621
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-01 ~ 2024-10-01CIF 1454 - Ownership of shares – 75% or more → OE
CIF 1454 - Ownership of voting rights - 75% or more → OE
CIF 1454 - Right to appoint or remove directors → OE
622
FINANCIAL YEAR LIMITED - 2022-01-31
Sussex Innovation Centre, Science Park Square, Brighton, EnglandCorporate (2 parents)
Equity (Company account)
10,097 GBP2023-04-30
Person with significant control
2021-11-10 ~ 2022-01-29CIF 1338 - Ownership of shares – 75% or more → OE
623
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1072 - Ownership of shares – 75% or more → OE
624
East Block, Forum Magnum Square, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2631 - Ownership of shares – 75% or more → OE
CIF 2631 - Ownership of voting rights - 75% or more → OE
CIF 2631 - Right to appoint or remove directors → OE
625
2 Frederick Street, Kings Cross, London, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
-67,944 GBP2023-08-31
Person with significant control
2021-11-15 ~ 2022-01-03CIF 1157 - Ownership of shares – 75% or more → OE
626
Heron House, Brinkworth Terrace, York, EnglandDissolved corporate (1 parent)
Equity (Company account)
-350,284 GBP2021-07-31
Person with significant control
2021-11-29 ~ 2022-01-19CIF 555 - Ownership of shares – 75% or more → OE
627
Aurora Court, 14a Sunset Avenue, Woodford Green, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-06-16CIF 2030 - Ownership of shares – 75% or more → OE
CIF 2030 - Ownership of voting rights - 75% or more → OE
CIF 2030 - Right to appoint or remove directors → OE
628
358 Leeds Road, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
3,514 GBP2024-03-31
Person with significant control
2023-03-10 ~ 2024-07-10CIF 1406 - Ownership of shares – 75% or more → OE
CIF 1406 - Ownership of voting rights - 75% or more → OE
CIF 1406 - Right to appoint or remove directors → OE
629
4th Floor, 18 St. Cross Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2021-12-19CIF 387 - Ownership of shares – 75% or more → OE
630
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-23 ~ 2022-03-15CIF 845 - Ownership of shares – 75% or more → OE
631
1-3a North Street, Leatherhead, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,533,234 GBP2021-08-31
Person with significant control
2021-11-16 ~ 2021-11-16CIF 1033 - Ownership of shares – 75% or more → OE
632
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-16 ~ 2022-03-15CIF 1090 - Ownership of shares – 75% or more → OE
633
17 Croft Road, Godalming, EnglandDissolved corporate (2 parents)
Person with significant control
2022-01-15 ~ 2022-08-08CIF 2496 - Ownership of shares – 75% or more → OE
CIF 2496 - Ownership of voting rights - 75% or more → OE
CIF 2496 - Right to appoint or remove directors → OE
634
Unit 14b Kimpton Trade, Minden Road, Sutton, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-17 ~ 2022-05-15CIF 2095 - Ownership of shares – 75% or more → OE
CIF 2095 - Ownership of voting rights - 75% or more → OE
CIF 2095 - Right to appoint or remove directors → OE
635
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-14CIF 831 - Ownership of shares – 75% or more → OE
636
Warwick Mill Business Village Warwick Mill Business Park, Warwick Bridge, Carlisle, EnglandCorporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-08-03CIF 2589 - Ownership of shares – 75% or more → OE
CIF 2589 - Ownership of voting rights - 75% or more → OE
CIF 2589 - Right to appoint or remove directors → OE
637
63 Talgarth Road Talgarth Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-12 ~ 2023-05-27CIF 1975 - Ownership of shares – 75% or more → OE
CIF 1975 - Ownership of voting rights - 75% or more → OE
CIF 1975 - Right to appoint or remove directors → OE
638
Unit 6c Chester Road, Castle Vale, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-23 ~ 2022-05-25CIF 2123 - Ownership of shares – 75% or more → OE
CIF 2123 - Ownership of voting rights - 75% or more → OE
CIF 2123 - Right to appoint or remove directors → OE
639
24 Tarrington Close, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-17CIF 1076 - Ownership of shares – 75% or more → OE
640
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-06CIF 400 - Ownership of shares – 75% or more → OE
641
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-14 ~ 2023-04-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
642
DIX1E LIMITED - 2023-08-16
Heritage House, 10 Houndgate, Darlington, EnglandCorporate (3 parents)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2021-11-15 ~ 2023-05-17CIF 1174 - Ownership of shares – 75% or more → OE
643
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-12 ~ 2022-03-15CIF 1226 - Ownership of shares – 75% or more → OE
644
7 Bell Yard, Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,318,501 GBP2022-08-31
Person with significant control
2021-11-12 ~ 2021-11-16CIF 1193 - Ownership of shares – 75% or more → OE
645
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-12 ~ 2022-05-10CIF 1969 - Ownership of shares – 75% or more → OE
CIF 1969 - Ownership of voting rights - 75% or more → OE
CIF 1969 - Right to appoint or remove directors → OE
646
282 Leigh Road, Leigh-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2021-12-20CIF 1147 - Ownership of shares – 75% or more → OE
647
100 Borough High Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-01-17CIF 770 - Ownership of shares – 75% or more → OE
648
Oakleigh Court, Bond Road, Surbiton, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-04 ~ 2022-06-16CIF 2340 - Ownership of shares – 75% or more → OE
CIF 2340 - Ownership of voting rights - 75% or more → OE
CIF 2340 - Right to appoint or remove directors → OE
649
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 406 - Ownership of shares – 75% or more → OE
650
Alpha House, 100 Borough High Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 282 - Ownership of shares – 75% or more → OE
651
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-29 ~ 2022-01-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
652
ADIDAS LIMITED - 2023-12-20
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-11-27 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
653
5a Wembley Hill Road, Wembley, EnglandDissolved corporate (1 parent)
Equity (Company account)
-2,863 GBP2021-10-31
Person with significant control
2021-11-10 ~ 2021-12-09CIF 1360 - Ownership of shares – 75% or more → OE
654
18 Kings Weston Lane, Bristol, EnglandDissolved corporate (1 parent)
Person with significant control
2022-06-27 ~ 2022-08-08CIF 1566 - Ownership of shares – 75% or more → OE
CIF 1566 - Ownership of voting rights - 75% or more → OE
CIF 1566 - Right to appoint or remove directors → OE
655
Unit 8m, Metropolitan Park, Derby Road, Greenford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-24 ~ 2022-05-15CIF 2051 - Ownership of shares – 75% or more → OE
CIF 2051 - Ownership of voting rights - 75% or more → OE
CIF 2051 - Right to appoint or remove directors → OE
656
4385, 15316470 - Companies House Default Address, CardiffCorporate (1 parent)
Person with significant control
2023-11-29 ~ 2023-12-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
657
Unit 8 Churchill Park, Colwick, Nottingham, EnglandCorporate (1 parent)
Equity (Company account)
55,618 GBP2023-11-30
Person with significant control
2021-11-28 ~ 2024-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
658
Units A4 Cuxham Road, Watlington Industrial Estate, Watlington, EnglandDissolved corporate
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
659
27c Eastern Road, Selly Park, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-04-22CIF 2617 - Ownership of shares – 75% or more → OE
CIF 2617 - Ownership of voting rights - 75% or more → OE
CIF 2617 - Right to appoint or remove directors → OE
660
Berry Brook Farm Cannock Road, Wednesfield, Wolverhampton, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Person with significant control
2021-11-28 ~ 2024-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
661
Office 2b, The Old Brewery, Dorothy Ave, Cranbrook, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-11 ~ 2022-05-10CIF 1976 - Ownership of shares – 75% or more → OE
CIF 1976 - Ownership of voting rights - 75% or more → OE
CIF 1976 - Right to appoint or remove directors → OE
662
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-02-27 ~ 2024-10-01CIF 1470 - Ownership of shares – 75% or more → OE
CIF 1470 - Ownership of voting rights - 75% or more → OE
CIF 1470 - Right to appoint or remove directors → OE
663
BUCKMINSTER HAMILTON LIMITED - 2023-07-19
Woolovers House, Victoria Gardens, Burgess Hill, EnglandCorporate (3 parents)
Equity (Company account)
-582,000 GBP2024-03-30
Person with significant control
2023-03-05 ~ 2023-05-23CIF 1431 - Ownership of shares – 75% or more → OE
CIF 1431 - Ownership of voting rights - 75% or more → OE
CIF 1431 - Right to appoint or remove directors → OE
664
63 Ravensworth Road, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Person with significant control
2021-11-16 ~ 2022-04-25CIF 1096 - Ownership of shares – 75% or more → OE
665
Metro House, 57 Pepper Road, Leeds, United KingdomCorporate (2 parents)
Equity (Company account)
100 GBP2023-08-31
Person with significant control
2021-11-12 ~ 2022-04-25CIF 1228 - Ownership of shares – 75% or more → OE
666
Abbey House, 25 Clarendon Road, Redhill, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,006 GBP2022-05-31
Person with significant control
2021-11-11 ~ 2022-01-04CIF 1275 - Ownership of shares – 75% or more → OE
667
Burnaby Court, 37 Burnaby Road, Bournemouth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-07 ~ 2022-05-11CIF 2566 - Ownership of shares – 75% or more → OE
CIF 2566 - Ownership of voting rights - 75% or more → OE
CIF 2566 - Right to appoint or remove directors → OE
668
4385, 13329608 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2021-12-24CIF 1148 - Ownership of shares – 75% or more → OE
669
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-11-25 ~ 2022-02-08CIF 728 - Ownership of shares – 75% or more → OE
670
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-11-22 ~ 2022-02-08CIF 917 - Ownership of shares – 75% or more → OE
671
42 North Road, Poole, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2022-02-21 ~ 2022-05-11CIF 2152 - Ownership of shares – 75% or more → OE
CIF 2152 - Ownership of voting rights - 75% or more → OE
CIF 2152 - Right to appoint or remove directors → OE
672
2 Lansdowne Road, Croydon, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 279 - Ownership of shares – 75% or more → OE
673
28 Baddow Road, Chelmsford, EnglandCorporate (1 parent)
Equity (Company account)
709,370 GBP2023-05-31
Person with significant control
2021-11-11 ~ 2023-06-15CIF 1301 - Ownership of shares – 75% or more → OE
674
123-2 Nottingham Road, Derby, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-04-04CIF 286 - Ownership of shares – 75% or more → OE
675
Unit 3e Solihull Parkway, Birmingham Business Park, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-21 ~ 2022-05-25CIF 2153 - Ownership of shares – 75% or more → OE
CIF 2153 - Ownership of voting rights - 75% or more → OE
CIF 2153 - Right to appoint or remove directors → OE
676
The Joinery Workshop Main Gate Road, The Historic Dockyard, Chatham, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 280 - Ownership of shares – 75% or more → OE
677
The Studio, Clarion Street, Wakefield, EnglandCorporate (1 parent)
Equity (Company account)
347,371 GBP2024-02-28
Person with significant control
2022-02-17 ~ 2022-05-25CIF 2203 - Ownership of shares – 75% or more → OE
CIF 2203 - Ownership of voting rights - 75% or more → OE
CIF 2203 - Right to appoint or remove directors → OE
678
11 Bowling Green Lane, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2280 - Ownership of shares – 75% or more → OE
CIF 2280 - Ownership of voting rights - 75% or more → OE
CIF 2280 - Right to appoint or remove directors → OE
679
CAPITAL FOREX TRADING LIMITED - 2022-01-12
88 Chorlton Road, Manchester, EnglandDissolved corporate
Equity (Company account)
109,035 GBP2022-01-15
Person with significant control
2021-11-12 ~ 2022-01-11CIF 1206 - Ownership of shares – 75% or more → OE
680
1 - 6 Olympia Mews, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-02-03CIF 419 - Ownership of shares – 75% or more → OE
681
73 Broughton Road, Thornton Heath, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2021-12-29CIF 327 - Ownership of shares – 75% or more → OE
682
Fountain Court, 2 Victoria Square, St. Albans, EnglandDissolved corporate (1 parent)
Equity (Company account)
-110 GBP2022-09-30
Person with significant control
2021-12-08 ~ 2023-02-15CIF 299 - Ownership of shares – 75% or more → OE
683
38 Shepeshall, Basildon, Essex, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-03CIF 330 - Ownership of shares – 75% or more → OE
684
Unit 1 Forge Lane, Minworth, Sutton Coldfield, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 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
685
Unit 3 Chrysalis Way, Eastwood, Nottingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 2579 - Ownership of shares – 75% or more → OE
CIF 2579 - Ownership of voting rights - 75% or more → OE
CIF 2579 - Right to appoint or remove directors → OE
686
Unit 8a Keats Road, Belvedere, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 2578 - Ownership of shares – 75% or more → OE
CIF 2578 - Ownership of voting rights - 75% or more → OE
CIF 2578 - Right to appoint or remove directors → OE
687
10 Spring Gardens, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-27CIF 416 - Ownership of shares – 75% or more → OE
688
3a Sunny Place, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2541 - Ownership of shares – 75% or more → OE
CIF 2541 - Ownership of voting rights - 75% or more → OE
CIF 2541 - Right to appoint or remove directors → OE
689
HERCULES FM LIMITED - 2024-06-18
Ilford Supplements, High Road, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-29 ~ 2024-04-08CIF 2017 - Ownership of shares – 75% or more → OE
CIF 2017 - Ownership of voting rights - 75% or more → OE
CIF 2017 - Right to appoint or remove directors → OE
690
55 Station Approach, South Ruislip, Ruislip, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-17 ~ 2024-02-08CIF 2210 - Ownership of shares – 75% or more → OE
CIF 2210 - Ownership of voting rights - 75% or more → OE
CIF 2210 - Right to appoint or remove directors → OE
691
Unit 5 Dysart Retail Park, Dysart Road, Grantham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2023-02-09CIF 2189 - Ownership of shares – 75% or more → OE
CIF 2189 - Ownership of voting rights - 75% or more → OE
CIF 2189 - Right to appoint or remove directors → OE
692
Unit 1, Greenhill Mills, Florence Street, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
2,444 GBP2024-01-31
Person with significant control
2023-01-04 ~ 2024-06-10CIF 1524 - Ownership of shares – 75% or more → OE
CIF 1524 - Ownership of voting rights - 75% or more → OE
CIF 1524 - Right to appoint or remove directors → OE
693
Office 2588, 182-184 High Street North, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2021-12-24CIF 759 - Ownership of shares – 75% or more → OE
694
4 Dawlish Avenue, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-20CIF 725 - Ownership of shares – 75% or more → OE
695
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-24 ~ 2022-03-15CIF 780 - Ownership of shares – 75% or more → OE
696
VENT ARCADIA LIMITED - 2022-04-26
Thursby House, 1 Thursby Road, Bromborough, Wirral, EnglandCorporate (1 parent)
Equity (Company account)
27,535 GBP2024-03-31
Person with significant control
2021-12-01 ~ 2022-04-22CIF 430 - Ownership of shares – 75% or more → OE
697
DOVID LIMITED - 2022-05-18
124 City Road, London, EnglandDissolved corporate (2 parents)
Person with significant control
2021-12-01 ~ 2022-04-20CIF 424 - Ownership of shares – 75% or more → OE
698
9 Armstrong Hurst Close, Rochdale, EnglandCorporate (1 parent)
Equity (Company account)
-6,208 GBP2021-05-25
Person with significant control
2021-11-22 ~ 2021-11-25CIF 887 - Ownership of shares – 75% or more → OE
699
201 Sunbridge Road, Bradford, EnglandDissolved corporate
Equity (Company account)
-359,644 GBP2021-07-31
Person with significant control
2021-11-29 ~ 2022-01-19CIF 553 - Ownership of shares – 75% or more → OE
700
4385, 13899277 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2275 - Ownership of shares – 75% or more → OE
CIF 2275 - Ownership of voting rights - 75% or more → OE
CIF 2275 - Right to appoint or remove directors → OE
701
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-11-22 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
702
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-04CIF 534 - Ownership of shares – 75% or more → OE
703
62 Abbott Street, Doncaster, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-17 ~ 2022-01-18CIF 15 - Ownership of shares – 75% or more → OE
704
Unit 9b Angerstein Business Park, 12 Horn Lane, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-14 ~ 2022-05-15CIF 2219 - Ownership of shares – 75% or more → OE
CIF 2219 - Ownership of voting rights - 75% or more → OE
CIF 2219 - Right to appoint or remove directors → OE
705
Unit 4, Sunny Bank Mill Sunnybank, Kirkham, Preston, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-23 ~ 2024-01-15CIF 1488 - Ownership of shares – 75% or more → OE
CIF 1488 - Ownership of voting rights - 75% or more → OE
CIF 1488 - Right to appoint or remove directors → OE
706
17 Croft Road, Godalming, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-08-08CIF 2495 - Ownership of shares – 75% or more → OE
CIF 2495 - Ownership of voting rights - 75% or more → OE
CIF 2495 - Right to appoint or remove directors → OE
707
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-20 ~ 2022-05-15CIF 2160 - Ownership of shares – 75% or more → OE
CIF 2160 - Ownership of voting rights - 75% or more → OE
CIF 2160 - Right to appoint or remove directors → OE
708
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-06CIF 464 - Ownership of shares – 75% or more → OE
709
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-14CIF 826 - Ownership of shares – 75% or more → OE
710
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-25 ~ 2022-01-13CIF 716 - Ownership of shares – 75% or more → OE
711
82 Coalshaw Green Road, Chadderton, Oldham, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-20CIF 1337 - Ownership of shares – 75% or more → OE
712
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-14CIF 543 - Ownership of shares – 75% or more → OE
713
93 Craigie Drive, Plymouth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-04-11CIF 2663 - Ownership of shares – 75% or more → OE
CIF 2663 - Ownership of voting rights - 75% or more → OE
CIF 2663 - Right to appoint or remove directors → OE
714
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-02-08CIF 729 - Ownership of shares – 75% or more → OE
715
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-10 ~ 2022-02-08CIF 1339 - Ownership of shares – 75% or more → OE
716
24 Wilton Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 278 - Ownership of shares – 75% or more → OE
717
7 Bell Yard, London, EnglandDissolved corporate (2 parents)
Person with significant control
2021-11-15 ~ 2021-12-19CIF 1145 - Ownership of shares – 75% or more → OE
718
Bm Centre, 11 St. Martins Close, Winchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2021-12-19CIF 893 - Ownership of shares – 75% or more → OE
719
Harmonia Court, Nascot Wood Road, Watford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-02 ~ 2022-08-08CIF 1755 - Ownership of shares – 75% or more → OE
CIF 1755 - Ownership of voting rights - 75% or more → OE
CIF 1755 - Right to appoint or remove directors → OE
720
Skylink 148 Skylink 148 Stanley Green Business Park, Cheadle, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-10 ~ 2024-01-23CIF 1398 - Ownership of shares – 75% or more → OE
CIF 1398 - Ownership of voting rights - 75% or more → OE
CIF 1398 - Right to appoint or remove directors → OE
721
Flat 14 13 Cedar Avenue, Enfield, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2021-11-26CIF 689 - Ownership of shares – 75% or more → OE
722
SIGURDSSON LUNDBECK LIMITED - 2021-11-17
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-04CIF 811 - Ownership of shares – 75% or more → OE
723
4th Floor Victoria House, Victoria Road, Chelmsford, EnglandCorporate (7 parents)
Equity (Company account)
120,393,044 GBP2024-03-10
Person with significant control
2023-03-10 ~ 2024-03-05CIF 1405 - Ownership of shares – 75% or more → OE
CIF 1405 - Ownership of voting rights - 75% or more → OE
CIF 1405 - Right to appoint or remove directors → OE
724
9 Princes Square, Harrogate, EnglandDissolved corporate
Equity (Company account)
100 GBP2022-06-30
Person with significant control
2021-11-17 ~ 2023-09-18CIF 1011 - Ownership of shares – 75% or more → OE
725
4385, 13554891 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-18CIF 347 - Ownership of shares – 75% or more → OE
726
Unit 36b Mill Mead Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-19 ~ 2022-04-11CIF 2462 - Ownership of shares – 75% or more → OE
CIF 2462 - Ownership of voting rights - 75% or more → OE
CIF 2462 - Right to appoint or remove directors → OE
727
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-16 ~ 2022-01-14CIF 166 - Ownership of shares – 75% or more → OE
728
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-02-08CIF 629 - Ownership of shares – 75% or more → OE
729
MAXFIELD PORTFOLIO LIMITED - 2024-01-09
31c Moor Park Drive, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
2,066 GBP2024-02-28
Person with significant control
2023-02-20 ~ 2024-01-04CIF 1512 - Ownership of shares – 75% or more → OE
CIF 1512 - Ownership of voting rights - 75% or more → OE
CIF 1512 - Right to appoint or remove directors → OE
730
459 Princess Road, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-364,133 GBP2021-06-30
Person with significant control
2021-11-23 ~ 2021-11-26CIF 804 - Ownership of shares – 75% or more → OE
731
432 Wilbraham Road, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-09 ~ 2024-01-23CIF 1412 - Ownership of shares – 75% or more → OE
CIF 1412 - Ownership of voting rights - 75% or more → OE
CIF 1412 - Right to appoint or remove directors → OE
732
Westfields, Railway Side, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-09 ~ 2022-05-12CIF 2235 - Ownership of shares – 75% or more → OE
CIF 2235 - Ownership of voting rights - 75% or more → OE
CIF 2235 - Right to appoint or remove directors → OE
733
49 Chatsworth Road, Croydon, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2282 - Ownership of shares – 75% or more → OE
CIF 2282 - Ownership of voting rights - 75% or more → OE
CIF 2282 - Right to appoint or remove directors → OE
734
Chelsea House, 26 Lowndes Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-05-12CIF 2261 - Ownership of shares – 75% or more → OE
CIF 2261 - Ownership of voting rights - 75% or more → OE
CIF 2261 - Right to appoint or remove directors → OE
735
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-03-24 ~ 2022-04-12CIF 2045 - Ownership of shares – 75% or more → OE
CIF 2045 - Ownership of voting rights - 75% or more → OE
CIF 2045 - Right to appoint or remove directors → OE
736
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-01-14CIF 768 - Ownership of shares – 75% or more → OE
737
Sylvia Court, Hooper Lane, Camborne, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-18 ~ 2022-02-01CIF 2469 - Ownership of shares – 75% or more → OE
CIF 2469 - Ownership of voting rights - 75% or more → OE
CIF 2469 - Right to appoint or remove directors → OE
738
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2022-04-25 ~ 2024-04-24CIF 1859 - Ownership of shares – 75% or more → OE
CIF 1859 - Ownership of voting rights - 75% or more → OE
CIF 1859 - Right to appoint or remove directors → OE
739
Unit 2a-2c Washingley Road, Huntingdon, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,708,424 GBP2021-07-31
Person with significant control
2021-11-11 ~ 2021-11-16CIF 1262 - Ownership of shares – 75% or more → OE
740
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-06CIF 984 - Ownership of shares – 75% or more → OE
741
27 Shacklewell Row, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2021-12-13CIF 604 - Ownership of shares – 75% or more → OE
742
Unit 2 South Road, Weybridge, EnglandDissolved corporate (1 parent)
Equity (Company account)
-341,995 GBP2021-06-30
Person with significant control
2021-11-15 ~ 2021-11-18CIF 1141 - Ownership of shares – 75% or more → OE
743
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-01 ~ 2022-03-15CIF 420 - Ownership of shares – 75% or more → OE
744
1 Atholl Avenue, Stretford, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-10 ~ 2023-02-09CIF 2507 - Ownership of shares – 75% or more → OE
CIF 2507 - Ownership of voting rights - 75% or more → OE
CIF 2507 - Right to appoint or remove directors → OE
745
4385, 13933675 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-02-22 ~ 2023-02-09CIF 2142 - Ownership of shares – 75% or more → OE
CIF 2142 - Ownership of voting rights - 75% or more → OE
CIF 2142 - Right to appoint or remove directors → OE
746
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Person with significant control
2021-11-22 ~ 2022-02-08CIF 922 - Ownership of shares – 75% or more → OE
747
Unit 17 Howley Park Road, Morley, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-01 ~ 2022-06-10CIF 1771 - Ownership of shares – 75% or more → OE
CIF 1771 - Ownership of voting rights - 75% or more → OE
CIF 1771 - Right to appoint or remove directors → OE
748
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-04-22CIF 513 - Ownership of shares – 75% or more → OE
749
140 Venner Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2632 - Ownership of shares – 75% or more → OE
CIF 2632 - Ownership of voting rights - 75% or more → OE
CIF 2632 - Right to appoint or remove directors → OE
750
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-14CIF 616 - Ownership of shares – 75% or more → OE
751
Level One, 49 Jamaica Street, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2021-12-29CIF 1272 - Ownership of shares – 75% or more → OE
752
187c Romford Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-11-26CIF 1040 - Ownership of shares – 75% or more → OE
753
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-11-15 ~ 2022-02-08CIF 1164 - Ownership of shares – 75% or more → OE
754
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 474 - Ownership of shares – 75% or more → OE
755
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-25 ~ 2022-02-08CIF 732 - Ownership of shares – 75% or more → OE
756
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-24 ~ 2021-11-26CIF 753 - Ownership of shares – 75% or more → OE
757
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-01 ~ 2024-09-30CIF 2385 - Ownership of shares – 75% or more → OE
CIF 2385 - Ownership of voting rights - 75% or more → OE
CIF 2385 - Right to appoint or remove directors → OE
758
JOLEON DURRANT LIMITED - 2024-04-14
4 Fundrey Road, Wisbech, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Person with significant control
2022-04-25 ~ 2024-03-18CIF 1857 - Ownership of shares – 75% or more → OE
CIF 1857 - Ownership of voting rights - 75% or more → OE
CIF 1857 - Right to appoint or remove directors → OE
759
4385, 12622933 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
401,509 GBP2021-05-25
Person with significant control
2021-11-23 ~ 2021-11-25CIF 800 - Ownership of shares – 75% or more → OE
760
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-05-01 ~ 2022-06-10CIF 1773 - Ownership of shares – 75% or more → OE
CIF 1773 - Ownership of voting rights - 75% or more → OE
CIF 1773 - Right to appoint or remove directors → OE
761
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-16 ~ 2022-01-14CIF 167 - Ownership of shares – 75% or more → OE
762
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-22 ~ 2024-09-30CIF 2148 - Ownership of shares – 75% or more → OE
CIF 2148 - Ownership of voting rights - 75% or more → OE
CIF 2148 - Right to appoint or remove directors → OE
763
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1070 - Ownership of shares – 75% or more → OE
764
Flat 3 62 Brighton Road, Purley, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2021-12-24CIF 1325 - Ownership of shares – 75% or more → OE
765
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 471 - Ownership of shares – 75% or more → OE
766
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2020-09-25 ~ 2022-01-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
767
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-08 ~ 2022-06-10CIF 2239 - Ownership of shares – 75% or more → OE
CIF 2239 - Ownership of voting rights - 75% or more → OE
CIF 2239 - Right to appoint or remove directors → OE
768
4385, 13984580 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
443,750 GBP2024-03-31
Person with significant control
2022-03-17 ~ 2022-05-15CIF 2096 - Ownership of shares – 75% or more → OE
CIF 2096 - Ownership of voting rights - 75% or more → OE
CIF 2096 - Right to appoint or remove directors → OE
769
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-14CIF 830 - Ownership of shares – 75% or more → OE
770
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Person with significant control
2021-11-30 ~ 2022-02-08CIF 487 - Ownership of shares – 75% or more → OE
771
Midland Road, Midland Road, Wellingborough, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,232,466 GBP2021-06-30
Person with significant control
2021-11-16 ~ 2021-11-16CIF 1031 - Ownership of shares – 75% or more → OE
772
16 Gorse Crescent, Stretford, Manchester, EnglandCorporate (1 parent)
Person with significant control
2023-11-29 ~ 2023-12-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
773
Unit 2 193a Streetly Road, Birmingham, EnglandCorporate (1 parent)
Person with significant control
2023-12-31 ~ 2024-01-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
774
BELVEDERE COMMERCIAL LIMITED - 2024-10-02
Excalibur House Priory Drive, Langstone, Newport, WalesCorporate (1 parent)
Person with significant control
2023-12-03 ~ 2024-09-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
775
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2021-12-13CIF 892 - Ownership of shares – 75% or more → OE
776
49 Greek Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-05-10CIF 2021 - Ownership of shares – 75% or more → OE
CIF 2021 - Ownership of voting rights - 75% or more → OE
CIF 2021 - Right to appoint or remove directors → OE
777
4385, 12833551 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
119,147 GBP2023-08-31
Person with significant control
2021-11-12 ~ 2022-01-03CIF 1203 - Ownership of shares – 75% or more → OE
778
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 477 - Ownership of shares – 75% or more → OE
779
19/25 London Road, Stockton Heath, Warrington, EnglandDissolved corporate (1 parent)
Equity (Company account)
-371,695 GBP2021-06-30
Person with significant control
2021-11-26 ~ 2021-11-26CIF 599 - Ownership of shares – 75% or more → OE
780
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-15 ~ 2022-01-13CIF 1158 - Ownership of shares – 75% or more → OE
781
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-12-03 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
782
A1EXA LTD - 2023-01-24
Unit 1 Derwent Park, 214-216 London Road, Derby, United KingdomCorporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2021-12-13 ~ 2023-01-18CIF 243 - Ownership of shares – 75% or more → OE
783
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2607 - Ownership of shares – 75% or more → OE
CIF 2607 - Ownership of voting rights - 75% or more → OE
CIF 2607 - Right to appoint or remove directors → OE
784
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2608 - Ownership of shares – 75% or more → OE
CIF 2608 - Ownership of voting rights - 75% or more → OE
CIF 2608 - Right to appoint or remove directors → OE
785
Oxygen Tower, 50 Store Street, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-08-08CIF 2611 - Ownership of shares – 75% or more → OE
CIF 2611 - Ownership of voting rights - 75% or more → OE
CIF 2611 - Right to appoint or remove directors → OE
786
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-12 ~ 2022-01-13CIF 1207 - Ownership of shares – 75% or more → OE
787
44 Primrose St, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-20CIF 559 - Ownership of shares – 75% or more → OE
788
CHAMPIONS FM LIMITED - 2024-10-24
38a Moore Avenue, West Howe, Bournemouth, Dorset, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2022-02-03 ~ 2024-10-16CIF 2352 - Ownership of shares – 75% or more → OE
CIF 2352 - Ownership of voting rights - 75% or more → OE
CIF 2352 - Right to appoint or remove directors → OE
789
73 Broughton Road, Thornton Heath, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-17CIF 1284 - Ownership of shares – 75% or more → OE
790
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 473 - Ownership of shares – 75% or more → OE
791
4385, 14024787 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-04-04 ~ 2022-05-10CIF 1995 - Ownership of shares – 75% or more → OE
CIF 1995 - Ownership of voting rights - 75% or more → OE
CIF 1995 - Right to appoint or remove directors → OE
792
Primrose Villa, Alexandra Street, Blandford Forum, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-06-16CIF 2028 - Ownership of shares – 75% or more → OE
CIF 2028 - Ownership of voting rights - 75% or more → OE
CIF 2028 - Right to appoint or remove directors → OE
793
124 City Road, Kensington Standard Developments Limited, London, United KingdomCorporate (1 parent)
Equity (Company account)
-55 GBP2023-11-30
Person with significant control
2021-11-14 ~ 2023-01-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
794
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-04-11 ~ 2022-05-10CIF 1980 - Ownership of shares – 75% or more → OE
CIF 1980 - Ownership of voting rights - 75% or more → OE
CIF 1980 - Right to appoint or remove directors → OE
795
4385, 13268461 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-1,156 GBP2022-03-31
Person with significant control
2021-12-01 ~ 2021-12-19CIF 389 - Ownership of shares – 75% or more → OE
796
1st Floor 6 Nelson Street, Southend-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2021-12-20CIF 1146 - Ownership of shares – 75% or more → OE
797
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-01 ~ 2021-12-13CIF 386 - Ownership of shares – 75% or more → OE
798
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Equity (Company account)
554 GBP2022-07-31
Person with significant control
2021-11-25 ~ 2022-01-04CIF 707 - Ownership of shares – 75% or more → OE
799
35 Green Walk, Manchester, EnglandDissolved corporate (2 parents)
Person with significant control
2022-02-22 ~ 2022-05-25CIF 2136 - Ownership of shares – 75% or more → OE
CIF 2136 - Ownership of voting rights - 75% or more → OE
CIF 2136 - Right to appoint or remove directors → OE
800
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-29 ~ 2022-02-08CIF 561 - Ownership of shares – 75% or more → OE
801
4 Burnley Road, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-5,728 GBP2022-10-31
Person with significant control
2021-11-30 ~ 2022-01-29CIF 483 - Ownership of shares – 75% or more → OE
802
Unit 1b Westthorpe Fields Business Park, Killamarsh, Sheffield, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-28 ~ 2024-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
803
17 City North Place, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-6 GBP2022-08-31
Person with significant control
2021-12-02 ~ 2022-01-18CIF 349 - Ownership of shares – 75% or more → OE
804
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-04-22CIF 576 - Ownership of shares – 75% or more → OE
805
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-04-22CIF 1295 - Ownership of shares – 75% or more → OE
806
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-04-22CIF 575 - Ownership of shares – 75% or more → OE
807
KILO SECURITIES LIMITED - 2022-07-28
71 Low Grange Road, Thurnscoe, Rotherham, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-06-06CIF 292 - Ownership of shares – 75% or more → OE
808
Unit 6a Valor Park, Gascoigne Road, Barking, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-22 ~ 2023-01-30CIF 2141 - Ownership of shares – 75% or more → OE
CIF 2141 - Ownership of voting rights - 75% or more → OE
CIF 2141 - Right to appoint or remove directors → OE
809
4 Imperial Place, Maxwell Road, Borehamwood, EnglandDissolved corporate (1 parent)
Equity (Company account)
-90 GBP2022-04-30
Person with significant control
2021-11-15 ~ 2021-12-24CIF 1150 - Ownership of shares – 75% or more → OE
810
123d Bradford Street, Birmingham, EnglandDissolved corporate (2 parents)
Equity (Company account)
300,524 GBP2024-02-28
Person with significant control
2022-02-19 ~ 2022-05-25CIF 2183 - Ownership of shares – 75% or more → OE
CIF 2183 - Ownership of voting rights - 75% or more → OE
CIF 2183 - Right to appoint or remove directors → OE
811
16 Dolphin Street, Manchester, EnglandDissolved corporate (2 parents)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2624 - Ownership of shares – 75% or more → OE
CIF 2624 - Ownership of voting rights - 75% or more → OE
CIF 2624 - Right to appoint or remove directors → OE
812
Flat B6, Pennine View East St., Rochdale, EnglandDissolved corporate (1 parent)
Equity (Company account)
-21,572 GBP2021-06-14
Person with significant control
2021-11-16 ~ 2021-11-26CIF 1039 - Ownership of shares – 75% or more → OE
813
61 Henleaze Road, Bristol, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-02-11CIF 2656 - Ownership of shares – 75% or more → OE
CIF 2656 - Ownership of voting rights - 75% or more → OE
CIF 2656 - Right to appoint or remove directors → OE
814
4385, 13744009 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Person with significant control
2021-11-15 ~ 2023-02-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
815
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2022-01-14CIF 1160 - Ownership of shares – 75% or more → OE
816
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 906 - Ownership of shares – 75% or more → OE
817
43 Milkstone Road, Rochdale, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
30,923 GBP2023-11-30
Person with significant control
2021-12-20 ~ 2022-04-15CIF 69 - Ownership of shares – 75% or more → OE
818
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-05-02 ~ 2022-06-10CIF 1751 - Ownership of shares – 75% or more → OE
CIF 1751 - Ownership of voting rights - 75% or more → OE
CIF 1751 - Right to appoint or remove directors → OE
819
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-17CIF 622 - Ownership of shares – 75% or more → OE
820
Centurion House, London Road, Staines-upon-thames, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-18CIF 912 - Ownership of shares – 75% or more → OE
821
18 Crabtree, Peterborough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-05-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
822
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-07 ~ 2022-06-10CIF 2266 - Ownership of shares – 75% or more → OE
CIF 2266 - Ownership of voting rights - 75% or more → OE
CIF 2266 - Right to appoint or remove directors → OE
823
4385, 13742136 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Person with significant control
2021-11-14 ~ 2023-02-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
824
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-14 ~ 2023-12-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
825
REDMAYNE AND MOFFAT LIMITED - 2024-05-09
Flat 1, Olive House 5 Oakwood Crescent, Muswell Hill, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-10-31
Person with significant control
2021-12-20 ~ 2024-03-22CIF 93 - Ownership of shares – 75% or more → OE
826
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-03-28 ~ 2022-06-10CIF 2026 - Ownership of shares – 75% or more → OE
CIF 2026 - Ownership of voting rights - 75% or more → OE
CIF 2026 - Right to appoint or remove directors → OE
827
19-21 Old Street, Upton-upon-severn, Worcester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-409,983 GBP2021-06-30
Person with significant control
2021-11-17 ~ 2021-11-26CIF 969 - Ownership of shares – 75% or more → OE
828
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-08 ~ 2023-02-15CIF 297 - Ownership of shares – 75% or more → OE
829
Quantock House Quantock Parade, North Petherton, Bridgwater, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-04-11CIF 2666 - Ownership of shares – 75% or more → OE
CIF 2666 - Ownership of voting rights - 75% or more → OE
CIF 2666 - Right to appoint or remove directors → OE
830
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-04CIF 812 - Ownership of shares – 75% or more → OE
831
MARATHON FM LIMITED - 2024-06-02
Garden House, Woodland, Bishop Auckland, Durham, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-19 ~ 2024-05-28CIF 2192 - Ownership of shares – 75% or more → OE
CIF 2192 - Ownership of voting rights - 75% or more → OE
CIF 2192 - Right to appoint or remove directors → OE
832
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-04-22CIF 426 - Ownership of shares – 75% or more → OE
833
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-01-14CIF 766 - Ownership of shares – 75% or more → OE
834
218 Carr Bottom Road, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
3,760 GBP2024-03-31
Person with significant control
2023-03-13 ~ 2024-07-10CIF 1386 - Ownership of shares – 75% or more → OE
CIF 1386 - Ownership of voting rights - 75% or more → OE
CIF 1386 - Right to appoint or remove directors → OE
835
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-06-27 ~ 2023-02-15CIF 1572 - Ownership of shares – 75% or more → OE
CIF 1572 - Ownership of voting rights - 75% or more → OE
CIF 1572 - Right to appoint or remove directors → OE
836
Unit 2 , New Hall Works, Elm Street, Burnley, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-22 ~ 2024-01-15CIF 1495 - Ownership of shares – 75% or more → OE
CIF 1495 - Ownership of voting rights - 75% or more → OE
CIF 1495 - Right to appoint or remove directors → OE
837
Unit 5(c) Deptford Trading Estate, Blackhorse Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-20 ~ 2022-05-15CIF 2161 - Ownership of shares – 75% or more → OE
CIF 2161 - Ownership of voting rights - 75% or more → OE
CIF 2161 - Right to appoint or remove directors → OE
838
69 Whinney Hill Park, Brighouse, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
180,015 GBP2024-04-30
Person with significant control
2021-11-16 ~ 2022-01-26CIF 1080 - Ownership of shares – 75% or more → OE
839
49 Lynton Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2021-11-26CIF 687 - Ownership of shares – 75% or more → OE
840
3a Rugby Road, Stockton, Southam, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 2573 - Ownership of shares – 75% or more → OE
CIF 2573 - Ownership of voting rights - 75% or more → OE
CIF 2573 - Right to appoint or remove directors → OE
841
4385, 13832617 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 2582 - Ownership of shares – 75% or more → OE
CIF 2582 - Ownership of voting rights - 75% or more → OE
CIF 2582 - Right to appoint or remove directors → OE
842
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-06 ~ 2022-05-03CIF 2585 - Ownership of shares – 75% or more → OE
CIF 2585 - Ownership of voting rights - 75% or more → OE
CIF 2585 - Right to appoint or remove directors → OE
843
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-01 ~ 2024-10-01CIF 1458 - Ownership of shares – 75% or more → OE
CIF 1458 - Ownership of voting rights - 75% or more → OE
CIF 1458 - Right to appoint or remove directors → OE
844
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-03-15CIF 504 - Ownership of shares – 75% or more → OE
845
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-27 ~ 2022-06-10CIF 2390 - Ownership of shares – 75% or more → OE
CIF 2390 - Ownership of voting rights - 75% or more → OE
CIF 2390 - Right to appoint or remove directors → OE
846
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-06CIF 814 - Ownership of shares – 75% or more → OE
847
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-22 ~ 2024-10-01CIF 2149 - Ownership of shares – 75% or more → OE
CIF 2149 - Ownership of voting rights - 75% or more → OE
CIF 2149 - Right to appoint or remove directors → OE
848
2 Arches View, Hillside Road, Chatham, EnglandCorporate (1 parent)
Equity (Company account)
513,531 GBP2023-02-28
Person with significant control
2022-02-22 ~ 2023-11-13CIF 2145 - Ownership of shares – 75% or more → OE
CIF 2145 - Ownership of voting rights - 75% or more → OE
CIF 2145 - Right to appoint or remove directors → OE
849
Wellington House, East Road, Cambridge, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-22 ~ 2024-02-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
850
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-03-24 ~ 2022-04-12CIF 2044 - Ownership of shares – 75% or more → OE
CIF 2044 - Ownership of voting rights - 75% or more → OE
CIF 2044 - Right to appoint or remove directors → OE
851
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-08 ~ 2022-06-10CIF 2238 - Ownership of shares – 75% or more → OE
CIF 2238 - Ownership of voting rights - 75% or more → OE
CIF 2238 - Right to appoint or remove directors → OE
852
Flat 17, Clubhouse Apartments, 34 Stainsby Road, London, EnglandCorporate (1 parent)
Equity (Company account)
500,000 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2024-03-22CIF 92 - Ownership of shares – 75% or more → OE
853
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-16 ~ 2022-06-10CIF 2479 - Ownership of shares – 75% or more → OE
CIF 2479 - Ownership of voting rights - 75% or more → OE
CIF 2479 - Right to appoint or remove directors → OE
854
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-23 ~ 2022-06-10CIF 2127 - Ownership of shares – 75% or more → OE
CIF 2127 - Ownership of voting rights - 75% or more → OE
CIF 2127 - Right to appoint or remove directors → OE
855
33 Mount Street, Rochdale, EnglandDissolved corporate (2 parents)
Person with significant control
2021-11-12 ~ 2021-11-25CIF 1197 - Ownership of shares – 75% or more → OE
856
LAWSON SECURITY LIMITED - 2022-08-03
47 Oakwell Vale, Barnsley, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-05-26CIF 290 - Ownership of shares – 75% or more → OE
857
Unit 10 Tsk Mall, 408 Alexandra Avenue, Harrow, EnglandCorporate (1 parent)
Equity (Company account)
3,587,650 GBP2023-07-31
Person with significant control
2021-11-15 ~ 2022-02-08CIF 1167 - Ownership of shares – 75% or more → OE
858
Unit 1a 2 Abercromby Avenue, High Wycombe, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
859
QUIETNESS LIMITED - 2023-05-18
Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
-2,710 GBP2024-01-31
Person with significant control
2022-01-02 ~ 2023-05-13CIF 2652 - Ownership of shares – 75% or more → OE
CIF 2652 - Ownership of voting rights - 75% or more → OE
CIF 2652 - Right to appoint or remove directors → OE
860
2689 Davenport House 261 Bolton Rd, Bury, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 2577 - Ownership of shares – 75% or more → OE
CIF 2577 - Ownership of voting rights - 75% or more → OE
CIF 2577 - Right to appoint or remove directors → OE
861
151 Chorley Old Road, Bolton, EnglandDissolved corporate (1 parent)
Equity (Company account)
-372,883 GBP2021-07-31
Person with significant control
2021-11-26 ~ 2022-01-26CIF 626 - Ownership of shares – 75% or more → OE
862
613 Crown House North Circular Road, London, EnglandCorporate (1 parent)
Equity (Company account)
95,663 GBP2023-05-31
Person with significant control
2022-05-03 ~ 2023-05-31CIF 1740 - Ownership of shares – 75% or more → OE
CIF 1740 - Ownership of voting rights - 75% or more → OE
CIF 1740 - Right to appoint or remove directors → OE
863
261 Bolton Road, Bury, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2021-10-31 ~ 2025-03-31CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
864
Office One 1 Coldbath Square, Farringdon, London, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-06-30
Person with significant control
2022-06-28 ~ 2023-01-01CIF 1557 - Ownership of shares – 75% or more → OE
CIF 1557 - Ownership of voting rights - 75% or more → OE
CIF 1557 - Right to appoint or remove directors → OE
865
Parkshot House, 5 Kew Road, Richmond, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-17CIF 1285 - Ownership of shares – 75% or more → OE
866
Unit C2 Brasenose Road, Brasenose Industrial Estate, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2022-05-25CIF 2185 - Ownership of shares – 75% or more → OE
CIF 2185 - Ownership of voting rights - 75% or more → OE
CIF 2185 - Right to appoint or remove directors → OE
867
Flat 5 11 Sefton Park Road, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-18CIF 992 - Ownership of shares – 75% or more → OE
868
4385, 13768983 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-11-27 ~ 2022-05-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
869
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-02-01CIF 418 - Ownership of shares – 75% or more → OE
870
4385, 13554151 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-17CIF 619 - Ownership of shares – 75% or more → OE
871
Flat 4, 4 Dunheved Road South, Thornton Heath, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 276 - Ownership of shares – 75% or more → OE
872
Unit 11 Monks Heath Hall Workshops Chelford Road, Nether Alderley, Macclesfield, EnglandCorporate (1 parent)
Equity (Company account)
303,112 GBP2023-12-31
Person with significant control
2021-12-18 ~ 2024-04-11CIF 2833 - Ownership of shares – 75% or more → OE
CIF 2833 - Ownership of voting rights - 75% or more → OE
CIF 2833 - Right to appoint or remove directors → OE
873
710 Mandarin Court, Warrington, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-07 ~ 2024-02-07CIF 1420 - Ownership of shares – 75% or more → OE
CIF 1420 - Ownership of voting rights - 75% or more → OE
CIF 1420 - Right to appoint or remove directors → OE
874
15a Wheat Close, Kingston, Kingston, Sturminster Newton, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-02 ~ 2022-08-13CIF 1757 - Ownership of shares – 75% or more → OE
CIF 1757 - Ownership of voting rights - 75% or more → OE
CIF 1757 - Right to appoint or remove directors → OE
875
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-14CIF 1217 - Ownership of shares – 75% or more → OE
876
Unit 3, White Hart Industrial Estate London Road, Blackwater, Camberley, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2023-02-09CIF 2187 - Ownership of shares – 75% or more → OE
CIF 2187 - Ownership of voting rights - 75% or more → OE
CIF 2187 - Right to appoint or remove directors → OE
877
Ashburnham Court, Daws Lane, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2268 - Ownership of shares – 75% or more → OE
CIF 2268 - Ownership of voting rights - 75% or more → OE
CIF 2268 - Right to appoint or remove directors → OE
878
4 Alexander Green, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2021-11-26CIF 690 - Ownership of shares – 75% or more → OE
879
Hall House Moor Hill, Hawkhurst, Cranbrook, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-27 ~ 2022-08-08CIF 2392 - Ownership of shares – 75% or more → OE
CIF 2392 - Ownership of voting rights - 75% or more → OE
CIF 2392 - Right to appoint or remove directors → OE
880
Unit 8a Culvert Place, Parkfields Industrial Estate, London, EnglandDissolved corporate (2 parents)
Person with significant control
2022-01-19 ~ 2022-04-11CIF 2464 - Ownership of shares – 75% or more → OE
CIF 2464 - Ownership of voting rights - 75% or more → OE
CIF 2464 - Right to appoint or remove directors → OE
881
Unit 37 Shaftesbury Street, Robinsons Industrial Estate, Derby, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-23 ~ 2022-05-25CIF 2125 - Ownership of shares – 75% or more → OE
CIF 2125 - Ownership of voting rights - 75% or more → OE
CIF 2125 - Right to appoint or remove directors → OE
882
1st Floor 6 Nelson Street, Southend-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-29CIF 1054 - Ownership of shares – 75% or more → OE
883
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-06CIF 401 - Ownership of shares – 75% or more → OE
884
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-14CIF 719 - Ownership of shares – 75% or more → OE
885
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-15 ~ 2022-02-08CIF 1166 - Ownership of shares – 75% or more → OE
886
58 Brewer Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2273 - Ownership of shares – 75% or more → OE
CIF 2273 - Ownership of voting rights - 75% or more → OE
CIF 2273 - Right to appoint or remove directors → OE
887
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Person with significant control
2021-11-23 ~ 2022-02-08CIF 843 - Ownership of shares – 75% or more → OE
888
Terrano House, 40 Melliss Avenue, Richmond, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-06-16CIF 2029 - Ownership of shares – 75% or more → OE
CIF 2029 - Ownership of voting rights - 75% or more → OE
CIF 2029 - Right to appoint or remove directors → OE
889
Flat 2, Sandhill Tavern Turner Street, Great Houghton, Barnsley, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-05-25CIF 1009 - Ownership of shares – 75% or more → OE
890
Suite 209 9 Newarke Street, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
-557 GBP2023-05-31
Person with significant control
2021-12-01 ~ 2023-05-02CIF 434 - Ownership of shares – 75% or more → OE
891
25 North Row, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-18CIF 623 - Ownership of shares – 75% or more → OE
892
Thorpe Park Business Park, 1200 Century Way, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-04CIF 334 - Ownership of shares – 75% or more → OE
893
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-04-22CIF 1296 - Ownership of shares – 75% or more → OE
894
Abbeyfield House, Heywoods Road, Teignmouth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-09 ~ 2022-06-12CIF 2524 - Ownership of shares – 75% or more → OE
CIF 2524 - Ownership of voting rights - 75% or more → OE
CIF 2524 - Right to appoint or remove directors → OE
895
25 Cabot Square, London, EnglandCorporate (1 parent)
Equity (Company account)
1,185 GBP2023-06-30
Person with significant control
2021-11-22 ~ 2023-09-18CIF 940 - Ownership of shares – 75% or more → OE
896
4 Stanhope Street, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-16CIF 1365 - Ownership of shares – 75% or more → OE
897
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Equity (Company account)
50,000 GBP2023-04-30
Person with significant control
2022-04-26 ~ 2023-02-15CIF 1835 - Ownership of shares – 75% or more → OE
CIF 1835 - Ownership of voting rights - 75% or more → OE
CIF 1835 - Right to appoint or remove directors → OE
898
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
1,260,211 GBP2024-11-30
Person with significant control
2023-11-21 ~ 2024-12-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
899
15a Kings Drive, Prescot, EnglandDissolved corporate (1 parent)
Equity (Company account)
-367,297 GBP2021-07-31
Person with significant control
2021-11-23 ~ 2021-11-26CIF 807 - Ownership of shares – 75% or more → OE
900
BOSTON HENSHAW LIMITED - 2023-08-30
2003, Suite 2003 6-8 Revenge Road, Chatham, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-14 ~ 2023-08-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
901
60 Fulbridge Road, Peterborough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-05-24CIF 288 - Ownership of shares – 75% or more → OE
902
23 Monson Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2272 - Ownership of shares – 75% or more → OE
CIF 2272 - Ownership of voting rights - 75% or more → OE
CIF 2272 - Right to appoint or remove directors → OE
903
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-14CIF 1213 - Ownership of shares – 75% or more → OE
904
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-13CIF 468 - Ownership of shares – 75% or more → OE
905
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-29 ~ 2022-03-15CIF 569 - Ownership of shares – 75% or more → OE
906
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Equity (Company account)
50,000 GBP2023-06-30
Person with significant control
2022-06-24 ~ 2023-02-15CIF 1586 - Ownership of shares – 75% or more → OE
CIF 1586 - Ownership of voting rights - 75% or more → OE
CIF 1586 - Right to appoint or remove directors → OE
907
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-06-24 ~ 2023-02-15CIF 1588 - Ownership of shares – 75% or more → OE
CIF 1588 - Ownership of voting rights - 75% or more → OE
CIF 1588 - Right to appoint or remove directors → OE
908
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-06-24 ~ 2023-02-15CIF 1587 - Ownership of shares – 75% or more → OE
CIF 1587 - Ownership of voting rights - 75% or more → OE
CIF 1587 - Right to appoint or remove directors → OE
909
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-10 ~ 2022-03-15CIF 1370 - Ownership of shares – 75% or more → OE
910
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-14CIF 1363 - Ownership of shares – 75% or more → OE
911
43 Rome Road, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-05-11CIF 2672 - Ownership of shares – 75% or more → OE
CIF 2672 - Ownership of voting rights - 75% or more → OE
CIF 2672 - Right to appoint or remove directors → OE
912
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
16,444 GBP2023-06-30
Person with significant control
2021-12-20 ~ 2023-07-12CIF 86 - Ownership of shares – 75% or more → OE
913
15-19 Mill Street, Bedford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-04-11CIF 2484 - Ownership of shares – 75% or more → OE
CIF 2484 - Ownership of voting rights - 75% or more → OE
CIF 2484 - Right to appoint or remove directors → OE
914
4385, 13934066 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-02-23 ~ 2022-05-25CIF 2120 - Ownership of shares – 75% or more → OE
CIF 2120 - Ownership of voting rights - 75% or more → OE
CIF 2120 - Right to appoint or remove directors → OE
915
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-03-15CIF 507 - Ownership of shares – 75% or more → OE
916
Kingsleigh House, 15 - 17 Culver Road, Saltash, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2271 - Ownership of shares – 75% or more → OE
CIF 2271 - Ownership of voting rights - 75% or more → OE
CIF 2271 - Right to appoint or remove directors → OE
917
28 Ridgefield Road, Oxford, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-11-26CIF 1042 - Ownership of shares – 75% or more → OE
918
COUGAR CLUB LIMITED - 2024-10-07
20 Evelyn Road, Bournemouth, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-13 ~ 2024-09-27CIF 2109 - Ownership of shares – 75% or more → OE
CIF 2109 - Ownership of voting rights - 75% or more → OE
CIF 2109 - Right to appoint or remove directors → OE
919
Unit E Olympic Court, Whitehills Business Park, Blackpool, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-23 ~ 2022-05-25CIF 2126 - Ownership of shares – 75% or more → OE
CIF 2126 - Ownership of voting rights - 75% or more → OE
CIF 2126 - Right to appoint or remove directors → OE
920
7 St. Georges Walk, Worcester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-23 ~ 2022-08-08CIF 2129 - Ownership of shares – 75% or more → OE
CIF 2129 - Ownership of voting rights - 75% or more → OE
CIF 2129 - Right to appoint or remove directors → OE
921
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-04-22CIF 429 - Ownership of shares – 75% or more → OE
922
Unit 3 Samlet Road, Swansea Enterprise Park, Swansea, WalesDissolved corporate (1 parent)
Person with significant control
2022-01-09 ~ 2023-02-09CIF 2526 - Ownership of shares – 75% or more → OE
CIF 2526 - Ownership of voting rights - 75% or more → OE
CIF 2526 - Right to appoint or remove directors → OE
923
261 Bolton Road, Bury, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2025-03-31CIF 98 - Ownership of shares – 75% or more → OE
924
50 Princes Street, Ipswich, EnglandCorporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 271 - Ownership of shares – 75% or more → OE
925
247 Sticker Lane, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-03 ~ 2024-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
926
Unit 104 Speke Hall Industrial Estate, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-05 ~ 2022-05-25CIF 2115 - Ownership of shares – 75% or more → OE
CIF 2115 - Ownership of voting rights - 75% or more → OE
CIF 2115 - Right to appoint or remove directors → OE
927
Tower House, Lewisham High Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-03 ~ 2022-05-10CIF 2007 - Ownership of shares – 75% or more → OE
CIF 2007 - Ownership of voting rights - 75% or more → OE
CIF 2007 - Right to appoint or remove directors → OE
928
Unit 33a Cavendish House, Burnt Oak Broadway, Edgware, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-04 ~ 2022-05-10CIF 1993 - Ownership of shares – 75% or more → OE
CIF 1993 - Ownership of voting rights - 75% or more → OE
CIF 1993 - Right to appoint or remove directors → OE
929
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-04CIF 1204 - Ownership of shares – 75% or more → OE
930
14 Wharf Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-09 ~ 2023-02-09CIF 2527 - Ownership of shares – 75% or more → OE
CIF 2527 - Ownership of voting rights - 75% or more → OE
CIF 2527 - Right to appoint or remove directors → OE
931
Unit 1, Neptune Court, Hallam Way, Blackpool, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-09 ~ 2023-02-09CIF 2528 - Ownership of shares – 75% or more → OE
CIF 2528 - Ownership of voting rights - 75% or more → OE
CIF 2528 - Right to appoint or remove directors → OE
932
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-14CIF 1329 - Ownership of shares – 75% or more → OE
933
Shaftesbury House, Tylney Road, Bromley, EnglandCorporate (2 parents)
Equity (Company account)
1,596,227 GBP2023-12-31
Person with significant control
2021-12-29 ~ 2023-11-22CIF 2759 - Ownership of shares – 75% or more → OE
CIF 2759 - Ownership of voting rights - 75% or more → OE
CIF 2759 - Right to appoint or remove directors → OE
934
12 Moss Mill Street, Rochdale, EnglandCorporate (1 parent)
Person with significant control
2023-12-31 ~ 2024-09-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
935
Unit Svl01 Plaza, Bluewater, Greenhithe, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-09 ~ 2023-02-09CIF 2529 - Ownership of shares – 75% or more → OE
CIF 2529 - Ownership of voting rights - 75% or more → OE
CIF 2529 - Right to appoint or remove directors → OE
936
Gibson House Lancaster Way, Ermine Business Park, Huntingdon, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 284 - Ownership of shares – 75% or more → OE
937
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-14CIF 336 - Ownership of shares – 75% or more → OE
938
ROSE MONROE LIMITED - 2023-09-11
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2023-01-05 ~ 2023-09-11CIF 1519 - Ownership of shares – 75% or more → OE
CIF 1519 - Ownership of voting rights - 75% or more → OE
CIF 1519 - Right to appoint or remove directors → OE
939
15 Coverdale, Hemlington, Middlesbrough, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-16 ~ 2024-03-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
940
Wellington Mansions, Queen's Club Gardens, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-12 ~ 2022-05-12CIF 2228 - Ownership of shares – 75% or more → OE
CIF 2228 - Ownership of voting rights - 75% or more → OE
CIF 2228 - Right to appoint or remove directors → OE
941
12 Sefton Park Road, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
-336,713 GBP2021-07-31
Person with significant control
2021-11-17 ~ 2021-11-26CIF 971 - Ownership of shares – 75% or more → OE
942
Unit 105 Phoenix Close, Heywood, EnglandCorporate (1 parent)
Equity (Company account)
71,569 GBP2023-04-30
Person with significant control
2022-04-29 ~ 2024-02-25CIF 1799 - Ownership of shares – 75% or more → OE
CIF 1799 - Ownership of voting rights - 75% or more → OE
CIF 1799 - Right to appoint or remove directors → OE
943
49 Station Road, Polegate, East SussexCorporate (1 parent)
Net Assets/Liabilities (Company account)
-179 GBP2023-08-31
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1065 - Ownership of shares – 75% or more → OE
944
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Person with significant control
2021-11-30 ~ 2022-02-08CIF 484 - Ownership of shares – 75% or more → OE
945
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-02-08CIF 631 - Ownership of shares – 75% or more → OE
946
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-22 ~ 2022-02-08CIF 920 - Ownership of shares – 75% or more → OE
947
Bm Centre, 11 St. Martins Close, Winchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2021-12-24CIF 1326 - Ownership of shares – 75% or more → OE
948
22 Spring Gardens, Romford, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-04-30
Person with significant control
2021-11-22 ~ 2023-06-15CIF 938 - Ownership of shares – 75% or more → OE
949
4 Featherstone Road, Bristol, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 277 - Ownership of shares – 75% or more → OE
950
Munro House, 14 St. Cross Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-06-16CIF 2031 - Ownership of shares – 75% or more → OE
CIF 2031 - Ownership of voting rights - 75% or more → OE
CIF 2031 - Right to appoint or remove directors → OE
951
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-14CIF 340 - Ownership of shares – 75% or more → OE
952
73 Broughton Road, Thornton Heath, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 272 - Ownership of shares – 75% or more → OE
953
1380 London Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-04CIF 708 - Ownership of shares – 75% or more → OE
954
4385, 13580783 - Companies House Default Address, CardiffCorporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 264 - Ownership of shares – 75% or more → OE
955
5 Brayford Square, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-17CIF 343 - Ownership of shares – 75% or more → OE
956
25 North Row, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-04CIF 712 - Ownership of shares – 75% or more → OE
957
79 Collingham Gardens, Derby, EnglandCorporate (1 parent)
Equity (Company account)
23,173 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2022-04-04CIF 64 - Ownership of shares – 75% or more → OE
958
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2022-01-14CIF 1161 - Ownership of shares – 75% or more → OE
959
Unit 1, Lodge Yard Business Centre, Kingswood, Aylesbury, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-13 ~ 2023-02-09CIF 2501 - Ownership of shares – 75% or more → OE
CIF 2501 - Ownership of voting rights - 75% or more → OE
CIF 2501 - Right to appoint or remove directors → OE
960
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-11-25 ~ 2022-02-08CIF 727 - Ownership of shares – 75% or more → OE
961
Unit 6a Station Road, Old Whittington, Chesterfield, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-10 ~ 2024-01-23CIF 1399 - Ownership of shares – 75% or more → OE
CIF 1399 - Ownership of voting rights - 75% or more → OE
CIF 1399 - Right to appoint or remove directors → OE
962
28 Mount Road, Bexleyheath, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-09 ~ 2023-09-12CIF 1410 - Ownership of shares – 75% or more → OE
CIF 1410 - Ownership of voting rights - 75% or more → OE
CIF 1410 - Right to appoint or remove directors → OE
963
48 Potters Lane, Kiln Farm, Milton Keynes, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-21 ~ 2023-12-07CIF 1501 - Ownership of shares – 75% or more → OE
CIF 1501 - Ownership of voting rights - 75% or more → OE
CIF 1501 - Right to appoint or remove directors → OE
964
Alexander Court, Victoria Close, Cheshunt, Waltham Cross, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2633 - Ownership of shares – 75% or more → OE
CIF 2633 - Ownership of voting rights - 75% or more → OE
CIF 2633 - Right to appoint or remove directors → OE
965
6 Fairlea Mill Ellen Holme, Luddendenfoot, Halifax, EnglandCorporate (1 parent)
Person with significant control
2023-02-27 ~ 2024-01-03CIF 1464 - Ownership of shares – 75% or more → OE
CIF 1464 - Ownership of voting rights - 75% or more → OE
CIF 1464 - Right to appoint or remove directors → OE
966
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-04 ~ 2024-09-30CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
967
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-03-15CIF 508 - Ownership of shares – 75% or more → OE
968
64 Furnace Road, Stoke-on-trent, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-20 ~ 2023-02-25CIF 1509 - Ownership of shares – 75% or more → OE
CIF 1509 - Ownership of voting rights - 75% or more → OE
CIF 1509 - Right to appoint or remove directors → OE
969
MAXFIELD SECURITIES LIMITED - 2024-02-09
Piccadilly Business Centre Unit C, Aldow Enterprise Park, Blackett Street, Manchester, EnglandCorporate (1 parent)
Person with significant control
2023-02-20 ~ 2024-02-06CIF 1515 - Ownership of shares – 75% or more → OE
CIF 1515 - Ownership of voting rights - 75% or more → OE
CIF 1515 - Right to appoint or remove directors → OE
970
135 Carr House Road, Doncaster, EnglandCorporate (1 parent)
Person with significant control
2023-02-20 ~ 2024-01-21CIF 1514 - Ownership of shares – 75% or more → OE
CIF 1514 - Ownership of voting rights - 75% or more → OE
CIF 1514 - Right to appoint or remove directors → OE
971
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-17 ~ 2021-11-26CIF 966 - Ownership of shares – 75% or more → OE
972
55-63 Great Crosshall Street, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
-355,863 GBP2021-07-31
Person with significant control
2021-11-17 ~ 2021-11-26CIF 972 - Ownership of shares – 75% or more → OE
973
15 Kingfisher Drive, Rochdale, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-14 ~ 2024-03-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
974
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 411 - Ownership of shares – 75% or more → OE
975
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-16 ~ 2022-01-14CIF 168 - Ownership of shares – 75% or more → OE
976
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-02 ~ 2024-08-21CIF 1446 - Ownership of shares – 75% or more → OE
CIF 1446 - Ownership of voting rights - 75% or more → OE
CIF 1446 - Right to appoint or remove directors → OE
977
Evo Business Park Sherwood Business Park, Annesley, Nottingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-375,908 GBP2021-06-30
Person with significant control
2021-11-25 ~ 2021-11-26CIF 692 - Ownership of shares – 75% or more → OE
978
7-11 High Street, Doncaster, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2021-11-16CIF 1261 - Ownership of shares – 75% or more → OE
979
Unit 1 Fylde Road, Ashton-on-ribble, Preston, EnglandCorporate (1 parent)
Person with significant control
2024-01-15 ~ 2025-02-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
980
49 Station Road, Polegate, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
8,490 GBP2023-07-31
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1064 - Ownership of shares – 75% or more → OE
981
179 Mount Road, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-02-11CIF 634 - Ownership of shares – 75% or more → OE
982
Unit 6 Frith Business Centre Frith Road, Aldington, Ashford, EnglandCorporate (2 parents)
Equity (Company account)
1,921,272 GBP2023-12-31
Person with significant control
2021-12-04 ~ 2024-01-11CIF 2913 - Ownership of shares – 75% or more → OE
CIF 2913 - Ownership of voting rights - 75% or more → OE
CIF 2913 - Right to appoint or remove directors → OE
983
H4NSON LIMITED - 2022-11-29
Menzies Llp, 4th Floor 95 Gresham Street, LondonCorporate (1 parent)
Equity (Company account)
1,416,790 GBP2024-04-30
Person with significant control
2021-12-15 ~ 2022-11-28CIF 192 - Ownership of shares – 75% or more → OE
984
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-13 ~ 2022-01-14CIF 239 - Ownership of shares – 75% or more → OE
985
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-14CIF 548 - Ownership of shares – 75% or more → OE
986
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 907 - Ownership of shares – 75% or more → OE
987
CELESTIAL STAR LIMITED - 2023-06-09
9 Princes Square, Harrogate, United Kingdom, 9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-04 ~ 2023-06-02CIF 2912 - Ownership of shares – 75% or more → OE
CIF 2912 - Ownership of voting rights - 75% or more → OE
CIF 2912 - Right to appoint or remove directors → OE
988
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Equity (Company account)
341,881 GBP2023-03-31
Person with significant control
2022-03-17 ~ 2023-11-08CIF 2098 - Ownership of shares – 75% or more → OE
CIF 2098 - Ownership of voting rights - 75% or more → OE
CIF 2098 - Right to appoint or remove directors → OE
989
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1069 - Ownership of shares – 75% or more → OE
990
9 Princes Square, Harrogate, EnglandDissolved corporate
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-11-12 ~ 2023-09-18CIF 1231 - Ownership of shares – 75% or more → OE
991
43 Milkstone Road, Rochdale, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
4,668 GBP2023-11-30
Person with significant control
2021-12-20 ~ 2022-04-15CIF 70 - Ownership of shares – 75% or more → OE
992
1 Farnham Road, Guildford, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-18CIF 348 - Ownership of shares – 75% or more → OE
993
9 Princes Square, Harrogate, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-11-30
Person with significant control
2021-11-14 ~ 2024-12-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
994
72 Cardigan Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-05-12CIF 2257 - Ownership of shares – 75% or more → OE
CIF 2257 - Ownership of voting rights - 75% or more → OE
CIF 2257 - Right to appoint or remove directors → OE
995
Unit 21 Regents Trade Park, Barwell Lane, Gosport, EnglandCorporate (1 parent)
Person with significant control
2023-12-03 ~ 2024-01-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
996
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-12-31 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
997
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-02-08CIF 496 - Ownership of shares – 75% or more → OE
998
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-11-30
Person with significant control
2021-11-30 ~ 2022-02-08CIF 494 - Ownership of shares – 75% or more → OE
999
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-11-30
Person with significant control
2021-11-30 ~ 2022-02-08CIF 488 - Ownership of shares – 75% or more → OE
1000
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-11-30
Person with significant control
2021-11-30 ~ 2022-02-08CIF 492 - Ownership of shares – 75% or more → OE
1001
9 Princes Square, Harrogate, EnglandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2022-06-30
Person with significant control
2021-11-25 ~ 2021-12-07CIF 693 - Ownership of shares – 75% or more → OE
1002
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-02-08CIF 498 - Ownership of shares – 75% or more → OE
1003
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-11-30
Person with significant control
2021-11-30 ~ 2022-02-08CIF 491 - Ownership of shares – 75% or more → OE
1004
12 Princes Avenue, Surbiton, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2021-11-26CIF 888 - Ownership of shares – 75% or more → OE
1005
44 The Drive, Isleworth, EnglandCorporate
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2021-11-29 ~ 2022-02-09CIF 566 - Ownership of shares – 75% or more → OE
1006
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-04CIF 702 - Ownership of shares – 75% or more → OE
1007
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-11-30
Person with significant control
2021-11-30 ~ 2022-02-08CIF 490 - Ownership of shares – 75% or more → OE
1008
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-02-08CIF 500 - Ownership of shares – 75% or more → OE
1009
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-11-30
Person with significant control
2021-11-22 ~ 2022-02-08CIF 923 - Ownership of shares – 75% or more → OE
1010
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-11-30
Person with significant control
2021-11-30 ~ 2022-02-08CIF 489 - Ownership of shares – 75% or more → OE
1011
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-11-30
Person with significant control
2021-11-30 ~ 2022-02-08CIF 493 - Ownership of shares – 75% or more → OE
1012
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-02-08CIF 495 - Ownership of shares – 75% or more → OE
1013
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-02-08CIF 497 - Ownership of shares – 75% or more → OE
1014
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-02-08CIF 499 - Ownership of shares – 75% or more → OE
1015
57 Newtown Road, Hove, East Sussex, EnglandCorporate (2 parents)
Equity (Company account)
4,348,835 GBP2023-11-30
Person with significant control
2021-11-14 ~ 2023-12-19CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1016
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-11-30
Person with significant control
2021-11-16 ~ 2022-02-08CIF 1085 - Ownership of shares – 75% or more → OE
1017
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
-98,916 GBP2023-08-31
Person with significant control
2021-11-23 ~ 2022-01-14CIF 822 - Ownership of shares – 75% or more → OE
1018
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-03-15CIF 505 - Ownership of shares – 75% or more → OE
1019
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-03-15CIF 502 - Ownership of shares – 75% or more → OE
1020
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-14CIF 612 - Ownership of shares – 75% or more → OE
1021
68 Derby Street, Mansfield, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-20 ~ 2022-04-04CIF 63 - Ownership of shares – 75% or more → OE
1022
Unit 32 7 Airfield Road, Christchurch, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2276 - Ownership of shares – 75% or more → OE
CIF 2276 - Ownership of voting rights - 75% or more → OE
CIF 2276 - Right to appoint or remove directors → OE
1023
Unit 1, Jgb Investment Park, Warrington Road Industrial Estate, Wigan, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-06 ~ 2024-01-15CIF 1425 - Ownership of shares – 75% or more → OE
CIF 1425 - Ownership of voting rights - 75% or more → OE
CIF 1425 - Right to appoint or remove directors → OE
1024
Metro House, 57 Pepper Road, West Yorkshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-14CIF 614 - Ownership of shares – 75% or more → OE
1025
Ivory House, East Smithfield, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-08 ~ 2022-06-12CIF 2241 - Ownership of shares – 75% or more → OE
CIF 2241 - Ownership of voting rights - 75% or more → OE
CIF 2241 - Right to appoint or remove directors → OE
1026
MAYFAIR SECURITIES LIMITED - 2023-08-08
78 York Street, London, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Person with significant control
2023-01-04 ~ 2023-08-04CIF 1522 - Ownership of shares – 75% or more → OE
CIF 1522 - Ownership of voting rights - 75% or more → OE
CIF 1522 - Right to appoint or remove directors → OE
1027
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-02-26 ~ 2024-10-01CIF 1476 - Ownership of shares – 75% or more → OE
CIF 1476 - Ownership of voting rights - 75% or more → OE
CIF 1476 - Right to appoint or remove directors → OE
1028
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 901 - Ownership of shares – 75% or more → OE
1029
2 Highfield Road, Stretford, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2543 - Ownership of shares – 75% or more → OE
CIF 2543 - Ownership of voting rights - 75% or more → OE
CIF 2543 - Right to appoint or remove directors → OE
1030
81 Lindens, Skelmersdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2021-11-17CIF 1194 - Ownership of shares – 75% or more → OE
1031
Unit 1 Heathrow International Trading Estate, Green Lane, Hounslow, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-22 ~ 2023-09-07CIF 1493 - Ownership of shares – 75% or more → OE
CIF 1493 - Ownership of voting rights - 75% or more → OE
CIF 1493 - Right to appoint or remove directors → OE
1032
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-08 ~ 2024-10-01CIF 1415 - Ownership of shares – 75% or more → OE
CIF 1415 - Ownership of voting rights - 75% or more → OE
CIF 1415 - Right to appoint or remove directors → OE
1033
Unit C1 Crane Park, Crane Boulevard, Ipswich, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-22 ~ 2022-05-25CIF 2140 - Ownership of shares – 75% or more → OE
CIF 2140 - Ownership of voting rights - 75% or more → OE
CIF 2140 - Right to appoint or remove directors → OE
1034
4385, 13559217 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-18CIF 350 - Ownership of shares – 75% or more → OE
1035
Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, EnglandCorporate (1 parent)
Person with significant control
2023-03-10 ~ 2024-02-09CIF 1404 - Ownership of shares – 75% or more → OE
CIF 1404 - Ownership of voting rights - 75% or more → OE
CIF 1404 - Right to appoint or remove directors → OE
1036
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 479 - Ownership of shares – 75% or more → OE
1037
205 Manchester Road, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-21 ~ 2024-01-08CIF 1502 - Ownership of shares – 75% or more → OE
CIF 1502 - Ownership of voting rights - 75% or more → OE
CIF 1502 - Right to appoint or remove directors → OE
1038
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-02-08CIF 1000 - Ownership of shares – 75% or more → OE
1039
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-10 ~ 2024-02-09CIF 1403 - Ownership of shares – 75% or more → OE
CIF 1403 - Ownership of voting rights - 75% or more → OE
CIF 1403 - Right to appoint or remove directors → OE
1040
36 - 40 Elm Grove, Southsea, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2278 - Ownership of shares – 75% or more → OE
CIF 2278 - Ownership of voting rights - 75% or more → OE
CIF 2278 - Right to appoint or remove directors → OE
1041
5 Brayford Square, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-525 GBP2022-04-30
Person with significant control
2021-12-02 ~ 2021-12-19CIF 324 - Ownership of shares – 75% or more → OE
1042
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-01 ~ 2022-01-09CIF 403 - Ownership of shares – 75% or more → OE
1043
1st Floor 6 Nelson Street, Southend-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2021-12-20CIF 325 - Ownership of shares – 75% or more → OE
1044
4th Floor, Silverstream House, 45 Fitzroy Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
579 GBP2022-04-30
Person with significant control
2021-12-02 ~ 2022-01-04CIF 331 - Ownership of shares – 75% or more → OE
1045
6 Roedean Avenue, Enfield, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2021-12-19CIF 322 - Ownership of shares – 75% or more → OE
1046
Flat 3 11 Sefton Park Road, Liverpool, EnglandDissolved corporate (2 parents)
Person with significant control
2021-12-02 ~ 2022-01-11CIF 335 - Ownership of shares – 75% or more → OE
1047
215 Dallow Street, Burton-on-trent, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-04-04CIF 352 - Ownership of shares – 75% or more → OE
1048
Unit 54 Gravelly Industrial Park, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-21 ~ 2024-01-16CIF 1504 - Ownership of shares – 75% or more → OE
CIF 1504 - Ownership of voting rights - 75% or more → OE
CIF 1504 - Right to appoint or remove directors → OE
1049
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-12 ~ 2022-05-10CIF 1970 - Ownership of shares – 75% or more → OE
CIF 1970 - Ownership of voting rights - 75% or more → OE
CIF 1970 - Right to appoint or remove directors → OE
1050
7 Bell Yard, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-245 GBP2022-08-31
Person with significant control
2021-12-02 ~ 2021-12-02CIF 321 - Ownership of shares – 75% or more → OE
1051
58a Kingsbridge Crescent, Southall, EnglandDissolved corporate
Person with significant control
2024-01-15 ~ 2024-05-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1052
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2020-12-07 ~ 2022-01-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1053
4385, 13602697 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 270 - Ownership of shares – 75% or more → OE
1054
Unit 3b 113-115 Codicote Road, Welwyn, EnglandDissolved corporate
Person with significant control
2024-01-15 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1055
11 Dartford Road, Bexley, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-02 ~ 2022-05-02CIF 1749 - Ownership of shares – 75% or more → OE
CIF 1749 - Ownership of voting rights - 75% or more → OE
CIF 1749 - Right to appoint or remove directors → OE
1056
40 Spring Street, Derby, EnglandCorporate (1 parent)
Equity (Company account)
19,081 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2022-04-04CIF 66 - Ownership of shares – 75% or more → OE
1057
Bailey House, Chulsa Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2533 - Ownership of shares – 75% or more → OE
CIF 2533 - Ownership of voting rights - 75% or more → OE
CIF 2533 - Right to appoint or remove directors → OE
1058
107 Blake Avenue, Barking, EnglandDissolved corporate (1 parent)
Equity (Company account)
218 GBP2023-08-31
Person with significant control
2021-12-16 ~ 2023-06-15CIF 172 - Ownership of shares – 75% or more → OE
2023-07-21 ~ 2023-07-26CIF 1 - Ownership of shares – 75% or more → OE
1059
Unit 3c Kallo Building Coopers Place Combe Lane, Wormley, Godalming, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2022-05-15CIF 2177 - Ownership of shares – 75% or more → OE
CIF 2177 - Ownership of voting rights - 75% or more → OE
CIF 2177 - Right to appoint or remove directors → OE
1060
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-02-08CIF 628 - Ownership of shares – 75% or more → OE
1061
Ground Floor Unit 11a Courtenay Road, East Lane Business Park, Wembley, EnglandCorporate (1 parent)
Person with significant control
2023-02-21 ~ 2023-06-19CIF 1499 - Ownership of shares – 75% or more → OE
CIF 1499 - Ownership of voting rights - 75% or more → OE
CIF 1499 - Right to appoint or remove directors → OE
1062
4385, 14688711 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2023-02-25 ~ 2023-12-07CIF 1479 - Ownership of shares – 75% or more → OE
CIF 1479 - Ownership of voting rights - 75% or more → OE
CIF 1479 - Right to appoint or remove directors → OE
1063
Office 1898 321-323 High Road, Romford, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2021-12-20CIF 390 - Ownership of shares – 75% or more → OE
1064
Tonbridge House, Tonbridge Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-09 ~ 2022-06-12CIF 2521 - Ownership of shares – 75% or more → OE
CIF 2521 - Ownership of voting rights - 75% or more → OE
CIF 2521 - Right to appoint or remove directors → OE
1065
15 Marion Street, Oldham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-06-27 ~ 2023-02-11CIF 1567 - Ownership of shares – 75% or more → OE
CIF 1567 - Ownership of voting rights - 75% or more → OE
CIF 1567 - Right to appoint or remove directors → OE
1066
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-02-27 ~ 2024-10-01CIF 1468 - Ownership of shares – 75% or more → OE
CIF 1468 - Ownership of voting rights - 75% or more → OE
CIF 1468 - Right to appoint or remove directors → OE
1067
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-03-15CIF 501 - Ownership of shares – 75% or more → OE
1068
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-01-13CIF 607 - Ownership of shares – 75% or more → OE
1069
271-273 Whitechapel Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-11-25CIF 1037 - Ownership of shares – 75% or more → OE
1070
11a Corporation Street, Rotherham, EnglandDissolved corporate
Equity (Company account)
-368,195 GBP2021-07-31
Person with significant control
2021-11-26 ~ 2022-01-19CIF 625 - Ownership of shares – 75% or more → OE
1071
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Person with significant control
2021-11-11 ~ 2022-02-08CIF 1292 - Ownership of shares – 75% or more → OE
1072
Benfield Business Park, Benfield Road, Newcastle Upon Tyne, United KingdomDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-04-11CIF 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
1073
The Clothworks Business Centre, Industry Road, Newcastle Upon Tyne, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-17 ~ 2024-09-20CIF 2844 - Ownership of shares – 75% or more → OE
CIF 2844 - Ownership of voting rights - 75% or more → OE
CIF 2844 - Right to appoint or remove directors → OE
1074
5 Sawley Drive, Cheadle Hulme, Cheadle, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2623 - Ownership of shares – 75% or more → OE
CIF 2623 - Ownership of voting rights - 75% or more → OE
CIF 2623 - Right to appoint or remove directors → OE
1075
LILLY FM LIMITED - 2025-01-20
3 Fraddam Road, Fraddam, Hayle, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-05-31
Person with significant control
2022-05-29 ~ 2024-11-21CIF 1650 - Ownership of shares – 75% or more → OE
CIF 1650 - Ownership of voting rights - 75% or more → OE
CIF 1650 - Right to appoint or remove directors → OE
1076
Priory House, Priory Street, York, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-19CIF 624 - Ownership of shares – 75% or more → OE
1077
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-02 ~ 2024-09-30CIF 2374 - Ownership of shares – 75% or more → OE
CIF 2374 - Ownership of voting rights - 75% or more → OE
CIF 2374 - Right to appoint or remove directors → OE
1078
Suite 31 Oriel Chambers, 14 Water Street, Liverpool, EnglandCorporate (1 parent)
Equity (Company account)
1,413,875 GBP2023-12-31
Person with significant control
2021-12-30 ~ 2023-07-19CIF 2738 - Ownership of shares – 75% or more → OE
CIF 2738 - Ownership of voting rights - 75% or more → OE
CIF 2738 - Right to appoint or remove directors → OE
1079
49 Brompton Road, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-30 ~ 2022-04-20CIF 2737 - Ownership of shares – 75% or more → OE
CIF 2737 - Ownership of voting rights - 75% or more → OE
CIF 2737 - Right to appoint or remove directors → OE
2022-04-21 ~ 2023-02-01CIF 3 - Ownership of shares – 75% or more → OE
1080
Unit 5b Adwick Park, Manvers, Rotherham, EnglandCorporate (1 parent)
Equity (Company account)
33,834 GBP2024-04-30
Person with significant control
2022-04-17 ~ 2024-02-25CIF 1930 - Ownership of shares – 75% or more → OE
CIF 1930 - Ownership of voting rights - 75% or more → OE
CIF 1930 - Right to appoint or remove directors → OE
1081
ANSELL WILLIAMS LIMITED - 2024-01-09
961 Leeds Road, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
1,303 GBP2024-01-31
Person with significant control
2023-02-23 ~ 2024-01-04CIF 1487 - Ownership of shares – 75% or more → OE
CIF 1487 - Ownership of voting rights - 75% or more → OE
CIF 1487 - Right to appoint or remove directors → OE
1082
Unit 55 Tolpits Lane, Vale Industrial Estate, Watford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-23 ~ 2022-05-25CIF 2124 - Ownership of shares – 75% or more → OE
CIF 2124 - Ownership of voting rights - 75% or more → OE
CIF 2124 - Right to appoint or remove directors → OE
1083
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-06-27 ~ 2023-02-15CIF 1571 - Ownership of shares – 75% or more → OE
CIF 1571 - Ownership of voting rights - 75% or more → OE
CIF 1571 - Right to appoint or remove directors → OE
1084
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-05-09 ~ 2022-10-03CIF 1727 - Ownership of shares – 75% or more → OE
CIF 1727 - Ownership of voting rights - 75% or more → OE
CIF 1727 - Right to appoint or remove directors → OE
1085
106 Vernon Avenue, Old Basford, Nottingham, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-20 ~ 2023-06-15CIF 1510 - Ownership of shares – 75% or more → OE
CIF 1510 - Ownership of voting rights - 75% or more → OE
CIF 1510 - Right to appoint or remove directors → OE
1086
122a Spotland Road, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-20CIF 997 - Ownership of shares – 75% or more → OE
1087
45 London Road, Sheffield, EnglandDissolved corporate (1 parent)
Equity (Company account)
-330,934 GBP2021-07-31
Person with significant control
2021-11-29 ~ 2022-01-19CIF 556 - Ownership of shares – 75% or more → OE
1088
Golden Cross House, 8 Duncannon Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-269 GBP2022-08-31
Person with significant control
2021-11-17 ~ 2022-01-17CIF 989 - Ownership of shares – 75% or more → OE
1089
Northlight Pendle Northlight Parade, Brierfield, Nelson, EnglandCorporate (2 parents)
Equity (Company account)
758,650 GBP2023-05-31
Person with significant control
2022-05-13 ~ 2022-08-30CIF 1710 - Ownership of shares – 75% or more → OE
CIF 1710 - Ownership of voting rights - 75% or more → OE
CIF 1710 - Right to appoint or remove directors → OE
1090
23 Turner Place, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-04-22CIF 2616 - Ownership of shares – 75% or more → OE
CIF 2616 - Ownership of voting rights - 75% or more → OE
CIF 2616 - Right to appoint or remove directors → OE
1091
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-01-13CIF 609 - Ownership of shares – 75% or more → OE
1092
24 Charles Street, Wrexham, WalesDissolved corporate (1 parent)
Equity (Company account)
-356,938 GBP2021-07-31
Person with significant control
2021-11-12 ~ 2021-11-26CIF 1199 - Ownership of shares – 75% or more → OE
1093
29 Slough Road, Datchet, Slough, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2604 - Ownership of shares – 75% or more → OE
CIF 2604 - Ownership of voting rights - 75% or more → OE
CIF 2604 - Right to appoint or remove directors → OE
1094
Flat4 8 Courtfield Gardens, London, EnglandCorporate (1 parent)
Equity (Company account)
229,702 GBP2024-01-31
Person with significant control
2022-01-02 ~ 2023-11-27CIF 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
1095
61 Bridge Street, Kington, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-1,948 GBP2022-05-31
Person with significant control
2021-11-11 ~ 2021-12-24CIF 1268 - Ownership of shares – 75% or more → OE
1096
53 Holmes Street, Rochdale, EnglandCorporate (2 parents)
Equity (Company account)
18,885 GBP2021-07-26
Person with significant control
2021-11-23 ~ 2022-01-20CIF 838 - Ownership of shares – 75% or more → OE
1097
10 Holyrood Avenue, Sheffield, EnglandDissolved corporate (2 parents)
Equity (Company account)
-361,788 GBP2021-06-30
Person with significant control
2021-11-29 ~ 2022-01-19CIF 552 - Ownership of shares – 75% or more → OE
1098
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-05-02 ~ 2022-10-03CIF 1758 - Ownership of shares – 75% or more → OE
CIF 1758 - Ownership of voting rights - 75% or more → OE
CIF 1758 - Right to appoint or remove directors → OE
1099
Windlesham Court, Guildford Road, Bagshot, EnglandDissolved corporate (1 parent)
Equity (Company account)
-360,268 GBP2021-06-30
Person with significant control
2021-11-12 ~ 2021-11-18CIF 1196 - Ownership of shares – 75% or more → OE
1100
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-05-31
Person with significant control
2022-05-23 ~ 2024-10-01CIF 1675 - Ownership of shares – 75% or more → OE
CIF 1675 - Ownership of voting rights - 75% or more → OE
CIF 1675 - Right to appoint or remove directors → OE
1101
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-14CIF 1330 - Ownership of shares – 75% or more → OE
1102
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-08 ~ 2022-06-12CIF 2244 - Ownership of shares – 75% or more → OE
CIF 2244 - Ownership of voting rights - 75% or more → OE
CIF 2244 - Right to appoint or remove directors → OE
1103
16 Brook Drive, Harrow, EnglandDissolved corporate (1 parent)
Equity (Company account)
-2,986 GBP2021-08-31
Person with significant control
2021-11-26 ~ 2021-12-09CIF 602 - Ownership of shares – 75% or more → OE
1104
Unit 7e Skill Centre Limberline Spur, Hilsea, Portsmouth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-06 ~ 2022-05-25CIF 2113 - Ownership of shares – 75% or more → OE
CIF 2113 - Ownership of voting rights - 75% or more → OE
CIF 2113 - Right to appoint or remove directors → OE
1105
Unit 108 Brough Park Way, Brough Park Industrial Estate, Newcastle Upon Tyne, EnglandDissolved corporate
Person with significant control
2022-01-17 ~ 2022-06-12CIF 2477 - Ownership of shares – 75% or more → OE
CIF 2477 - Ownership of voting rights - 75% or more → OE
CIF 2477 - Right to appoint or remove directors → OE
1106
500 Elder Gate, Milton Keynes, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-04-11CIF 2662 - Ownership of shares – 75% or more → OE
CIF 2662 - Ownership of voting rights - 75% or more → OE
CIF 2662 - Right to appoint or remove directors → OE
1107
1994 LIMITED - 2023-06-29
Unit C , Anchor House School Lane, Chandler's Ford, Eastleigh, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Person with significant control
2021-12-08 ~ 2023-06-13CIF 301 - Ownership of shares – 75% or more → OE
1108
Unit 1a Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-20 ~ 2023-02-09CIF 2164 - Ownership of shares – 75% or more → OE
CIF 2164 - Ownership of voting rights - 75% or more → OE
CIF 2164 - Right to appoint or remove directors → OE
1109
1st Floor 6 Nelson Street, Southend-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-24CIF 1050 - Ownership of shares – 75% or more → OE
1110
43 Milkstone Road, Rochdale, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
28,982 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2022-04-15CIF 68 - Ownership of shares – 75% or more → OE
1111
73 Clement Royds Street, Rochdale, EnglandDissolved corporate (1 parent)
Equity (Company account)
-41,220 GBP2021-08-02
Person with significant control
2021-11-29 ~ 2022-01-20CIF 557 - Ownership of shares – 75% or more → OE
1112
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-01-13CIF 610 - Ownership of shares – 75% or more → OE
1113
7 Blackfen Road, Sidcup, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-11 ~ 2022-05-10CIF 1977 - Ownership of shares – 75% or more → OE
CIF 1977 - Ownership of voting rights - 75% or more → OE
CIF 1977 - Right to appoint or remove directors → OE
1114
LUNDBECK SIGURDSSON LIMITED - 2021-11-17
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-01-04CIF 606 - Ownership of shares – 75% or more → OE
1115
Suite 11 A 279-287 High Street, Hounslow, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-11-22 ~ 2022-04-25CIF 933 - Ownership of shares – 75% or more → OE
1116
Unit 4a Mimram Road, Hertford, EnglandDissolved corporate
Person with significant control
2023-11-29 ~ 2024-05-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1117
HERCULES LOGISTICS LIMITED - 2024-05-09
Flat 5, Bell House, Britton Street, Gillingham, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-11-14 ~ 2024-03-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1118
EL1TE LIMITED - 2023-01-23
Oakdown House, Burwash Common, Etchingham, EnglandCorporate (2 parents)
Equity (Company account)
20 GBP2024-03-31
Person with significant control
2021-12-13 ~ 2023-01-18CIF 242 - Ownership of shares – 75% or more → OE
1119
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-14CIF 544 - Ownership of shares – 75% or more → OE
1120
2 Falcon Gate, Shire Park, Welwyn Garden City, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-19CIF 275 - Ownership of shares – 75% or more → OE
1121
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-23 ~ 2021-12-13CIF 809 - Ownership of shares – 75% or more → OE
1122
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2021-12-30CIF 463 - Ownership of shares – 75% or more → OE
1123
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-11-21 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1124
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-04-25CIF 1098 - Ownership of shares – 75% or more → OE
1125
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2022-04-22CIF 1171 - Ownership of shares – 75% or more → OE
1126
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-14CIF 718 - Ownership of shares – 75% or more → OE
1127
First Floor, 85 Great Portland Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
282 GBP2022-04-30
Person with significant control
2021-11-24 ~ 2021-12-20CIF 758 - Ownership of shares – 75% or more → OE
1128
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-16 ~ 2022-04-24CIF 1094 - Ownership of shares – 75% or more → OE
1129
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-15 ~ 2022-02-08CIF 1165 - Ownership of shares – 75% or more → OE
1130
Unit 23 Lowfields Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-05-10CIF 2023 - Ownership of shares – 75% or more → OE
CIF 2023 - Ownership of voting rights - 75% or more → OE
CIF 2023 - Right to appoint or remove directors → OE
1131
4385, 13747635 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Person with significant control
2021-11-17 ~ 2023-02-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1132
58 Primrose St, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-20CIF 840 - Ownership of shares – 75% or more → OE
1133
2 Buckingham Close, Stafford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-12 ~ 2022-06-10CIF 1972 - Ownership of shares – 75% or more → OE
CIF 1972 - Ownership of voting rights - 75% or more → OE
CIF 1972 - Right to appoint or remove directors → OE
1134
25 North Row, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2021-12-29CIF 1153 - Ownership of shares – 75% or more → OE
1135
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-29 ~ 2022-03-15CIF 570 - Ownership of shares – 75% or more → OE
1136
Basford Mill, 15 Egypt Road, Nottingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-18 ~ 2022-05-12CIF 2473 - Ownership of shares – 75% or more → OE
CIF 2473 - Ownership of voting rights - 75% or more → OE
CIF 2473 - Right to appoint or remove directors → OE
1137
Tonbridge House, Tonbridge Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-05-11CIF 2671 - Ownership of shares – 75% or more → OE
CIF 2671 - Ownership of voting rights - 75% or more → OE
CIF 2671 - Right to appoint or remove directors → OE
1138
Unit 12c Alchemy Way, Knowsley Industrial Park, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-06 ~ 2024-01-30CIF 1427 - Ownership of shares – 75% or more → OE
CIF 1427 - Ownership of voting rights - 75% or more → OE
CIF 1427 - Right to appoint or remove directors → OE
1139
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-07 ~ 2022-06-10CIF 2265 - Ownership of shares – 75% or more → OE
CIF 2265 - Ownership of voting rights - 75% or more → OE
CIF 2265 - Right to appoint or remove directors → OE
1140
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-30 ~ 2022-03-15CIF 506 - Ownership of shares – 75% or more → OE
1141
163a Cambridge Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
50 GBP2021-08-31
Person with significant control
2021-11-26 ~ 2021-12-09CIF 603 - Ownership of shares – 75% or more → OE
1142
130 Brighton Road, Purley, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-29 ~ 2022-06-16CIF 2015 - Ownership of shares – 75% or more → OE
CIF 2015 - Ownership of voting rights - 75% or more → OE
CIF 2015 - Right to appoint or remove directors → OE
1143
OPHELIA LASARUS LIMITED - 2024-02-27
Initial Business Centre Monsall Road, Wilson Park, Manchester, EnglandCorporate (1 parent)
Person with significant control
2023-03-01 ~ 2024-02-07CIF 1452 - Ownership of shares – 75% or more → OE
CIF 1452 - Ownership of voting rights - 75% or more → OE
CIF 1452 - Right to appoint or remove directors → OE
1144
17 Hawthorn Avenue, Rainham, EnglandCorporate (1 parent)
Equity (Company account)
-147 GBP2023-04-30
Person with significant control
2021-12-01 ~ 2023-04-27CIF 433 - Ownership of shares – 75% or more → OE
1145
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2599 - Ownership of shares – 75% or more → OE
CIF 2599 - Ownership of voting rights - 75% or more → OE
CIF 2599 - Right to appoint or remove directors → OE
1146
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-08 ~ 2023-02-15CIF 300 - Ownership of shares – 75% or more → OE
1147
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-02-08CIF 630 - Ownership of shares – 75% or more → OE
1148
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-07 ~ 2022-06-10CIF 2267 - Ownership of shares – 75% or more → OE
CIF 2267 - Ownership of voting rights - 75% or more → OE
CIF 2267 - Right to appoint or remove directors → OE
1149
27 Old Gloucester Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-19 ~ 2022-04-11CIF 2459 - Ownership of shares – 75% or more → OE
CIF 2459 - Ownership of voting rights - 75% or more → OE
CIF 2459 - Right to appoint or remove directors → OE
1150
Office 3b, 15 Main Drive East Lane, Wembley, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-24 ~ 2022-05-15CIF 2049 - Ownership of shares – 75% or more → OE
CIF 2049 - Ownership of voting rights - 75% or more → OE
CIF 2049 - Right to appoint or remove directors → OE
1151
57 St. Hilda Street, Bridlington, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Person with significant control
2021-11-23 ~ 2022-02-08CIF 842 - Ownership of shares – 75% or more → OE
1152
4385, 13741791 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
-667 GBP2022-11-30
Person with significant control
2021-11-14 ~ 2023-02-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1153
Aegean Apartments, 19 Western Gateway, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-04-11CIF 2665 - Ownership of shares – 75% or more → OE
CIF 2665 - Ownership of voting rights - 75% or more → OE
CIF 2665 - Right to appoint or remove directors → OE
1154
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-16 ~ 2021-11-26CIF 1043 - Ownership of shares – 75% or more → OE
1155
86 Elm Road, Leigh-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-09CIF 1045 - Ownership of shares – 75% or more → OE
1156
20 Rook Street, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
902 GBP2023-07-31
Person with significant control
2021-11-16 ~ 2023-11-20CIF 1102 - Ownership of shares – 75% or more → OE
1157
St. Marks House, Phelp Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-05-12CIF 2259 - Ownership of shares – 75% or more → OE
CIF 2259 - Ownership of voting rights - 75% or more → OE
CIF 2259 - Right to appoint or remove directors → OE
1158
95 Tiptree Crescent, Ilford, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,182 GBP2023-08-31
Person with significant control
2021-11-15 ~ 2023-09-18CIF 1175 - Ownership of shares – 75% or more → OE
1159
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-04-25CIF 357 - Ownership of shares – 75% or more → OE
1160
Unit 1 86 Goodhall Street, London, EnglandCorporate
Person with significant control
2024-01-16 ~ 2024-07-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1161
Unit 6 Beddington Farm Road, Valley Point Industrial Estate, Croydon, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-07-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1162
Mallorie House, Beaumont Road, Banbury, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-05-12CIF 2258 - Ownership of shares – 75% or more → OE
CIF 2258 - Ownership of voting rights - 75% or more → OE
CIF 2258 - Right to appoint or remove directors → OE
1163
31 Circle Court Barton Road, ManchesterDissolved corporate
Equity (Company account)
-348,025 GBP2021-05-31
Person with significant control
2021-11-25 ~ 2021-12-27CIF 700 - Ownership of shares – 75% or more → OE
1164
28 28 Newlands Close, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2021-12-15CIF 696 - Ownership of shares – 75% or more → OE
1165
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-04CIF 532 - Ownership of shares – 75% or more → OE
1166
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-14CIF 1283 - Ownership of shares – 75% or more → OE
1167
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-14CIF 338 - Ownership of shares – 75% or more → OE
1168
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 903 - Ownership of shares – 75% or more → OE
1169
48 Warwick Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2022-01-17CIF 1163 - Ownership of shares – 75% or more → OE
1170
52 Grosvenor Gardens, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-04-19 ~ 2022-01-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1171
5 Mull Court, Derby, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Person with significant control
2022-04-01 ~ 2022-04-05CIF 2008 - Ownership of shares – 75% or more → OE
CIF 2008 - Ownership of voting rights - 75% or more → OE
CIF 2008 - Right to appoint or remove directors → OE
1172
5 Brayford Square, London, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
190,857 GBP2024-04-30
Person with significant control
2021-11-16 ~ 2022-01-26CIF 1081 - Ownership of shares – 75% or more → OE
1173
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-26 ~ 2022-06-10CIF 2393 - Ownership of shares – 75% or more → OE
CIF 2393 - Ownership of voting rights - 75% or more → OE
CIF 2393 - Right to appoint or remove directors → OE
1174
Suite 2, Unit 9 Progress Business Park, Progress Way, Croydon, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2022-05-15CIF 2176 - Ownership of shares – 75% or more → OE
CIF 2176 - Ownership of voting rights - 75% or more → OE
CIF 2176 - Right to appoint or remove directors → OE
1175
Suite 2a Blackthorn House, St Pauls Square, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-22 ~ 2022-05-25CIF 2135 - Ownership of shares – 75% or more → OE
CIF 2135 - Ownership of voting rights - 75% or more → OE
CIF 2135 - Right to appoint or remove directors → OE
1176
Unit 12 Heathrow International Trading Estate, Green Lane, Hounslow, EnglandCorporate (1 parent)
Person with significant control
2024-01-15 ~ 2024-01-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1177
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2021-12-30CIF 1156 - Ownership of shares – 75% or more → OE
1178
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2020-11-30 ~ 2022-02-08CIF 1355 - Ownership of shares – 75% or more → OE
1179
15 Falcon Way, St. Albans, EnglandDissolved corporate (1 parent)
Equity (Company account)
659,397 GBP2022-10-31
Person with significant control
2021-11-29 ~ 2022-02-08CIF 565 - Ownership of shares – 75% or more → OE
1180
Hub 26 Hunsworth Lane, Cleckheaton, EnglandCorporate (1 parent)
Equity (Company account)
9,530 GBP2023-06-30
Person with significant control
2022-06-05 ~ 2023-08-13CIF 1634 - Ownership of shares – 75% or more → OE
CIF 1634 - Ownership of voting rights - 75% or more → OE
CIF 1634 - Right to appoint or remove directors → OE
1181
Unit 1 Aylesford Way, Thatcham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-24 ~ 2023-02-09CIF 2414 - Ownership of shares – 75% or more → OE
CIF 2414 - Ownership of voting rights - 75% or more → OE
CIF 2414 - Right to appoint or remove directors → OE
1182
HYSTERIC LIMITED - 2024-06-10
9 Princes Square, Harrogate, EnglandCorporate (2 parents)
Equity (Company account)
10,000 GBP2024-02-28
Person with significant control
2023-02-26 ~ 2024-06-07CIF 1475 - Ownership of shares – 75% or more → OE
CIF 1475 - Ownership of voting rights - 75% or more → OE
CIF 1475 - Right to appoint or remove directors → OE
1183
8 Fagley Croft, Bradford, EnglandCorporate (1 parent)
Person with significant control
2023-03-02 ~ 2024-06-10CIF 1444 - Ownership of shares – 75% or more → OE
CIF 1444 - Ownership of voting rights - 75% or more → OE
CIF 1444 - Right to appoint or remove directors → OE
1184
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-04CIF 977 - Ownership of shares – 75% or more → OE
1185
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-06CIF 1205 - Ownership of shares – 75% or more → OE
1186
8a Market Place Heywood, Heywood, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-06CIF 538 - Ownership of shares – 75% or more → OE
1187
Parkside Industrial Estate, Glover Way, Leeds, EnglandCorporate
Equity (Company account)
3,874,002 GBP2023-08-31
Person with significant control
2021-11-17 ~ 2021-11-17CIF 963 - Ownership of shares – 75% or more → OE
1188
Apartment 5 Havelock Street, Oldham, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
27,047 GBP2024-04-30
Person with significant control
2021-11-12 ~ 2022-04-15CIF 1227 - Ownership of shares – 75% or more → OE
1189
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-10 ~ 2022-02-08CIF 1341 - Ownership of shares – 75% or more → OE
1190
12a First House, Mead Way, Padiham, Burnley, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-17 ~ 2022-05-15CIF 2202 - Ownership of shares – 75% or more → OE
CIF 2202 - Ownership of voting rights - 75% or more → OE
CIF 2202 - Right to appoint or remove directors → OE
1191
960 Capability Green, Luton, EnglandCorporate (1 parent)
Equity (Company account)
202 GBP2023-08-31
Person with significant control
2021-12-16 ~ 2023-06-15CIF 171 - Ownership of shares – 75% or more → OE
1192
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-26 ~ 2022-04-22CIF 638 - Ownership of shares – 75% or more → OE
1193
282 Leigh Road, Leigh-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-18CIF 274 - Ownership of shares – 75% or more → OE
1194
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-05-01 ~ 2022-06-10CIF 1772 - Ownership of shares – 75% or more → OE
CIF 1772 - Ownership of voting rights - 75% or more → OE
CIF 1772 - Right to appoint or remove directors → OE
1195
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-20 ~ 2022-08-25CIF 73 - Ownership of shares – 75% or more → OE
1196
12 Epsom Walk, Corby, EnglandDissolved corporate (1 parent)
Equity (Company account)
211 GBP2021-11-30
Person with significant control
2021-11-16 ~ 2021-11-26CIF 1044 - Ownership of shares – 75% or more → OE
1197
Suite 2719 37 Westminster Buildings, Theatre Square, Nottingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-10CIF 2263 - Ownership of shares – 75% or more → OE
CIF 2263 - Ownership of voting rights - 75% or more → OE
CIF 2263 - Right to appoint or remove directors → OE
1198
55-63 Great Crosshall Street, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
-339,887 GBP2021-07-31
Person with significant control
2021-11-11 ~ 2021-11-26CIF 1266 - Ownership of shares – 75% or more → OE
1199
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-23 ~ 2022-05-25CIF 2122 - Ownership of shares – 75% or more → OE
CIF 2122 - Ownership of voting rights - 75% or more → OE
CIF 2122 - Right to appoint or remove directors → OE
1200
4385, 13769278 - Companies House Default Address, CardiffDissolved corporate
Equity (Company account)
97,558 GBP2023-11-30
Person with significant control
2021-11-28 ~ 2024-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1201
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-03 ~ 2023-08-07CIF 2933 - Ownership of shares – 75% or more → OE
CIF 2933 - Ownership of voting rights - 75% or more → OE
CIF 2933 - Right to appoint or remove directors → OE
1202
PLAN SOLAR LIMITED - 2022-09-21
BRADBURY DUNBAR LIMITED - 2022-05-13
45 Dove House Lane, Solihull, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-12-31
Person with significant control
2021-11-10 ~ 2021-11-12CIF 1359 - Ownership of shares – 75% or more → OE
1203
4385, 14152174 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2022-06-06 ~ 2022-08-08CIF 1621 - Ownership of shares – 75% or more → OE
CIF 1621 - Ownership of voting rights - 75% or more → OE
CIF 1621 - Right to appoint or remove directors → OE
1204
207 Clarence Road, Peterborough, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-05 ~ 2022-05-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1205
159 Mellish Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2021-11-25CIF 1198 - Ownership of shares – 75% or more → OE
1206
32a Reddish Road, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-05-11CIF 2677 - Ownership of shares – 75% or more → OE
CIF 2677 - Ownership of voting rights - 75% or more → OE
CIF 2677 - Right to appoint or remove directors → OE
1207
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 469 - Ownership of shares – 75% or more → OE
1208
4th Floor, Silverstream House, 45 Fitzroy Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2021-12-24CIF 699 - Ownership of shares – 75% or more → OE
1209
Apartment 206 Westpoint View Garside Street, Bolton, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-07-31
Person with significant control
2021-11-11 ~ 2022-02-08CIF 1290 - Ownership of shares – 75% or more → OE
1210
Unit 65 Hillfoot Industrial Estate, Hoyland Road, Sheffield, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-17 ~ 2022-06-12CIF 2476 - Ownership of shares – 75% or more → OE
CIF 2476 - Ownership of voting rights - 75% or more → OE
CIF 2476 - Right to appoint or remove directors → OE
1211
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-18 ~ 2024-10-01CIF 2088 - Ownership of shares – 75% or more → OE
CIF 2088 - Ownership of voting rights - 75% or more → OE
CIF 2088 - Right to appoint or remove directors → OE
1212
Cheyenne House, West Street, Farnham, EnglandCorporate (1 parent)
Equity (Company account)
610,188 GBP2023-12-31
Person with significant control
2021-12-01 ~ 2024-01-19CIF 2986 - Ownership of shares – 75% or more → OE
CIF 2986 - Ownership of voting rights - 75% or more → OE
CIF 2986 - Right to appoint or remove directors → OE
1213
Flat 1 301 Walworth Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-12-16 ~ 2022-02-15CIF 169 - Ownership of shares – 75% or more → OE
1214
R1SK LIMITED - 2023-01-17
Tithe Farm, Park Road, Stoke Poges, Bucks, United KingdomCorporate (5 parents)
Equity (Company account)
100 GBP2022-03-31
Person with significant control
2021-12-13 ~ 2023-01-10CIF 241 - Ownership of shares – 75% or more → OE
1215
41 Northdown Road, Nottingham, EnglandCorporate (1 parent)
Equity (Company account)
12,495 GBP2023-11-30
Person with significant control
2023-02-25 ~ 2023-12-15CIF 1481 - Ownership of shares – 75% or more → OE
CIF 1481 - Ownership of voting rights - 75% or more → OE
CIF 1481 - Right to appoint or remove directors → OE
1216
5 High March, High March Industrial Estate, Daventry, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 2575 - Ownership of shares – 75% or more → OE
CIF 2575 - Ownership of voting rights - 75% or more → OE
CIF 2575 - Right to appoint or remove directors → OE
1217
1-12 Mulberry Way, Belvedere, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 2574 - Ownership of shares – 75% or more → OE
CIF 2574 - Ownership of voting rights - 75% or more → OE
CIF 2574 - Right to appoint or remove directors → OE
1218
11-16 Osyth Close, Brackmills Industrial Estate, Northampton, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-03-29CIF 2576 - Ownership of shares – 75% or more → OE
CIF 2576 - Ownership of voting rights - 75% or more → OE
CIF 2576 - Right to appoint or remove directors → OE
1219
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-14CIF 1216 - Ownership of shares – 75% or more → OE
1220
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-14CIF 986 - Ownership of shares – 75% or more → OE
1221
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2023-03-07 ~ 2024-08-18CIF 1422 - Ownership of shares – 75% or more → OE
CIF 1422 - Ownership of voting rights - 75% or more → OE
CIF 1422 - Right to appoint or remove directors → OE
1222
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-14CIF 1280 - Ownership of shares – 75% or more → OE
1223
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-16 ~ 2021-12-12CIF 1046 - Ownership of shares – 75% or more → OE
1224
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-11 ~ 2024-10-01CIF 1391 - Ownership of shares – 75% or more → OE
CIF 1391 - Ownership of voting rights - 75% or more → OE
CIF 1391 - Right to appoint or remove directors → OE
1225
63 Rothmans Avenue, Chelmsford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-30 ~ 2022-12-06CIF 2011 - Ownership of shares – 75% or more → OE
CIF 2011 - Ownership of voting rights - 75% or more → OE
CIF 2011 - Right to appoint or remove directors → OE
1226
SINCLAIR SECURITIES LIMITED - 2024-04-14
21 Osborne Gardens, Herne Bay, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2021-12-20 ~ 2024-03-22CIF 94 - Ownership of shares – 75% or more → OE
1227
67 Felix Court Charcot Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-07 ~ 2023-05-31CIF 2572 - Ownership of shares – 75% or more → OE
CIF 2572 - Ownership of voting rights - 75% or more → OE
CIF 2572 - Right to appoint or remove directors → OE
1228
Wynford Industrial Trading Estate, Wynford Road, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-07 ~ 2022-04-11CIF 2563 - Ownership of shares – 75% or more → OE
CIF 2563 - Ownership of voting rights - 75% or more → OE
CIF 2563 - Right to appoint or remove directors → OE
1229
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-07 ~ 2022-04-11CIF 2564 - Ownership of shares – 75% or more → OE
CIF 2564 - Ownership of voting rights - 75% or more → OE
CIF 2564 - Right to appoint or remove directors → OE
1230
2 Beaconsfield, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-06 ~ 2022-05-03CIF 2584 - Ownership of shares – 75% or more → OE
CIF 2584 - Ownership of voting rights - 75% or more → OE
CIF 2584 - Right to appoint or remove directors → OE
1231
9 Princes Square, Harrogate, EnglandDissolved corporate
Equity (Company account)
100 GBP2022-07-31
Person with significant control
2021-11-26 ~ 2023-11-20CIF 643 - Ownership of shares – 75% or more → OE
1232
10 Queen Street, Ipswich, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2021-12-20CIF 392 - Ownership of shares – 75% or more → OE
1233
4th Floor, Silverstream House, 45 Fitzroy Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-01-17CIF 263 - Ownership of shares – 75% or more → OE
1234
Office 2731 182-184 High Street North, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2021-12-20CIF 391 - Ownership of shares – 75% or more → OE
1235
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-04-22CIF 847 - Ownership of shares – 75% or more → OE
1236
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-17 ~ 2024-10-01CIF 2100 - Ownership of shares – 75% or more → OE
CIF 2100 - Ownership of voting rights - 75% or more → OE
CIF 2100 - Right to appoint or remove directors → OE
1237
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-02 ~ 2024-10-01CIF 1447 - Ownership of shares – 75% or more → OE
CIF 1447 - Ownership of voting rights - 75% or more → OE
CIF 1447 - Right to appoint or remove directors → OE
1238
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-06CIF 537 - Ownership of shares – 75% or more → OE
1239
3 Neston Road, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-06CIF 536 - Ownership of shares – 75% or more → OE
1240
14 Buenos Ayres, Margate, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2021-12-20CIF 757 - Ownership of shares – 75% or more → OE
1241
16 Peacock Grove, Manchester, EnglandDissolved corporate
Person with significant control
2021-11-26 ~ 2022-02-11CIF 633 - Ownership of shares – 75% or more → OE
1242
9 Princes Square, Harrogate, EnglandCorporate (2 parents)
Equity (Company account)
2,926,531 GBP2023-11-30
Person with significant control
2021-11-04 ~ 2024-01-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1243
32a Bold Business Centre, Bold Lane, St. Helens, EnglandCorporate (2 parents)
Equity (Company account)
2,833,312 GBP2023-09-30
Person with significant control
2021-12-08 ~ 2024-01-21CIF 303 - Ownership of shares – 75% or more → OE
1244
123-2 Nottingham Road, Derby, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-08 ~ 2022-04-04CIF 285 - Ownership of shares – 75% or more → OE
1245
9 Princes Square, Harrogate, EnglandCorporate (2 parents)
Equity (Company account)
3,104,947 GBP2023-11-30
Person with significant control
2021-11-05 ~ 2024-01-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1246
BOWMAN FRY LIMITED - 2024-08-12
14 Grenoside View, Kirkburton, Huddersfield, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Person with significant control
2022-05-17 ~ 2024-04-24CIF 1691 - Ownership of shares – 75% or more → OE
CIF 1691 - Ownership of voting rights - 75% or more → OE
CIF 1691 - Right to appoint or remove directors → OE
1247
261 Bolton Road, Bury, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Person with significant control
2021-12-08 ~ 2025-03-27CIF 304 - Ownership of shares – 75% or more → OE
1248
11 Westfield Road, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2606 - Ownership of shares – 75% or more → OE
CIF 2606 - Ownership of voting rights - 75% or more → OE
CIF 2606 - Right to appoint or remove directors → OE
1249
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-19 ~ 2022-05-25CIF 2179 - Ownership of shares – 75% or more → OE
CIF 2179 - Ownership of voting rights - 75% or more → OE
CIF 2179 - Right to appoint or remove directors → OE
1250
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-06CIF 1063 - Ownership of shares – 75% or more → OE
1251
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-06CIF 1062 - Ownership of shares – 75% or more → OE
1252
Lancaster House, Amy Johnson Way, Blackpool, EnglandCorporate (1 parent)
Equity (Company account)
917,100 GBP2024-02-28
Person with significant control
2022-02-07 ~ 2022-06-10CIF 2264 - Ownership of shares – 75% or more → OE
CIF 2264 - Ownership of voting rights - 75% or more → OE
CIF 2264 - Right to appoint or remove directors → OE
1253
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-12-24CIF 1052 - Ownership of shares – 75% or more → OE
1254
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-12 ~ 2022-05-03CIF 2227 - Ownership of shares – 75% or more → OE
CIF 2227 - Ownership of voting rights - 75% or more → OE
CIF 2227 - Right to appoint or remove directors → OE
1255
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-03-06 ~ 2022-05-25CIF 2114 - Ownership of shares – 75% or more → OE
CIF 2114 - Ownership of voting rights - 75% or more → OE
CIF 2114 - Right to appoint or remove directors → OE
1256
1st Floor 6 Nelson Street, Southend-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2021-12-29CIF 975 - Ownership of shares – 75% or more → OE
1257
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2022-02-01 ~ 2024-11-20CIF 2387 - Ownership of shares – 75% or more → OE
CIF 2387 - Ownership of voting rights - 75% or more → OE
CIF 2387 - Right to appoint or remove directors → OE
1258
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-17 ~ 2022-05-25CIF 2205 - Ownership of shares – 75% or more → OE
CIF 2205 - Ownership of voting rights - 75% or more → OE
CIF 2205 - Right to appoint or remove directors → OE
1259
Bucks Unit 1, Arena Retail Park, Classic Drive, Coventry, EnglandCorporate (1 parent)
Equity (Company account)
-206,153 GBP2023-11-30
Person with significant control
2021-11-22 ~ 2022-05-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1260
23 Smith Street, Bamber Bridge, Preston, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
28,034 GBP2024-05-31
Person with significant control
2021-12-01 ~ 2022-04-15CIF 422 - Ownership of shares – 75% or more → OE
1261
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
623,869 GBP2023-08-31
Person with significant control
2021-11-17 ~ 2021-11-18CIF 964 - Ownership of shares – 75% or more → OE
1262
122a Spotland Rd, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-06CIF 983 - Ownership of shares – 75% or more → OE
1263
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-04CIF 978 - Ownership of shares – 75% or more → OE
1264
10 Queen Street, Ipswich, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2021-12-29CIF 395 - Ownership of shares – 75% or more → OE
1265
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-11-24 ~ 2022-02-08CIF 773 - Ownership of shares – 75% or more → OE
1266
5 Trefelin Street, Port Talbot, WalesCorporate (1 parent)
Person with significant control
2024-01-05 ~ 2024-03-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1267
Unit 2 Forest Court, Nottingham, EnglandDissolved corporate
Person with significant control
2024-01-05 ~ 2024-04-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1268
REGAL SECURITIES LIMITED - 2024-07-24
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Person with significant control
2023-03-12 ~ 2024-02-09CIF 1388 - Ownership of shares – 75% or more → OE
CIF 1388 - Ownership of voting rights - 75% or more → OE
CIF 1388 - Right to appoint or remove directors → OE
1269
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-06-27 ~ 2023-02-15CIF 1574 - Ownership of shares – 75% or more → OE
CIF 1574 - Ownership of voting rights - 75% or more → OE
CIF 1574 - Right to appoint or remove directors → OE
1270
12 Tenby Terrace, Halifax, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-02-08CIF 777 - Ownership of shares – 75% or more → OE
1271
INVESTMENT STATION LIMITED - 2024-04-07
4385, 13926972 - Companies House Default Address, CardiffCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-18 ~ 2024-03-22CIF 2196 - Ownership of shares – 75% or more → OE
CIF 2196 - Ownership of voting rights - 75% or more → OE
CIF 2196 - Right to appoint or remove directors → OE
1272
UK RESCUE LIMITED - 2022-06-08
28 Michael Road, Barnsley, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-05-24CIF 1299 - Ownership of shares – 75% or more → OE
1273
4385, 12770490 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-349,838 GBP2021-06-30
Person with significant control
2021-11-16 ~ 2021-11-26CIF 1041 - Ownership of shares – 75% or more → OE
1274
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-23 ~ 2021-11-25CIF 801 - Ownership of shares – 75% or more → OE
1275
2 Frederick Street, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-26,021 GBP2023-07-31
Person with significant control
2021-11-23 ~ 2022-01-03CIF 810 - Ownership of shares – 75% or more → OE
1276
Ortus, 25 Springfield Road, Poole, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-08-08CIF 2637 - Ownership of shares – 75% or more → OE
CIF 2637 - Ownership of voting rights - 75% or more → OE
CIF 2637 - Right to appoint or remove directors → OE
1277
50 Mariner Avenue, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-08-08CIF 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
1278
9 Princes Square, Harrogate, EnglandDissolved corporate
Equity (Company account)
100 GBP2022-07-31
Person with significant control
2021-11-29 ~ 2023-11-20CIF 580 - Ownership of shares – 75% or more → OE
1279
Cullum Welch House, Golden Lane Estate, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-18 ~ 2022-05-12CIF 2474 - Ownership of shares – 75% or more → OE
CIF 2474 - Ownership of voting rights - 75% or more → OE
CIF 2474 - Right to appoint or remove directors → OE
1280
MAYFAIR FACILITIES LIMITED - 2024-09-26
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Person with significant control
2024-01-15 ~ 2024-09-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1281
28 Baddow Road, Chelmsford, EnglandCorporate (1 parent)
Equity (Company account)
1,031 GBP2023-07-31
Person with significant control
2021-11-29 ~ 2023-11-20CIF 581 - Ownership of shares – 75% or more → OE
1282
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-06CIF 815 - Ownership of shares – 75% or more → OE
1283
Units 18 Saddleback Road, Westgate Industrial Estate, Northampton, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1284
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-25 ~ 2022-02-08CIF 730 - Ownership of shares – 75% or more → OE
1285
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-04-22CIF 848 - Ownership of shares – 75% or more → OE
1286
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-11-10 ~ 2022-07-16CIF 1349 - Ownership of shares – 75% or more → OE
1287
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 414 - Ownership of shares – 75% or more → OE
1288
Block 1 Unit D Heathfield, Stacey Bushes, Milton Keynes, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-09 ~ 2022-06-12CIF 2522 - Ownership of shares – 75% or more → OE
CIF 2522 - Ownership of voting rights - 75% or more → OE
CIF 2522 - Right to appoint or remove directors → OE
1289
MICRO PARADISE LIMITED - 2022-07-13
First Floor, 10a Tithebarn Street, Poulton-le-fylde, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-27 ~ 2022-05-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1290
ROKNEW LIMITED - 2023-03-15
STANDOUT BRANDS LIMITED - 2022-07-14
Corner Warehouse Station Road, Rear Of Castle Works Mill, Poulton-le-fylde, EnglandCorporate (1 parent)
Equity (Company account)
-7,378 GBP2023-12-31
Person with significant control
2021-12-04 ~ 2022-05-18CIF 2910 - Ownership of shares – 75% or more → OE
CIF 2910 - Ownership of voting rights - 75% or more → OE
CIF 2910 - Right to appoint or remove directors → OE
1291
7 Bell Yard, London, EnglandCorporate (1 parent)
Equity (Company account)
-259 GBP2022-10-31
Person with significant control
2021-12-20 ~ 2023-02-15CIF 82 - Ownership of shares – 75% or more → OE
1292
Unit W3, James Road, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,265,956 GBP2023-05-31
Person with significant control
2021-11-24 ~ 2023-06-15CIF 787 - Ownership of shares – 75% or more → OE
1293
71 Ardent Way, Prestwich, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-03-28CIF 2657 - Ownership of shares – 75% or more → OE
CIF 2657 - Ownership of voting rights - 75% or more → OE
CIF 2657 - Right to appoint or remove directors → OE
1294
29 Gilnow Lane, Bolton, EnglandDissolved corporate (2 parents)
Person with significant control
2021-11-25 ~ 2021-12-15CIF 695 - Ownership of shares – 75% or more → OE
1295
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-22 ~ 2022-05-25CIF 2139 - Ownership of shares – 75% or more → OE
CIF 2139 - Ownership of voting rights - 75% or more → OE
CIF 2139 - Right to appoint or remove directors → OE
1296
4385, 15418647 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1297
139 Brookhill Road, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-05-11CIF 2673 - Ownership of shares – 75% or more → OE
CIF 2673 - Ownership of voting rights - 75% or more → OE
CIF 2673 - Right to appoint or remove directors → OE
1298
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 405 - Ownership of shares – 75% or more → OE
1299
282 Leigh Road, Leigh-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-04CIF 982 - Ownership of shares – 75% or more → OE
1300
Unit 3 Coronation Point, Coronation Road, Ellesmere Port, EnglandCorporate (1 parent)
Person with significant control
2023-12-31 ~ 2024-04-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1301
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-16 ~ 2022-01-07CIF 165 - Ownership of shares – 75% or more → OE
1302
Flat 19 71 Boundary Lane, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-03CIF 895 - Ownership of shares – 75% or more → OE
1303
10a Cudworth Street, Bethnal Green, London, EnglandCorporate (1 parent)
Person with significant control
2024-01-15 ~ 2024-05-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1304
4385, 12697777 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-371,300 GBP2021-05-31
Person with significant control
2021-11-11 ~ 2021-11-18CIF 1264 - Ownership of shares – 75% or more → OE
1305
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-04CIF 896 - Ownership of shares – 75% or more → OE
1306
2 Shrewsbury Street, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-362,434 GBP2021-05-31
Person with significant control
2021-11-25 ~ 2021-12-27CIF 701 - Ownership of shares – 75% or more → OE
1307
15 Marion Street, Oldham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-07 ~ 2023-02-09CIF 2570 - Ownership of shares – 75% or more → OE
CIF 2570 - Ownership of voting rights - 75% or more → OE
CIF 2570 - Right to appoint or remove directors → OE
1308
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-25 ~ 2022-01-13CIF 715 - Ownership of shares – 75% or more → OE
1309
Woodside House, Sidings Court, Doncaster, EnglandDissolved corporate (1 parent)
Equity (Company account)
-384,074 GBP2021-05-31
Person with significant control
2021-11-17 ~ 2021-11-26CIF 967 - Ownership of shares – 75% or more → OE
1310
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-04CIF 703 - Ownership of shares – 75% or more → OE
1311
Flat 28 Downey House, 13 Ashflower Drive, Romford, Essex, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-07 ~ 2022-11-14CIF 2567 - Ownership of shares – 75% or more → OE
CIF 2567 - Ownership of voting rights - 75% or more → OE
CIF 2567 - Right to appoint or remove directors → OE
1312
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-29 ~ 2022-01-13CIF 541 - Ownership of shares – 75% or more → OE
1313
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-01-07 ~ 2022-12-28CIF 2568 - Ownership of shares – 75% or more → OE
CIF 2568 - Ownership of voting rights - 75% or more → OE
CIF 2568 - Right to appoint or remove directors → OE
1314
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-10 ~ 2022-03-15CIF 1343 - Ownership of shares – 75% or more → OE
1315
9 Princes Square, Harrogate, EnglandDissolved corporate
Person with significant control
2023-02-21 ~ 2023-06-23CIF 1500 - Ownership of shares – 75% or more → OE
CIF 1500 - Ownership of voting rights - 75% or more → OE
CIF 1500 - Right to appoint or remove directors → OE
1316
2 Pollard Drive, Mansfield, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-04-04CIF 1091 - Ownership of shares – 75% or more → OE
1317
Apartment 5a Havelock Street, Oldham, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
15,251 GBP2023-09-30
Person with significant control
2021-12-08 ~ 2022-04-15CIF 287 - Ownership of shares – 75% or more → OE
1318
Unit 10, Booths Trading Estate, Awsworth Road, Ilkeston, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-07 ~ 2023-02-09CIF 2569 - Ownership of shares – 75% or more → OE
CIF 2569 - Ownership of voting rights - 75% or more → OE
CIF 2569 - Right to appoint or remove directors → OE
1319
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-14CIF 337 - Ownership of shares – 75% or more → OE
1320
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-03-05 ~ 2022-05-25CIF 2116 - Ownership of shares – 75% or more → OE
CIF 2116 - Ownership of voting rights - 75% or more → OE
CIF 2116 - Right to appoint or remove directors → OE
1321
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-16 ~ 2022-02-08CIF 1083 - Ownership of shares – 75% or more → OE
1322
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-14CIF 717 - Ownership of shares – 75% or more → OE
1323
Southgate House, Wards End, Halifax, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2022-01-19CIF 1367 - Ownership of shares – 75% or more → OE
1324
Unit 1-3 Parsons Green, St. Ives, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2021-11-16CIF 1192 - Ownership of shares – 75% or more → OE
1325
Wesleyan School House, 41 Leswin Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-05-11CIF 2675 - Ownership of shares – 75% or more → OE
CIF 2675 - Ownership of voting rights - 75% or more → OE
CIF 2675 - Right to appoint or remove directors → OE
1326
Unit 6 Smithfold Lane, Worsley, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-27 ~ 2024-01-30CIF 1466 - Ownership of shares – 75% or more → OE
CIF 1466 - Ownership of voting rights - 75% or more → OE
CIF 1466 - Right to appoint or remove directors → OE
1327
1 Town Gate, Wyke, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
2,865 GBP2023-12-31
Person with significant control
2023-02-27 ~ 2023-12-22CIF 1463 - Ownership of shares – 75% or more → OE
CIF 1463 - Ownership of voting rights - 75% or more → OE
CIF 1463 - Right to appoint or remove directors → OE
1328
Triumph Business Park, Triumph Way, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-18 ~ 2022-04-11CIF 2470 - Ownership of shares – 75% or more → OE
CIF 2470 - Ownership of voting rights - 75% or more → OE
CIF 2470 - Right to appoint or remove directors → OE
1329
78-110 Rochester Row, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,328,789 GBP2021-07-31
Person with significant control
2021-11-11 ~ 2021-11-16CIF 1263 - Ownership of shares – 75% or more → OE
1330
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-02 ~ 2024-09-30CIF 2375 - Ownership of shares – 75% or more → OE
CIF 2375 - Ownership of voting rights - 75% or more → OE
CIF 2375 - Right to appoint or remove directors → OE
1331
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2022-01-14CIF 1159 - Ownership of shares – 75% or more → OE
1332
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-04-25CIF 934 - Ownership of shares – 75% or more → OE
1333
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-10 ~ 2024-10-01CIF 1408 - Ownership of shares – 75% or more → OE
CIF 1408 - Ownership of voting rights - 75% or more → OE
CIF 1408 - Right to appoint or remove directors → OE
1334
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-14CIF 828 - Ownership of shares – 75% or more → OE
1335
Homenene House, Orton Goldhay, Peterborough, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2634 - Ownership of shares – 75% or more → OE
CIF 2634 - Ownership of voting rights - 75% or more → OE
CIF 2634 - Right to appoint or remove directors → OE
1336
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-23 ~ 2022-01-13CIF 818 - Ownership of shares – 75% or more → OE
1337
26 Kings Hill Avenue, Kings Hill, West Malling, EnglandDissolved corporate (1 parent)
Equity (Company account)
9,596 GBP2021-08-31
Person with significant control
2021-11-23 ~ 2022-01-17CIF 834 - Ownership of shares – 75% or more → OE
1338
Exchange House, 314 Midsummer Boulevard, Milton Keynes, EnglandDissolved corporate (1 parent)
Equity (Company account)
-270 GBP2022-04-30
Person with significant control
2021-04-27 ~ 2022-01-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1339
79 Collingham Gardens, Derby, EnglandCorporate (1 parent)
Equity (Company account)
45,702 GBP2023-04-30
Person with significant control
2021-11-16 ~ 2022-04-04CIF 1092 - Ownership of shares – 75% or more → OE
1340
Hitzone Calne Four Brooks Business Park, Stanier Road, Calne, EnglandDissolved corporate (1 parent)
Equity (Company account)
-33,184 GBP2024-06-30
Person with significant control
2021-11-11 ~ 2021-11-21CIF 1265 - Ownership of shares – 75% or more → OE
1341
2 Lansdowne Road, Croydon, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-17CIF 1075 - Ownership of shares – 75% or more → OE
1342
1 Kingdom Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-103 GBP2022-04-30
Person with significant control
2021-11-17 ~ 2022-01-18CIF 993 - Ownership of shares – 75% or more → OE
1343
Apartment 5 Havelock Street, Oldham, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
65,662 GBP2024-04-30
Person with significant control
2021-11-16 ~ 2022-04-15CIF 1093 - Ownership of shares – 75% or more → OE
1344
Office 2254 321-323 High Road, Romford, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-17 ~ 2022-01-04CIF 980 - Ownership of shares – 75% or more → OE
1345
Fusion@magna, Magna Way, Rotherham, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-02 ~ 2024-09-20CIF 2959 - Ownership of shares – 75% or more → OE
CIF 2959 - Ownership of voting rights - 75% or more → OE
CIF 2959 - Right to appoint or remove directors → OE
1346
29 Hanson Road, Brighouse, EnglandDissolved corporate
Equity (Company account)
100 GBP2021-10-31
Person with significant control
2021-11-30 ~ 2022-02-08CIF 486 - Ownership of shares – 75% or more → OE
1347
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 415 - Ownership of shares – 75% or more → OE
1348
4 Webdale Drive, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-286 GBP2021-08-31
Person with significant control
2021-11-29 ~ 2021-12-09CIF 531 - Ownership of shares – 75% or more → OE
1349
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-12-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1350
Unit D Marshall Stevens Way, Trafford Park, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-11 ~ 2022-05-10CIF 1984 - Ownership of shares – 75% or more → OE
CIF 1984 - Ownership of voting rights - 75% or more → OE
CIF 1984 - Right to appoint or remove directors → OE
1351
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Person with significant control
2023-11-21 ~ 2023-12-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1352
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1071 - Ownership of shares – 75% or more → OE
1353
Unit E2 Low Fields Road, Latchmore Industrial Park, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-09 ~ 2022-06-12CIF 2523 - Ownership of shares – 75% or more → OE
CIF 2523 - Ownership of voting rights - 75% or more → OE
CIF 2523 - Right to appoint or remove directors → OE
1354
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-14CIF 475 - Ownership of shares – 75% or more → OE
1355
9 Princes Square, Harrogate, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2022-04-26 ~ 2024-04-24CIF 1837 - Ownership of shares – 75% or more → OE
CIF 1837 - Ownership of voting rights - 75% or more → OE
CIF 1837 - Right to appoint or remove directors → OE
1356
50-52 Newgate Street, Bishop Auckland, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2021-11-18CIF 1036 - Ownership of shares – 75% or more → OE
1357
9 Princes Square, Harrogate, EnglandDissolved corporate
Person with significant control
2023-02-26 ~ 2024-01-04CIF 1472 - Ownership of shares – 75% or more → OE
CIF 1472 - Ownership of voting rights - 75% or more → OE
CIF 1472 - Right to appoint or remove directors → OE
1358
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-26 ~ 2022-01-13CIF 611 - Ownership of shares – 75% or more → OE
1359
120 Union Street, Oldham, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-7,252 GBP2023-08-31
Person with significant control
2021-12-02 ~ 2022-04-15CIF 354 - Ownership of shares – 75% or more → OE
1360
4385, 13329627 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2022-01-17CIF 1162 - Ownership of shares – 75% or more → OE
1361
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-04-25CIF 515 - Ownership of shares – 75% or more → OE
1362
21 St. Marys Way, Chesham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2596 - Ownership of shares – 75% or more → OE
CIF 2596 - Ownership of voting rights - 75% or more → OE
CIF 2596 - Right to appoint or remove directors → OE
1363
703 The Works 33 Withy Grove, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-12 ~ 2022-01-18CIF 1218 - Ownership of shares – 75% or more → OE
1364
120a Durants Road, Enfield, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Person with significant control
2021-11-22 ~ 2022-04-25CIF 929 - Ownership of shares – 75% or more → OE
1365
16 Dolphin Street, Manchester, EnglandDissolved corporate
Person with significant control
2021-11-16 ~ 2022-02-11CIF 1087 - Ownership of shares – 75% or more → OE
1366
Unit F Brindley Road, Bayton Road Industrial Estate, Coventry, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-08 ~ 2022-06-12CIF 2247 - Ownership of shares – 75% or more → OE
CIF 2247 - Ownership of voting rights - 75% or more → OE
CIF 2247 - Right to appoint or remove directors → OE
1367
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-23 ~ 2022-05-25CIF 2121 - Ownership of shares – 75% or more → OE
CIF 2121 - Ownership of voting rights - 75% or more → OE
CIF 2121 - Right to appoint or remove directors → OE
1368
SINCLAIR FACILITIES LIMITED - 2023-12-20
Unit 2 Coggeshall Road, Marks Tey, Colchester, EnglandCorporate (2 parents)
Equity (Company account)
3,752,868 GBP2024-11-30
Person with significant control
2021-12-20 ~ 2023-12-15CIF 88 - Ownership of shares – 75% or more → OE
1369
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-11-30
Person with significant control
2021-12-20 ~ 2025-03-26CIF 95 - Ownership of shares – 75% or more → OE
1370
Business First, Liverpool Road, Burnley, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-20 ~ 2024-02-25CIF 2171 - Ownership of shares – 75% or more → OE
CIF 2171 - Ownership of voting rights - 75% or more → OE
CIF 2171 - Right to appoint or remove directors → OE
1371
Crown House, Armley Road, Leeds, EnglandCorporate (1 parent)
Equity (Company account)
-319,490 GBP2021-11-30
Person with significant control
2021-11-24 ~ 2022-02-22CIF 778 - Ownership of shares – 75% or more → OE
1372
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-04-25CIF 1097 - Ownership of shares – 75% or more → OE
1373
Office 1, Summit House, Wandle Road, Croydon, EnglandDissolved corporate (1 parent)
Person with significant control
2022-06-05 ~ 2023-01-30CIF 1633 - Ownership of shares – 75% or more → OE
CIF 1633 - Ownership of voting rights - 75% or more → OE
CIF 1633 - Right to appoint or remove directors → OE
1374
KIERAN LIMITED - 2022-05-12
40 Tweedale Street, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-04-20CIF 510 - Ownership of shares – 75% or more → OE
1375
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-01 ~ 2024-09-30CIF 2384 - Ownership of shares – 75% or more → OE
CIF 2384 - Ownership of voting rights - 75% or more → OE
CIF 2384 - Right to appoint or remove directors → OE
1376
28 Holly Park, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-01 ~ 2024-04-18CIF 2383 - Ownership of shares – 75% or more → OE
CIF 2383 - Ownership of voting rights - 75% or more → OE
CIF 2383 - Right to appoint or remove directors → OE
1377
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-14CIF 825 - Ownership of shares – 75% or more → OE
1378
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-02 ~ 2024-09-30CIF 2371 - Ownership of shares – 75% or more → OE
CIF 2371 - Ownership of voting rights - 75% or more → OE
CIF 2371 - Right to appoint or remove directors → OE
1379
1b Times Court, Retreat Road, Richmond, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-03 ~ 2022-05-10CIF 2006 - Ownership of shares – 75% or more → OE
CIF 2006 - Ownership of voting rights - 75% or more → OE
CIF 2006 - Right to appoint or remove directors → OE
1380
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-19 ~ 2022-05-25CIF 2180 - Ownership of shares – 75% or more → OE
CIF 2180 - Ownership of voting rights - 75% or more → OE
CIF 2180 - Right to appoint or remove directors → OE
1381
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-02-20 ~ 2024-10-01CIF 1516 - Ownership of shares – 75% or more → OE
CIF 1516 - Ownership of voting rights - 75% or more → OE
CIF 1516 - Right to appoint or remove directors → OE
1382
Unit 1 Vauxhall Supply Park, North Road, Ellesmere Port, EnglandCorporate (1 parent)
Equity (Company account)
97,906 GBP2023-12-31
Person with significant control
2021-12-04 ~ 2024-02-25CIF 2914 - Ownership of shares – 75% or more → OE
CIF 2914 - Ownership of voting rights - 75% or more → OE
CIF 2914 - Right to appoint or remove directors → OE
1383
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-23 ~ 2022-01-13CIF 820 - Ownership of shares – 75% or more → OE
1384
17/18 Navigation Way, Ashton-on-ribble, Preston, EnglandDissolved corporate (1 parent)
Equity (Company account)
-340,837 GBP2021-06-30
Person with significant control
2021-11-29 ~ 2021-11-29CIF 530 - Ownership of shares – 75% or more → OE
1385
1 Victoria Road Victoria Road, Levenshulme, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-377,544 GBP2021-07-31
Person with significant control
2021-11-15 ~ 2021-12-27CIF 1151 - Ownership of shares – 75% or more → OE
1386
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-01-22 ~ 2022-01-14CIF 1352 - Ownership of shares – 75% or more → OE
1387
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-17 ~ 2022-03-15CIF 1001 - Ownership of shares – 75% or more → OE
1388
2 Frederick Street, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-55,061 GBP2023-12-31
Person with significant control
2021-12-01 ~ 2022-01-03CIF 398 - Ownership of shares – 75% or more → OE
1389
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 413 - Ownership of shares – 75% or more → OE
1390
Suite 2a, Blackthorn House, St Pauls Square, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2021-12-24CIF 326 - Ownership of shares – 75% or more → OE
1391
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-29 ~ 2022-01-13CIF 542 - Ownership of shares – 75% or more → OE
1392
5 Dewsbury Gate Road, Dewsbury, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-04-22CIF 2618 - Ownership of shares – 75% or more → OE
CIF 2618 - Ownership of voting rights - 75% or more → OE
CIF 2618 - Right to appoint or remove directors → OE
1393
Suite 1650, Unit 3a, 34-35 Hatton Garden, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
22,839 GBP2021-08-31
Person with significant control
2021-11-17 ~ 2022-01-17CIF 987 - Ownership of shares – 75% or more → OE
1394
Unit 3 Maritime Close, Medway City Estate, Rochester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-17 ~ 2023-02-09CIF 2208 - Ownership of shares – 75% or more → OE
CIF 2208 - Ownership of voting rights - 75% or more → OE
CIF 2208 - Right to appoint or remove directors → OE
1395
73 Popple Street, Sheffield, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2626 - Ownership of shares – 75% or more → OE
CIF 2626 - Ownership of voting rights - 75% or more → OE
CIF 2626 - Right to appoint or remove directors → OE
1396
Unit 10 Thorncliffe Business Park, Newton Chambers Road, Sheffield, EnglandCorporate (1 parent)
Equity (Company account)
593,690 GBP2024-05-31
Person with significant control
2023-05-04 ~ 2023-12-08CIF 1381 - Ownership of shares – 75% or more → OE
CIF 1381 - Ownership of voting rights - 75% or more → OE
CIF 1381 - Right to appoint or remove directors → OE
1397
2 Harvest Grove, Witney, Harvest Grove, Witney, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-04 ~ 2022-05-11CIF 2627 - Ownership of shares – 75% or more → OE
CIF 2627 - Ownership of voting rights - 75% or more → OE
CIF 2627 - Right to appoint or remove directors → OE
1398
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-12-03 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1399
50 Roseville Road, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
-66,623 GBP2022-02-28
Person with significant control
2021-11-24 ~ 2022-01-31CIF 772 - Ownership of shares – 75% or more → OE
1400
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Person with significant control
2022-06-22 ~ 2023-02-15CIF 1601 - Ownership of shares – 75% or more → OE
CIF 1601 - Ownership of voting rights - 75% or more → OE
CIF 1601 - Right to appoint or remove directors → OE
1401
Spicer Group Limited Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Equity (Company account)
-2,593 GBP2024-03-31
Person with significant control
2023-03-14 ~ 2024-06-27CIF 1384 - Ownership of shares – 75% or more → OE
CIF 1384 - Ownership of voting rights - 75% or more → OE
CIF 1384 - Right to appoint or remove directors → OE
1402
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-07 ~ 2024-01-23CIF 1417 - Ownership of shares – 75% or more → OE
CIF 1417 - Ownership of voting rights - 75% or more → OE
CIF 1417 - Right to appoint or remove directors → OE
1403
9 Powell Street, Clayton, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
869 GBP2023-07-31
Person with significant control
2021-11-25 ~ 2023-11-20CIF 735 - Ownership of shares – 75% or more → OE
1404
53 Burlington Street, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-09 ~ 2022-08-08CIF 2525 - Ownership of shares – 75% or more → OE
CIF 2525 - Ownership of voting rights - 75% or more → OE
CIF 2525 - Right to appoint or remove directors → OE
1405
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-10 ~ 2022-01-13CIF 1362 - Ownership of shares – 75% or more → OE
1406
Unit 15 Artesian Close, London, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-07-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1407
Unit 11 Trident Park, Poseidon Way, Warwick, EnglandCorporate (1 parent)
Person with significant control
2023-12-31 ~ 2024-04-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1408
Unit 11 Longsight Industrial Estate Newton Avenue, Longsight, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-20 ~ 2023-02-09CIF 2166 - Ownership of shares – 75% or more → OE
CIF 2166 - Ownership of voting rights - 75% or more → OE
CIF 2166 - Right to appoint or remove directors → OE
1409
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-02 ~ 2022-03-15CIF 351 - Ownership of shares – 75% or more → OE
1410
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-01 ~ 2024-10-07CIF 2987 - Ownership of shares – 75% or more → OE
CIF 2987 - Ownership of voting rights - 75% or more → OE
CIF 2987 - Right to appoint or remove directors → OE
1411
21 Wheatlands Grove, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-31CIF 417 - Ownership of shares – 75% or more → OE
1412
29 Oak Road, Erith, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-11-22 ~ 2022-04-25CIF 930 - Ownership of shares – 75% or more → OE
1413
Greenwood House Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Person with significant control
2021-11-12 ~ 2023-09-29CIF 1232 - Ownership of shares – 75% or more → OE
1414
64 Furnace Road, Stoke-on-trent, EnglandDissolved corporate (1 parent)
Person with significant control
2023-03-14 ~ 2023-03-19CIF 1383 - Ownership of shares – 75% or more → OE
CIF 1383 - Ownership of voting rights - 75% or more → OE
CIF 1383 - Right to appoint or remove directors → OE
1415
360 Killinghall Road, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
11,546 GBP2024-02-29
Person with significant control
2022-02-22 ~ 2023-08-11CIF 2143 - Ownership of shares – 75% or more → OE
CIF 2143 - Ownership of voting rights - 75% or more → OE
CIF 2143 - Right to appoint or remove directors → OE
1416
4385, 15411407 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2024-01-15 ~ 2024-07-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1417
96 Clarendon Road, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-08-08CIF 2494 - Ownership of shares – 75% or more → OE
CIF 2494 - Ownership of voting rights - 75% or more → OE
CIF 2494 - Right to appoint or remove directors → OE
1418
164 White Hart Lane, Romford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-20 ~ 2022-11-13CIF 2457 - Ownership of shares – 75% or more → OE
CIF 2457 - Ownership of voting rights - 75% or more → OE
CIF 2457 - Right to appoint or remove directors → OE
1419
Unit 77 Railway Road Industrial Estate, Railway Road, Darwen, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2277 - Ownership of shares – 75% or more → OE
CIF 2277 - Ownership of voting rights - 75% or more → OE
CIF 2277 - Right to appoint or remove directors → OE
1420
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-02 ~ 2024-09-30CIF 2370 - Ownership of shares – 75% or more → OE
CIF 2370 - Ownership of voting rights - 75% or more → OE
CIF 2370 - Right to appoint or remove directors → OE
1421
Units 6, Verulam Industrial Estate, London Road, St. Albans, EnglandCorporate (1 parent)
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1422
61 Cross Street, Birkenhead, EnglandDissolved corporate (1 parent)
Person with significant control
2022-05-02 ~ 2022-07-13CIF 1754 - Ownership of shares – 75% or more → OE
CIF 1754 - Ownership of voting rights - 75% or more → OE
CIF 1754 - Right to appoint or remove directors → OE
1423
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-18 ~ 2024-09-30CIF 2199 - Ownership of shares – 75% or more → OE
CIF 2199 - Ownership of voting rights - 75% or more → OE
CIF 2199 - Right to appoint or remove directors → OE
1424
CHURCHILL SECURITIES LIMITED - 2024-10-08
177 The Broadway, Southall, EnglandCorporate (2 parents)
Person with significant control
2024-01-16 ~ 2024-10-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1425
300c Brinnington Road, Stockport, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-13 ~ 2023-02-09CIF 2108 - Ownership of shares – 75% or more → OE
CIF 2108 - Ownership of voting rights - 75% or more → OE
CIF 2108 - Right to appoint or remove directors → OE
1426
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-14CIF 1067 - Ownership of shares – 75% or more → OE
1427
158 Infirmary Road, Sheffield, EnglandDissolved corporate (1 parent)
Equity (Company account)
-330,689 GBP2021-07-31
Person with significant control
2021-11-17 ~ 2022-01-19CIF 994 - Ownership of shares – 75% or more → OE
1428
69 Worsley Court, Wilmslow Road, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-524,684 GBP2022-08-31
Person with significant control
2021-11-23 ~ 2022-01-17CIF 835 - Ownership of shares – 75% or more → OE
1429
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-13 ~ 2023-02-27CIF 2225 - Ownership of shares – 75% or more → OE
CIF 2225 - Ownership of voting rights - 75% or more → OE
CIF 2225 - Right to appoint or remove directors → OE
1430
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2022-01-14CIF 412 - Ownership of shares – 75% or more → OE
1431
Unit 4 Marston Street, Oxford, EnglandDissolved corporate (1 parent)
Equity (Company account)
-355,027 GBP2021-05-31
Person with significant control
2021-11-15 ~ 2021-11-18CIF 1139 - Ownership of shares – 75% or more → OE
1432
The Cottage, Horsman Street, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
3,203 GBP2024-03-31
Person with significant control
2023-03-02 ~ 2024-07-10CIF 1445 - Ownership of shares – 75% or more → OE
CIF 1445 - Ownership of voting rights - 75% or more → OE
CIF 1445 - Right to appoint or remove directors → OE
1433
IZZY BUCK LIMITED - 2025-03-03
2 Progress Way, Binley Industrial Estate, Coventry, EnglandCorporate (1 parent)
Equity (Company account)
67,953 GBP2023-01-31
Person with significant control
2022-01-01 ~ 2022-02-10CIF 2654 - Ownership of shares – 75% or more → OE
CIF 2654 - Ownership of voting rights - 75% or more → OE
CIF 2654 - Right to appoint or remove directors → OE
1434
Unit 3, Chancerygate Business Centre Ruscombe Park, Ruscombe, Reading, EnglandDissolved corporate
Person with significant control
2022-02-19 ~ 2023-02-09CIF 2186 - Ownership of shares – 75% or more → OE
CIF 2186 - Ownership of voting rights - 75% or more → OE
CIF 2186 - Right to appoint or remove directors → OE
1435
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-04-22CIF 514 - Ownership of shares – 75% or more → OE
1436
4385, 13210474 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
99,247 GBP2024-02-28
Person with significant control
2021-12-01 ~ 2024-02-25CIF 437 - Ownership of shares – 75% or more → OE
1437
Unit 1 Tameside Court, Fifth Avenue, Dukinfield, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-20 ~ 2023-02-09CIF 2163 - Ownership of shares – 75% or more → OE
CIF 2163 - Ownership of voting rights - 75% or more → OE
CIF 2163 - Right to appoint or remove directors → OE
1438
11 Broomfield Place, Leeds, EnglandDissolved corporate (2 parents)
Equity (Company account)
-372,638 GBP2021-07-31
Person with significant control
2021-11-25 ~ 2022-01-19CIF 724 - Ownership of shares – 75% or more → OE
1439
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-11-25 ~ 2022-01-04CIF 706 - Ownership of shares – 75% or more → OE
1440
61 Sandgate Road, Folkestone, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-05-11CIF 2674 - Ownership of shares – 75% or more → OE
CIF 2674 - Ownership of voting rights - 75% or more → OE
CIF 2674 - Right to appoint or remove directors → OE
1441
Acacia Business Centre, 11 Howard Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-17 ~ 2022-05-15CIF 2097 - Ownership of shares – 75% or more → OE
CIF 2097 - Ownership of voting rights - 75% or more → OE
CIF 2097 - Right to appoint or remove directors → OE
1442
The Wilton Centre, Wilton, Redcar, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-22 ~ 2024-09-20CIF 2791 - Ownership of shares – 75% or more → OE
CIF 2791 - Ownership of voting rights - 75% or more → OE
CIF 2791 - Right to appoint or remove directors → OE
1443
57 St. Hilda Street, Bridlington, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-02-08CIF 485 - Ownership of shares – 75% or more → OE
1444
4385, 13782483 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2021-12-04 ~ 2023-02-15CIF 2911 - Ownership of shares – 75% or more → OE
CIF 2911 - Ownership of voting rights - 75% or more → OE
CIF 2911 - Right to appoint or remove directors → OE
1445
4 Dyffryn Court, Abercarn, Newport, WalesDissolved corporate (1 parent)
Person with significant control
2022-01-08 ~ 2022-05-11CIF 2535 - Ownership of shares – 75% or more → OE
CIF 2535 - Ownership of voting rights - 75% or more → OE
CIF 2535 - Right to appoint or remove directors → OE
1446
215 Dallow Street, Burton-on-trent, EnglandCorporate (1 parent)
Equity (Company account)
19,654 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2022-04-04CIF 65 - Ownership of shares – 75% or more → OE
1447
261 Bolton Road, Bury, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2021-12-20 ~ 2025-04-02CIF 100 - Ownership of shares – 75% or more → OE
1448
30 The Ropewalk, Nottingham, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-27 ~ 2022-08-08CIF 2391 - Ownership of shares – 75% or more → OE
CIF 2391 - Ownership of voting rights - 75% or more → OE
CIF 2391 - Right to appoint or remove directors → OE
1449
12 Moss Mill Street, Rochdale, EnglandCorporate (1 parent)
Person with significant control
2023-12-31 ~ 2024-09-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1450
Unit 502 Ashton Old Road, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-28 ~ 2022-05-10CIF 2025 - Ownership of shares – 75% or more → OE
CIF 2025 - Ownership of voting rights - 75% or more → OE
CIF 2025 - Right to appoint or remove directors → OE
1451
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-08 ~ 2022-06-12CIF 2242 - Ownership of shares – 75% or more → OE
CIF 2242 - Ownership of voting rights - 75% or more → OE
CIF 2242 - Right to appoint or remove directors → OE
1452
49 Station Road, Polegate, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-04-11CIF 2486 - Ownership of shares – 75% or more → OE
CIF 2486 - Ownership of voting rights - 75% or more → OE
CIF 2486 - Right to appoint or remove directors → OE
1453
Unit 5 Bridge Gate Centre, Martinfield, Welwyn Garden City, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-19 ~ 2023-02-09CIF 2188 - Ownership of shares – 75% or more → OE
CIF 2188 - Ownership of voting rights - 75% or more → OE
CIF 2188 - Right to appoint or remove directors → OE
1454
25 Victor Road, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2601 - Ownership of shares – 75% or more → OE
CIF 2601 - Ownership of voting rights - 75% or more → OE
CIF 2601 - Right to appoint or remove directors → OE
1455
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-04-11 ~ 2022-05-10CIF 1981 - Ownership of shares – 75% or more → OE
CIF 1981 - Ownership of voting rights - 75% or more → OE
CIF 1981 - Right to appoint or remove directors → OE
1456
SCORPINA LIMITED - 2024-04-02
Office 1.03 Vauxhall Sky Gardens, 153 Wandsworth Road, London, United KingdomCorporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2023-02-21 ~ 2024-03-27CIF 1506 - Ownership of shares – 75% or more → OE
CIF 1506 - Ownership of voting rights - 75% or more → OE
CIF 1506 - Right to appoint or remove directors → OE
1457
TELEVISION FM LIMITED - 2023-07-07
Metro House, 57 Pepper Road, Leeds, EnglandCorporate (1 parent)
Equity (Company account)
46,588 GBP2023-06-30
Person with significant control
2022-06-24 ~ 2023-01-02CIF 1585 - Ownership of shares – 75% or more → OE
CIF 1585 - Ownership of voting rights - 75% or more → OE
CIF 1585 - Right to appoint or remove directors → OE
1458
TECH FACILITIES MANAGEMENT LIMITED - 2024-09-19
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
399,935 GBP2023-07-31
Person with significant control
2021-11-10 ~ 2022-01-03CIF 1361 - Ownership of shares – 75% or more → OE
1459
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-29 ~ 2022-01-14CIF 546 - Ownership of shares – 75% or more → OE
1460
4 Burnley Road, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
3,039 GBP2023-11-30
Person with significant control
2021-11-24 ~ 2022-01-29CIF 771 - Ownership of shares – 75% or more → OE
1461
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-30 ~ 2022-01-06CIF 465 - Ownership of shares – 75% or more → OE
1462
ARTISTIC MUSICIANS LIMITED - 2022-07-13
10a First & Second Floors, Tithebarn Street, Poulton-le-fylde, Lancashire, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-27 ~ 2022-05-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1463
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2021-11-22 ~ 2022-02-08CIF 919 - Ownership of shares – 75% or more → OE
1464
9 Princes Square, Harrogate, EnglandDissolved corporate
Equity (Company account)
100 GBP2022-10-31
Person with significant control
2021-11-17 ~ 2023-09-18CIF 1012 - Ownership of shares – 75% or more → OE
1465
144 Mauldeth Road West, Withington, Manchester, EnglandDissolved corporate
Person with significant control
2023-11-22 ~ 2023-12-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1466
58a Leeds Old Road, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-23 ~ 2024-01-23CIF 1489 - Ownership of shares – 75% or more → OE
CIF 1489 - Ownership of voting rights - 75% or more → OE
CIF 1489 - Right to appoint or remove directors → OE
1467
18 Badminton Mews, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-15 ~ 2021-11-26CIF 1144 - Ownership of shares – 75% or more → OE
1468
83 Eight Acres, Tring, EnglandDissolved corporate (1 parent)
Equity (Company account)
-2,259 GBP2021-10-31
Person with significant control
2021-11-24 ~ 2021-11-26CIF 754 - Ownership of shares – 75% or more → OE
1469
6 Wills Crescent, Leybourne, West Malling, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-04-11CIF 2667 - Ownership of shares – 75% or more → OE
CIF 2667 - Ownership of voting rights - 75% or more → OE
CIF 2667 - Right to appoint or remove directors → OE
1470
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-11-21 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1471
Business First Millennium Road, Ribbleton, Preston, EnglandCorporate (1 parent)
Equity (Company account)
1,162,227 GBP2024-02-28
Person with significant control
2022-02-20 ~ 2024-02-25CIF 2173 - Ownership of shares – 75% or more → OE
CIF 2173 - Ownership of voting rights - 75% or more → OE
CIF 2173 - Right to appoint or remove directors → OE
1472
61 Bridge Street, Kington, EnglandDissolved corporate (1 parent)
Equity (Company account)
-250 GBP2022-04-30
Person with significant control
2021-11-15 ~ 2021-12-29CIF 1152 - Ownership of shares – 75% or more → OE
1473
57 St. Hilda Street, Bridlington, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-10-31
Person with significant control
2021-11-11 ~ 2022-02-08CIF 1293 - Ownership of shares – 75% or more → OE
1474
14 Marlinford Drive, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-568 GBP2021-08-31
Person with significant control
2021-11-11 ~ 2021-12-09CIF 1267 - Ownership of shares – 75% or more → OE
1475
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-01-14CIF 832 - Ownership of shares – 75% or more → OE
1476
229 Church Lane, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
115 GBP2021-10-31
Person with significant control
2021-11-23 ~ 2021-12-09CIF 808 - Ownership of shares – 75% or more → OE
1477
Unit A Pendlebury Road, Swinton Hall Industrial Estate, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-15 ~ 2022-06-12CIF 2490 - Ownership of shares – 75% or more → OE
CIF 2490 - Ownership of voting rights - 75% or more → OE
CIF 2490 - Right to appoint or remove directors → OE
1478
95 Wilton Road, Suite 11, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Person with significant control
2021-11-11 ~ 2023-02-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1479
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-22 ~ 2022-05-25CIF 2138 - Ownership of shares – 75% or more → OE
CIF 2138 - Ownership of voting rights - 75% or more → OE
CIF 2138 - Right to appoint or remove directors → OE
1480
Bm Centre, 11 St. Martins Close, Winchester, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-27 ~ 2022-05-10CIF 2037 - Ownership of shares – 75% or more → OE
CIF 2037 - Ownership of voting rights - 75% or more → OE
CIF 2037 - Right to appoint or remove directors → OE
1481
Metro House, 57 Pepper Road, Leeds, United KingdomDissolved corporate
Person with significant control
2021-11-25 ~ 2021-11-26CIF 684 - Ownership of shares – 75% or more → OE
1482
9 Princes Square, Harrogate, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-12 ~ 2022-05-10CIF 1971 - Ownership of shares – 75% or more → OE
CIF 1971 - Ownership of voting rights - 75% or more → OE
CIF 1971 - Right to appoint or remove directors → OE
1483
College House 2nd Floor, 17 King Edwards Road, Ruislip, EnglandDissolved corporate (1 parent)
Person with significant control
2022-04-03 ~ 2022-05-10CIF 2005 - Ownership of shares – 75% or more → OE
CIF 2005 - Ownership of voting rights - 75% or more → OE
CIF 2005 - Right to appoint or remove directors → OE
1484
Vo Business First Business Centre, Davyfield Road, Blackburn, EnglandDissolved corporate (2 parents)
Person with significant control
2022-01-01 ~ 2022-03-28CIF 2658 - Ownership of shares – 75% or more → OE
CIF 2658 - Ownership of voting rights - 75% or more → OE
CIF 2658 - Right to appoint or remove directors → OE
1485
25 The Walbrook Building, Walbrook, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
-123,229 GBP2023-01-31
Person with significant control
2022-01-03 ~ 2023-05-10CIF 2647 - Ownership of shares – 75% or more → OE
CIF 2647 - Ownership of voting rights - 75% or more → OE
CIF 2647 - Right to appoint or remove directors → OE
1486
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-11-22 ~ 2024-10-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1487
9 Princes Square, Harrogate, EnglandCorporate
Equity (Company account)
100 GBP2023-03-31
Person with significant control
2022-03-01 ~ 2024-09-30CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
1488
Unit 3 The Crystal Centre Crystal Centre, Elmgrove Road, Harrow, EnglandDissolved corporate
Person with significant control
2024-01-16 ~ 2024-04-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1489
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-03-10 ~ 2022-05-25CIF 2112 - Ownership of shares – 75% or more → OE
CIF 2112 - Ownership of voting rights - 75% or more → OE
CIF 2112 - Right to appoint or remove directors → OE
1490
28 Baddow Road, Chelmsford, EnglandCorporate (1 parent)
Equity (Company account)
1,308 GBP2023-05-31
Person with significant control
2021-11-25 ~ 2023-11-20CIF 734 - Ownership of shares – 75% or more → OE
1491
Unit 41 Old Mill Industrial Estate, Bamber Bridge, Preston, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-30 ~ 2022-05-10CIF 2010 - Ownership of shares – 75% or more → OE
CIF 2010 - Ownership of voting rights - 75% or more → OE
CIF 2010 - Right to appoint or remove directors → OE
1492
15 Raglan Terrace, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2600 - Ownership of shares – 75% or more → OE
CIF 2600 - Ownership of voting rights - 75% or more → OE
CIF 2600 - Right to appoint or remove directors → OE
1493
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-04-22CIF 784 - Ownership of shares – 75% or more → OE
1494
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-11-29 ~ 2022-03-15CIF 568 - Ownership of shares – 75% or more → OE
1495
1 Poulton Close, Poulton Business Park, Dover, EnglandCorporate (2 parents)
Equity (Company account)
508,436 GBP2023-11-01
Person with significant control
2021-12-16 ~ 2023-11-07CIF 2852 - Ownership of shares – 75% or more → OE
CIF 2852 - Ownership of voting rights - 75% or more → OE
CIF 2852 - Right to appoint or remove directors → OE
1496
73c Peel Street, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-16 ~ 2022-01-20CIF 1079 - Ownership of shares – 75% or more → OE
1497
52 High Street, Hull, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-11 ~ 2022-01-19CIF 1287 - Ownership of shares – 75% or more → OE
1498
Duke Street Mill Duke Street Mill, Whitehall Street, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-20CIF 916 - Ownership of shares – 75% or more → OE
1499
2 Artist Street, Armley, Leeds, EnglandDissolved corporate (2 parents)
Person with significant control
2021-11-16 ~ 2022-01-19CIF 1077 - Ownership of shares – 75% or more → OE
1500
36 Freetown Close, Manchester, EnglandCorporate (1 parent)
Person with significant control
2023-11-15 ~ 2023-12-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1501
2 Frederick Street, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-26,439 GBP2023-12-31
Person with significant control
2021-11-24 ~ 2022-01-03CIF 760 - Ownership of shares – 75% or more → OE
1502
1st Floor 6 Nelson Street, Southend-on-sea, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2021-12-29CIF 397 - Ownership of shares – 75% or more → OE
1503
220 Grafton Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-01 ~ 2021-12-29CIF 396 - Ownership of shares – 75% or more → OE
1504
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2022-01-14CIF 910 - Ownership of shares – 75% or more → OE
1505
Hm Revenue And Customs, Victoria Street, Grimsby, EnglandDissolved corporate
Person with significant control
2021-11-25 ~ 2022-01-04CIF 711 - Ownership of shares – 75% or more → OE
1506
5th Floor 167-169 Great Portland Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-427 GBP2022-04-30
Person with significant control
2021-11-15 ~ 2021-12-24CIF 1149 - Ownership of shares – 75% or more → OE
1507
5th Floor The Grange, 100 High Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-12-02 ~ 2022-01-04CIF 332 - Ownership of shares – 75% or more → OE
1508
9 Princes Square, Harrogate, EnglandCorporate
Person with significant control
2023-03-01 ~ 2024-10-01CIF 1455 - Ownership of shares – 75% or more → OE
CIF 1455 - Ownership of voting rights - 75% or more → OE
CIF 1455 - Right to appoint or remove directors → OE
1509
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2021-12-20 ~ 2022-09-07CIF 74 - Ownership of shares – 75% or more → OE
1510
Unit 30 Mountbatten Industrial Park, Jackson Close, Portsmouth, EnglandDissolved corporate (1 parent)
Person with significant control
2022-02-07 ~ 2022-06-12CIF 2270 - Ownership of shares – 75% or more → OE
CIF 2270 - Ownership of voting rights - 75% or more → OE
CIF 2270 - Right to appoint or remove directors → OE
1511
24 Laburnum Road, Woking, EnglandDissolved corporate (1 parent)
Equity (Company account)
-2,847,945 GBP2021-06-30
Person with significant control
2021-11-24 ~ 2021-11-26CIF 752 - Ownership of shares – 75% or more → OE
1512
53 Haslam St, Rochdale, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-01-06CIF 761 - Ownership of shares – 75% or more → OE
1513
6 Abaseen Close, Bradford, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-05 ~ 2022-04-22CIF 2605 - Ownership of shares – 75% or more → OE
CIF 2605 - Ownership of voting rights - 75% or more → OE
CIF 2605 - Right to appoint or remove directors → OE
1514
Flat 1 84 Church Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-10 ~ 2021-12-24CIF 1324 - Ownership of shares – 75% or more → OE
1515
37 Beaconsfield Road, Clayton, Bradford, EnglandDissolved corporate (2 parents)
Person with significant control
2022-02-11 ~ 2022-05-03CIF 2230 - Ownership of shares – 75% or more → OE
CIF 2230 - Ownership of voting rights - 75% or more → OE
CIF 2230 - Right to appoint or remove directors → OE
1516
181 Bordesley Green East, Bordesley Green, Birmingham, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-20 ~ 2024-01-21CIF 1513 - Ownership of shares – 75% or more → OE
CIF 1513 - Ownership of voting rights - 75% or more → OE
CIF 1513 - Right to appoint or remove directors → OE
1517
140 Buersil Avenue, Rochdale, EnglandDissolved corporate (1 parent)
Equity (Company account)
-6,680 GBP2021-06-27
Person with significant control
2021-11-22 ~ 2022-01-20CIF 914 - Ownership of shares – 75% or more → OE
1518
13 Hayes Lane, Exhall, Coventry, EnglandCorporate (1 parent)
Equity (Company account)
968 GBP2023-09-30
Person with significant control
2021-12-17 ~ 2023-09-18CIF 123 - Ownership of shares – 75% or more → OE
1519
Suite 3b East Dulwich Road, East Dulwich Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-03-16 ~ 2022-05-15CIF 2107 - Ownership of shares – 75% or more → OE
CIF 2107 - Ownership of voting rights - 75% or more → OE
CIF 2107 - Right to appoint or remove directors → OE
1520
42 Wood End Close, Sharnbrook, Bedford, EnglandCorporate (2 parents)
Equity (Company account)
27,571 GBP2024-01-31
Person with significant control
2022-01-15 ~ 2022-07-01CIF 2493 - Ownership of shares – 75% or more → OE
CIF 2493 - Ownership of voting rights - 75% or more → OE
CIF 2493 - Right to appoint or remove directors → OE
1521
Evesham House, Abbey Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-26 ~ 2022-08-08CIF 2396 - Ownership of shares – 75% or more → OE
CIF 2396 - Ownership of voting rights - 75% or more → OE
CIF 2396 - Right to appoint or remove directors → OE
1522
Metro House, 57 Pepper Road, Leeds, EnglandDissolved corporate
Person with significant control
2022-02-19 ~ 2022-05-25CIF 2182 - Ownership of shares – 75% or more → OE
CIF 2182 - Ownership of voting rights - 75% or more → OE
CIF 2182 - Right to appoint or remove directors → OE
1523
Unit 7 Herald Business Park, Golden Acres Lane, Coventry, EnglandDissolved corporate (1 parent)
Person with significant control
2023-02-25 ~ 2023-12-08CIF 1480 - Ownership of shares – 75% or more → OE
CIF 1480 - Ownership of voting rights - 75% or more → OE
CIF 1480 - Right to appoint or remove directors → OE
1524
Cranworth House, Holloway Road, London, EnglandDissolved corporate (1 parent)
Person with significant control
2022-01-01 ~ 2022-04-11CIF 2664 - Ownership of shares – 75% or more → OE
CIF 2664 - Ownership of voting rights - 75% or more → OE
CIF 2664 - Right to appoint or remove directors → OE
1525
1 Onslow Road, Stockport, EnglandDissolved corporate (1 parent)
Equity (Company account)
58 GBP2021-09-30
Person with significant control
2021-11-22 ~ 2021-12-03CIF 890 - Ownership of shares – 75% or more → OE
1526
ACE CORPORATION LTD - 2024-12-09
PROPERTY INVESTMENTS EAST LIMITED - 2024-04-09
12 City Road, London, EnglandCorporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2024-09-30
Person with significant control
2021-12-08 ~ 2024-01-15CIF 302 - Ownership of shares – 75% or more → OE
1527
41 The Broadway, London, EnglandDissolved corporate (1 parent)
Person with significant control
2021-11-22 ~ 2023-03-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1528
Halifax House, 93-101 Bridge Street, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
43,713 GBP2022-07-31
Person with significant control
2021-11-25 ~ 2022-01-12CIF 714 - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.