1
EMC FACTORY LIMITED - 2022-12-16
HAMBLE RE AGENCY LIMITED - 2015-03-03
EXCELLENCE LUXURY PROPERTIES LIMITED - 2020-05-30
H RE AGENCY LIMITED - 2016-09-07
DRAVYA RE AGENCY LIMITED - 2015-04-09
The White House Suite 16, 42-44 Chorley New Road, Bolton, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-3,416 GBP2021-12-31
Person with significant control
2017-04-18 ~ 2017-11-21CIF 7 - Right to appoint or remove directors as a member of a firm → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
2
HOME 63 LIMITED - 2016-07-15
24th Floor, The Shard, 32 London Bridge Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2017-04-30
Person with significant control
2016-04-06 ~ 2017-11-03CIF 8 - Ownership of shares – 75% or more → OE
3
Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-3,314 GBP2024-08-31
Person with significant control
2017-05-03 ~ 2017-11-03CIF 4 - Right to appoint or remove directors as a member of a firm → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
4
OUTBERRY LIMITED - 2016-07-07
DEXMA CAPITAL LIMITED - 2018-03-29
24th Floor, The Shard, 32 London Bridge Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
10,000 GBP2017-12-31
Person with significant control
2016-04-06 ~ 2016-10-12CIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 10 - Has significant influence or control → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
2017-05-03 ~ 2017-11-03CIF 5 - Right to appoint or remove directors as a member of a firm → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
5
CLOSER UK INVESTMENTS LIMITED - 2014-02-18
9 Seagrave Road, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-159,129 GBP2018-03-31
Person with significant control
2017-05-03 ~ 2017-10-25CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors as a member of a firm → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
6
The White House, Suite 16, 42-44 Chorley New Road, Bolton, EnglandDissolved Corporate (2 parents)
Equity (Company account)
10,885 GBP2017-12-31
Person with significant control
2016-04-06 ~ 2017-11-20CIF 1 - Ownership of shares – 75% or more → OE
7
PARTY GROUP LIMITED - 2017-12-14
H FUSION MEDIA & COMMUNICATIONS LIMITED - 2022-02-02
Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United KingdomActive Corporate (4 parents)
Equity (Company account)
-12,283 GBP2024-09-30
Person with significant control
2017-05-03 ~ 2017-11-03CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Right to appoint or remove directors as a member of a firm → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
8
ONE EXPORT TRADING AND SERVICES LIMITED - 2012-02-20
E.F.A EURO FINANCIAL ADVISORS LIMITED - 2013-05-15
ALEPH ONE CAPITAL LIMITED - 2016-03-08
The White House Suite 16, 42-44 Chorley New Road, Bolton, EnglandDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2020-12-31
Person with significant control
2017-05-03 ~ 2017-11-03CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
9
FLOWER 75 LIMITED - 2016-10-06
PLATINUM REALTY LIMITED - 2018-06-08
24th Floor, The Shard, 32 London Bridge Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
375 GBP2017-04-30
Person with significant control
2016-04-06 ~ 2017-04-12CIF 9 - Ownership of shares – 75% or more → OE