1
REMEDYNAMIC LTD - 2022-09-26
63 Ashburnham Road, Hastings, East Sussex, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-02-25 ~ 2022-08-24CIF 405 - Ownership of shares – 75% or more → OE
2
WYVERN STONE COMPANY LTD - 2020-02-05
80 Kingston Road, Wimbledon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-67 GBP2021-12-31
Person with significant control
2016-12-06 ~ 2020-01-24CIF 855 - Ownership of shares – 75% or more → OE
3
SKILLIUM LTD - 2024-01-27
20 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2023-06-19 ~ 2023-12-08CIF 337 - Ownership of shares – 75% or more → OE
4
502 Broadway, Bradford, EnglandActive Corporate
Equity (Company account)
1,420 GBP2020-10-31
Person with significant control
2016-10-20 ~ 2020-05-20CIF 922 - Ownership of shares – 75% or more → OE
5
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2021-03-09 ~ 2023-07-27CIF 474 - Ownership of shares – 75% or more → OE
6
Suite 16 Saturn Centre, Challenge Way, Blackburn, Lancashire, EnglandActive Corporate (1 parent)
Equity (Company account)
40 GBP2023-06-30
Person with significant control
2017-06-22 ~ 2020-05-18CIF 660 - Ownership of shares – 75% or more → OE
7
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2023-12-09 ~ 2025-01-20CIF 284 - Ownership of shares – 75% or more → OE
8
The Tube Business Centre, 86 North Street, Manchester, EnglandActive Corporate (1 parent)
Person with significant control
2023-07-24 ~ 2024-01-18CIF 327 - Ownership of shares – 75% or more → OE
9
TYSOU LTD - 2024-11-13
101 Leadale Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,519 GBP2023-10-30
Person with significant control
2016-10-26 ~ 2020-05-19CIF 916 - Ownership of shares – 75% or more → OE
10
SANDIMED LTD - 2021-07-13
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-08-21 ~ 2021-07-11CIF 502 - Ownership of shares – 75% or more → OE
11
4 Chailey Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,063 GBP2024-03-31
Person with significant control
2022-02-25 ~ 2022-11-04CIF 409 - Ownership of shares – 75% or more → OE
12
27 Thomas Street, Port Talbot, WalesActive Corporate (1 parent)
Equity (Company account)
99,080 GBP2023-06-30
Person with significant control
2022-06-10 ~ 2023-05-23CIF 403 - Ownership of shares – 75% or more → OE
13
VILLALAX SYSTEMS LTD - 2018-10-15
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Person with significant control
2018-01-10 ~ 2018-10-12CIF 601 - Ownership of shares – 75% or more → OE
14
PRIMECREDIT LIMITED - 2020-04-02
7 Bell Yard, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
20,000 GBP2023-12-31
Person with significant control
2016-12-06 ~ 2020-03-23CIF 857 - Ownership of shares – 75% or more → OE
2020-03-24 ~ 2020-03-27CIF 970 - Ownership of shares – 75% or more → OE
15
SLEUMAS GLOBAL LTD - 2017-08-23
Third Floor, 207 Regent Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,483 GBP2023-09-30
Person with significant control
2016-09-26 ~ 2024-07-01CIF 979 - Ownership of shares – 75% or more → OE
16
10 Perry Court, Telford, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-09-26 ~ 2017-06-22CIF 931 - Ownership of shares – 75% or more → OE
17
MFA BOWL (UK) LIMITED - 2019-03-01
JENISYS LTD - 2018-09-18
C/o Duff & Phelps Ltd, The Shard, 32 London Bridge Street, LondonDissolved Corporate (2 parents)
Person with significant control
2016-11-02 ~ 2018-07-12CIF 897 - Ownership of shares – 75% or more → OE
18
Hfm Tax & Accounts, 180 Piccadilly, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
193,051 GBP2020-04-30
Person with significant control
2016-04-06 ~ 2017-03-28CIF 977 - Ownership of shares – 75% or more → OE
19
28 Nanson Road, Brighton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-07 ~ 2020-05-20CIF 731 - Ownership of shares – 75% or more → OE
20
NEOZU GROUP LTD - 2019-05-20
Glenhurst, Walesby Road, Market Rasen, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-08-25 ~ 2019-05-20CIF 561 - Ownership of shares – 75% or more → OE
21
651 Mauldeth Road West, Chorlton, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-30
Person with significant control
2021-05-06 ~ 2022-02-10CIF 458 - Ownership of shares – 75% or more → OE
22
ADVENTURE WORLD TRAVEL LTD - 2020-06-09
20 Haydn Jones Drive, Nantwich, EnglandActive Corporate (1 parent)
Equity (Company account)
162,979 GBP2023-06-30
Person with significant control
2017-06-01 ~ 2020-05-15CIF 767 - Ownership of shares – 75% or more → OE
23
C/o Burton Varley Ltdm Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2017-06-27 ~ 2020-07-01CIF 647 - Ownership of shares – 75% or more → OE
24
139 Solihull Road, Solihull, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Person with significant control
2017-05-12 ~ 2020-03-03CIF 778 - Ownership of shares – 75% or more → OE
25
ALILIA HOLDINGS LTD - 2018-01-09
G07 2 Bolander Grove, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Person with significant control
2017-06-27 ~ 2020-05-18CIF 643 - Ownership of shares – 75% or more → OE
26
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-05-02 ~ 2019-04-17CIF 579 - Ownership of shares – 75% or more → OE
27
NIHOLA LTD - 2019-07-18
Alscot Joinery Limited, Preston Lane, Preston On Stour, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2016-12-06 ~ 2019-07-18CIF 852 - Ownership of shares – 75% or more → OE
28
277-279 Bethnal Green Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
22,066 GBP2021-08-31
Officer
2016-10-31 ~ 2017-06-25CIF 16 - Secretary → ME
29
12 Romsey Close, Brighton, East Sussex, Uk, 12 Romsey Close, Brighton, EnglandActive Corporate (1 parent)
Equity (Company account)
46,200 GBP2020-06-30
Person with significant control
2017-06-14 ~ 2020-05-18CIF 686 - Ownership of shares – 75% or more → OE
30
COASTAL METHODS LTD - 2023-03-06
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-399 GBP2023-07-31
Person with significant control
2022-07-20 ~ 2023-03-01CIF 389 - Ownership of shares – 75% or more → OE
31
4385, 10512958: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-06 ~ 2020-05-29CIF 871 - Ownership of shares – 75% or more → OE
32
4385, 10511330: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-06 ~ 2020-05-29CIF 866 - Ownership of shares – 75% or more → OE
33
4385, 10512131: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-06 ~ 2020-05-29CIF 868 - Ownership of shares – 75% or more → OE
34
20 Wenlock Road, London, EnglandActive Corporate (2 parents)
Person with significant control
2024-01-25 ~ 2024-03-20CIF 237 - Ownership of shares – 75% or more → OE
35
134 Castlewood Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
152,216 GBP2023-11-30
Person with significant control
2017-07-06 ~ 2019-07-05CIF 614 - Ownership of shares – 75% or more → OE
36
21 Admiralty Way, Teddington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-13 ~ 2020-05-15CIF 700 - Ownership of shares – 75% or more → OE
37
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
9,245 GBP2023-08-31
Person with significant control
2018-08-25 ~ 2019-08-20CIF 566 - Ownership of shares – 75% or more → OE
38
6 White Hart Street, High Wycombe, Buckinghamshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Person with significant control
2017-07-06 ~ 2020-05-15CIF 617 - Ownership of shares – 75% or more → OE
39
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
2,274 GBP2023-06-30
Person with significant control
2017-06-27 ~ 2020-07-01CIF 649 - Ownership of shares – 75% or more → OE
40
18 Anson Rd, Stoke On Trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
50,765 GBP2020-04-30
Person with significant control
2017-06-14 ~ 2020-05-19CIF 690 - Ownership of shares – 75% or more → OE
41
71-75 Shelton Street Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-99,350 GBP2019-05-31
Officer
2016-10-31 ~ 2019-10-24CIF 18 - Secretary → ME
42
RIALTO INTERNATIONAL LTD - 2018-11-06
483 Greens Lanes, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-05-31
Person with significant control
2017-05-12 ~ 2018-11-05CIF 776 - Ownership of shares – 75% or more → OE
43
VERION GROUP LIMITED - 2021-08-30
85 Chapel St, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
930 GBP2023-07-31
Person with significant control
2016-12-06 ~ 2020-05-13CIF 860 - Ownership of shares – 75% or more → OE
44
ABILITY & CAPABILITY LTD - 2023-06-16
120 Townley Gardens, Aston, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2022-06-10 ~ 2023-03-31CIF 402 - Ownership of shares – 75% or more → OE
45
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Equity (Company account)
19,398 GBP2023-12-31
Person with significant control
2021-11-24 ~ 2022-07-29CIF 420 - Ownership of shares – 75% or more → OE
46
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-07-20 ~ 2023-01-05CIF 385 - Ownership of shares – 75% or more → OE
47
4-25 Adelphi Wharf 1 Block B, 11 Adelphi Street, Salford, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-12 ~ 2023-11-02CIF 948 - Ownership of shares – 75% or more → OE
48
MEGAXCHANGE LTD - 2023-07-18
98 Church Street, Tewkesbury, EnglandActive Corporate (1 parent)
Equity (Company account)
1,347 GBP2023-11-30
Person with significant control
2022-11-21 ~ 2023-07-12CIF 368 - Ownership of shares – 75% or more → OE
49
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,552 GBP2020-06-30
Person with significant control
2017-06-02 ~ 2020-05-20CIF 757 - Ownership of shares – 75% or more → OE
50
12 Haydon Grove, Flanderwell, Rotherham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2016-11-21 ~ 2020-03-17CIF 890 - Ownership of shares – 75% or more → OE
51
67 Oakfield Road, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,501 GBP2020-01-01
Person with significant control
2017-06-07 ~ 2020-05-20CIF 725 - Ownership of shares – 75% or more → OE
52
HAYSILDOX LTD - 2020-01-28
Brook Business Centre, Unit 27 Brook Street, Tipton, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-21,564 GBP2022-01-31
Person with significant control
2018-01-10 ~ 2020-01-27CIF 606 - Ownership of shares – 75% or more → OE
53
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-11-23 ~ 2022-06-22CIF 424 - Ownership of shares – 75% or more → OE
54
Kemp House, 160 City Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-21 ~ 2020-05-19CIF 678 - Ownership of shares – 75% or more → OE
55
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-03-09 ~ 2021-12-10CIF 467 - Ownership of shares – 75% or more → OE
56
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-03-09 ~ 2022-03-01CIF 470 - Ownership of shares – 75% or more → OE
57
Go Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-12-06 ~ 2020-05-19CIF 863 - Ownership of shares – 75% or more → OE
58
Flat 2 No 3, Selston Road, Jacksdale, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-06 ~ 2020-05-29CIF 869 - Ownership of shares – 75% or more → OE
59
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-05-19CIF 524 - Ownership of shares – 75% or more → OE
60
ILFORD SECURITY SERVICES LIMITED - 2021-07-05
A2Z MOBILETECH LTD - 2021-06-03
TRENTPOINT LTD - 2020-05-21
Sir Robert Peel House, Suite 109, 344-348 High Road, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
13,649 GBP2023-06-30
Person with significant control
2017-06-07 ~ 2020-05-20CIF 730 - Ownership of shares – 75% or more → OE
61
NEWFIND COMMERCIAL LTD - 2020-01-17
9 Dartford Rise, Farnborough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-29,257 GBP2021-02-28
Person with significant control
2018-02-22 ~ 2019-12-20CIF 591 - Ownership of shares – 75% or more → OE
62
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-19CIF 540 - Ownership of shares – 75% or more → OE
63
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-01 ~ 2020-05-19CIF 883 - Ownership of shares – 75% or more → OE
64
BIZZ GROWTH LIMITED - 2018-01-25
BIAAC LIMITED - 2018-01-09
1 Basinghall Street, Bank, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,196,539 GBP2017-12-31
Person with significant control
2016-12-01 ~ 2017-12-28CIF 872 - Ownership of shares – 75% or more → OE
65
AMBIFOCUS LTD - 2024-04-12
43 Manchester Street, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-07-25 ~ 2024-04-12CIF 319 - Ownership of shares – 75% or more → OE
66
GENISE CONSULTING LTD - 2024-02-14
24 Swan Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Person with significant control
2017-06-27 ~ 2020-05-13CIF 639 - Ownership of shares – 75% or more → OE
67
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2023-12-13 ~ 2025-01-10CIF 276 - Ownership of shares – 75% or more → OE
68
Go Serviced Offices Ground Floor, Suite 14, Prospect House, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Person with significant control
2017-03-16 ~ 2020-05-19CIF 953 - Ownership of shares – 75% or more → OE
69
STRATEGYSTER LTD - 2023-06-24
C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2022-11-21 ~ 2023-06-12CIF 364 - Ownership of shares – 75% or more → OE
70
STRATEGYOPEDIA LTD - 2023-06-24
C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, EnglandActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
208 GBP2024-06-30
Person with significant control
2022-11-21 ~ 2023-06-12CIF 363 - Ownership of shares – 75% or more → OE
71
APOLLO MASTERCLASS LTD - 2023-02-06
10 Harmer Street, Gravesend, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
41,247 GBP2023-07-31
Person with significant control
2022-07-20 ~ 2023-02-03CIF 387 - Ownership of shares – 75% or more → OE
72
100 Saltram Crescent, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2023-04-13 ~ 2023-09-20CIF 349 - Ownership of shares – 75% or more → OE
73
51 Millharbour, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-09-25 ~ 2021-05-17CIF 478 - Ownership of shares – 75% or more → OE
74
AQUCERO MEDIA LTD - 2019-10-29
32 Odessa Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
61,545 GBP2023-08-31
Person with significant control
2018-08-25 ~ 2019-10-28CIF 567 - Ownership of shares – 75% or more → OE
75
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2024-02-21 ~ 2025-04-16CIF 226 - Ownership of shares – 75% or more → OE
76
FACEOLOGY LTD - 2024-06-18
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-06-19 ~ 2024-06-12CIF 343 - Ownership of shares – 75% or more → OE
77
4 Ambergate Way, Newcastle Upon Tyne, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-04 ~ 2020-05-20CIF 973 - Ownership of shares – 75% or more → OE
78
279 Newmarsh Road, Thamesmead, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-12-31
Person with significant control
2019-12-03 ~ 2020-05-20CIF 532 - Ownership of shares – 75% or more → OE
79
71-75 Shelton Street, Covent Garden, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2023-07-24 ~ 2024-01-15CIF 326 - Ownership of shares – 75% or more → OE
80
73 Lister Avenue, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Person with significant control
2016-07-27 ~ 2020-05-20CIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
CIF 27 - Has significant influence or control → OE
81
29 Lister Avenue, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-11-11 ~ 2020-05-20CIF 964 - Ownership of shares – 75% or more → OE
82
CALWAT HOLDINGS LTD - 2018-01-10
19 Horsley Grove, Stoke On Trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-24 ~ 2020-05-19CIF 822 - Ownership of shares – 75% or more → OE
83
CANICS HOLDINGS LTD - 2018-01-09
Unit 10 Ebbsfleet Business Park, Gravesend, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-30 ~ 2020-05-15CIF 631 - Ownership of shares – 75% or more → OE
84
Flat 1 27 Roundhay View, Leeds, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Person with significant control
2016-10-16 ~ 2020-05-20CIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
85
1 The Verda, Roebuck Close, Reigate, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2023-05-31
Person with significant control
2017-05-12 ~ 2020-01-13CIF 777 - Ownership of shares – 75% or more → OE
86
PROTEAN LOGIX LTD - 2022-02-01
The Squires, 5 Walsall Street, Wednesbury, West Midlands, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2021-05-06 ~ 2022-01-31CIF 456 - Ownership of shares – 75% or more → OE
87
ONEBOOKER LTD - 2022-06-17
Newton Noyes House Castle Hall Road, Blackbridge, Milford Haven, WalesActive Corporate (1 parent)
Equity (Company account)
0 GBP2023-11-30
Person with significant control
2021-11-24 ~ 2022-06-17CIF 418 - Ownership of shares – 75% or more → OE
88
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2023-11-20 ~ 2025-02-27CIF 294 - Ownership of shares – 75% or more → OE
89
11 Meaford Drive, Blurton, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
49,763 GBP2020-04-30
Person with significant control
2017-06-21 ~ 2020-05-15CIF 673 - Ownership of shares – 75% or more → OE
90
CENTRANS HOLDINGS LTD - 2018-01-10
Apt 11.04 1 St. Gabriel Walk, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-05 ~ 2020-05-15CIF 746 - Ownership of shares – 75% or more → OE
91
25b Holmesdale Road, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
208 GBP2023-06-30
Person with significant control
2017-06-05 ~ 2020-05-19CIF 750 - Ownership of shares – 75% or more → OE
92
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Person with significant control
2016-11-21 ~ 2020-05-12CIF 891 - Ownership of shares – 75% or more → OE
93
HOLNIC LTD - 2020-05-12
1066 London Road, Leigh-on-sea, EssexDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-24 ~ 2020-05-11CIF 815 - Ownership of shares – 75% or more → OE
94
50 The Lock 72 High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-07 ~ 2020-05-20CIF 733 - Ownership of shares – 75% or more → OE
95
ALLEGRA CONSULTANCY LTD - 2023-11-06
Unit 3 88 Lower Marsh, London, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-04-01
Person with significant control
2022-09-08 ~ 2023-11-03CIF 968 - Ownership of shares – 75% or more → OE
96
EXECUTIVE CONSULTANCY LTD - 2024-09-02
50 Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Person with significant control
2023-08-21 ~ 2024-08-30CIF 311 - Ownership of shares – 75% or more → OE
97
6 Howe Street, Salford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-10-31
Person with significant control
2016-10-26 ~ 2020-05-19CIF 915 - Ownership of shares – 75% or more → OE
98
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
200 GBP2023-11-30
Person with significant control
2016-11-21 ~ 2020-03-10CIF 889 - Ownership of shares – 75% or more → OE
99
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-05-19CIF 526 - Ownership of shares – 75% or more → OE
100
11 Bruton Street, Mayfair, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
49,328,000 GBP2018-08-15
Person with significant control
2016-09-20 ~ 2018-07-27CIF 941 - Ownership of shares – 75% or more → OE
101
3 Sea Lane, Ingoldmells, Skegness, EnglandDissolved Corporate (1 parent)
Equity (Company account)
12,415 GBP2017-09-30
Person with significant control
2016-09-20 ~ 2017-07-28CIF 940 - Ownership of shares – 75% or more → OE
102
483 Green Lanes, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-05-31
Person with significant control
2017-05-12 ~ 2020-05-14CIF 783 - Ownership of shares – 75% or more → OE
103
101 Holyrood Walk, Corby, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Person with significant control
2017-06-14 ~ 2020-05-14CIF 684 - Ownership of shares – 75% or more → OE
104
25 Wentlos Avenue, Wentlows Avenue, Tean, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
87,387 GBP2021-04-30
Person with significant control
2017-06-21 ~ 2020-05-15CIF 676 - Ownership of shares – 75% or more → OE
105
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-04-21CIF 415 - Ownership of shares – 75% or more → OE
106
4th Floor Amba House, 15 College Road, Harrow, EnglandDissolved Corporate (2 parents)
Person with significant control
2021-06-09 ~ 2022-05-26CIF 451 - Ownership of shares – 75% or more → OE
107
92 Mount Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2020-09-25 ~ 2021-04-08CIF 477 - Ownership of shares – 75% or more → OE
108
RHYTHM MUSIC LTD - 2021-09-23
85 Chapel St, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
576 GBP2023-07-31
Person with significant control
2017-05-12 ~ 2020-05-13CIF 780 - Ownership of shares – 75% or more → OE
109
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-98 GBP2020-04-30
Person with significant control
2017-04-24 ~ 2020-02-19CIF 814 - Ownership of shares – 75% or more → OE
110
FAIRYSCAPE LTD - 2019-07-13
C/o Quantuma Advisory Ltd 14 Derby Road, Stapleford, NottinghamDissolved Corporate (1 parent)
Equity (Company account)
9,111 GBP2019-09-30
Person with significant control
2018-05-02 ~ 2019-07-12CIF 582 - Ownership of shares – 75% or more → OE
111
1a Sandringham Drive, Spondon, Derby, EnglandActive Corporate (1 parent)
Person with significant control
2024-01-25 ~ 2024-03-28CIF 238 - Ownership of shares – 75% or more → OE
112
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2023-12-09 ~ 2025-02-11CIF 285 - Ownership of shares – 75% or more → OE
113
2 Deacon Close, Fagley Croft, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Person with significant control
2017-03-13 ~ 2020-05-20CIF 954 - Ownership of shares – 75% or more → OE
114
CORAL SPV1 LTD - 2021-06-14
WOWGANIC LTD - 2020-05-18
177 Whiteladies Road, Bristol, EnglandDissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-15 GBP2021-06-30
Person with significant control
2017-06-05 ~ 2020-05-15CIF 747 - Ownership of shares – 75% or more → OE
115
139 Little Ealing Lane, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2017-06-22 ~ 2020-05-20CIF 664 - Ownership of shares – 75% or more → OE
116
5 Driffield Terrace, York, EnglandActive Corporate (1 parent)
Person with significant control
2024-04-07 ~ 2025-03-07CIF 143 - Ownership of shares – 75% or more → OE
117
SOMASEMA LTD - 2021-11-10
Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,585 GBP2023-09-30
Person with significant control
2020-09-25 ~ 2021-08-31CIF 489 - Ownership of shares – 75% or more → OE
118
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2023-11-20 ~ 2025-02-19CIF 293 - Ownership of shares – 75% or more → OE
119
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2023-08-21 ~ 2024-11-19CIF 313 - Ownership of shares – 75% or more → OE
120
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Person with significant control
2020-09-25 ~ 2021-07-20CIF 488 - Ownership of shares – 75% or more → OE
121
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-07-24 ~ 2024-02-01CIF 330 - Ownership of shares – 75% or more → OE
122
Kemp House, 152 - 160 City Road, London, EnglandLiquidation Corporate (2 parents)
Equity (Company account)
9,280,811 GBP2022-06-30
Person with significant control
2017-06-08 ~ 2020-05-15CIF 712 - Ownership of shares – 75% or more → OE
123
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-22CIF 545 - Ownership of shares – 75% or more → OE
124
INTERNATIONAL CONNEXIONS LTD - 2025-01-24
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2023-10-18 ~ 2025-01-21CIF 305 - Ownership of shares – 75% or more → OE
125
MOUNTAINWORKS SOLUTIONS LTD - 2019-05-02
20-22 Wenlock Road, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2018-05-02 ~ 2019-04-15CIF 578 - Ownership of shares – 75% or more → OE
126
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-11-24 ~ 2022-06-20CIF 419 - Ownership of shares – 75% or more → OE
127
Suite 2 Regency House, Harold Wood, Romford, Essex, United KingdomActive Corporate (3 parents)
Person with significant control
2023-04-13 ~ 2023-10-12CIF 351 - Ownership of shares – 75% or more → OE
128
Ground Floor, Suite 14 Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Person with significant control
2017-01-26 ~ 2020-05-19CIF 847 - Ownership of shares – 75% or more → OE
129
1 Temple Back East, Bristol, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-24 ~ 2020-05-12CIF 816 - Ownership of shares – 75% or more → OE
130
FINEXPRO LTD - 2022-11-17
First Floor, 100-106 Leonard Street, London, EnglandActive Corporate (1 parent, 4 offsprings)
Equity (Company account)
501 GBP2023-11-30
Person with significant control
2021-03-09 ~ 2022-11-15CIF 473 - Ownership of shares – 75% or more → OE
131
9 Ensign House Admirals Way, Marsh Wall, LondonDissolved Corporate (1 parent)
Equity (Company account)
74,559 GBP2020-11-30
Person with significant control
2016-08-31 ~ 2017-05-18CIF 333 - Ownership of shares – 75% or more → OE
132
The John Banner Centre, Attercliffe Road, Sheffield, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2016-12-13 ~ 2020-05-20CIF 961 - Ownership of shares – 75% or more → OE
133
ZOOM DYNAMICS LTD - 2025-02-14
67 Newland Street, Witham, Witham, EnglandActive Corporate (2 parents)
Person with significant control
2024-04-09 ~ 2025-02-13CIF 132 - Ownership of shares – 75% or more → OE
134
19 Crofton Avenue, Chiswick, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2017-02-02 ~ 2019-10-11CIF 837 - Ownership of shares – 75% or more → OE
135
UPS TECH LTD - 2023-07-17
107 Cleethorpe Road, Grimsby, North East Lincolnshire, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
3,086 GBP2024-01-31
Person with significant control
2022-11-21 ~ 2023-07-13CIF 369 - Ownership of shares – 75% or more → OE
136
Office 3 Imperial Court, Exchange Street East, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-09-22 ~ 2022-09-27CIF 440 - Ownership of shares – 75% or more → OE
137
64 Drake Street, Rochdale, EnglandDissolved Corporate (1 parent)
Equity (Company account)
286,660 GBP2021-06-30
Person with significant control
2017-06-27 ~ 2020-05-14CIF 640 - Ownership of shares – 75% or more → OE
138
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2017-02-11 ~ 2020-05-28CIF 956 - Ownership of shares – 75% or more → OE
139
87 High Street, Godstone, Surrey, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-05-02 ~ 2019-04-02CIF 576 - Ownership of shares – 75% or more → OE
140
100 Whitby Road, Ellesmere Port, EnglandActive Corporate (1 parent)
Person with significant control
2024-04-10 ~ 2025-03-11CIF 118 - Ownership of shares – 75% or more → OE
141
20 - 22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-24,190 GBP2024-03-31
Officer
2016-10-31 ~ 2018-03-13CIF 4 - Secretary → ME
142
XARITAS ASSOCIATES LTD - 2020-05-27
114-126 Westmoore Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-05 ~ 2020-05-20CIF 751 - Ownership of shares – 75% or more → OE
143
3 Hope Close, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-11-30
Person with significant control
2016-11-02 ~ 2020-05-19CIF 903 - Ownership of shares – 75% or more → OE
144
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-08-21 ~ 2024-06-17CIF 309 - Ownership of shares – 75% or more → OE
145
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-06-19 ~ 2024-01-25CIF 341 - Ownership of shares – 75% or more → OE
146
Ground Floor Rear, 39 Ludgate Hill, London, EnglandActive Corporate
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-14 ~ 2020-05-19CIF 689 - Ownership of shares – 75% or more → OE
147
KRUEGER HOLDING LTD - 2017-10-16
65 Oatlands Drive, Slough, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-09-30
Person with significant control
2016-09-26 ~ 2017-09-22CIF 933 - Ownership of shares – 75% or more → OE
148
DILEMMA & SOLUTION LTD - 2024-01-16
4 St. Pauls Square, Liverpool, EnglandActive Corporate (1 parent)
Person with significant control
2023-06-19 ~ 2024-01-08CIF 340 - Ownership of shares – 75% or more → OE
149
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2023-04-13 ~ 2023-08-16CIF 345 - Ownership of shares – 75% or more → OE
150
Flat 6 11 Sefton Park Road, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
22,789 GBP2020-06-30
Person with significant control
2017-06-27 ~ 2020-05-22CIF 646 - Ownership of shares – 75% or more → OE
151
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,703 GBP2023-11-30
Person with significant control
2017-06-30 ~ 2019-10-21CIF 625 - Ownership of shares – 75% or more → OE
152
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-11-21 ~ 2023-05-11CIF 360 - Ownership of shares – 75% or more → OE
153
Park House Bristol Road South, Rednal, Birmingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,181,495 GBP2021-06-30
Person with significant control
2017-06-08 ~ 2020-05-15CIF 709 - Ownership of shares – 75% or more → OE
154
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
2,061 GBP2023-06-30
Person with significant control
2017-06-27 ~ 2020-07-01CIF 650 - Ownership of shares – 75% or more → OE
155
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-22CIF 549 - Ownership of shares – 75% or more → OE
156
EAFIX SERVICES LTD - 2020-05-20
19 Mulberry Court Ashmore Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2017-06-21 ~ 2020-05-18CIF 677 - Ownership of shares – 75% or more → OE
157
MOONADO LTD - 2022-09-30
Northfield Main Street, Old Weston, Huntingdon, EnglandDissolved Corporate (4 parents)
Person with significant control
2022-02-25 ~ 2022-08-15CIF 404 - Ownership of shares – 75% or more → OE
158
123 Maryon Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
23,206 GBP2021-06-30
Person with significant control
2017-06-07 ~ 2020-05-20CIF 729 - Ownership of shares – 75% or more → OE
159
ADVENTUROUS LTD - 2020-05-15
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2017-06-01 ~ 2020-05-15CIF 768 - Ownership of shares – 75% or more → OE
160
UTOPIA-TEC LTD - 2020-05-26
Suite 3.3 02 Universal Square, Devonshire Street North, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
327 GBP2020-06-30
Person with significant control
2017-06-05 ~ 2020-05-15CIF 745 - Ownership of shares – 75% or more → OE
161
20 Wenlock Road, London, EnglandActive Corporate
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2023-07-25 ~ 2024-06-04CIF 322 - Ownership of shares – 75% or more → OE
162
MONILINK LIMITED - 2020-11-16
61 Bridge Street, Kington, EnglandActive Corporate (1 parent)
Equity (Company account)
-109,038 GBP2023-12-31
Person with significant control
2016-12-06 ~ 2020-05-19CIF 862 - Ownership of shares – 75% or more → OE
163
ELABASE LIMITED - 2019-05-10
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-01 ~ 2019-04-24CIF 874 - Ownership of shares – 75% or more → OE
164
68 Ronaldsway, Preston, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-07-31
Person with significant control
2017-07-06 ~ 2020-05-18CIF 618 - Ownership of shares – 75% or more → OE
165
72-73 Bartholomew Street, Newbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2017-06-08 ~ 2020-05-15CIF 715 - Ownership of shares – 75% or more → OE
166
DIGITAL COLONY LTD - 2019-09-13
14 Tolworth Rise South, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-58,521 GBP2023-11-30
Person with significant control
2016-11-02 ~ 2019-09-06CIF 900 - Ownership of shares – 75% or more → OE
167
FRALOU CARS LTD - 2024-01-05
FRUIT & VEG SUPPLY LTD - 2015-12-17
132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2016-07-01 ~ 2018-12-31CIF 334 - Ownership of shares – 75% or more → OE
CIF 334 - Ownership of voting rights - 75% or more → OE
CIF 334 - Right to appoint or remove directors → OE
CIF 334 - Has significant influence or control → OE
168
HOUSE OF LUSH LTD - 2022-11-03
KATOIKOS GROUP LTD - 2022-05-10
Sunrising, Restronguet Weir, Falmouth, EnglandActive Corporate (1 parent)
Total liabilities (Company account)
1,589,714 GBP2023-11-30
Person with significant control
2021-11-24 ~ 2022-05-09CIF 417 - Ownership of shares – 75% or more → OE
169
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-10-26 ~ 2016-11-15CIF 904 - Ownership of shares – 75% or more → OE
170
12a George Street, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,501 GBP2020-01-01
Person with significant control
2017-06-07 ~ 2020-05-20CIF 728 - Ownership of shares – 75% or more → OE
171
NICUBE LTD - 2021-05-19
2nd Floor 20 Chiswell Street, London, EnglandActive Corporate (2 parents)
Person with significant control
2020-09-25 ~ 2021-05-19CIF 479 - Ownership of shares – 75% or more → OE
172
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Person with significant control
2020-06-22 ~ 2021-09-24CIF 514 - Ownership of shares – 75% or more → OE
173
Unit 10 Neilston Street The Arches, Victoria Business Centre, Leamington Spa, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-05-06 ~ 2022-06-13CIF 464 - Ownership of shares – 75% or more → OE
174
MISENO LTD - 2021-02-10
The Barn Chestnut Farm Goredike Bank, Gorefield, Wisbech, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2020-09-25 ~ 2021-01-12CIF 475 - Ownership of shares – 75% or more → OE
175
Ground Floor, Suite 14 Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-27CIF 553 - Ownership of shares – 75% or more → OE
176
Go Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Conwy, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2017-06-14 ~ 2020-05-19CIF 687 - Ownership of shares – 75% or more → OE
177
TECHNOSTAR LTD - 2018-04-11
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Person with significant control
2017-05-12 ~ 2018-04-05CIF 775 - Ownership of shares – 75% or more → OE
178
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2017-03-06 ~ 2020-01-07CIF 829 - Ownership of shares – 75% or more → OE
179
27 Old Gloucester Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
61,233 GBP2020-11-30
Person with significant control
2017-06-30 ~ 2020-05-14CIF 629 - Ownership of shares – 75% or more → OE
180
FICOSOTA UK LTD - 2022-05-13
ZONATE LTD - 2022-04-27
1 Broxholme House New King's Road, Fulham, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2023-04-30
Person with significant control
2017-04-24 ~ 2020-01-10CIF 811 - Ownership of shares – 75% or more → OE
181
21 Kaduna Close, Pinner, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-06-22 ~ 2021-01-21CIF 508 - Ownership of shares – 75% or more → OE
182
INFLIGHT MOTION LTD - 2025-01-21
242 Portobello Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2023-08-21 ~ 2025-01-20CIF 316 - Ownership of shares – 75% or more → OE
183
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Person with significant control
2020-05-13 ~ 2021-10-01CIF 522 - Ownership of shares – 75% or more → OE
184
3m Accountants Unit 3 Premier House, Rolfe Street, Smethwick, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Person with significant control
2020-06-22 ~ 2021-02-26CIF 510 - Ownership of shares – 75% or more → OE
185
Ground Floor, Suite 14 Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-17 ~ 2020-05-27CIF 536 - Ownership of shares – 75% or more → OE
186
Elif Turkish Cuisine, 68a The Green, Norton, EnglandActive Corporate (1 parent)
Person with significant control
2024-04-09 ~ 2025-01-28CIF 131 - Ownership of shares – 75% or more → OE
187
Unit A1, Albion Road, Willenhall, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,312,385 GBP2020-06-30
Person with significant control
2016-12-06 ~ 2019-09-19CIF 853 - Ownership of shares – 75% or more → OE
188
EXITAIR HOLDINGS LIMITED - 2018-01-10
26 Theydon Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
176,785 GBP2021-12-31
Person with significant control
2016-12-06 ~ 2020-05-20CIF 864 - Ownership of shares – 75% or more → OE
189
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-07-20 ~ 2023-01-19CIF 386 - Ownership of shares – 75% or more → OE
190
Mexborough Business Centre, College Road, Mexborough, EnglandActive Corporate (1 parent)
Equity (Company account)
63,091 GBP2024-02-28
Person with significant control
2022-02-25 ~ 2023-10-17CIF 413 - Ownership of shares – 75% or more → OE
191
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
2023-04-13 ~ 2023-08-11CIF 344 - Ownership of shares – 75% or more → OE
192
2 Norhyrst Avenue, Norwood, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-50,000 GBP2022-04-30
Person with significant control
2017-04-24 ~ 2020-05-13CIF 819 - Ownership of shares – 75% or more → OE
193
Unit 10 Neilston Street The Arches, Victoria Business Centre, Leamington Spa, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-05-06 ~ 2022-06-13CIF 463 - Ownership of shares – 75% or more → OE
194
33 Ferguson Drive, Tipton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-12 ~ 2020-05-21CIF 703 - Ownership of shares – 75% or more → OE
195
CENTRILLIUM LTD - 2021-07-08
81 Burton Road, Derby, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2020-09-21 ~ 2021-07-07CIF 495 - Ownership of shares – 75% or more → OE
196
CONVERLUTION LTD - 2021-07-08
81 Burton Road, Derby, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2020-09-25 ~ 2021-07-07CIF 485 - Ownership of shares – 75% or more → OE
197
MUROCON LTD - 2021-07-12
81 Burton Road, Derby, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2020-09-25 ~ 2021-07-07CIF 484 - Ownership of shares – 75% or more → OE
198
36 Peldon Court Sheen Road, Richmond, EnglandActive Corporate (1 parent)
Equity (Company account)
1,106 GBP2023-11-30
Person with significant control
2022-11-21 ~ 2023-11-29CIF 373 - Ownership of shares – 75% or more → OE
199
Flat 2 Number 3, Selston Road, Jacksdale, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-06 ~ 2020-05-29CIF 870 - Ownership of shares – 75% or more → OE
200
10 Dunstall Avenue, Wolverhampton, EnglandActive Corporate (1 parent)
Equity (Company account)
12,732 GBP2019-04-30
Person with significant control
2017-04-24 ~ 2019-01-03CIF 809 - Ownership of shares – 75% or more → OE
201
20 Wenlock Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
75,044 GBP2022-09-30
Person with significant control
2020-09-21 ~ 2021-04-26CIF 494 - Ownership of shares – 75% or more → OE
202
FLABAGAST LTD - 2019-11-12
207 Regent Street, Third Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2016-09-26 ~ 2019-11-11CIF 937 - Ownership of shares – 75% or more → OE
203
CR3ATIVITY LTD - 2022-09-15
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Person with significant control
2022-02-25 ~ 2022-09-09CIF 406 - Ownership of shares – 75% or more → OE
204
Flat 2 8 Cambalt Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-13 ~ 2020-05-20CIF 950 - Ownership of shares – 75% or more → OE
205
18 Melbourne Street, Morley, Leeds, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Person with significant control
2017-01-19 ~ 2020-05-20CIF 850 - Ownership of shares – 75% or more → OE
206
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-08-10 ~ 2023-08-18CIF 383 - Ownership of shares – 75% or more → OE
207
Ground Floor, Suite 14, Rospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-01 ~ 2020-05-19CIF 880 - Ownership of shares – 75% or more → OE
208
AETHER CONSULTING LTD - 2019-11-25
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2022-11-30
Person with significant control
2016-11-21 ~ 2019-11-21CIF 887 - Ownership of shares – 75% or more → OE
209
POLYOUS GROUP LTD - 2020-05-19
POLYOUS HOLDINGS LTD - 2018-01-09
92 Burnthwaite Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-22 ~ 2020-05-18CIF 661 - Ownership of shares – 75% or more → OE
210
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2022-11-22 ~ 2023-07-11CIF 967 - Ownership of shares – 75% or more → OE
211
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
44,975 GBP2020-05-31
Person with significant control
2017-05-17 ~ 2020-05-12CIF 770 - Ownership of shares – 75% or more → OE
212
24 Shetcliffe Road, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-11-21 ~ 2020-05-20CIF 959 - Ownership of shares – 75% or more → OE
213
2 Paul Gardens, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Person with significant control
2020-08-21 ~ 2021-03-03CIF 500 - Ownership of shares – 75% or more → OE
214
UNEEQ LTD - 2018-08-06
TIM PARKER LIMITED - 2013-06-21
24 Cyprus Avenue, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Person with significant control
2016-07-19 ~ 2020-05-20CIF 30 - Ownership of shares – 75% or more → OE
215
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-11-21 ~ 2023-06-14CIF 365 - Ownership of shares – 75% or more → OE
216
GEDEO HOLDINGS LTD - 2018-01-09
21 Wright Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1,211 GBP2020-06-30
Person with significant control
2017-06-21 ~ 2020-05-19CIF 679 - Ownership of shares – 75% or more → OE
217
The Barn House, The Street, Marston Meysey, Wiltshire, EnglandActive Corporate (2 parents)
Equity (Company account)
20,683 GBP2023-08-31
Person with significant control
2020-08-21 ~ 2021-03-11CIF 501 - Ownership of shares – 75% or more → OE
218
SALIX CONSULTANCY LTD - 2021-09-22
85 Chapel Street, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
650 GBP2023-07-31
Person with significant control
2017-05-12 ~ 2020-05-13CIF 781 - Ownership of shares – 75% or more → OE
219
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-19CIF 537 - Ownership of shares – 75% or more → OE
220
SHOPMARKET LTD - 2020-05-19
4385, 10808056 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-67,324 GBP2023-06-30
Person with significant control
2017-06-07 ~ 2020-05-18CIF 722 - Ownership of shares – 75% or more → OE
221
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-08-21 ~ 2024-08-21CIF 310 - Ownership of shares – 75% or more → OE
222
ADAPT GLOBAL INVESTMENTS LTD - 2020-05-20
MANUMBA GROUP LTD - 2020-05-19
4 School Square, Bradford, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
-40,638 GBP2022-06-30
Person with significant control
2017-06-27 ~ 2020-05-18CIF 641 - Ownership of shares – 75% or more → OE
223
SANSRI LTD - 2020-04-29
Silver Rose Unit 21 East Lodge Village, East Lodge Lane, EnfieldDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2017-02-02 ~ 2020-04-27CIF 840 - Ownership of shares – 75% or more → OE
224
KEMPTEN LTD - 2019-06-05
Black Square, Radford Way, Billericay, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
82,000 GBP2024-02-01
Person with significant control
2016-10-26 ~ 2019-06-04CIF 912 - Ownership of shares – 75% or more → OE
225
2 Lime Street, Farnworth, Bolton, EnglandActive Corporate (2 parents)
Equity (Company account)
-380 GBP2023-12-31
Person with significant control
2016-12-06 ~ 2020-01-22CIF 854 - Ownership of shares – 75% or more → OE
226
12a Leonard Day House, Athlone Street, London, EnglandActive Corporate (1 parent)
Person with significant control
2024-02-20 ~ 2025-02-18CIF 233 - Ownership of shares – 75% or more → OE
227
128 City Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-2,296 GBP2022-11-30
Person with significant control
2021-11-24 ~ 2022-11-17CIF 423 - Ownership of shares – 75% or more → OE
228
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2017-06-30 ~ 2020-07-01CIF 632 - Ownership of shares – 75% or more → OE
229
KANDOX INTERNATIONAL LTD - 2018-08-13
261-265 Grays Inn Rd, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2018-01-09 ~ 2018-08-09CIF 607 - Ownership of shares – 75% or more → OE
230
15 Sexton House Bardsley Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,415 GBP2022-06-30
Person with significant control
2017-06-27 ~ 2020-05-21CIF 645 - Ownership of shares – 75% or more → OE
231
TECHMIX GROUP LTD - 2020-05-20
Suite 3.3, 02 Universal Square Devonshire Street North, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-58,803 GBP2023-06-30
Person with significant control
2017-06-05 ~ 2020-05-15CIF 749 - Ownership of shares – 75% or more → OE
232
C/o Pierrepont Ltd The Carlile Institute Business Centre, Huddersfield Road , Meltham, Holmfirth, United KingdomActive Corporate (1 parent)
Equity (Company account)
147 GBP2023-11-30
Person with significant control
2022-11-21 ~ 2023-06-29CIF 367 - Ownership of shares – 75% or more → OE
233
AGILE INTELLIGENCE LTD - 2025-04-15
Chezwen, Sunningvale Avenue, Biggin Hill, Kent, EnglandActive Corporate (2 parents)
Person with significant control
2024-03-23 ~ 2025-02-14CIF 188 - Ownership of shares – 75% or more → OE
234
85 Lausanne Rd, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-45,878 GBP2023-11-30
Person with significant control
2016-11-21 ~ 2019-08-13CIF 886 - Ownership of shares – 75% or more → OE
235
128 City Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2016-10-31 ~ 2017-01-04CIF 15 - Secretary → ME
2015-03-02 ~ 2016-02-02CIF 5 - Secretary → ME
236
72 72 Central Drive, Blackpool, EnglandActive Corporate (1 parent)
Equity (Company account)
1,550 GBP2021-07-31
Person with significant control
2017-07-06 ~ 2018-03-29CIF 613 - Ownership of shares – 75% or more → OE
237
GUBERNARE HOLDINGS LTD - 2018-01-10
3 Guardians Way, Portsmouth, EnglandActive Corporate (1 parent)
Equity (Company account)
17,390 GBP2022-06-30
Person with significant control
2017-06-07 ~ 2020-05-20CIF 732 - Ownership of shares – 75% or more → OE
238
LEAN TECHNOLOGY LTD - 2022-12-21
28 Oakfield Drive, Cofton Hackett, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
10,100 GBP2023-07-31
Person with significant control
2022-07-20 ~ 2022-12-20CIF 384 - Ownership of shares – 75% or more → OE
239
DESERPRISES LTD - 2022-11-11
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
638 GBP2022-07-31
Person with significant control
2017-07-06 ~ 2020-07-01CIF 619 - Ownership of shares – 75% or more → OE
240
INTERSWISS CONFIDENTIAL LTD - 2022-09-15
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3 GBP2023-03-31
Person with significant control
2021-06-09 ~ 2022-09-13CIF 453 - Ownership of shares – 75% or more → OE
241
HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
TROJAN LEGAL SERVICES LTD - 2020-12-10
RETON TRADING LTD - 2019-07-19
Kemp House, 152-160 City Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2017-06-01 ~ 2019-07-18CIF 763 - Ownership of shares – 75% or more → OE
242
FIXANDSELLIT LTD - 2022-06-22
380 Finchley Road, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2021-09-22 ~ 2022-06-16CIF 435 - Ownership of shares – 75% or more → OE
243
SEARCH AND FOUND LTD - 2024-05-29
172 Park Road, Peterborough, EnglandActive Corporate (1 parent)
Person with significant control
2023-07-25 ~ 2024-05-14CIF 321 - Ownership of shares – 75% or more → OE
244
128 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,877 GBP2022-05-31
Person with significant control
2020-05-13 ~ 2021-01-13CIF 520 - Ownership of shares – 75% or more → OE
245
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-05-19CIF 528 - Ownership of shares – 75% or more → OE
246
CELLTRAIN LTD - 2021-07-12
Lyndale House, 24a High Street, Addlestone, Surrey, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,149 GBP2023-09-30
Person with significant control
2020-09-25 ~ 2021-06-29CIF 482 - Ownership of shares – 75% or more → OE
247
Saturn House Mercury Rise, Altham Business Park, Altham, Burnley, Lancashire, EnglandActive Corporate (3 parents)
Person with significant control
2024-02-20 ~ 2024-10-29CIF 231 - Ownership of shares – 75% or more → OE
248
69 Chapel Fields Charterhouse Road, Godalming, Surrey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2017-06-22 ~ 2020-05-19CIF 663 - Ownership of shares – 75% or more → OE
249
81 Carnforth Gardens, Hornchurch, EssexActive Corporate (1 parent)
Equity (Company account)
2,086 GBP2023-11-30
Officer
2015-04-10 ~ 2020-12-01CIF 23 - Secretary → ME
250
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2018-02-22 ~ 2019-07-29CIF 589 - Ownership of shares – 75% or more → OE
251
SENATUS CMS LTD - 2022-03-01
SENATUS CREDIT MANAGEMENT LTD - 2019-04-24
AFFLUX LTD - 2018-05-18
Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
191,335 GBP2024-02-29
Person with significant control
2017-02-02 ~ 2018-05-18CIF 834 - Ownership of shares – 75% or more → OE
252
STRONGLINE MEDIA LTD - 2018-09-26
First Floor Office Suite St John's House, Castle Street, Taunton, Somerset, EnglandDissolved Corporate (1 parent)
Equity (Company account)
26,999 GBP2020-08-31
Person with significant control
2018-01-10 ~ 2018-09-26CIF 599 - Ownership of shares – 75% or more → OE
253
AGILITICA LTD - 2022-03-17
Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United KingdomDissolved Corporate (2 parents)
Person with significant control
2021-03-09 ~ 2022-01-28CIF 469 - Ownership of shares – 75% or more → OE
254
Apt. 11.04 1 St. Gabriel Walk, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-19CIF 538 - Ownership of shares – 75% or more → OE
255
CENTINDU LTD - 2020-12-10
Schott House, Drummond Road, Stafford, EnglandActive Corporate (1 parent)
Equity (Company account)
2,003,376 GBP2022-06-30
Person with significant control
2017-06-08 ~ 2020-05-15CIF 713 - Ownership of shares – 75% or more → OE
256
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-849 GBP2023-09-30
Person with significant control
2016-09-26 ~ 2017-03-14CIF 928 - Ownership of shares – 75% or more → OE
257
118 Alverthorpe Road, Wakefield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-04-30
Person with significant control
2016-07-19 ~ 2020-05-20CIF 31 - Ownership of shares – 75% or more → OE
258
XTERIOR GROUP LTD - 2023-05-01
HOME IMPROVERS UK GROUP LTD - 2019-07-03
HOME IMPROVERS (YORKSHIRE) LTD - 2018-04-25
EMARKETING MEDIA LTD - 2018-01-22
Rutherford House Warrington Road, Birchwood, Warrington, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-10-26 ~ 2018-01-19CIF 907 - Ownership of shares – 75% or more → OE
259
220 Knowsley Lane, Prescot, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2023-04-13 ~ 2024-01-29CIF 356 - Ownership of shares – 75% or more → OE
260
42 Thornhill Rd, Stoke On Trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-26 ~ 2020-05-19CIF 785 - Ownership of shares – 75% or more → OE
261
6th Floor, Manfield House, 1 Southampton Street, London, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
385,284 GBP2024-03-31
Person with significant control
2022-08-10 ~ 2023-03-21CIF 378 - Ownership of shares – 75% or more → OE
262
Flat 13 257-265 Southwark Park Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2024-01-25 ~ 2024-04-02CIF 239 - Ownership of shares – 75% or more → OE
263
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-01-10 ~ 2018-08-30CIF 596 - Ownership of shares – 75% or more → OE
264
20-22 Wenlock Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-13,446 GBP2023-08-31
Person with significant control
2021-08-04 ~ 2021-12-07CIF 444 - Ownership of shares – 75% or more → OE
265
20 Chapel Street, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-02-22 ~ 2018-11-06CIF 585 - Ownership of shares – 75% or more → OE
266
PRODUCLIVE LTD - 2021-12-10
60 Hazelwood Road, South Wigston, Leicester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2022-09-30
Person with significant control
2021-09-23 ~ 2021-11-19CIF 425 - Ownership of shares – 75% or more → OE
267
4 Westbury Gardens, Luton, EnglandActive Corporate (1 parent)
Equity (Company account)
-39,819 GBP2023-11-30
Person with significant control
2021-11-24 ~ 2022-10-04CIF 422 - Ownership of shares – 75% or more → OE
268
INFRADO HOLDINGS LTD - 2018-01-09
41 Lambert Avenue, Richmond, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2017-06-27 ~ 2020-05-18CIF 642 - Ownership of shares – 75% or more → OE
269
12 Rowntree Close, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-08-31
Person with significant control
2018-08-25 ~ 2019-03-05CIF 558 - Ownership of shares – 75% or more → OE
270
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-05-19CIF 529 - Ownership of shares – 75% or more → OE
271
Unit 13a Brunswick Way, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-06-10 ~ 2023-01-25CIF 400 - Ownership of shares – 75% or more → OE
272
4385, 13254555 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Equity (Company account)
1,000 GBP2023-03-31
Person with significant control
2021-03-09 ~ 2021-12-20CIF 468 - Ownership of shares – 75% or more → OE
273
5 Margaret Road, Romford, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,614 GBP2023-06-30
Person with significant control
2020-06-23 ~ 2021-09-21CIF 503 - Ownership of shares – 75% or more → OE
274
C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, ManchesterDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-12-06 ~ 2020-05-21CIF 865 - Ownership of shares – 75% or more → OE
275
20-22 Wenlock Road, London, Greater London, EnglandActive Corporate (3 parents)
Equity (Company account)
1,115,566 GBP2024-01-31
Officer
2016-10-31 ~ 2018-12-17CIF 17 - Secretary → ME
276
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2022-07-29 ~ 2023-10-12CIF 969 - Ownership of shares – 75% or more → OE
277
4a Hampton Industrial Eatate, Hampton Street, Tetbury, EnglandActive Corporate (1 parent)
Person with significant control
2024-01-25 ~ 2024-10-10CIF 242 - Ownership of shares – 75% or more → OE
278
SINGH&MICHALLEF GEMS LTD. - 2022-02-17
SINGH&GEMS LTD - 2020-05-04
PROVISION TECHNOLOGY LTD - 2020-04-27
143 Dudley Road, Wolverhampton, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2016-10-26 ~ 2020-04-24CIF 914 - Ownership of shares – 75% or more → OE
279
MEDIARAPID LTD - 2019-12-13
3rd Floor 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Person with significant control
2016-11-02 ~ 2019-12-13CIF 902 - Ownership of shares – 75% or more → OE
280
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Total liabilities (Company account)
17,141 GBP2024-07-31
Person with significant control
2022-07-20 ~ 2023-02-28CIF 388 - Ownership of shares – 75% or more → OE
281
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Person with significant control
2017-01-23 ~ 2020-05-28CIF 848 - Ownership of shares – 75% or more → OE
282
24 Linney Road, Stockport, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-08-21 ~ 2020-10-29CIF 497 - Ownership of shares – 75% or more → OE
283
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
57,999 GBP2020-06-30
Person with significant control
2017-06-30 ~ 2020-05-12CIF 627 - Ownership of shares – 75% or more → OE
284
Alison Law, 2 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-09-22 ~ 2022-06-17CIF 436 - Ownership of shares – 75% or more → OE
285
VISTECSOL LTD - 2021-02-17
Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-08-21 ~ 2021-02-15CIF 499 - Ownership of shares – 75% or more → OE
286
20-22 Wenlock Road, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-07-23 ~ 2017-07-21CIF 28 - Ownership of shares – 75% or more → OE
287
20-22 Wenlock Road, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-07-23 ~ 2017-07-21CIF 29 - Ownership of shares – 75% or more → OE
288
20-22 Wenlock Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
249 GBP2020-07-31
Officer
2016-10-31 ~ 2020-06-05CIF 19 - Secretary → ME
289
GAME ON STRATEGY LTD - 2023-07-21
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-11-21 ~ 2023-07-21CIF 370 - Ownership of shares – 75% or more → OE
290
162 Kyverdale Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-392 GBP2020-11-30
Person with significant control
2016-11-21 ~ 2020-05-19CIF 895 - Ownership of shares – 75% or more → OE
291
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,028 GBP2023-11-30
Person with significant control
2016-11-21 ~ 2020-01-20CIF 888 - Ownership of shares – 75% or more → OE
292
4385, 12690233 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
443 GBP2022-06-30
Person with significant control
2020-06-22 ~ 2021-01-14CIF 506 - Ownership of shares – 75% or more → OE
293
SUPREME INFLUENCE LTD - 2023-03-29
59 Napier Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-93,191 GBP2023-12-31
Person with significant control
2022-07-20 ~ 2023-03-28CIF 390 - Ownership of shares – 75% or more → OE
294
PC SUN LTD - 2024-11-20
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2023-07-25 ~ 2024-11-13CIF 324 - Ownership of shares – 75% or more → OE
295
IBOTRAD LTD - 2022-08-16
3rd Floor 86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
104,835 GBP2024-06-30
Person with significant control
2021-06-09 ~ 2022-08-16CIF 452 - Ownership of shares – 75% or more → OE
296
NYALI LTD - 2021-09-17
100 Whitby Road, Ellesmere Port, United KingdomActive Corporate (1 parent)
Equity (Company account)
86,711 GBP2024-03-31
Person with significant control
2020-09-21 ~ 2021-08-03CIF 496 - Ownership of shares – 75% or more → OE
297
KONNEXIA GROUP LIMITED - 2020-05-07
16a St. Dunstans Hill, Sutton, United KingdomActive Corporate (1 parent)
Equity (Company account)
5,373 GBP2023-02-28
Person with significant control
2017-02-02 ~ 2020-05-06CIF 841 - Ownership of shares – 75% or more → OE
298
Devonshire House 1 Mayfair Place, Mayfair, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2017-04-24 ~ 2018-03-21CIF 807 - Ownership of shares – 75% or more → OE
299
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Person with significant control
2016-11-21 ~ 2020-05-12CIF 894 - Ownership of shares – 75% or more → OE
300
123 Maryon Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,790 GBP2021-06-30
Person with significant control
2017-06-07 ~ 2020-05-20CIF 726 - Ownership of shares – 75% or more → OE
301
HETCO CONSULTANTS LTD - 2017-06-28
Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United KingdomActive Corporate (1 parent)
Total liabilities (Company account)
3,139 GBP2023-09-30
Person with significant control
2016-09-26 ~ 2017-06-13CIF 930 - Ownership of shares – 75% or more → OE
302
Morgan Reach House, 136 Hagley Road, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
39,526 GBP2023-03-31
Person with significant control
2021-08-04 ~ 2022-05-05CIF 447 - Ownership of shares – 75% or more → OE
303
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2020-09-25 ~ 2022-10-31CIF 491 - Ownership of shares – 75% or more → OE
304
29 Roundway, Stoke On Trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
11,022 GBP2020-05-26
Person with significant control
2017-02-02 ~ 2020-05-19CIF 843 - Ownership of shares – 75% or more → OE
305
Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
124,549 GBP2023-11-30
Person with significant control
2017-02-02 ~ 2017-09-29CIF 832 - Ownership of shares – 75% or more → OE
306
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2020-05-13 ~ 2022-11-03CIF 523 - Ownership of shares – 75% or more → OE
307
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-01 ~ 2020-05-19CIF 879 - Ownership of shares – 75% or more → OE
308
207 Regent Street, Third Floor, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2016-09-26 ~ 2018-02-19CIF 935 - Ownership of shares – 75% or more → OE
309
GOGOACE COMMERCIAL LTD - 2018-08-13
78 King's Cross Rd, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2018-01-10 ~ 2018-08-09CIF 594 - Ownership of shares – 75% or more → OE
310
INSATIABLE INNOVATION LTD - 2024-10-08
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2024-01-25 ~ 2024-10-03CIF 241 - Ownership of shares – 75% or more → OE
311
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-07-25 ~ 2024-06-19CIF 323 - Ownership of shares – 75% or more → OE
312
Pt Gnd Floor, 39-41 Washwood Heath Road, Birmingham, West Midlands, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,702 GBP2020-07-31
Person with significant control
2018-08-25 ~ 2019-04-04CIF 559 - Ownership of shares – 75% or more → OE
313
13 The Albions, Edenbridge, EnglandActive Corporate (1 parent)
Person with significant control
2024-03-30 ~ 2025-02-18CIF 172 - Ownership of shares – 75% or more → OE
314
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
101 GBP2020-08-31
Person with significant control
2018-08-25 ~ 2020-01-17CIF 570 - Ownership of shares – 75% or more → OE
315
NORDSHORE LTD - 2022-03-17
4 Crown Point, 4 Beulah Hill, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-09-23 ~ 2022-03-16CIF 426 - Ownership of shares – 75% or more → OE
316
17 Main Street, Ponteland, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-05-31
Person with significant control
2018-05-02 ~ 2019-06-19CIF 581 - Ownership of shares – 75% or more → OE
317
85 Chapel St, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2017-07-06 ~ 2020-05-13CIF 616 - Ownership of shares – 75% or more → OE
318
178 Merton High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-215 GBP2020-01-31
Person with significant control
2018-01-09 ~ 2019-10-04CIF 608 - Ownership of shares – 75% or more → OE
319
Kemp House, 160 City Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-09-25 ~ 2021-05-26CIF 480 - Ownership of shares – 75% or more → OE
320
Unit 17, Stour Valley Industrial Estate Ashford Road, Chartham, Canterbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-27 ~ 2020-02-17CIF 638 - Ownership of shares – 75% or more → OE
321
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-06-10 ~ 2023-01-05CIF 399 - Ownership of shares – 75% or more → OE
322
Suite 126 Chremma House, 14 London Road, Guildford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2022-10-11 ~ 2023-11-30CIF 945 - Ownership of shares – 75% or more → OE
323
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-06-19 ~ 2023-10-09CIF 335 - Ownership of shares – 75% or more → OE
324
SEVINCH LTD - 2022-03-04
48 Whitstone Lane, Beckenham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2021-05-06 ~ 2022-02-28CIF 459 - Ownership of shares – 75% or more → OE
325
Stuart House, St. Johns Street, Peterborough, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-11-21 ~ 2020-05-12CIF 892 - Ownership of shares – 75% or more → OE
326
EARTHS BRAND LTD - 2024-05-16
Beaumont, Woodbury Lane, Norton, Worcester, EnglandActive Corporate (2 parents)
Person with significant control
2024-02-20 ~ 2024-04-05CIF 228 - Ownership of shares – 75% or more → OE
327
GRQ MANAGEMENT SERVICES LTD - 2017-11-06
8 Didcot Way, Boldon Business Park, Boldon Colliery, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-04-30
Person with significant control
2016-10-26 ~ 2017-11-03CIF 905 - Ownership of shares – 75% or more → OE
328
Flat 4 45 Eardley Crescent, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-03-09 ~ 2021-11-16CIF 465 - Ownership of shares – 75% or more → OE
329
ADVANCED MENTALITY LTD - 2023-05-25
505 Pinner Road, Harrow, Middlesex, EnglandActive Corporate (2 parents)
Equity (Company account)
1,150,487 GBP2024-03-31
Person with significant control
2022-07-20 ~ 2023-04-20CIF 391 - Ownership of shares – 75% or more → OE
330
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-24 ~ 2020-05-15CIF 821 - Ownership of shares – 75% or more → OE
331
5-7 First Avenue, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-14 ~ 2020-05-14CIF 683 - Ownership of shares – 75% or more → OE
332
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-05-19CIF 527 - Ownership of shares – 75% or more → OE
333
ETERNAL SUMMIT LTD - 2023-07-24
2 Newton Avenue, Longsight, Manchester, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-07-20 ~ 2023-05-05CIF 392 - Ownership of shares – 75% or more → OE
334
960 Capability Green, Luton, EnglandActive Corporate (1 parent)
Equity (Company account)
2,046 GBP2023-11-30
Person with significant control
2021-11-24 ~ 2022-03-29CIF 414 - Ownership of shares – 75% or more → OE
335
EXISTENSION CORPORATION LTD - 2018-01-09
236 Grays Inn Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3,473,910 GBP2018-12-31
Person with significant control
2016-12-06 ~ 2017-12-27CIF 851 - Ownership of shares – 75% or more → OE
336
127a Fairview Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-06-10 ~ 2022-09-22CIF 394 - Ownership of shares – 75% or more → OE
337
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2018-02-22 ~ 2019-04-09CIF 587 - Ownership of shares – 75% or more → OE
338
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-22CIF 547 - Ownership of shares – 75% or more → OE
339
Phesant, 225 Southampton, ReadingDissolved Corporate (1 parent)
Cash at bank and in hand (Company account)
100 GBP2021-06-30
Person with significant control
2017-06-14 ~ 2020-05-18CIF 685 - Ownership of shares – 75% or more → OE
340
65 Lonsdale Street, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-22 ~ 2020-05-14CIF 658 - Ownership of shares – 75% or more → OE
341
COGNITA PARTNERS LTD - 2019-05-17
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-11-02 ~ 2019-04-23CIF 899 - Ownership of shares – 75% or more → OE
342
ALINDU CONSULTING LTD - 2021-01-05
Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, LondonLiquidation Corporate (1 parent)
Equity (Company account)
864,649 GBP2021-06-30
Person with significant control
2017-06-08 ~ 2020-05-15CIF 710 - Ownership of shares – 75% or more → OE
343
EIKON INTERNATIONAL LTD - 2022-04-06
EIKON HOLDING LIMITED - 2018-01-09
85a Chapel Street, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-60,421 GBP2023-12-31
Person with significant control
2016-12-01 ~ 2020-05-13CIF 877 - Ownership of shares – 75% or more → OE
344
FOMAX CAPITAL LTD - 2018-02-15
PROVISIO ONE LTD - 2018-01-17
9 Devonshire Square, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-11-02 ~ 2018-01-11CIF 896 - Ownership of shares – 75% or more → OE
345
109 Oxhey Drive, Watford, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
25,504 GBP2024-01-31
Person with significant control
2022-08-10 ~ 2023-03-16CIF 377 - Ownership of shares – 75% or more → OE
346
FLOATELYSIUM LTD - 2018-05-29
235 Kestrel House Gurnell Grove, West Ealing, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-10-26 ~ 2018-05-03CIF 908 - Ownership of shares – 75% or more → OE
347
The Old School, 346 Loughborough Road, Leicester, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2021-03-09 ~ 2021-11-17CIF 466 - Ownership of shares – 75% or more → OE
348
27 Hatton Avenue, Slough, BerkshireDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Person with significant control
2016-11-21 ~ 2020-05-12CIF 893 - Ownership of shares – 75% or more → OE
349
AFFILIATE MEDIA LTD - 2022-05-19
Brooklands, St Marks Road, Tunbridge Wells, EnglandActive Corporate (1 parent)
Person with significant control
2021-05-06 ~ 2022-05-17CIF 461 - Ownership of shares – 75% or more → OE
350
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Person with significant control
2020-05-13 ~ 2021-09-10CIF 521 - Ownership of shares – 75% or more → OE
351
Aishalton, Church Path, Ash, Surrey, EnglandActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
1,905 GBP2022-06-30
Person with significant control
2020-06-22 ~ 2020-11-25CIF 504 - Ownership of shares – 75% or more → OE
352
60 Botwell Common Road, Hayes, Middlesex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Person with significant control
2020-06-22 ~ 2021-07-22CIF 512 - Ownership of shares – 75% or more → OE
353
The Town Hall 83 Burnley Road, Padiham, Burnley, LancashireLiquidation Corporate (1 parent)
Equity (Company account)
898,000 GBP2020-07-26
Person with significant control
2018-08-25 ~ 2019-04-16CIF 560 - Ownership of shares – 75% or more → OE
354
6 Grosvenor Way, Barton Seagrave, Kettering, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-08-10 ~ 2023-04-19CIF 379 - Ownership of shares – 75% or more → OE
355
DATARY LTD - 2024-02-02
Unit 2 Heyworth Business Park Old Portsmouth Road, Peasmarsh, Guildford, EnglandActive Corporate (2 parents, 1 offspring)
Person with significant control
2023-06-19 ~ 2023-11-15CIF 336 - Ownership of shares – 75% or more → OE
356
VICEDO ENTERPRISE LTD - 2018-11-21
1 Old Dairy Yard, Welwyn Garde City, EnglandDissolved Corporate (2 parents)
Person with significant control
2018-08-25 ~ 2018-11-20CIF 556 - Ownership of shares – 75% or more → OE
357
332 Richmond Road, Twickenham, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,825 GBP2023-05-31
Person with significant control
2021-05-06 ~ 2022-05-12CIF 460 - Ownership of shares – 75% or more → OE
358
15 Bangot Grove, Stoke On Trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
40,314 GBP2020-04-30
Person with significant control
2017-06-22 ~ 2020-05-14CIF 659 - Ownership of shares – 75% or more → OE
359
ENIGMA PIXELS LTD - 2023-05-02
11 Harrow Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
8 GBP2023-11-30
Person with significant control
2022-08-10 ~ 2023-04-20CIF 380 - Ownership of shares – 75% or more → OE
360
43 Fulham High Street, London, EnglandActive Corporate (3 parents)
Person with significant control
2024-01-25 ~ 2024-03-01CIF 235 - Ownership of shares – 75% or more → OE
361
NOHOW TECH LTD - 2020-05-19
Suite B Fairgate House, 205 Kings Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-07 ~ 2020-05-18CIF 723 - Ownership of shares – 75% or more → OE
362
OXASYS LIMITED - 2019-04-20
2 Nene Close, Whittlesey, Peterborough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2017-02-02 ~ 2019-04-17CIF 835 - Ownership of shares – 75% or more → OE
363
Go Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-08-31
Person with significant control
2018-08-25 ~ 2020-05-19CIF 573 - Ownership of shares – 75% or more → OE
364
INTEGRESIS LTD - 2020-12-09
100 Whitby Road, Ellesmere Port, United KingdomActive Corporate (1 parent)
Equity (Company account)
111,693 GBP2023-05-31
Person with significant control
2020-05-13 ~ 2020-12-03CIF 516 - Ownership of shares – 75% or more → OE
365
81, Suite 320 Skipper Way, St Neots, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Person with significant control
2017-06-05 ~ 2018-08-29CIF 744 - Ownership of shares – 75% or more → OE
366
Unit 1 Victoria Gate, Eastgate, Leeds, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2017-06-05 ~ 2018-06-28CIF 743 - Ownership of shares – 75% or more → OE
367
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-22CIF 546 - Ownership of shares – 75% or more → OE
368
STAG SUPREME LTD - 2024-02-15
Suite 188, Unit A, Stockie Business Centre Henwood, St James Business Park, Ashford, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Person with significant control
2022-11-21 ~ 2023-10-31CIF 372 - Ownership of shares – 75% or more → OE
369
53 Burrfields Road, Portsmouth, Hampshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-42,412 GBP2020-07-31
Person with significant control
2016-09-26 ~ 2017-08-14CIF 932 - Ownership of shares – 75% or more → OE
370
27 Crossways, Beaconsfield, EnglandActive Corporate (2 parents)
Person with significant control
2021-06-09 ~ 2021-12-21CIF 448 - Ownership of shares – 75% or more → OE
371
EXCEED ACCOUNT & FINANCE LTD - 2023-03-13
1st Floor 38 Lodge St, Preston, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Person with significant control
2022-06-10 ~ 2023-01-26CIF 401 - Ownership of shares – 75% or more → OE
372
Censeo House, 6 St. Peters Street, St. Albans, EnglandDissolved Corporate (2 parents)
Equity (Company account)
6,425,616 GBP2022-06-30
Person with significant control
2017-06-08 ~ 2020-05-15CIF 711 - Ownership of shares – 75% or more → OE
373
61 Dundee Road, Stoke On Trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
55,642 GBP2020-04-30
Person with significant control
2017-06-21 ~ 2020-05-15CIF 672 - Ownership of shares – 75% or more → OE
374
AETERNUM LTD - 2018-10-14
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-10,923 GBP2023-10-31
Person with significant control
2016-10-26 ~ 2018-10-12CIF 911 - Ownership of shares – 75% or more → OE
375
Airport House, Purley Way, Croydon, EnglandDissolved Corporate (1 parent)
Person with significant control
2017-03-06 ~ 2018-01-03CIF 826 - Ownership of shares – 75% or more → OE
376
Apex Chambers, 58a Ilford Lane, Ilford, Essex, EnglandActive Corporate (2 parents)
Equity (Company account)
3 GBP2019-01-31
Person with significant control
2018-01-10 ~ 2018-04-17CIF 593 - Ownership of shares – 75% or more → OE
377
Unit 2 St Clare Business Park, Holly Road, Hampton, Middlesex, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-02-22 ~ 2018-10-17CIF 584 - Ownership of shares – 75% or more → OE
378
50 Mundella Road, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-07 ~ 2020-05-18CIF 724 - Ownership of shares – 75% or more → OE
379
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-242 GBP2023-11-30
Person with significant control
2022-11-21 ~ 2023-06-27CIF 366 - Ownership of shares – 75% or more → OE
380
36 Acton Street, Bradford, EnglandActive Corporate (1 parent)
Person with significant control
2024-02-20 ~ 2025-01-08CIF 232 - Ownership of shares – 75% or more → OE
381
Suite 8 10a Great Hampton Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,395 GBP2019-04-30
Person with significant control
2017-05-12 ~ 2017-12-14CIF 774 - Ownership of shares – 75% or more → OE
382
36 Acton Street, Bradford, EnglandActive Corporate (1 parent)
Person with significant control
2024-02-21 ~ 2025-01-08CIF 225 - Ownership of shares – 75% or more → OE
383
48 Westwood Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-22 ~ 2020-05-19CIF 662 - Ownership of shares – 75% or more → OE
384
SOCIAL MEET & GREET LTD - 2023-09-19
The Old Post Office, Victoria Street, Derby, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2023-04-13 ~ 2023-09-15CIF 348 - Ownership of shares – 75% or more → OE
385
NORTHERN MIND LIMITED - 2024-01-06
HIRE A SPACE LTD - 2024-01-04
38 Carver Street, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2023-04-13 ~ 2024-01-02CIF 354 - Ownership of shares – 75% or more → OE
386
EXPOMANAGER LTD - 2024-01-04
10x By Spacemade Brindley Place, Birmingham, EnglandActive Corporate (1 parent)
Person with significant control
2023-06-19 ~ 2024-01-02CIF 339 - Ownership of shares – 75% or more → OE
387
GAMES AND EVENTS LTD - 2024-01-04
The Workbox, Wharf Road, Penzance, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2023-04-13 ~ 2024-01-02CIF 355 - Ownership of shares – 75% or more → OE
388
AFFLUENT CONNECTIONS LTD - 2023-05-17
10-12 East Parade, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
651 GBP2023-08-31
Person with significant control
2022-08-10 ~ 2023-05-16CIF 382 - Ownership of shares – 75% or more → OE
389
CONNOISSEUR REPUBLIC LTD - 2023-05-12
Unit 21 Swallow Mill Business Centre, Swallow Street, Stockport, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Person with significant control
2022-08-10 ~ 2023-05-11CIF 381 - Ownership of shares – 75% or more → OE
390
MARKETQUIPO LTD - 2023-09-18
Unit 21 Swallow Mill Business Centre, Swallow Street, Stockport, EnglandActive Corporate (1 parent)
Equity (Company account)
-3,504 GBP2024-04-30
Person with significant control
2023-04-13 ~ 2023-09-14CIF 347 - Ownership of shares – 75% or more → OE
391
WORLDWIDE SENSATION LTD - 2024-11-18
Kiveton Park Steel Dog Kennel Hill, Kiveton Park, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2022-07-20 ~ 2023-08-01CIF 393 - Ownership of shares – 75% or more → OE
392
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-22CIF 548 - Ownership of shares – 75% or more → OE
393
10 Granville Place, Otley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-05-31
Person with significant control
2017-05-12 ~ 2020-05-14CIF 782 - Ownership of shares – 75% or more → OE
394
CRUISERTAINMENT LTD - 2021-02-04
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
201 GBP2023-07-30
Person with significant control
2017-07-06 ~ 2020-07-01CIF 620 - Ownership of shares – 75% or more → OE
395
YOLIUM MANAGEMENT LTD - 2021-04-21
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
1,803 GBP2023-06-30
Person with significant control
2017-06-27 ~ 2020-07-01CIF 651 - Ownership of shares – 75% or more → OE
396
3 Redwood Way, Barnet, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-09-25 ~ 2021-07-16CIF 487 - Ownership of shares – 75% or more → OE
397
101 Leadale Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2016-12-01 ~ 2020-05-19CIF 878 - Ownership of shares – 75% or more → OE
398
4-15 Adelphi Wharf 1 Block B, 11 Adelphi Street, Salford, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2022-07-19 ~ 2023-11-02CIF 947 - Ownership of shares – 75% or more → OE
399
Unit 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, EnglandActive Corporate (4 parents)
Equity (Company account)
-4,888 GBP2024-06-30
Person with significant control
2022-06-10 ~ 2022-09-23CIF 395 - Ownership of shares – 75% or more → OE
400
EUROWELLS LTD - 2021-07-08
81 Burton Road, Derby, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2020-09-25 ~ 2021-07-07CIF 486 - Ownership of shares – 75% or more → OE
401
22b Sydenham Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Person with significant control
2016-08-14 ~ 2020-05-20CIF 38 - Ownership of shares – 75% or more → OE
402
MANGO BOTANY LTD - 2025-04-22
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2024-02-28 ~ 2025-04-17CIF 223 - Ownership of shares – 75% or more → OE
403
INTERNATIONAL INTEGRATION LTD - 2024-09-02
Fifth Floor, 167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-08-21 ~ 2024-08-30CIF 312 - Ownership of shares – 75% or more → OE
404
ORBISAT HOLDINGS LTD - 2018-01-09
Suite 16 Saturn Centre, Challenge Way, Blackburn, EnglandActive Corporate (1 parent)
Equity (Company account)
-33 GBP2023-06-30
Person with significant control
2017-06-02 ~ 2020-05-18CIF 755 - Ownership of shares – 75% or more → OE
405
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-19CIF 539 - Ownership of shares – 75% or more → OE
406
GN GLOBAL NETWORK LTD - 2022-11-25
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-02-25 ~ 2022-11-23CIF 410 - Ownership of shares – 75% or more → OE
407
101 Allendale Walk, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2017-02-02 ~ 2020-05-19CIF 845 - Ownership of shares – 75% or more → OE
408
1040 Tax Solutions Fairways House, George Street, Prestwich, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2021-11-24 ~ 2022-05-03CIF 416 - Ownership of shares – 75% or more → OE
409
12 Hammersmith Grove, London, EnglandActive Corporate (1 parent)
Equity (Company account)
54,460 GBP2020-06-30
Person with significant control
2017-06-30 ~ 2020-05-12CIF 628 - Ownership of shares – 75% or more → OE
410
Go Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2019-12-03 ~ 2020-05-19CIF 525 - Ownership of shares – 75% or more → OE
411
PAPAS RECYCLE LTD - 2024-06-12
Forma House, 40 Bowling Green Lane, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,290,373 GBP2024-06-25
Person with significant control
2023-06-19 ~ 2024-05-23CIF 342 - Ownership of shares – 75% or more → OE
412
1 Rownall Place, Stoke On Trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
39,825 GBP2020-04-30
Person with significant control
2017-06-13 ~ 2020-05-14CIF 699 - Ownership of shares – 75% or more → OE
413
89 Cambridge Road, Teddington, Middlesex, EnglandActive Corporate (2 parents)
Equity (Company account)
-2,868 GBP2024-03-31
Person with significant control
2023-04-13 ~ 2023-10-16CIF 352 - Ownership of shares – 75% or more → OE
414
SYSER CAPITAL LTD - 2019-12-30
2nd Floor 24 King William Street, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
594,689 GBP2023-12-31
Person with significant control
2018-08-25 ~ 2019-11-13CIF 569 - Ownership of shares – 75% or more → OE
415
HOLN GROUP LTD - 2020-01-31
46 Leazes Park Road, Newcastle Upon Tyne, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-2,433 GBP2023-08-31
Person with significant control
2017-04-24 ~ 2020-01-30CIF 813 - Ownership of shares – 75% or more → OE
416
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Person with significant control
2017-01-21 ~ 2020-05-28CIF 34 - Ownership of shares – 75% or more → OE
417
CARSEAN LTD - 2023-12-19
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-06-19 ~ 2023-12-19CIF 338 - Ownership of shares – 75% or more → OE
418
47-49 Park Royal Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-23
Person with significant control
2017-04-24 ~ 2020-05-13CIF 820 - Ownership of shares – 75% or more → OE
419
SMART PROGRESSIONS LTD - 2024-09-19
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-10-18 ~ 2024-09-10CIF 299 - Ownership of shares – 75% or more → OE
420
LONMOOR LIMITED - 2018-05-31
Nordens 406 Roding Lane South, Woodford, Woodford Green, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Person with significant control
2016-10-26 ~ 2018-05-25CIF 909 - Ownership of shares – 75% or more → OE
421
Office 3055, 1 Mann Island, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Person with significant control
2016-12-06 ~ 2020-02-03CIF 856 - Ownership of shares – 75% or more → OE
422
Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
11,346 GBP2023-12-31
Person with significant control
2021-09-22 ~ 2022-10-26CIF 441 - Ownership of shares – 75% or more → OE
423
Go Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Person with significant control
2018-05-02 ~ 2020-05-19CIF 583 - Ownership of shares – 75% or more → OE
424
Flex Space, 27 Roway Lane, Oldbury, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-08-25 ~ 2019-02-15CIF 557 - Ownership of shares – 75% or more → OE
425
61 Bridge Street, Kington, Herefordshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
57,019 GBP2019-05-08
Person with significant control
2018-05-02 ~ 2019-05-03CIF 580 - Ownership of shares – 75% or more → OE
426
SYSCONNECT LTD - 2021-04-01
C/o Copperfields Accountants 19 Seymour Place, Marble Arch, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-15,914 GBP2023-09-30
Person with significant control
2020-09-21 ~ 2021-03-30CIF 492 - Ownership of shares – 75% or more → OE
427
103 High Street, Syston, EnglandActive Corporate (2 parents)
Person with significant control
2023-07-25 ~ 2024-03-04CIF 317 - Ownership of shares – 75% or more → OE
428
35 Snape Road, Ashmore Park, Wednesfield, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,766 GBP2018-09-30
Person with significant control
2016-09-26 ~ 2018-02-08CIF 934 - Ownership of shares – 75% or more → OE
429
Unit F, Winston Business Park Churchill Way, #60323, Sheffield, EnglandDissolved Corporate (1 parent)
Person with significant control
2020-05-13 ~ 2021-01-04CIF 519 - Ownership of shares – 75% or more → OE
430
KWINIX LTD - 2020-05-21
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2017-06-13 ~ 2020-05-20CIF 701 - Ownership of shares – 75% or more → OE
431
11 Aston Rogers, Westbury, Shrewsbury, Shropshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2020-09-25 ~ 2021-06-22CIF 481 - Ownership of shares – 75% or more → OE
432
55 Stapleton Road, Bexleyheath, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10,601 GBP2023-09-30
Person with significant control
2019-09-16 ~ 2020-05-21CIF 541 - Ownership of shares – 75% or more → OE
433
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2022-11-21 ~ 2023-09-04CIF 371 - Ownership of shares – 75% or more → OE
434
TRISFASE CONSULTANTS LTD - 2018-11-28
120 Cavendish Place, Eastbourne, East Sussex, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
6,714 GBP2024-01-31
Person with significant control
2018-01-10 ~ 2018-11-27CIF 603 - Ownership of shares – 75% or more → OE
435
135a Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Person with significant control
2023-10-18 ~ 2024-09-10CIF 298 - Ownership of shares – 75% or more → OE
436
STRAGYX LTD - 2023-02-28
16b New Quebec Street, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-02-25 ~ 2022-12-01CIF 411 - Ownership of shares – 75% or more → OE
437
CALYMPEX LTD - 2018-03-28
28 Abbotts Barn Close, Derby, EnglandDissolved Corporate (1 parent)
Equity (Company account)
265,240 GBP2018-04-30
Person with significant control
2017-04-24 ~ 2018-03-14CIF 806 - Ownership of shares – 75% or more → OE
438
DESCON INTERNATIONAL LTD - 2020-01-23
DESCON HOLDINGS LTD - 2018-01-09
63-66 Hatton Garden, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-04-30
Person with significant control
2017-04-24 ~ 2020-01-22CIF 812 - Ownership of shares – 75% or more → OE
439
24 Bobby Moore Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
12,911 GBP2022-06-30
Person with significant control
2020-06-22 ~ 2021-01-20CIF 507 - Ownership of shares – 75% or more → OE
440
93 Violet Street, Derby, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Person with significant control
2016-08-22 ~ 2020-05-20CIF 975 - Ownership of shares – 75% or more → OE
441
CONETACAN TECH LTD - 2019-10-18
20-22 Wenlock Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
16,749 GBP2024-02-29
Person with significant control
2018-02-22 ~ 2019-10-17CIF 590 - Ownership of shares – 75% or more → OE
442
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-22CIF 544 - Ownership of shares – 75% or more → OE
443
165c Lordship Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
25,216 GBP2023-06-30
Person with significant control
2017-06-01 ~ 2019-07-24CIF 764 - Ownership of shares – 75% or more → OE
444
Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, EnglandActive Corporate (1 parent)
Equity (Company account)
144,316 GBP2023-09-30
Person with significant control
2021-09-22 ~ 2022-01-06CIF 427 - Ownership of shares – 75% or more → OE
445
DIGITAL COMMERCIAL LTD - 2018-08-22
4385, 10448139 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1,901 GBP2020-10-31
Person with significant control
2016-10-26 ~ 2018-08-22CIF 910 - Ownership of shares – 75% or more → OE
446
RANKLED LTD - 2020-11-03
1 Knightsbridge Green, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-08-31
Person with significant control
2020-08-21 ~ 2020-10-30CIF 498 - Ownership of shares – 75% or more → OE
447
XCELANCE LTD - 2020-01-27
Sundown Station Lane, Broomfleet, Brough, EnglandActive Corporate (1 parent)
Person with significant control
2017-02-02 ~ 2020-01-27CIF 838 - Ownership of shares – 75% or more → OE
448
4385, 15023280 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2023-07-24 ~ 2024-01-30CIF 328 - Ownership of shares – 75% or more → OE
449
BADEA AUTOMOTIVE LIMITED - 2021-04-22
HAICH GROUP LIMITED - 2020-12-29
PROVISION TAX LTD - 2020-01-07
246 Burley Road, Bransgore, Christchurch, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2016-10-26 ~ 2020-01-07CIF 913 - Ownership of shares – 75% or more → OE
450
78 York Street, Kingston Upon Thames, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-11-21 ~ 2017-12-04CIF 885 - Ownership of shares – 75% or more → OE
451
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-17 ~ 2020-05-22CIF 535 - Ownership of shares – 75% or more → OE
452
SATURN ARTS LTD - 2019-08-21
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Person with significant control
2017-07-06 ~ 2019-08-20CIF 615 - Ownership of shares – 75% or more → OE
453
Flat 16 Bromley Court, Bromley Street, Stoke On Trent, EnglandDissolved Corporate (2 parents)
Equity (Company account)
42,950 GBP2020-04-30
Person with significant control
2017-06-21 ~ 2020-05-15CIF 674 - Ownership of shares – 75% or more → OE
454
Go Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-08-31
Person with significant control
2018-08-25 ~ 2020-05-19CIF 572 - Ownership of shares – 75% or more → OE
455
16 Troy Road, Upper Norwood, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-7,555 GBP2022-12-31
Person with significant control
2016-12-06 ~ 2020-05-11CIF 858 - Ownership of shares – 75% or more → OE
456
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-05-02 ~ 2019-01-21CIF 574 - Ownership of shares – 75% or more → OE
457
QUASILIA HOLDINGS LTD - 2018-01-09
10 Hassall Road, Alsager, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
49,710 GBP2020-04-30
Person with significant control
2017-06-14 ~ 2020-05-19CIF 688 - Ownership of shares – 75% or more → OE
458
Flat 2 No 3 Selston Road, Jacksdale, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-06 ~ 2020-05-29CIF 867 - Ownership of shares – 75% or more → OE
459
Broadway Court, Brighton Road, Lancing, West Sussex, EnglandActive Corporate (1 parent)
Equity (Company account)
21,899 GBP2023-09-30
Person with significant control
2021-09-22 ~ 2023-07-25CIF 442 - Ownership of shares – 75% or more → OE
2023-07-26 ~ 2023-09-01CIF 32 - Ownership of shares – 75% or more → OE
460
RETROCEE LTD - 2022-11-11
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
2,431 GBP2023-06-30
Person with significant control
2017-06-27 ~ 2020-07-01CIF 648 - Ownership of shares – 75% or more → OE
461
4385, 14797602 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2023-04-13 ~ 2024-03-18CIF 358 - Ownership of shares – 75% or more → OE
462
55 Stapleton Road, Bexleyheath, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,819 GBP2022-04-30
Person with significant control
2017-04-24 ~ 2020-05-21CIF 823 - Ownership of shares – 75% or more → OE
463
ZAIVINCE CONSULT LTD - 2020-07-06
Suite 3.3, 02 Universal Square Devonshire Street North, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-12-06 ~ 2020-05-14CIF 861 - Ownership of shares – 75% or more → OE
464
RETNEAT LTD - 2018-06-08
20-22 Wenlock Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,500 GBP2019-06-30
Person with significant control
2017-06-01 ~ 2018-06-05CIF 762 - Ownership of shares – 75% or more → OE
465
MOVING CIRCLE SOLUTIONS LTD - 2024-03-21
MOVING CIRCLE LOGISTICS LTD - 2023-09-11
TELIPHONI LTD - 2022-10-26
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
10,001 GBP2023-07-31
Person with significant control
2021-03-09 ~ 2022-10-04CIF 472 - Ownership of shares – 75% or more → OE
466
Shaw Lane Industrial Estate, Ogden Road, Doncaster, EnglandActive Corporate (2 parents)
Equity (Company account)
160,098 GBP2023-07-31
Person with significant control
2016-09-20 ~ 2017-05-16CIF 939 - Ownership of shares – 75% or more → OE
467
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-08-31
Person with significant control
2018-08-25 ~ 2020-05-19CIF 571 - Ownership of shares – 75% or more → OE
468
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-05-19CIF 530 - Ownership of shares – 75% or more → OE
469
DISAMBIGU8 LTD - 2023-10-20
7/15 Greatorex Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
17,468 GBP2024-03-31
Person with significant control
2022-02-25 ~ 2023-10-13CIF 412 - Ownership of shares – 75% or more → OE
470
20 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2023-04-13 ~ 2024-02-19CIF 357 - Ownership of shares – 75% or more → OE
471
Ground Floor, Suite 14 Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-27CIF 552 - Ownership of shares – 75% or more → OE
472
MASCHAKA LTD - 2017-09-26
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-10-05 ~ 2017-09-26CIF 925 - Ownership of shares – 75% or more → OE
473
55 Stapleton Road, Bexleyheath, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Person with significant control
2017-05-12 ~ 2020-05-21CIF 784 - Ownership of shares – 75% or more → OE
474
Alps Accountancy, 34 Cookson Street, Blackpool, EnglandActive Corporate
Equity (Company account)
3,103 GBP2021-05-31
Person with significant control
2018-05-02 ~ 2019-04-03CIF 577 - Ownership of shares – 75% or more → OE
475
4385, 12690249: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2020-06-22 ~ 2021-01-06CIF 505 - Ownership of shares – 75% or more → OE
476
465 Bolton Road, Darwen, Lancashire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-01 ~ 2020-02-06CIF 766 - Ownership of shares – 75% or more → OE
477
LOGICTECHNO123 LTD - 2022-07-01
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,417 GBP2023-09-30
Person with significant control
2021-09-22 ~ 2022-07-01CIF 437 - Ownership of shares – 75% or more → OE
478
21a Darenth Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
13,267 GBP2023-08-31
Person with significant control
2021-08-04 ~ 2022-02-24CIF 445 - Ownership of shares – 75% or more → OE
479
20-22 Wenlock Road, London, EnglandDissolved Corporate (2 parents)
Officer
2016-10-31 ~ 2018-05-02CIF 6 - Secretary → ME
480
INSIGHTFUL INTELLIGENCE LTD - 2025-01-07
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2023-08-21 ~ 2025-01-06CIF 315 - Ownership of shares – 75% or more → OE
481
HOSTPOINT LTD - 2020-05-29
25 Overcliffe, Gravesend, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-05 ~ 2020-05-29CIF 753 - Ownership of shares – 75% or more → OE
482
53 Clover Avenue Clover Avenue, Stockport, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2017-06-08 ~ 2020-05-21CIF 718 - Ownership of shares – 75% or more → OE
483
122a Central Road, Worcester Park, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2017-06-08 ~ 2020-05-18CIF 716 - Ownership of shares – 75% or more → OE
484
FREE ACCESS LTD - 2023-10-04
Station Road Industrial Estate, Lenwade, Norwich, EnglandActive Corporate (5 parents)
Person with significant control
2023-04-13 ~ 2023-09-28CIF 350 - Ownership of shares – 75% or more → OE
485
HANIEL LTD - 2022-05-06
The Poplars, Lightmoor, Telford, EnglandActive Corporate (1 parent)
Equity (Company account)
10,201 GBP2023-08-31
Person with significant control
2021-08-04 ~ 2022-04-29CIF 446 - Ownership of shares – 75% or more → OE
486
SKILL CAPACITY LTD - 2023-09-10
11 Lowerfield Road, Macclesfield, Cheshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2023-04-13 ~ 2023-08-25CIF 346 - Ownership of shares – 75% or more → OE
487
TRAINING DIRECTION LTD - 2025-04-01
Business Development Centre Suite N, Stafford Park 4, Telford, EnglandActive Corporate (1 parent)
Person with significant control
2024-04-14 ~ 2025-03-31CIF 83 - Ownership of shares – 75% or more → OE
488
7 Bell Yard, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2020-09-21 ~ 2021-04-13CIF 493 - Ownership of shares – 75% or more → OE
489
TAMTOM LOGISTICS LTD - 2018-10-10
71-75 Shelton Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
10,264 GBP2022-01-31
Person with significant control
2018-01-10 ~ 2018-09-27CIF 600 - Ownership of shares – 75% or more → OE
490
6 Thornes Office Park, Monckton Road, Wakefield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2020-09-25 ~ 2021-09-13CIF 490 - Ownership of shares – 75% or more → OE
491
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-24 ~ 2020-05-12CIF 818 - Ownership of shares – 75% or more → OE
492
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-01 ~ 2020-05-19CIF 881 - Ownership of shares – 75% or more → OE
493
TELIO IT TECHNOLOGIES LTD - 2022-08-19
20-22 Wenlock Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
10,000 GBP2024-11-30
Person with significant control
2021-11-24 ~ 2022-08-16CIF 421 - Ownership of shares – 75% or more → OE
494
Ground Floor, Suite 1 Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-27CIF 554 - Ownership of shares – 75% or more → OE
495
Dlp House, 46 Prescott Street, Halifax, West YorkshireDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2017-06-22 ~ 2020-05-14CIF 657 - Ownership of shares – 75% or more → OE
496
PROGRESSIVE LEGACY LTD - 2024-04-06
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-08-21 ~ 2024-03-28CIF 308 - Ownership of shares – 75% or more → OE
497
GNOMESHACK LTD - 2019-01-23
Xl Business Solutions Premier House, Bradford Road, CleckheatonDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
214,665 GBP2019-05-31
Person with significant control
2018-05-02 ~ 2019-01-21CIF 575 - Ownership of shares – 75% or more → OE
498
6 Bromford Road, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-23 ~ 2020-05-20CIF 972 - Ownership of shares – 75% or more → OE
499
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2023-10-18 ~ 2024-12-17CIF 303 - Ownership of shares – 75% or more → OE
500
80 Clun Street, Sheffield, South Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
315 GBP2024-03-31
Person with significant control
2017-03-06 ~ 2018-01-12CIF 827 - Ownership of shares – 75% or more → OE
501
PUBLIK TRADING LTD - 2018-08-09
108 Croydon Road, Newcastle Upon Tyne, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Person with significant control
2017-01-07 ~ 2020-05-20CIF 960 - Ownership of shares – 75% or more → OE
502
29 Normanton Grove, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
22,898 GBP2020-04-30
Person with significant control
2017-06-30 ~ 2020-05-14CIF 630 - Ownership of shares – 75% or more → OE
503
20 Canterbury Road, Croydon, EnglandDissolved Corporate (1 parent)
Person with significant control
2019-09-17 ~ 2020-05-20CIF 533 - Ownership of shares – 75% or more → OE
504
FIREELM LTD - 2021-04-16
Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, EnglandDissolved Corporate (2 parents)
Person with significant control
2020-06-22 ~ 2021-02-15CIF 509 - Ownership of shares – 75% or more → OE
505
The Old Vicarage, High Road, Shillington, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-10-26 ~ 2017-12-29CIF 906 - Ownership of shares – 75% or more → OE
506
1 Oakhill Road, Sevenoaks, Kent, EnglandActive Corporate (2 parents)
Person with significant control
2016-11-02 ~ 2019-11-19CIF 901 - Ownership of shares – 75% or more → OE
507
MANNEH INTERNATIONAL LTD - 2017-12-27
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2017-03-06 ~ 2017-12-27CIF 825 - Ownership of shares – 75% or more → OE
508
Ground Floor, Suite 1 Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-27CIF 555 - Ownership of shares – 75% or more → OE
509
OCTOFY LTD - 2019-10-08
3-4 Baker's Yard, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-103,605 GBP2023-06-30
Person with significant control
2018-08-25 ~ 2019-07-19CIF 564 - Ownership of shares – 75% or more → OE
510
TRIPSTAR INTERNATIONAL LTD - 2019-07-18
Stalls Sofas Limited, Preston Lane, Preston On Stour, Warwickshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2017-02-02 ~ 2019-07-18CIF 836 - Ownership of shares – 75% or more → OE
511
2 Tyburn Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2023-11-20 ~ 2025-03-26CIF 296 - Ownership of shares – 75% or more → OE
512
93 Upper Tooting Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,501 GBP2019-12-25
Person with significant control
2017-06-07 ~ 2020-05-20CIF 727 - Ownership of shares – 75% or more → OE
513
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2023-11-20 ~ 2025-03-05CIF 295 - Ownership of shares – 75% or more → OE
514
PRESTON COFFEE HOUSE LIMITED - 2022-02-03
CAPPADONNA LTD - 2019-07-18
7 Buckingham Way, Stratford-upon-avon, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,015 GBP2024-03-31
Person with significant control
2017-04-24 ~ 2019-07-18CIF 810 - Ownership of shares – 75% or more → OE
515
Suit 511 Lombard Street, London, EnglandActive Corporate (1 parent)
Person with significant control
2019-09-17 ~ 2020-05-21CIF 534 - Ownership of shares – 75% or more → OE
516
Aishalton, Church Path, Aldershot, EnglandActive Corporate (1 parent)
Person with significant control
2023-10-18 ~ 2024-09-16CIF 301 - Ownership of shares – 75% or more → OE
517
230a High Street, Berkhamsted, EnglandActive Corporate (1 parent)
Person with significant control
2024-01-25 ~ 2024-03-12CIF 236 - Ownership of shares – 75% or more → OE
518
FINANCIALBIX LTD - 2022-08-16
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-09-22 ~ 2022-08-10CIF 439 - Ownership of shares – 75% or more → OE
519
282 Leigh Road, Leigh-on-sea, EnglandActive Corporate (1 parent)
Equity (Company account)
900 GBP2023-05-31
Person with significant control
2020-05-13 ~ 2020-12-18CIF 518 - Ownership of shares – 75% or more → OE
520
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-08-21 ~ 2024-02-26CIF 307 - Ownership of shares – 75% or more → OE
521
HOSTONICS GROUP LTD - 2020-06-25
1 Fore Street Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2017-06-05 ~ 2020-05-29CIF 754 - Ownership of shares – 75% or more → OE
522
Apt 118 Latitude 155 Bromsgrove Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
3,641 GBP2020-04-30
Person with significant control
2018-01-10 ~ 2018-09-14CIF 597 - Ownership of shares – 75% or more → OE
523
Woodgate House, 2-8 Games Road, Cockfosters, Herts, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-29
Person with significant control
2022-09-28 ~ 2023-09-26CIF 946 - Ownership of shares – 75% or more → OE
524
Catbells, Bigfrith Lane, Cookham Dean, EnglandActive Corporate (1 parent)
Equity (Company account)
12 GBP2023-08-31
Person with significant control
2022-08-10 ~ 2023-01-16CIF 375 - Ownership of shares – 75% or more → OE
525
Office 1, 91 Market Street, Hoylake, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2021-05-06 ~ 2022-02-10CIF 457 - Ownership of shares – 75% or more → OE
526
CHIRP AGENCY LTD - 2022-03-21
PRIMETIME CAPITAL LTD - 2022-03-04
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-994 GBP2024-03-31
Person with significant control
2021-09-22 ~ 2022-03-03CIF 432 - Ownership of shares – 75% or more → OE
527
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-08-25 ~ 2019-07-17CIF 563 - Ownership of shares – 75% or more → OE
528
The Beacon, Mosquito Way, Hatfield, EnglandActive Corporate (3 parents)
Person with significant control
2024-01-25 ~ 2024-09-04CIF 240 - Ownership of shares – 75% or more → OE
529
MILEGRA LTD - 2022-02-24
Archer House Britland Estate, Northbourne Road, Eastbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
19,797 GBP2023-06-30
Person with significant control
2021-06-09 ~ 2022-02-04CIF 450 - Ownership of shares – 75% or more → OE
530
72-73 Bartholomew Street, Newbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-08 ~ 2020-05-15CIF 714 - Ownership of shares – 75% or more → OE
531
53 Eccleston Square, Pimlico, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Person with significant control
2020-06-22 ~ 2021-09-28CIF 515 - Ownership of shares – 75% or more → OE
532
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2022-06-10 ~ 2022-11-02CIF 396 - Ownership of shares – 75% or more → OE
533
7 Neville Crescent, Barnsley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Person with significant control
2016-10-21 ~ 2020-05-20CIF 919 - Ownership of shares – 75% or more → OE
534
62 Abbots Road, Barnsley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Person with significant control
2016-10-20 ~ 2020-05-20CIF 923 - Ownership of shares – 75% or more → OE
535
20-22 Wenlock Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-16,534 GBP2023-06-30
Person with significant control
2021-06-09 ~ 2022-02-02CIF 449 - Ownership of shares – 75% or more → OE
536
CRYPTO SCRIPTERS LTD - 2025-01-13
COOPERATIVE CODE LTD - 2024-10-04
EIKRANEX PRIVATE LTD - 2023-11-03
Unit 3 88 Lower Marsh, London, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-04-01
Person with significant control
2021-09-22 ~ 2023-11-03CIF 443 - Ownership of shares – 75% or more → OE
537
Business First, 25 Goodlass Road, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
470 GBP2023-05-31
Person with significant control
2020-05-13 ~ 2020-12-16CIF 517 - Ownership of shares – 75% or more → OE
538
127 Alderpits Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-05 ~ 2020-05-15CIF 748 - Ownership of shares – 75% or more → OE
539
60 High Road, Leyton, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-05-31
Person with significant control
2017-05-12 ~ 2020-05-12CIF 779 - Ownership of shares – 75% or more → OE
540
Flat 3 73 High Street, Cheadle, EnglandDissolved Corporate (1 parent)
Equity (Company account)
58,271 GBP2020-04-30
Person with significant control
2017-06-21 ~ 2020-05-14CIF 671 - Ownership of shares – 75% or more → OE
541
MIRONSKY LTD - 2022-03-14
27 Canewdon Road, Westcliff-on-sea, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2021-09-22 ~ 2022-02-22CIF 431 - Ownership of shares – 75% or more → OE
542
7 Howarth Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2017-06-27 ~ 2020-05-21CIF 644 - Ownership of shares – 75% or more → OE
543
3 Greenwood Lane, St Fagans, Cardiff, WalesActive Corporate (3 parents)
Equity (Company account)
2,248 GBP2024-03-31
Person with significant control
2022-08-10 ~ 2023-01-06CIF 374 - Ownership of shares – 75% or more → OE
544
1 Park View Court, St Paul's Road, Shipley, West Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2016-10-09 ~ 2020-05-20CIF 974 - Ownership of shares – 75% or more → OE
CIF 974 - Ownership of voting rights - 75% or more → OE
CIF 974 - Right to appoint or remove directors → OE
545
UNISABLE LTD - 2022-03-25
315-317 New Kings Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-188,324 GBP2023-12-31
Person with significant control
2021-09-22 ~ 2022-02-08CIF 429 - Ownership of shares – 75% or more → OE
546
PPS STRATEGY LTD - 2022-10-25
16 Stepney Road, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
5,172 GBP2024-03-31
Person with significant control
2022-02-25 ~ 2022-10-07CIF 408 - Ownership of shares – 75% or more → OE
547
CLOUD AVIATION LTD - 2019-12-17
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-30 ~ 2019-12-16CIF 626 - Ownership of shares – 75% or more → OE
548
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Person with significant control
2017-01-21 ~ 2020-05-28CIF 33 - Ownership of shares – 75% or more → OE
549
CIRKLEOFLONGEVITY LTD - 2025-03-11
LEAD GENERATION LTD - 2025-01-09
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2023-08-21 ~ 2024-12-12CIF 314 - Ownership of shares – 75% or more → OE
550
SYSTEMS MANAGEMENT LTD - 2017-05-05
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2017-01-26 ~ 2017-04-06CIF 846 - Ownership of shares – 75% or more → OE
551
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-01 ~ 2020-05-19CIF 882 - Ownership of shares – 75% or more → OE
552
HIT-TECH LTD - 2022-02-21
15 Wadsworth Court, Cleackheaton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2021-09-22 ~ 2022-02-21CIF 430 - Ownership of shares – 75% or more → OE
553
THORN ACCOUNTING LTD - 2023-05-22
8 Grass Yard, Kimbolton, Cambs, EnglandActive Corporate (2 parents)
Equity (Company account)
239 GBP2024-04-30
Person with significant control
2022-11-21 ~ 2023-05-19CIF 361 - Ownership of shares – 75% or more → OE
554
1 St Katharine's Way, Office 5-d179, London, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-3,880 GBP2023-12-31
Person with significant control
2016-12-01 ~ 2018-04-03CIF 873 - Ownership of shares – 75% or more → OE
555
Unit 10 Neilston Street The Arches, Victoria Business Centre, Leamington Spa, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-09-22 ~ 2022-06-01CIF 433 - Ownership of shares – 75% or more → OE
556
Kent Innovation Centre, Millennium Way, Broadstairs, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-09-30
Person with significant control
2020-09-25 ~ 2021-07-01CIF 483 - Ownership of shares – 75% or more → OE
557
HUMBER BROKERS LTD LTD - 2022-07-13
HENDERSON BROKERS LTD - 2022-02-25
EXCEL DRIVERS LIMITED - 2021-06-07
KROFT MANAGEMENT LIMITED - 2020-03-31
Mccue House, Wilton Road, Grimsby, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2016-12-01 ~ 2020-03-31CIF 875 - Ownership of shares – 75% or more → OE
558
SANSOU LTD - 2017-11-14
31 Kennington Road, Fulwood, Preston, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Person with significant control
2017-02-02 ~ 2017-11-13CIF 833 - Ownership of shares – 75% or more → OE
559
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7,209 GBP2024-04-30
Person with significant control
2023-04-13 ~ 2023-11-15CIF 353 - Ownership of shares – 75% or more → OE
560
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-07-25 ~ 2024-04-18CIF 320 - Ownership of shares – 75% or more → OE
561
TORLIN HOLDINGS LTD - 2018-01-11
Middle Moor Farm, Dole Road, Crowle, North Lincolnshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-08 ~ 2020-05-18CIF 717 - Ownership of shares – 75% or more → OE
562
8.02 The Southside Building, 31 Hurst Street, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
3,323 GBP2022-06-30
Person with significant control
2018-01-10 ~ 2018-09-14CIF 598 - Ownership of shares – 75% or more → OE
563
NECHTAN LTD - 2017-10-26
29a The Centre:mk Shopping Centre, Milton Keynes, EnglandDissolved Corporate (1 parent)
Person with significant control
2017-06-01 ~ 2017-10-26CIF 761 - Ownership of shares – 75% or more → OE
564
DONDINZAP NETWORKS LTD - 2019-08-29
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Person with significant control
2018-01-10 ~ 2019-08-29CIF 605 - Ownership of shares – 75% or more → OE
565
69 Calverton Road, Luton, EnglandDissolved Corporate (1 parent)
Person with significant control
2022-06-10 ~ 2022-11-07CIF 397 - Ownership of shares – 75% or more → OE
566
19 Upper Rushton Road, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-11-05 ~ 2020-05-20CIF 965 - Ownership of shares – 75% or more → OE
567
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-11-20 ~ 2024-09-16CIF 292 - Ownership of shares – 75% or more → OE
568
Industrial Estate Station Road, Lenwade, Norwich, EnglandActive Corporate (3 parents)
Person with significant control
2024-02-20 ~ 2024-08-14CIF 229 - Ownership of shares – 75% or more → OE
569
DEMIDOO NETWORKS LTD - 2019-11-01
28 Parkside Court, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-08-25 ~ 2019-11-01CIF 568 - Ownership of shares – 75% or more → OE
570
19 Pucknells Close, Swanley, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Person with significant control
2018-01-10 ~ 2018-04-16CIF 592 - Ownership of shares – 75% or more → OE
571
TRUGEN HOLDINGS LTD - 2018-01-09
46 Henry Street, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-14 ~ 2020-05-27CIF 691 - Ownership of shares – 75% or more → OE
572
82 Lewin Street, Middlewich, Cheshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2021-05-06 ~ 2022-05-27CIF 462 - Ownership of shares – 75% or more → OE
573
55 Stapleton Road, Bexleyheath, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,198 GBP2023-09-30
Person with significant control
2019-09-16 ~ 2020-05-21CIF 542 - Ownership of shares – 75% or more → OE
574
1b Hunters Buildings, Brownfield Lane, Stockton On Tees, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-11-02 ~ 2018-08-16CIF 898 - Ownership of shares – 75% or more → OE
575
369 Hagley Road West, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2018-02-22 ~ 2019-06-24CIF 588 - Ownership of shares – 75% or more → OE
576
CREATIVE COMMON LTD - 2023-03-09
16a St. Dunstans Hill, Cheam, Sutton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Person with significant control
2022-08-10 ~ 2023-03-07CIF 376 - Ownership of shares – 75% or more → OE
577
PLANETTAM DESIGN INTL LTD - 2019-01-30
Unit 7 Beechwood Business Park, Burdock Close, Cannock, Staffordshire, EnglandActive Corporate (1 parent)
Person with significant control
2018-01-10 ~ 2019-01-08CIF 604 - Ownership of shares – 75% or more → OE
578
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2017-03-06 ~ 2018-04-19CIF 828 - Ownership of shares – 75% or more → OE
579
237 High Road, Ilford, Essex, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-09-22 ~ 2022-02-04CIF 428 - Ownership of shares – 75% or more → OE
580
Fourth Floor Toronto Square, Toronto Street, LeedsDissolved Corporate (2 parents)
Equity (Company account)
-8,560 GBP2019-10-31
Person with significant control
2016-09-26 ~ 2017-03-16CIF 929 - Ownership of shares – 75% or more → OE
581
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2024-01-25 ~ 2024-02-26CIF 234 - Ownership of shares – 75% or more → OE
582
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-07-25 ~ 2024-03-26CIF 318 - Ownership of shares – 75% or more → OE
583
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Person with significant control
2024-01-25 ~ 2025-02-04CIF 243 - Ownership of shares – 75% or more → OE
584
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-06 ~ 2020-05-13CIF 859 - Ownership of shares – 75% or more → OE
585
The Bungalow, Ashbourne Rd, Uttoxeter, EnglandDissolved Corporate (1 parent)
Equity (Company account)
50,477 GBP2020-04-30
Person with significant control
2017-06-21 ~ 2020-05-15CIF 675 - Ownership of shares – 75% or more → OE
586
78 York Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-7,512 GBP2023-05-31
Person with significant control
2021-05-06 ~ 2022-01-04CIF 455 - Ownership of shares – 75% or more → OE
587
Flat 10 1 Foundation Street, Ipswich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
901,000 GBP2022-09-30
Person with significant control
2021-09-22 ~ 2022-08-01CIF 438 - Ownership of shares – 75% or more → OE
588
Hova House, 1 Hova Villas, Hove, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-2,936 GBP2023-08-17
Person with significant control
2018-01-10 ~ 2018-08-17CIF 595 - Ownership of shares – 75% or more → OE
589
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2020-06-22 ~ 2021-09-20CIF 513 - Ownership of shares – 75% or more → OE
590
BUSINESS ELEVATION LTD - 2024-09-17
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-10-18 ~ 2024-09-11CIF 300 - Ownership of shares – 75% or more → OE
591
BEE COMPLEX LTD - 2023-11-21
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2022-11-21 ~ 2023-05-23CIF 362 - Ownership of shares – 75% or more → OE
592
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-22CIF 551 - Ownership of shares – 75% or more → OE
593
CHEMNI LTD - 2016-12-20
554a Hagley Road West, Oldbury, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,796 GBP2023-02-28
Person with significant control
2016-08-28 ~ 2016-12-02CIF 944 - Ownership of shares – 75% or more → OE
594
VOLT MEDIA LTD - 2021-10-26
Unit 17, Argyll Street, Coventry, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
1,189,965 GBP2021-01-31
Person with significant control
2017-04-24 ~ 2019-01-03CIF 808 - Ownership of shares – 75% or more → OE
595
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-22CIF 550 - Ownership of shares – 75% or more → OE
596
SEE & BELIEVE LTD - 2024-03-28
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Person with significant control
2023-07-24 ~ 2024-03-04CIF 331 - Ownership of shares – 75% or more → OE
597
E-DISTRIBUTION CHANNELS LTD - 2022-09-30
42 Cheltenham Terrace, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2022-02-25 ~ 2022-09-21CIF 407 - Ownership of shares – 75% or more → OE
598
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2019-09-16 ~ 2020-05-22CIF 543 - Ownership of shares – 75% or more → OE
599
Go Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2019-12-03 ~ 2020-05-19CIF 531 - Ownership of shares – 75% or more → OE
600
20-22 Wenlock Road, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2020-09-25 ~ 2021-02-22CIF 476 - Ownership of shares – 75% or more → OE
601
177 Leeds Road, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Person with significant control
2016-09-02 ~ 2020-05-20CIF 35 - Ownership of shares – 75% or more → OE
602
476 Trentham Rd, Trentham, Stoke On Trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
6,335 GBP2020-04-30
Person with significant control
2017-02-02 ~ 2020-05-19CIF 844 - Ownership of shares – 75% or more → OE
603
WEBZEN HOLDINGS LTD - 2018-01-10
71 Thornbury Drive, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2017-02-02 ~ 2020-05-14CIF 842 - Ownership of shares – 75% or more → OE
604
REAL EVOLVE LTD - 2024-03-25
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2023-07-24 ~ 2024-01-30CIF 329 - Ownership of shares – 75% or more → OE
605
20-22 Wenlock Road, London, EnglandDissolved Corporate
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-01 ~ 2020-04-15CIF 876 - Ownership of shares – 75% or more → OE
606
Suite 16 Saturn Centre, Challenge Way, Blackburn, Lancashire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-22 ~ 2020-05-28CIF 665 - Ownership of shares – 75% or more → OE
607
SOUTHBOROUGH PLC - 2015-01-22
*default*, 290 Moston Lane, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2015-01-27 ~ 2016-01-19CIF 24 - Secretary → ME
608
RHYESCENT LOGISTICS LTD - 2019-07-18
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
3,661 GBP2023-08-31
Person with significant control
2018-08-25 ~ 2019-07-08CIF 562 - Ownership of shares – 75% or more → OE
609
C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2017-06-30 ~ 2020-07-01CIF 633 - Ownership of shares – 75% or more → OE
610
26 Roman Place, Leeds, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Person with significant control
2021-03-09 ~ 2022-07-18CIF 471 - Ownership of shares – 75% or more → OE
611
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2023-10-18 ~ 2025-03-26CIF 306 - Ownership of shares – 75% or more → OE
612
BISANT ASSOCIATES LTD - 2018-05-26
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon ThamesLiquidation Corporate (2 parents)
Equity (Company account)
7,305 GBP2021-07-31
Person with significant control
2016-09-26 ~ 2018-05-25CIF 936 - Ownership of shares – 75% or more → OE
613
27 Drapers Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Person with significant control
2017-06-05 ~ 2020-05-29CIF 752 - Ownership of shares – 75% or more → OE
614
4 Cranbourne Road, Slough, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,025 GBP2021-06-30
Person with significant control
2017-06-02 ~ 2020-05-18CIF 756 - Ownership of shares – 75% or more → OE
615
XCEED XPECTATIONS LTD - 2020-04-15
C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, MerseysideLiquidation Corporate (1 parent)
Equity (Company account)
4,468 GBP2023-02-28
Person with significant control
2017-02-02 ~ 2020-04-09CIF 839 - Ownership of shares – 75% or more → OE
616
MIANDICONSULTANCY LTD - 2022-06-08
Trinity Hall, 51 South Street, Reading, EnglandActive Corporate (1 parent)
Equity (Company account)
6,483,339 GBP2023-09-30
Person with significant control
2021-09-22 ~ 2022-06-06CIF 434 - Ownership of shares – 75% or more → OE
617
TECH PRO CONSULTANCY LTD - 2025-04-09
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2023-10-18 ~ 2024-12-27CIF 304 - Ownership of shares – 75% or more → OE
618
CLOUD RACK HOSTING LTD - 2022-01-20
ONE HORIZON INTL LTD - 2020-01-21
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-26,317 GBP2023-06-30
Person with significant control
2017-06-01 ~ 2020-01-21CIF 765 - Ownership of shares – 75% or more → OE
619
PROPERTYWIN LTD - 2021-03-12
Flat 19 3 Dale Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2020-06-22 ~ 2021-03-11CIF 511 - Ownership of shares – 75% or more → OE
620
WORKING IDEOLOGY LTD - 2024-11-08
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2023-10-18 ~ 2024-11-06CIF 302 - Ownership of shares – 75% or more → OE
621
Room 23 Becket Court, Canterbury, Kent, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-02-22 ~ 2019-01-24CIF 586 - Ownership of shares – 75% or more → OE
622
Unit 12 Liberty Quays, Blake Avenue, Gillingham, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-01-10 ~ 2018-10-16CIF 602 - Ownership of shares – 75% or more → OE
623
ENGINEERING ROOT LTD - 2024-09-02
6-7 Waterside Station Road, Harpenden, EnglandActive Corporate (1 parent)
Person with significant control
2024-02-20 ~ 2024-08-29CIF 230 - Ownership of shares – 75% or more → OE
624
BEWEBCOM LTD - 2021-12-13
Alderbrook Holmbury Lane, Holmbury-st-mary, Dorking, Surrey, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-05-06 ~ 2021-12-06CIF 454 - Ownership of shares – 75% or more → OE
625
Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2017-02-11 ~ 2020-05-28CIF 957 - Ownership of shares – 75% or more → OE
626
BELLORE MANAGEMENT LTD - 2019-07-25
91 Shooters Hill Road, Blackheath, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2018-08-25 ~ 2019-07-25CIF 565 - Ownership of shares – 75% or more → OE
627
ZONATA HOLDINGS LTD - 2018-01-10
90 York Way, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2020-04-30
Person with significant control
2017-04-24 ~ 2020-05-12CIF 817 - Ownership of shares – 75% or more → OE
628
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
21,556 GBP2024-03-31
Person with significant control
2022-06-10 ~ 2022-11-18CIF 398 - Ownership of shares – 75% or more → OE