logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Blaga, Mladen
    Born in October 1984
    Individual (170 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ now
    OF - Director → CIF 0
  • 2
    GOALQUOTE LIMITED - 1994-02-10
    icon of address20 - 22, Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents, 70 offsprings)
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Williams, Nathaniel
    Admin Director born in June 1993
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-16 ~ 2016-01-25
    OF - Director → CIF 0
  • 2
    Glazkova, Victoria
    Director born in February 1986
    Individual
    Officer
    icon of calendar 2014-06-18 ~ 2014-11-26
    OF - Director → CIF 0
  • 3
    Coetzer, Zzsamantha
    Administrator born in July 1984
    Individual (94 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2015-06-16
    OF - Director → CIF 0
  • 4
    Diep, Jenny
    Administrator born in February 1987
    Individual
    Officer
    icon of calendar 2014-06-18 ~ 2021-04-14
    OF - Director → CIF 0
parent relation
Company in focus

NOMINEE SOLUTIONS LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
1 GBP2025-06-30
1 GBP2024-06-30
Net Assets/Liabilities
1 GBP2025-06-30
1 GBP2024-06-30
Number of shares allotted
Class 1 ordinary share
1 shares2024-07-01 ~ 2025-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-07-01 ~ 2025-06-30
Equity
1 GBP2025-06-30
1 GBP2024-06-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 273
  • 1
    icon of addressFourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,360 GBP2017-06-30
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    CIF 12 - Secretary → ME
  • 2
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    CIF 656 - Ownership of shares – 75% or moreOE
  • 3
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 796 - Ownership of shares – 75% or moreOE
  • 4
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    CIF 250 - Ownership of shares – 75% or moreOE
  • 5
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 830 - Ownership of shares – 75% or moreOE
  • 6
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 155 - Ownership of shares – 75% or moreOE
  • 7
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 120 - Ownership of shares – 75% or moreOE
  • 8
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 794 - Ownership of shares – 75% or moreOE
  • 9
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 105 - Ownership of shares – 75% or moreOE
  • 10
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    CIF 141 - Ownership of shares – 75% or moreOE
  • 11
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
  • 12
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    CIF 137 - Ownership of shares – 75% or moreOE
  • 13
    AMAANI HOLDINGS LTD - 2018-01-10
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    CIF 772 - Ownership of shares – 75% or moreOE
  • 14
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    CIF 773 - Ownership of shares – 75% or moreOE
  • 15
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
  • 16
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 95 - Ownership of shares – 75% or moreOE
  • 17
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 184 - Ownership of shares – 75% or moreOE
  • 18
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 65 - Ownership of shares – 75% or moreOE
  • 19
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 740 - Ownership of shares – 75% or moreOE
  • 20
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
  • 21
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 151 - Ownership of shares – 75% or moreOE
  • 22
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 759 - Ownership of shares – 75% or moreOE
  • 23
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    CIF 702 - Ownership of shares – 75% or moreOE
  • 24
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    CIF 251 - Ownership of shares – 75% or moreOE
  • 25
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 123 - Ownership of shares – 75% or moreOE
  • 26
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    CIF 214 - Ownership of shares – 75% or moreOE
  • 27
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 165 - Ownership of shares – 75% or moreOE
  • 28
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 800 - Ownership of shares – 75% or moreOE
  • 29
    BOLDMERE HOLDINGS LTD - 2018-01-10
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    CIF 719 - Ownership of shares – 75% or moreOE
  • 30
    BONILL HOLDINGS LTD - 2018-01-10
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    CIF 706 - Ownership of shares – 75% or moreOE
  • 31
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 799 - Ownership of shares – 75% or moreOE
  • 32
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 163 - Ownership of shares – 75% or moreOE
  • 33
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 90 - Ownership of shares – 75% or moreOE
  • 34
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    CIF 924 - Ownership of shares – 75% or moreOE
  • 35
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
  • 36
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    CIF 666 - Ownership of shares – 75% or moreOE
  • 37
    CALI STUDIOS LTD - 2025-10-15
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 110 - Ownership of shares – 75% or moreOE
  • 38
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 786 - Ownership of shares – 75% or moreOE
  • 39
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    CIF 611 - Ownership of shares – 75% or moreOE
  • 40
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 179 - Ownership of shares – 75% or moreOE
  • 41
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 884 - Ownership of shares – 75% or moreOE
  • 42
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    CIF 140 - Ownership of shares – 75% or moreOE
  • 43
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 144 - Ownership of shares – 75% or moreOE
  • 44
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
  • 45
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
  • 46
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 185 - Ownership of shares – 75% or moreOE
  • 47
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
  • 48
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    CIF 938 - Ownership of shares – 75% or moreOE
  • 49
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
  • 50
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 128 - Ownership of shares – 75% or moreOE
  • 51
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    CIF 971 - Ownership of shares – 75% or moreOE
  • 52
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 122 - Ownership of shares – 75% or moreOE
  • 53
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 952 - Ownership of shares – 75% or moreOE
  • 54
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 156 - Ownership of shares – 75% or moreOE
  • 55
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 119 - Ownership of shares – 75% or moreOE
  • 56
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 760 - Ownership of shares – 75% or moreOE
  • 57
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    CIF 610 - Ownership of shares – 75% or moreOE
  • 58
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 121 - Ownership of shares – 75% or moreOE
  • 59
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 951 - Ownership of shares – 75% or moreOE
  • 60
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
  • 61
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 167 - Ownership of shares – 75% or moreOE
  • 62
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 787 - Ownership of shares – 75% or moreOE
  • 63
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 831 - Ownership of shares – 75% or moreOE
  • 64
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    CIF 652 - Ownership of shares – 75% or moreOE
  • 65
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 98 - Ownership of shares – 75% or moreOE
  • 66
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 790 - Ownership of shares – 75% or moreOE
  • 67
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    CIF 637 - Ownership of shares – 75% or moreOE
  • 68
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
  • 69
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
  • 70
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    CIF 103 - Ownership of shares – 75% or moreOE
  • 71
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 158 - Ownership of shares – 75% or moreOE
  • 72
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 157 - Ownership of shares – 75% or moreOE
  • 73
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 94 - Ownership of shares – 75% or moreOE
  • 74
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    CIF 634 - Ownership of shares – 75% or moreOE
  • 75
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 692 - Ownership of shares – 75% or moreOE
  • 76
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 169 - Ownership of shares – 75% or moreOE
  • 77
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    CIF 721 - Ownership of shares – 75% or moreOE
  • 78
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 738 - Ownership of shares – 75% or moreOE
  • 79
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
  • 80
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    CIF 100 - Ownership of shares – 75% or moreOE
  • 81
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 84 - Ownership of shares – 75% or moreOE
  • 82
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    CIF 227 - Ownership of shares – 75% or moreOE
  • 83
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    CIF 942 - Ownership of shares – 75% or moreOE
  • 84
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    CIF 192 - Ownership of shares – 75% or moreOE
  • 85
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
  • 86
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 87
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
  • 88
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 147 - Ownership of shares – 75% or moreOE
  • 89
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
  • 90
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
  • 91
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    CIF 655 - Ownership of shares – 75% or moreOE
  • 92
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 70 - Ownership of shares – 75% or moreOE
  • 93
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 795 - Ownership of shares – 75% or moreOE
  • 94
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
  • 95
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 793 - Ownership of shares – 75% or moreOE
  • 96
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 920 - Ownership of shares – 75% or moreOE
  • 97
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    CIF 264 - Ownership of shares – 75% or moreOE
  • 98
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 153 - Ownership of shares – 75% or moreOE
  • 99
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 117 - Ownership of shares – 75% or moreOE
  • 100
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    CIF 191 - Ownership of shares – 75% or moreOE
  • 101
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    CIF 3 - Secretary → ME
  • 102
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    CIF 190 - Ownership of shares – 75% or moreOE
  • 103
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    CIF 654 - Ownership of shares – 75% or moreOE
  • 104
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
  • 105
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 792 - Ownership of shares – 75% or moreOE
  • 106
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 791 - Ownership of shares – 75% or moreOE
  • 107
    icon of addressStudio 8 Hayes Business Studios, Hayes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 758 - Ownership of shares – 75% or moreOE
  • 108
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    CIF 263 - Ownership of shares – 75% or moreOE
  • 109
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    CIF 134 - Ownership of shares – 75% or moreOE
  • 110
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 111
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    CIF 136 - Ownership of shares – 75% or moreOE
  • 112
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 111 - Ownership of shares – 75% or moreOE
  • 113
    icon of addressOld Place, Lodge Road, Whistley Green
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 114
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 154 - Ownership of shares – 75% or moreOE
  • 115
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    CIF 135 - Ownership of shares – 75% or moreOE
  • 116
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 160 - Ownership of shares – 75% or moreOE
  • 117
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,359 GBP2024-07-31
    Officer
    icon of calendar 2016-10-31 ~ now
    CIF 9 - Secretary → ME
  • 118
    icon of address85-87 Borough High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 949 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 148 - Ownership of shares – 75% or moreOE
  • 120
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 697 - Ownership of shares – 75% or moreOE
  • 121
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
  • 122
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
  • 123
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 170 - Ownership of shares – 75% or moreOE
  • 124
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
  • 125
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
  • 126
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 693 - Ownership of shares – 75% or moreOE
  • 127
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 106 - Ownership of shares – 75% or moreOE
  • 128
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 108 - Ownership of shares – 75% or moreOE
  • 129
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    CIF 653 - Ownership of shares – 75% or moreOE
  • 130
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 798 - Ownership of shares – 75% or moreOE
  • 131
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 113 - Ownership of shares – 75% or moreOE
  • 132
    icon of address2nd Floor 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    CIF 926 - Ownership of shares – 75% or moreOE
  • 133
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    CIF 609 - Ownership of shares – 75% or moreOE
  • 134
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 788 - Ownership of shares – 75% or moreOE
  • 135
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 801 - Ownership of shares – 75% or moreOE
  • 136
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 797 - Ownership of shares – 75% or moreOE
  • 137
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 789 - Ownership of shares – 75% or moreOE
  • 138
    icon of address20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,529 GBP2018-05-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    CIF 22 - Secretary → ME
  • 139
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 182 - Ownership of shares – 75% or moreOE
  • 140
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
  • 141
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 175 - Ownership of shares – 75% or moreOE
  • 142
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    CIF 705 - Ownership of shares – 75% or moreOE
  • 143
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 181 - Ownership of shares – 75% or moreOE
  • 144
    MADE SIMPLE GROUP LIMITED - 2007-04-04
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    CIF 917 - Ownership of shares – 75% or moreOE
  • 145
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 802 - Ownership of shares – 75% or moreOE
  • 146
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    CIF 332 - Ownership of shares – 75% or moreOE
  • 147
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 178 - Ownership of shares – 75% or moreOE
  • 148
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
  • 149
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
  • 150
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 126 - Ownership of shares – 75% or moreOE
  • 151
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
  • 152
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 116 - Ownership of shares – 75% or moreOE
  • 153
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 96 - Ownership of shares – 75% or moreOE
  • 154
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 152 - Ownership of shares – 75% or moreOE
  • 155
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 69 - Ownership of shares – 75% or moreOE
  • 156
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 79 - Ownership of shares – 75% or moreOE
  • 157
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    CIF 667 - Ownership of shares – 75% or moreOE
  • 158
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    CIF 138 - Ownership of shares – 75% or moreOE
  • 159
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 149 - Ownership of shares – 75% or moreOE
  • 160
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 803 - Ownership of shares – 75% or moreOE
  • 161
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 150 - Ownership of shares – 75% or moreOE
  • 162
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    CIF 255 - Ownership of shares – 75% or moreOE
  • 163
    THE DEODORISER LTD - 2012-09-14
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    CIF 943 - Ownership of shares – 75% or moreOE
  • 164
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    CIF 139 - Ownership of shares – 75% or moreOE
  • 165
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 107 - Ownership of shares – 75% or moreOE
  • 166
    icon of address20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    CIF 962 - Ownership of shares – 75% or moreOE
  • 167
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    CIF 704 - Ownership of shares – 75% or moreOE
  • 168
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 739 - Ownership of shares – 75% or moreOE
  • 169
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    CIF 771 - Ownership of shares – 75% or moreOE
  • 170
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 734 - Ownership of shares – 75% or moreOE
  • 171
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    CIF 206 - Ownership of shares – 75% or moreOE
  • 172
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 698 - Ownership of shares – 75% or moreOE
  • 173
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    CIF 635 - Ownership of shares – 75% or moreOE
  • 174
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    CIF 636 - Ownership of shares – 75% or moreOE
  • 175
    icon of address20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2024-07-31
    Officer
    icon of calendar 2016-10-31 ~ now
    CIF 20 - Secretary → ME
  • 176
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    CIF 101 - Ownership of shares – 75% or moreOE
  • 177
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
  • 178
    CHANVRE CBD LTD - 2024-04-30
    FUNLINE INTERNATIONAL LIMITED - 2018-09-26
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,923 GBP2024-12-31
    Officer
    icon of calendar 2016-10-31 ~ now
    CIF 10 - Secretary → ME
  • 179
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 804 - Ownership of shares – 75% or moreOE
  • 180
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
  • 181
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    CIF 622 - Ownership of shares – 75% or moreOE
  • 182
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    CIF 624 - Ownership of shares – 75% or moreOE
  • 183
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    CIF 966 - Ownership of shares – 75% or moreOE
    CIF 966 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 81 - Ownership of shares – 75% or moreOE
  • 185
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 224 - Ownership of shares – 75% or moreOE
  • 186
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
  • 187
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 127 - Ownership of shares – 75% or moreOE
  • 188
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    CIF 708 - Ownership of shares – 75% or moreOE
  • 189
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 129 - Ownership of shares – 75% or moreOE
  • 190
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 174 - Ownership of shares – 75% or moreOE
  • 191
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 958 - Ownership of shares – 75% or moreOE
  • 192
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 162 - Ownership of shares – 75% or moreOE
  • 193
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    CIF 681 - Ownership of shares – 75% or moreOE
  • 194
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
  • 195
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    CIF 253 - Ownership of shares – 75% or moreOE
  • 196
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 694 - Ownership of shares – 75% or moreOE
  • 197
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
  • 198
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 166 - Ownership of shares – 75% or moreOE
  • 199
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    CIF 173 - Ownership of shares – 75% or moreOE
  • 200
    icon of address20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    CIF 21 - Secretary → ME
  • 201
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    CIF 963 - Ownership of shares – 75% or moreOE
  • 202
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
  • 203
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
  • 204
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    CIF 621 - Ownership of shares – 75% or moreOE
  • 205
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 742 - Ownership of shares – 75% or moreOE
  • 206
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 736 - Ownership of shares – 75% or moreOE
  • 207
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 737 - Ownership of shares – 75% or moreOE
  • 208
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
  • 209
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    CIF 189 - Ownership of shares – 75% or moreOE
  • 210
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    CIF 707 - Ownership of shares – 75% or moreOE
  • 211
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 109 - Ownership of shares – 75% or moreOE
  • 212
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    CIF 193 - Ownership of shares – 75% or moreOE
  • 213
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    CIF 133 - Ownership of shares – 75% or moreOE
  • 214
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 164 - Ownership of shares – 75% or moreOE
  • 215
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 180 - Ownership of shares – 75% or moreOE
  • 216
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 168 - Ownership of shares – 75% or moreOE
  • 217
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 80 - Ownership of shares – 75% or moreOE
  • 218
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    CIF 824 - Ownership of shares – 75% or moreOE
  • 219
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 177 - Ownership of shares – 75% or moreOE
  • 220
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    CIF 14 - Secretary → ME
  • 221
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 161 - Ownership of shares – 75% or moreOE
  • 222
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    CIF 102 - Ownership of shares – 75% or moreOE
  • 223
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
  • 224
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 145 - Ownership of shares – 75% or moreOE
  • 225
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    CIF 142 - Ownership of shares – 75% or moreOE
  • 226
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 146 - Ownership of shares – 75% or moreOE
  • 227
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    CIF 769 - Ownership of shares – 75% or moreOE
  • 228
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    CIF 205 - Ownership of shares – 75% or moreOE
  • 229
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    CIF 976 - Ownership of shares – 75% or moreOE
  • 230
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 183 - Ownership of shares – 75% or moreOE
  • 231
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 124 - Ownership of shares – 75% or moreOE
  • 232
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
  • 233
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    CIF 612 - Ownership of shares – 75% or moreOE
  • 234
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    CIF 252 - Ownership of shares – 75% or moreOE
  • 235
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 695 - Ownership of shares – 75% or moreOE
  • 236
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 176 - Ownership of shares – 75% or moreOE
  • 237
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,471 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    CIF 7 - Secretary → ME
  • 238
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
  • 239
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    CIF 254 - Ownership of shares – 75% or moreOE
  • 240
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    CIF 918 - Ownership of shares – 75% or moreOE
  • 241
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 125 - Ownership of shares – 75% or moreOE
  • 242
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    CIF 159 - Ownership of shares – 75% or moreOE
  • 243
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 115 - Ownership of shares – 75% or moreOE
  • 244
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
  • 245
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    CIF 720 - Ownership of shares – 75% or moreOE
  • 246
    icon of address2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    CIF 2 - Secretary → ME
  • 247
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 978 - Ownership of voting rights - 75% or moreOE
    CIF 978 - Ownership of shares – 75% or moreOE
  • 248
    UNEEQ LTD
    - now
    HERE4U LTD - 2018-08-07
    icon of address20 - 22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-01-31
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 249
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 91 - Ownership of shares – 75% or moreOE
  • 250
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
  • 251
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 741 - Ownership of shares – 75% or moreOE
  • 252
    icon of addressWestbury 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,143 GBP2015-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    CIF 13 - Secretary → ME
  • 253
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    CIF 1 - Director → ME
  • 254
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 696 - Ownership of shares – 75% or moreOE
  • 255
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    CIF 668 - Ownership of shares – 75% or moreOE
  • 256
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 93 - Ownership of shares – 75% or moreOE
  • 257
    VICEMBU HOLDINGS LTD - 2018-01-09
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    CIF 669 - Ownership of shares – 75% or moreOE
  • 258
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    CIF 623 - Ownership of shares – 75% or moreOE
  • 259
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 921 - Ownership of shares – 75% or moreOE
  • 260
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
  • 261
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
  • 262
    icon of addressVmg Distribution 20-22 Wenlock Road, -, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    CIF 8 - Secretary → ME
  • 263
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    CIF 670 - Ownership of shares – 75% or moreOE
  • 264
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    CIF 680 - Ownership of shares – 75% or moreOE
  • 265
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
  • 266
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,350,000 GBP2024-12-31
    Officer
    icon of calendar 2016-10-31 ~ now
    CIF 11 - Secretary → ME
  • 267
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    CIF 955 - Ownership of shares – 75% or moreOE
  • 268
    GOALQUOTE LIMITED - 1994-02-10
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 70 offsprings)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    CIF 849 - Ownership of shares – 75% or moreOE
  • 269
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    CIF 682 - Ownership of shares – 75% or moreOE
  • 270
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    CIF 735 - Ownership of shares – 75% or moreOE
  • 271
    icon of addressRoom 1 Platt Halls C Chancellor Place, The Hyde, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    CIF 927 - Ownership of shares – 75% or moreOE
  • 272
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 130 - Ownership of shares – 75% or moreOE
  • 273
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 805 - Ownership of shares – 75% or moreOE
Ceased 703
  • 1
    REMEDYNAMIC LTD - 2022-09-26
    icon of address63 Ashburnham Road, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-08-24
    CIF 405 - Ownership of shares – 75% or more OE
  • 2
    WYVERN STONE COMPANY LTD - 2020-02-05
    icon of address80 Kingston Road, Wimbledon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-01-24
    CIF 855 - Ownership of shares – 75% or more OE
  • 3
    SKILLIUM LTD - 2024-01-27
    icon of address20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-12-08
    CIF 337 - Ownership of shares – 75% or more OE
  • 4
    icon of address502 Broadway, Bradford, England
    Active Corporate
    Equity (Company account)
    1,420 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2020-05-20
    CIF 922 - Ownership of shares – 75% or more OE
  • 5
    icon of addressPiccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2023-07-27
    CIF 474 - Ownership of shares – 75% or more OE
  • 6
    icon of addressSuite 16 Saturn Centre, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-05-18
    CIF 660 - Ownership of shares – 75% or more OE
  • 7
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-01-20
    CIF 278 - Ownership of shares – 75% or more OE
  • 8
    icon of addressThe Tube Business Centre, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-24 ~ 2024-01-18
    CIF 326 - Ownership of shares – 75% or more OE
  • 9
    ADLER PROPERTIES LTD - 2025-08-12
    TYSOU LTD - 2024-11-13
    icon of address101 Leadale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,519 GBP2023-10-30
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-05-19
    CIF 916 - Ownership of shares – 75% or more OE
  • 10
    SANDIMED LTD - 2021-07-13
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-07-11
    CIF 502 - Ownership of shares – 75% or more OE
  • 11
    icon of address4 Chailey Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-11-04
    CIF 409 - Ownership of shares – 75% or more OE
  • 12
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-11-11
    CIF 188 - Ownership of shares – 75% or more OE
  • 13
    icon of address27 Thomas Street, Port Talbot, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    146,990 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-05-23
    CIF 403 - Ownership of shares – 75% or more OE
  • 14
    VILLALAX SYSTEMS LTD - 2018-10-15
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-10-12
    CIF 601 - Ownership of shares – 75% or more OE
  • 15
    PRIMECREDIT LIMITED - 2020-04-02
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-03-23
    CIF 857 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-24 ~ 2020-03-27
    CIF 970 - Ownership of shares – 75% or more OE
  • 16
    SLEUMAS GLOBAL LTD - 2017-08-23
    icon of addressThird Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,483 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2024-07-01
    CIF 979 - Ownership of shares – 75% or more OE
  • 17
    icon of address10 Perry Court, Telford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-06-22
    CIF 931 - Ownership of shares – 75% or more OE
  • 18
    icon of address61-63 Alexandra Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-05-22
    CIF 281 - Ownership of shares – 75% or more OE
  • 19
    MFA BOWL (UK) LIMITED - 2019-03-01
    JENISYS LTD - 2018-09-18
    icon of addressC/o Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-07-12
    CIF 897 - Ownership of shares – 75% or more OE
  • 20
    icon of addressHfm Tax & Accounts, 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193,051 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-28
    CIF 977 - Ownership of shares – 75% or more OE
  • 21
    icon of address28 Nanson Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-20
    CIF 731 - Ownership of shares – 75% or more OE
  • 22
    NEOZU GROUP LTD - 2019-05-20
    icon of addressGlenhurst, Walesby Road, Market Rasen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-05-20
    CIF 561 - Ownership of shares – 75% or more OE
  • 23
    icon of address651 Mauldeth Road West, Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-30
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-02-10
    CIF 458 - Ownership of shares – 75% or more OE
  • 24
    ADVENTURE WORLD TRAVEL LTD - 2020-06-09
    icon of address20 Haydn Jones Drive, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    154,330 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-05-15
    CIF 767 - Ownership of shares – 75% or more OE
  • 25
    icon of addressC/o Burton Varley Ltdm Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-07-01
    CIF 647 - Ownership of shares – 75% or more OE
  • 26
    icon of address139 Solihull Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-03-03
    CIF 778 - Ownership of shares – 75% or more OE
  • 27
    ALILIA HOLDINGS LTD - 2018-01-09
    icon of addressG07 2 Bolander Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-05-18
    CIF 643 - Ownership of shares – 75% or more OE
  • 28
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-04-17
    CIF 579 - Ownership of shares – 75% or more OE
  • 29
    NIHOLA LTD - 2019-07-18
    icon of addressAlscot Joinery Limited, Preston Lane, Preston On Stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-07-18
    CIF 852 - Ownership of shares – 75% or more OE
  • 30
    icon of address277-279 Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,066 GBP2021-08-31
    Officer
    icon of calendar 2016-10-31 ~ 2017-06-25
    CIF 16 - Secretary → ME
  • 31
    icon of address12 Romsey Close, Brighton, East Sussex, Uk, 12 Romsey Close, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,200 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-18
    CIF 686 - Ownership of shares – 75% or more OE
  • 32
    AMETHYST DIAGNOSIS LTD - 2025-10-24
    icon of address20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-10-20
    CIF 202 - Ownership of shares – 75% or more OE
  • 33
    COASTAL METHODS LTD - 2023-03-06
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -399 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-03-01
    CIF 389 - Ownership of shares – 75% or more OE
  • 34
    icon of address4385, 10512958: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-29
    CIF 871 - Ownership of shares – 75% or more OE
  • 35
    icon of address4385, 10511330: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-29
    CIF 866 - Ownership of shares – 75% or more OE
  • 36
    icon of address4385, 10512131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-29
    CIF 868 - Ownership of shares – 75% or more OE
  • 37
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-03-20
    CIF 237 - Ownership of shares – 75% or more OE
  • 38
    icon of address134 Castlewood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,350 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-07-05
    CIF 614 - Ownership of shares – 75% or more OE
  • 39
    icon of address21 Admiralty Way, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-05-15
    CIF 700 - Ownership of shares – 75% or more OE
  • 40
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,093 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-08-20
    CIF 566 - Ownership of shares – 75% or more OE
  • 41
    icon of address6 White Hart Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2020-05-15
    CIF 617 - Ownership of shares – 75% or more OE
  • 42
    icon of address18 Anson Rd, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,765 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-19
    CIF 690 - Ownership of shares – 75% or more OE
  • 43
    icon of address18th Floor 40 Bank Street, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-07-14
    CIF 220 - Ownership of shares – 75% or more OE
  • 44
    AQUAMARINE IMPORT LTD - 2025-10-24
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-10-20
    CIF 203 - Ownership of shares – 75% or more OE
  • 45
    icon of address71-75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,350 GBP2019-05-31
    Officer
    icon of calendar 2016-10-31 ~ 2019-10-24
    CIF 18 - Secretary → ME
  • 46
    icon of address61-63 Alexandra Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-05-22
    CIF 280 - Ownership of shares – 75% or more OE
  • 47
    RIALTO INTERNATIONAL LTD - 2018-11-06
    icon of address483 Greens Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-11-05
    CIF 776 - Ownership of shares – 75% or more OE
  • 48
    VERION GROUP LIMITED - 2021-08-30
    icon of address85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,480 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-13
    CIF 860 - Ownership of shares – 75% or more OE
  • 49
    ABILITY & CAPABILITY LTD - 2023-06-16
    icon of address120 Townley Gardens, Aston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-03-31
    CIF 402 - Ownership of shares – 75% or more OE
  • 50
    icon of address50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,867 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-07-29
    CIF 420 - Ownership of shares – 75% or more OE
  • 51
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-01-05
    CIF 385 - Ownership of shares – 75% or more OE
  • 52
    icon of address4-25 Adelphi Wharf 1 Block B, 11 Adelphi Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-11-02
    CIF 948 - Ownership of shares – 75% or more OE
  • 53
    MEGAXCHANGE LTD - 2023-07-18
    icon of address98 Church Street, Tewkesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,999 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-07-12
    CIF 367 - Ownership of shares – 75% or more OE
  • 54
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,552 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2020-05-20
    CIF 757 - Ownership of shares – 75% or more OE
  • 55
    icon of address12 Haydon Grove, Flanderwell, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-03-17
    CIF 890 - Ownership of shares – 75% or more OE
  • 56
    icon of address67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,501 GBP2020-01-01
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-20
    CIF 725 - Ownership of shares – 75% or more OE
  • 57
    HAYSILDOX LTD - 2020-01-28
    icon of addressBrook Business Centre, Unit 27 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,564 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2020-01-27
    CIF 606 - Ownership of shares – 75% or more OE
  • 58
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-10-17
    CIF 260 - Ownership of shares – 75% or more OE
  • 59
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-06-22
    CIF 424 - Ownership of shares – 75% or more OE
  • 60
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-05-19
    CIF 678 - Ownership of shares – 75% or more OE
  • 61
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-05-23
    CIF 216 - Ownership of shares – 75% or more OE
  • 62
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-12-10
    CIF 467 - Ownership of shares – 75% or more OE
  • 63
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-03-01
    CIF 470 - Ownership of shares – 75% or more OE
  • 64
    icon of addressGo Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-19
    CIF 863 - Ownership of shares – 75% or more OE
  • 65
    icon of addressFlat 2 No 3, Selston Road, Jacksdale, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-29
    CIF 869 - Ownership of shares – 75% or more OE
  • 66
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-19
    CIF 524 - Ownership of shares – 75% or more OE
  • 67
    TRENTPOINT LTD - 2020-05-21
    A2Z MOBILETECH LTD - 2021-06-03
    ILFORD SECURITY SERVICES LIMITED - 2021-07-05
    icon of addressSir Robert Peel House, Suite 109, 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,507 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-20
    CIF 730 - Ownership of shares – 75% or more OE
  • 68
    NEWFIND COMMERCIAL LTD - 2020-01-17
    icon of address9 Dartford Rise, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,257 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-12-20
    CIF 591 - Ownership of shares – 75% or more OE
  • 69
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-19
    CIF 540 - Ownership of shares – 75% or more OE
  • 70
    BEYOND VIEWS LTD - 2025-10-28
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Person with significant control
    icon of calendar 2023-07-24 ~ 2025-10-27
    CIF 331 - Ownership of shares – 75% or more OE
  • 71
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-19
    CIF 883 - Ownership of shares – 75% or more OE
  • 72
    BIAAC LIMITED - 2018-01-09
    BIZZ GROWTH LIMITED - 2018-01-25
    icon of address1 Basinghall Street, Bank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,196,539 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-28
    CIF 872 - Ownership of shares – 75% or more OE
  • 73
    AMBIFOCUS LTD - 2024-04-12
    icon of address43 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,312 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-12
    CIF 319 - Ownership of shares – 75% or more OE
  • 74
    GENISE CONSULTING LTD - 2024-02-14
    icon of address24 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-05-13
    CIF 639 - Ownership of shares – 75% or more OE
  • 75
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-01-10
    CIF 265 - Ownership of shares – 75% or more OE
  • 76
    BLUE TENANCY LTD - 2025-06-19
    icon of addressUnit 11 Shepherd Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-06-06
    CIF 217 - Ownership of shares – 75% or more OE
  • 77
    icon of addressGo Serviced Offices Ground Floor, Suite 14, Prospect House, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2020-05-19
    CIF 953 - Ownership of shares – 75% or more OE
  • 78
    STRATEGYSTER LTD - 2023-06-24
    icon of addressC/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-06-12
    CIF 363 - Ownership of shares – 75% or more OE
  • 79
    STRATEGYOPEDIA LTD - 2023-06-24
    icon of addressC/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    208 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-06-12
    CIF 362 - Ownership of shares – 75% or more OE
  • 80
    APOLLO MASTERCLASS LTD - 2023-02-06
    icon of address10 Harmer Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,851 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-02-03
    CIF 387 - Ownership of shares – 75% or more OE
  • 81
    icon of address100 Saltram Crescent, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-09-20
    CIF 349 - Ownership of shares – 75% or more OE
  • 82
    icon of address51 Millharbour, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-05-17
    CIF 478 - Ownership of shares – 75% or more OE
  • 83
    AQUCERO MEDIA LTD - 2019-10-29
    icon of address32 Odessa Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,123 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-10-28
    CIF 567 - Ownership of shares – 75% or more OE
  • 84
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-04-16
    CIF 226 - Ownership of shares – 75% or more OE
  • 85
    FACEOLOGY LTD - 2024-06-18
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-06-12
    CIF 343 - Ownership of shares – 75% or more OE
  • 86
    icon of address4 Ambergate Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2020-05-20
    CIF 973 - Ownership of shares – 75% or more OE
  • 87
    icon of address279 Newmarsh Road, Thamesmead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-20
    CIF 532 - Ownership of shares – 75% or more OE
  • 88
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-24 ~ 2024-01-15
    CIF 325 - Ownership of shares – 75% or more OE
  • 89
    icon of address73 Lister Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-05-20
    CIF 27 - Has significant influence or control OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 90
    icon of address29 Lister Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-11 ~ 2020-05-20
    CIF 964 - Ownership of shares – 75% or more OE
  • 91
    icon of address4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-07-14
    CIF 284 - Ownership of shares – 75% or more OE
  • 92
    CALWAT HOLDINGS LTD - 2018-01-10
    icon of address19 Horsley Grove, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-19
    CIF 822 - Ownership of shares – 75% or more OE
  • 93
    CANICS HOLDINGS LTD - 2018-01-09
    icon of addressUnit 10 Ebbsfleet Business Park, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-05-15
    CIF 631 - Ownership of shares – 75% or more OE
  • 94
    CAPRICORN TERRACE LTD - 2025-10-24
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-10-20
    CIF 201 - Ownership of shares – 75% or more OE
  • 95
    icon of addressFlat 1 27 Roundhay View, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-16 ~ 2020-05-20
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 96
    icon of address1 The Verda, Roebuck Close, Reigate, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-01-13
    CIF 777 - Ownership of shares – 75% or more OE
  • 97
    PROTEAN LOGIX LTD - 2022-02-01
    icon of addressThe Squires, 5 Walsall Street, Wednesbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-01-31
    CIF 456 - Ownership of shares – 75% or more OE
  • 98
    ONEBOOKER LTD - 2022-06-17
    icon of addressNewton Noyes House Castle Hall Road, Blackbridge, Milford Haven, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-06-17
    CIF 418 - Ownership of shares – 75% or more OE
  • 99
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-02-27
    CIF 289 - Ownership of shares – 75% or more OE
  • 100
    icon of address11 Meaford Drive, Blurton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,763 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-05-15
    CIF 673 - Ownership of shares – 75% or more OE
  • 101
    CENTRANS HOLDINGS LTD - 2018-01-10
    icon of addressApt 11.04 1 St. Gabriel Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-15
    CIF 746 - Ownership of shares – 75% or more OE
  • 102
    icon of address25b Holmesdale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-19
    CIF 750 - Ownership of shares – 75% or more OE
  • 103
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-05-12
    CIF 891 - Ownership of shares – 75% or more OE
  • 104
    CHEON LTD
    - now
    HOLNIC LTD - 2020-05-12
    icon of address1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-11
    CIF 815 - Ownership of shares – 75% or more OE
  • 105
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-06-25
    CIF 218 - Ownership of shares – 75% or more OE
  • 106
    icon of address50 The Lock 72 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-20
    CIF 733 - Ownership of shares – 75% or more OE
  • 107
    ALLEGRA CONSULTANCY LTD - 2023-11-06
    icon of addressUnit 3 88 Lower Marsh, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-01
    Person with significant control
    icon of calendar 2022-09-08 ~ 2023-11-03
    CIF 968 - Ownership of shares – 75% or more OE
  • 108
    EXECUTIVE CONSULTANCY LTD - 2024-09-02
    icon of address50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-08-30
    CIF 311 - Ownership of shares – 75% or more OE
  • 109
    icon of address6 Howe Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-05-19
    CIF 915 - Ownership of shares – 75% or more OE
  • 110
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-03-10
    CIF 889 - Ownership of shares – 75% or more OE
  • 111
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-19
    CIF 526 - Ownership of shares – 75% or more OE
  • 112
    icon of address11 Bruton Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,328,000 GBP2018-08-15
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-07-27
    CIF 941 - Ownership of shares – 75% or more OE
  • 113
    icon of address3 Sea Lane, Ingoldmells, Skegness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,415 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2017-07-28
    CIF 940 - Ownership of shares – 75% or more OE
  • 114
    icon of address483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-05-14
    CIF 783 - Ownership of shares – 75% or more OE
  • 115
    icon of address101 Holyrood Walk, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-14
    CIF 684 - Ownership of shares – 75% or more OE
  • 116
    icon of address25 Wentlos Avenue, Wentlows Avenue, Tean, Stoke-on-trent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    87,387 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-05-15
    CIF 676 - Ownership of shares – 75% or more OE
  • 117
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-04-21
    CIF 415 - Ownership of shares – 75% or more OE
  • 118
    icon of address4th Floor Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-05-26
    CIF 451 - Ownership of shares – 75% or more OE
  • 119
    icon of address92 Mount Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-04-08
    CIF 477 - Ownership of shares – 75% or more OE
  • 120
    RHYTHM MUSIC LTD - 2021-09-23
    icon of address85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-05-13
    CIF 780 - Ownership of shares – 75% or more OE
  • 121
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-02-19
    CIF 814 - Ownership of shares – 75% or more OE
  • 122
    FAIRYSCAPE LTD - 2019-07-13
    icon of addressC/o Quantuma Advisory Ltd 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,111 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-07-12
    CIF 582 - Ownership of shares – 75% or more OE
  • 123
    icon of address1a Sandringham Drive, Spondon, Derby, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-03-28
    CIF 238 - Ownership of shares – 75% or more OE
  • 124
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-02-11
    CIF 279 - Ownership of shares – 75% or more OE
  • 125
    CONSULTANCY OVERT LTD - 2025-10-31
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-10-31
    CIF 248 - Ownership of shares – 75% or more OE
  • 126
    icon of address2 Deacon Close, Fagley Croft, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-13 ~ 2020-05-20
    CIF 954 - Ownership of shares – 75% or more OE
  • 127
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-08 ~ 2025-10-27
    CIF 286 - Ownership of shares – 75% or more OE
  • 128
    CORAL SPV1 LTD - 2021-06-14
    WOWGANIC LTD - 2020-05-18
    icon of address177 Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-15
    CIF 747 - Ownership of shares – 75% or more OE
  • 129
    icon of address139 Little Ealing Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-05-20
    CIF 664 - Ownership of shares – 75% or more OE
  • 130
    icon of address5 Driffield Terrace, York, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-07 ~ 2025-03-07
    CIF 143 - Ownership of shares – 75% or more OE
  • 131
    SOMASEMA LTD - 2021-11-10
    icon of addressSuite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,281 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-08-31
    CIF 489 - Ownership of shares – 75% or more OE
  • 132
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-02-19
    CIF 288 - Ownership of shares – 75% or more OE
  • 133
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 2025-05-19
    CIF 306 - Ownership of shares – 75% or more OE
  • 134
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-11-19
    CIF 313 - Ownership of shares – 75% or more OE
  • 135
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-20
    CIF 488 - Ownership of shares – 75% or more OE
  • 136
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,366 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-24 ~ 2024-02-01
    CIF 329 - Ownership of shares – 75% or more OE
  • 137
    icon of addressKemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,280,811 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-15
    CIF 712 - Ownership of shares – 75% or more OE
  • 138
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-22
    CIF 545 - Ownership of shares – 75% or more OE
  • 139
    CSA24 LTD
    - now
    INTERNATIONAL CONNEXIONS LTD - 2025-01-24
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 2025-01-21
    CIF 304 - Ownership of shares – 75% or more OE
  • 140
    MOUNTAINWORKS SOLUTIONS LTD - 2019-05-02
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-04-15
    CIF 578 - Ownership of shares – 75% or more OE
  • 141
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-06-20
    CIF 419 - Ownership of shares – 75% or more OE
  • 142
    icon of addressSuite 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-10-12
    CIF 351 - Ownership of shares – 75% or more OE
  • 143
    icon of addressGround Floor, Suite 14 Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-26 ~ 2020-05-19
    CIF 847 - Ownership of shares – 75% or more OE
  • 144
    icon of address1 Temple Back East, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-12
    CIF 816 - Ownership of shares – 75% or more OE
  • 145
    FINEXPRO LTD - 2022-11-17
    icon of addressFirst Floor, 100-106 Leonard Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    14,730 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-11-15
    CIF 473 - Ownership of shares – 75% or more OE
  • 146
    icon of address9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,559 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-05-18
    CIF 333 - Ownership of shares – 75% or more OE
  • 147
    icon of addressThe John Banner Centre, Attercliffe Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2020-05-20
    CIF 961 - Ownership of shares – 75% or more OE
  • 148
    ZOOM DYNAMICS LTD - 2025-02-14
    icon of address67 Newland Street, Witham, Witham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2025-02-13
    CIF 132 - Ownership of shares – 75% or more OE
  • 149
    icon of address19 Crofton Avenue, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-10-11
    CIF 837 - Ownership of shares – 75% or more OE
  • 150
    UPS TECH LTD - 2023-07-17
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,577 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-07-13
    CIF 368 - Ownership of shares – 75% or more OE
  • 151
    icon of addressOffice 3 Imperial Court, Exchange Street East, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-09-27
    CIF 440 - Ownership of shares – 75% or more OE
  • 152
    icon of address64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    286,660 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-05-14
    CIF 640 - Ownership of shares – 75% or more OE
  • 153
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-11 ~ 2020-05-28
    CIF 956 - Ownership of shares – 75% or more OE
  • 154
    icon of address87 High Street, Godstone, Surrey, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-04-02
    CIF 576 - Ownership of shares – 75% or more OE
  • 155
    icon of address98 Whitby Road, Ellesmere Port, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-03-11
    CIF 118 - Ownership of shares – 75% or more OE
  • 156
    icon of address20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,190 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ 2018-03-13
    CIF 4 - Secretary → ME
  • 157
    DIAMEGAZE LTD - 2025-10-27
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-10-14
    CIF 200 - Ownership of shares – 75% or more OE
  • 158
    XARITAS ASSOCIATES LTD - 2020-05-27
    icon of address114-126 Westmoore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-20
    CIF 751 - Ownership of shares – 75% or more OE
  • 159
    icon of address3 Hope Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2020-05-19
    CIF 903 - Ownership of shares – 75% or more OE
  • 160
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-06-17
    CIF 309 - Ownership of shares – 75% or more OE
  • 161
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,060 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-01-25
    CIF 341 - Ownership of shares – 75% or more OE
  • 162
    icon of addressGround Floor Rear, 39 Ludgate Hill, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-19
    CIF 689 - Ownership of shares – 75% or more OE
  • 163
    KRUEGER HOLDING LTD - 2017-10-16
    icon of address65 Oatlands Drive, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-09-22
    CIF 933 - Ownership of shares – 75% or more OE
  • 164
    DILEMMA & SOLUTION LTD - 2024-01-16
    icon of address4 St. Pauls Square, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-01-08
    CIF 340 - Ownership of shares – 75% or more OE
  • 165
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-08-16
    CIF 345 - Ownership of shares – 75% or more OE
  • 166
    icon of addressFlat 6 11 Sefton Park Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,789 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-05-22
    CIF 646 - Ownership of shares – 75% or more OE
  • 167
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,619 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-10-21
    CIF 625 - Ownership of shares – 75% or more OE
  • 168
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-05-11
    CIF 359 - Ownership of shares – 75% or more OE
  • 169
    icon of addressPark House Bristol Road South, Rednal, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,181,495 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-15
    CIF 709 - Ownership of shares – 75% or more OE
  • 170
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,061 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-07-01
    CIF 650 - Ownership of shares – 75% or more OE
  • 171
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-22
    CIF 549 - Ownership of shares – 75% or more OE
  • 172
    EAFIX SERVICES LTD - 2020-05-20
    icon of address19 Mulberry Court Ashmore Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-05-18
    CIF 677 - Ownership of shares – 75% or more OE
  • 173
    MOONADO LTD - 2022-09-30
    icon of addressNorthfield Main Street, Old Weston, Huntingdon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-08-15
    CIF 404 - Ownership of shares – 75% or more OE
  • 174
    icon of address123 Maryon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,206 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-20
    CIF 729 - Ownership of shares – 75% or more OE
  • 175
    ADVENTUROUS LTD - 2020-05-15
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-05-15
    CIF 768 - Ownership of shares – 75% or more OE
  • 176
    UTOPIA-TEC LTD - 2020-05-26
    icon of addressSuite 3.3 02 Universal Square, Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    327 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-15
    CIF 745 - Ownership of shares – 75% or more OE
  • 177
    icon of address20 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-06-04
    CIF 322 - Ownership of shares – 75% or more OE
  • 178
    MONILINK LIMITED - 2020-11-16
    icon of address2 Blanche Lane Blanche Lane, South Mimms, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,845 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-19
    CIF 862 - Ownership of shares – 75% or more OE
  • 179
    ELABASE LIMITED - 2019-05-10
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-04-24
    CIF 874 - Ownership of shares – 75% or more OE
  • 180
    icon of address68 Ronaldsway, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2020-05-18
    CIF 618 - Ownership of shares – 75% or more OE
  • 181
    icon of address72-73 Bartholomew Street, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-15
    CIF 715 - Ownership of shares – 75% or more OE
  • 182
    DIGITAL COLONY LTD - 2019-09-13
    icon of address14 Tolworth Rise South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,796 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-09-06
    CIF 900 - Ownership of shares – 75% or more OE
  • 183
    FRALOU CARS LTD - 2024-01-05
    FRUIT & VEG SUPPLY LTD - 2015-12-17
    icon of addressInitial Business Centre Wilson Business Park, Office 620, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-31
    CIF 334 - Ownership of voting rights - 75% or more OE
    CIF 334 - Ownership of shares – 75% or more OE
    CIF 334 - Right to appoint or remove directors OE
    CIF 334 - Has significant influence or control OE
  • 184
    KATOIKOS GROUP LTD - 2022-05-10
    HOUSE OF LUSH LTD - 2022-11-03
    icon of addressSunrising, Restronguet Weir, Falmouth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,591,023 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-05-09
    CIF 417 - Ownership of shares – 75% or more OE
  • 185
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-11-15
    CIF 904 - Ownership of shares – 75% or more OE
  • 186
    icon of address12a George Street, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,501 GBP2020-01-01
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-20
    CIF 728 - Ownership of shares – 75% or more OE
  • 187
    NICUBE LTD - 2021-05-19
    icon of address2nd Floor 20 Chiswell Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-05-19
    CIF 479 - Ownership of shares – 75% or more OE
  • 188
    icon of addressOffice 1 91 Market Street, Hoylake, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-06-26
    CIF 219 - Ownership of shares – 75% or more OE
  • 189
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ 2025-11-03
    CIF 67 - Ownership of shares – 75% or more OE
  • 190
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-09-24
    CIF 514 - Ownership of shares – 75% or more OE
  • 191
    icon of addressUnit 10 Neilston Street The Arches, Victoria Business Centre, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-06-13
    CIF 464 - Ownership of shares – 75% or more OE
  • 192
    MISENO LTD - 2021-02-10
    icon of addressThe Barn Chestnut Farm Goredike Bank, Gorefield, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-01-12
    CIF 475 - Ownership of shares – 75% or more OE
  • 193
    icon of addressGround Floor, Suite 14 Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-27
    CIF 553 - Ownership of shares – 75% or more OE
  • 194
    icon of addressGo Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Conwy, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-19
    CIF 687 - Ownership of shares – 75% or more OE
  • 195
    TECHNOSTAR LTD - 2018-04-11
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-04-05
    CIF 775 - Ownership of shares – 75% or more OE
  • 196
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2020-01-07
    CIF 829 - Ownership of shares – 75% or more OE
  • 197
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,233 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-05-14
    CIF 629 - Ownership of shares – 75% or more OE
  • 198
    ZONATE LTD - 2022-04-27
    FICOSOTA UK LTD - 2022-05-13
    icon of address1 Broxholme House New King's Road, Fulham, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-01-10
    CIF 811 - Ownership of shares – 75% or more OE
  • 199
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-11-03
    CIF 249 - Ownership of shares – 75% or more OE
  • 200
    icon of address21 Kaduna Close, Pinner, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-01-21
    CIF 508 - Ownership of shares – 75% or more OE
  • 201
    EUDM LTD
    - now
    INFLIGHT MOTION LTD - 2025-01-21
    icon of address242 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-21 ~ 2025-01-20
    CIF 316 - Ownership of shares – 75% or more OE
  • 202
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-10-01
    CIF 522 - Ownership of shares – 75% or more OE
  • 203
    icon of address3m Accountants Unit 3 Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-02-26
    CIF 510 - Ownership of shares – 75% or more OE
  • 204
    INCOME IGNITE LTD - 2025-05-30
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-05-30
    CIF 282 - Ownership of shares – 75% or more OE
  • 205
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-14 ~ 2025-09-10
    CIF 83 - Ownership of shares – 75% or more OE
  • 206
    icon of addressGround Floor, Suite 14 Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-05-27
    CIF 536 - Ownership of shares – 75% or more OE
  • 207
    icon of addressElif Turkish Cuisine, 68a The Green, Norton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2025-01-28
    CIF 131 - Ownership of shares – 75% or more OE
  • 208
    icon of addressUnit A1, Albion Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,312,385 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-09-19
    CIF 853 - Ownership of shares – 75% or more OE
  • 209
    EXITAIR HOLDINGS LIMITED - 2018-01-10
    icon of address26 Theydon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,785 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-20
    CIF 864 - Ownership of shares – 75% or more OE
  • 210
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-10-21
    CIF 244 - Ownership of shares – 75% or more OE
  • 211
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-01-19
    CIF 386 - Ownership of shares – 75% or more OE
  • 212
    icon of address24 Lister Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,091 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-25 ~ 2023-10-17
    CIF 413 - Ownership of shares – 75% or more OE
  • 213
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-08-11
    CIF 344 - Ownership of shares – 75% or more OE
  • 214
    icon of address59 Coronation Street, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-13
    CIF 819 - Ownership of shares – 75% or more OE
  • 215
    icon of addressUnit 10 Neilston Street The Arches, Victoria Business Centre, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-06-13
    CIF 463 - Ownership of shares – 75% or more OE
  • 216
    icon of address33 Ferguson Drive, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ 2020-05-21
    CIF 703 - Ownership of shares – 75% or more OE
  • 217
    CENTRILLIUM LTD - 2021-07-08
    icon of address81 Burton Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-07-07
    CIF 495 - Ownership of shares – 75% or more OE
  • 218
    CONVERLUTION LTD - 2021-07-08
    icon of address81 Burton Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-07
    CIF 485 - Ownership of shares – 75% or more OE
  • 219
    MUROCON LTD - 2021-07-12
    icon of address81 Burton Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-07
    CIF 484 - Ownership of shares – 75% or more OE
  • 220
    icon of address4385, 14495903 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,106 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-11-29
    CIF 372 - Ownership of shares – 75% or more OE
  • 221
    icon of addressFlat 2 Number 3, Selston Road, Jacksdale, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-29
    CIF 870 - Ownership of shares – 75% or more OE
  • 222
    icon of address10 Dunstall Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,732 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-01-03
    CIF 809 - Ownership of shares – 75% or more OE
  • 223
    icon of address20 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,044 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-04-26
    CIF 494 - Ownership of shares – 75% or more OE
  • 224
    FLABAGAST LTD - 2019-11-12
    icon of address207 Regent Street, Third Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2019-11-11
    CIF 937 - Ownership of shares – 75% or more OE
  • 225
    CR3ATIVITY LTD - 2022-09-15
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172 GBP2024-02-27
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-09-09
    CIF 406 - Ownership of shares – 75% or more OE
  • 226
    icon of addressFlat 2 8 Cambalt Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-05-20
    CIF 950 - Ownership of shares – 75% or more OE
  • 227
    icon of address18 Melbourne Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-05-20
    CIF 850 - Ownership of shares – 75% or more OE
  • 228
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-08-18
    CIF 383 - Ownership of shares – 75% or more OE
  • 229
    icon of addressGround Floor, Suite 14, Rospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-19
    CIF 880 - Ownership of shares – 75% or more OE
  • 230
    AETHER CONSULTING LTD - 2019-11-25
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-11-21
    CIF 887 - Ownership of shares – 75% or more OE
  • 231
    POLYOUS HOLDINGS LTD - 2018-01-09
    POLYOUS GROUP LTD - 2020-05-19
    icon of address92 Burnthwaite Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-05-18
    CIF 661 - Ownership of shares – 75% or more OE
  • 232
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-07-11
    CIF 967 - Ownership of shares – 75% or more OE
  • 233
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,975 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2020-05-12
    CIF 770 - Ownership of shares – 75% or more OE
  • 234
    icon of address24 Shetcliffe Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-05-20
    CIF 959 - Ownership of shares – 75% or more OE
  • 235
    icon of address2 Paul Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-03-03
    CIF 500 - Ownership of shares – 75% or more OE
  • 236
    UNEEQ LTD - 2018-08-06
    TIM PARKER LIMITED - 2013-06-21
    icon of address24 Cyprus Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2020-05-20
    CIF 30 - Ownership of shares – 75% or more OE
  • 237
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-06-14
    CIF 364 - Ownership of shares – 75% or more OE
  • 238
    GEDEO HOLDINGS LTD - 2018-01-09
    icon of address21 Wright Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,211 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-05-19
    CIF 679 - Ownership of shares – 75% or more OE
  • 239
    icon of addressThe Barn House, The Street, Marston Meysey, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,632 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-03-11
    CIF 501 - Ownership of shares – 75% or more OE
  • 240
    SALIX CONSULTANCY LTD - 2021-09-22
    icon of address85 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-05-13
    CIF 781 - Ownership of shares – 75% or more OE
  • 241
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-19
    CIF 537 - Ownership of shares – 75% or more OE
  • 242
    SHOPMARKET LTD - 2020-05-19
    icon of address4385, 10808056 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,324 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-18
    CIF 722 - Ownership of shares – 75% or more OE
  • 243
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-08-21
    CIF 310 - Ownership of shares – 75% or more OE
  • 244
    ADAPT GLOBAL INVESTMENTS LTD - 2020-05-20
    MANUMBA GROUP LTD - 2020-05-19
    icon of address4 School Square, Bradford, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,638 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-05-18
    CIF 641 - Ownership of shares – 75% or more OE
  • 245
    SANSRI LTD - 2020-04-29
    icon of addressSilver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-04-27
    CIF 840 - Ownership of shares – 75% or more OE
  • 246
    KEMPTEN LTD - 2019-06-05
    icon of addressBlack Square, Radford Way, Billericay, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,000 GBP2024-02-01
    Person with significant control
    icon of calendar 2016-10-26 ~ 2019-06-04
    CIF 912 - Ownership of shares – 75% or more OE
  • 247
    icon of address2 Lime Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,008 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-01-22
    CIF 854 - Ownership of shares – 75% or more OE
  • 248
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-20 ~ 2025-02-18
    CIF 233 - Ownership of shares – 75% or more OE
  • 249
    icon of address128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,296 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-11-17
    CIF 423 - Ownership of shares – 75% or more OE
  • 250
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-07-01
    CIF 632 - Ownership of shares – 75% or more OE
  • 251
    KANDOX INTERNATIONAL LTD - 2018-08-13
    icon of address261-265 Grays Inn Rd, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-08-09
    CIF 607 - Ownership of shares – 75% or more OE
  • 252
    icon of address15 Sexton House Bardsley Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,415 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-05-21
    CIF 645 - Ownership of shares – 75% or more OE
  • 253
    TECHMIX GROUP LTD - 2020-05-20
    icon of addressSuite 3.3, 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,759 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-15
    CIF 749 - Ownership of shares – 75% or more OE
  • 254
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-09-04
    CIF 275 - Ownership of shares – 75% or more OE
  • 255
    icon of addressC/o Pierrepont Ltd The Carlile Institute Business Centre, Huddersfield Road , Meltham, Holmfirth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    207 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-06-29
    CIF 366 - Ownership of shares – 75% or more OE
  • 256
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-09-12
    CIF 258 - Ownership of shares – 75% or more OE
  • 257
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-10-16
    CIF 172 - Ownership of shares – 75% or more OE
  • 258
    AGILE INTELLIGENCE LTD - 2025-04-15
    icon of addressChezwen, Sunningvale Avenue, Biggin Hill, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-02-14
    CIF 186 - Ownership of shares – 75% or more OE
  • 259
    icon of address85 Lausanne Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,445 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-08-13
    CIF 886 - Ownership of shares – 75% or more OE
  • 260
    icon of address128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2016-02-02
    CIF 5 - Secretary → ME
    icon of calendar 2016-10-31 ~ 2017-01-04
    CIF 15 - Secretary → ME
  • 261
    icon of address72 72 Central Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,550 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2018-03-29
    CIF 613 - Ownership of shares – 75% or more OE
  • 262
    GUBERNARE HOLDINGS LTD - 2018-01-10
    icon of address3 Guardians Way, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,390 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-20
    CIF 732 - Ownership of shares – 75% or more OE
  • 263
    LEAN TECHNOLOGY LTD - 2022-12-21
    icon of address28 Oakfield Drive, Cofton Hackett, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,554 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-12-20
    CIF 384 - Ownership of shares – 75% or more OE
  • 264
    DESERPRISES LTD - 2022-11-11
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    638 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2020-07-01
    CIF 619 - Ownership of shares – 75% or more OE
  • 265
    INTERSWISS CONFIDENTIAL LTD - 2022-09-15
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-09-13
    CIF 453 - Ownership of shares – 75% or more OE
  • 266
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    icon of addressKemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-07-18
    CIF 763 - Ownership of shares – 75% or more OE
  • 267
    FIXANDSELLIT LTD - 2022-06-22
    icon of address380 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-06-16
    CIF 435 - Ownership of shares – 75% or more OE
  • 268
    SOLEIL STUDIO LTD - 2025-05-13
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-04-30
    CIF 292 - Ownership of shares – 75% or more OE
  • 269
    SEARCH AND FOUND LTD - 2024-05-29
    icon of address172 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-05-14
    CIF 321 - Ownership of shares – 75% or more OE
  • 270
    icon of address128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,877 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-01-13
    CIF 520 - Ownership of shares – 75% or more OE
  • 271
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-19
    CIF 528 - Ownership of shares – 75% or more OE
  • 272
    CELLTRAIN LTD - 2021-07-12
    icon of addressLyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,149 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-06-29
    CIF 482 - Ownership of shares – 75% or more OE
  • 273
    icon of addressSaturn House Mercury Rise, Altham Business Park, Altham, Burnley, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-10-29
    CIF 231 - Ownership of shares – 75% or more OE
  • 274
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-10-27
    CIF 246 - Ownership of shares – 75% or more OE
  • 275
    icon of address69 Chapel Fields Charterhouse Road, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-05-19
    CIF 663 - Ownership of shares – 75% or more OE
  • 276
    icon of address81 Carnforth Gardens, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-11-30
    Officer
    icon of calendar 2015-04-10 ~ 2020-12-01
    CIF 23 - Secretary → ME
  • 277
    icon of address369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-07-29
    CIF 589 - Ownership of shares – 75% or more OE
  • 278
    SENATUS CMS LTD - 2022-03-01
    AFFLUX LTD - 2018-05-18
    SENATUS CREDIT MANAGEMENT LTD - 2019-04-24
    icon of addressBeaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,335 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-02 ~ 2018-05-18
    CIF 834 - Ownership of shares – 75% or more OE
  • 279
    STRONGLINE MEDIA LTD - 2018-09-26
    icon of addressFirst Floor Office Suite St John's House, Castle Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,999 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-09-26
    CIF 599 - Ownership of shares – 75% or more OE
  • 280
    AGILITICA LTD - 2022-03-17
    icon of addressCash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-01-28
    CIF 469 - Ownership of shares – 75% or more OE
  • 281
    icon of addressApt. 11.04 1 St. Gabriel Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-19
    CIF 538 - Ownership of shares – 75% or more OE
  • 282
    CENTINDU LTD - 2020-12-10
    icon of addressSchott House, Drummond Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,003,376 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-15
    CIF 713 - Ownership of shares – 75% or more OE
  • 283
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -819 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-03-14
    CIF 928 - Ownership of shares – 75% or more OE
  • 284
    icon of address118 Alverthorpe Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-07-19 ~ 2020-05-20
    CIF 31 - Ownership of shares – 75% or more OE
  • 285
    HOME IMPROVERS UK GROUP LTD - 2019-07-03
    HOME IMPROVERS (YORKSHIRE) LTD - 2018-04-25
    EMARKETING MEDIA LTD - 2018-01-22
    XTERIOR GROUP LTD - 2023-05-01
    icon of addressRutherford House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-01-19
    CIF 907 - Ownership of shares – 75% or more OE
  • 286
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-08-01
    CIF 208 - Ownership of shares – 75% or more OE
  • 287
    icon of address220 Knowsley Lane, Prescot, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-01-29
    CIF 356 - Ownership of shares – 75% or more OE
  • 288
    icon of address42 Thornhill Rd, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-05-19
    CIF 785 - Ownership of shares – 75% or more OE
  • 289
    icon of address6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    385,284 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-03-21
    CIF 378 - Ownership of shares – 75% or more OE
  • 290
    icon of addressFlat 13 257-265 Southwark Park Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-04-02
    CIF 239 - Ownership of shares – 75% or more OE
  • 291
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-08-30
    CIF 596 - Ownership of shares – 75% or more OE
  • 292
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,549 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-12-07
    CIF 444 - Ownership of shares – 75% or more OE
  • 293
    icon of address20 Chapel Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-11-06
    CIF 585 - Ownership of shares – 75% or more OE
  • 294
    PRODUCLIVE LTD - 2021-12-10
    icon of address60 Hazelwood Road, South Wigston, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-23 ~ 2021-11-19
    CIF 425 - Ownership of shares – 75% or more OE
  • 295
    icon of address4 Westbury Gardens, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,064 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-10-04
    CIF 422 - Ownership of shares – 75% or more OE
  • 296
    INFRADO HOLDINGS LTD - 2018-01-09
    icon of address41 Lambert Avenue, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-05-18
    CIF 642 - Ownership of shares – 75% or more OE
  • 297
    icon of address12 Rowntree Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-03-05
    CIF 558 - Ownership of shares – 75% or more OE
  • 298
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-19
    CIF 529 - Ownership of shares – 75% or more OE
  • 299
    icon of addressUnit 13a Brunswick Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-01-25
    CIF 400 - Ownership of shares – 75% or more OE
  • 300
    icon of address4385, 13254555 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-12-20
    CIF 468 - Ownership of shares – 75% or more OE
  • 301
    icon of address5 Margaret Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,553 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-21
    CIF 503 - Ownership of shares – 75% or more OE
  • 302
    icon of addressC/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-21
    CIF 865 - Ownership of shares – 75% or more OE
  • 303
    icon of address20-22 Wenlock Road, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,115,566 GBP2024-01-31
    Officer
    icon of calendar 2016-10-31 ~ 2018-12-17
    CIF 17 - Secretary → ME
  • 304
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ 2023-10-12
    CIF 969 - Ownership of shares – 75% or more OE
  • 305
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-10-22
    CIF 245 - Ownership of shares – 75% or more OE
  • 306
    icon of address4a Hampton Industrial Eatate, Hampton Street, Tetbury, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-10-10
    CIF 242 - Ownership of shares – 75% or more OE
  • 307
    SINGH&MICHALLEF GEMS LTD. - 2022-02-17
    PROVISION TECHNOLOGY LTD - 2020-04-27
    SINGH&GEMS LTD - 2020-05-04
    icon of address143 Dudley Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-04-24
    CIF 914 - Ownership of shares – 75% or more OE
  • 308
    MEDIARAPID LTD - 2019-12-13
    icon of address3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-12-13
    CIF 902 - Ownership of shares – 75% or more OE
  • 309
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,141 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-02-28
    CIF 388 - Ownership of shares – 75% or more OE
  • 310
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-05-28
    CIF 848 - Ownership of shares – 75% or more OE
  • 311
    icon of address24 Linney Road, Stockport, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-21 ~ 2020-10-29
    CIF 497 - Ownership of shares – 75% or more OE
  • 312
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,999 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-05-12
    CIF 627 - Ownership of shares – 75% or more OE
  • 313
    icon of addressAlison Law, 2 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-06-17
    CIF 436 - Ownership of shares – 75% or more OE
  • 314
    VISTECSOL LTD - 2021-02-17
    icon of addressUnit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-02-15
    CIF 499 - Ownership of shares – 75% or more OE
  • 315
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-23 ~ 2017-07-21
    CIF 28 - Ownership of shares – 75% or more OE
  • 316
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-23 ~ 2017-07-21
    CIF 29 - Ownership of shares – 75% or more OE
  • 317
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    249 GBP2020-07-31
    Officer
    icon of calendar 2016-10-31 ~ 2020-06-05
    CIF 19 - Secretary → ME
  • 318
    GAME ON STRATEGY LTD - 2023-07-21
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-07-21
    CIF 369 - Ownership of shares – 75% or more OE
  • 319
    icon of address162 Kyverdale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -392 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-05-19
    CIF 895 - Ownership of shares – 75% or more OE
  • 320
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,236 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-01-20
    CIF 888 - Ownership of shares – 75% or more OE
  • 321
    JEWEL TRAILER LTD - 2025-09-30
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-09-29
    CIF 197 - Ownership of shares – 75% or more OE
  • 322
    icon of address4385, 12690233 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    443 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-01-14
    CIF 506 - Ownership of shares – 75% or more OE
  • 323
    SUPREME INFLUENCE LTD - 2023-03-29
    icon of address59 Napier Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,191 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-03-28
    CIF 390 - Ownership of shares – 75% or more OE
  • 324
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-09-05
    CIF 212 - Ownership of shares – 75% or more OE
  • 325
    PC SUN LTD - 2024-11-20
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-11-13
    CIF 324 - Ownership of shares – 75% or more OE
  • 326
    IBOTRAD LTD - 2022-08-16
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,835 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-08-16
    CIF 452 - Ownership of shares – 75% or more OE
  • 327
    NYALI LTD - 2021-09-17
    icon of address98 Whitby Road, Ellesmere Port, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    86,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-08-03
    CIF 496 - Ownership of shares – 75% or more OE
  • 328
    KONNEXIA GROUP LIMITED - 2020-05-07
    icon of address16a St. Dunstans Hill, Sutton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,373 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-05-06
    CIF 841 - Ownership of shares – 75% or more OE
  • 329
    icon of addressDevonshire House 1 Mayfair Place, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-03-21
    CIF 807 - Ownership of shares – 75% or more OE
  • 330
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-05-12
    CIF 894 - Ownership of shares – 75% or more OE
  • 331
    icon of address123 Maryon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,790 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-20
    CIF 726 - Ownership of shares – 75% or more OE
  • 332
    HETCO CONSULTANTS LTD - 2017-06-28
    icon of addressOyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,139 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-06-13
    CIF 930 - Ownership of shares – 75% or more OE
  • 333
    icon of addressMorgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-05-05
    CIF 447 - Ownership of shares – 75% or more OE
  • 334
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2022-10-31
    CIF 491 - Ownership of shares – 75% or more OE
  • 335
    icon of address29 Roundway, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,022 GBP2020-05-26
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-05-19
    CIF 843 - Ownership of shares – 75% or more OE
  • 336
    icon of addressSuite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,549 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-09-29
    CIF 832 - Ownership of shares – 75% or more OE
  • 337
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2022-11-03
    CIF 523 - Ownership of shares – 75% or more OE
  • 338
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-19
    CIF 879 - Ownership of shares – 75% or more OE
  • 339
    icon of address207 Regent Street, Third Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2018-02-19
    CIF 935 - Ownership of shares – 75% or more OE
  • 340
    KRYSTYVUE LTD - 2025-09-19
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-09-18
    CIF 194 - Ownership of shares – 75% or more OE
  • 341
    LAVENDER LOGISTICS LTD - 2025-07-10
    icon of address34 Hailwood Drive, Edenbridge, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-02-18
    CIF 171 - Ownership of shares – 75% or more OE
  • 342
    GOGOACE COMMERCIAL LTD - 2018-08-13
    icon of address78 King's Cross Rd, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-08-09
    CIF 594 - Ownership of shares – 75% or more OE
  • 343
    INSATIABLE INNOVATION LTD - 2024-10-08
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-10-03
    CIF 241 - Ownership of shares – 75% or more OE
  • 344
    LAND CAROUSEL LTD - 2025-09-02
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-09-01
    CIF 274 - Ownership of shares – 75% or more OE
  • 345
    icon of address30 Cheyne Walk, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-06-19
    CIF 323 - Ownership of shares – 75% or more OE
  • 346
    icon of addressPt Gnd Floor, 39-41 Washwood Heath Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,702 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-04-04
    CIF 559 - Ownership of shares – 75% or more OE
  • 347
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2020-01-17
    CIF 570 - Ownership of shares – 75% or more OE
  • 348
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-07-15
    CIF 221 - Ownership of shares – 75% or more OE
  • 349
    NORDSHORE LTD - 2022-03-17
    icon of address4 Crown Point, 4 Beulah Hill, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-03-16
    CIF 426 - Ownership of shares – 75% or more OE
  • 350
    icon of address17 Main Street, Ponteland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-06-19
    CIF 581 - Ownership of shares – 75% or more OE
  • 351
    icon of address85 Chapel St, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2020-05-13
    CIF 616 - Ownership of shares – 75% or more OE
  • 352
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-07-21
    CIF 269 - Ownership of shares – 75% or more OE
  • 353
    EPIC CENTRIC LTD - 2025-07-08
    icon of address51 Conway Road, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-07-03
    CIF 268 - Ownership of shares – 75% or more OE
  • 354
    icon of address178 Merton High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-10-04
    CIF 608 - Ownership of shares – 75% or more OE
  • 355
    icon of addressKemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-05-26
    CIF 480 - Ownership of shares – 75% or more OE
  • 356
    icon of addressUnit 17, Stour Valley Industrial Estate Ashford Road, Chartham, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-02-17
    CIF 638 - Ownership of shares – 75% or more OE
  • 357
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-01-05
    CIF 399 - Ownership of shares – 75% or more OE
  • 358
    icon of addressSuite 126 Chremma House, 14 London Road, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,662 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-11 ~ 2023-11-30
    CIF 945 - Ownership of shares – 75% or more OE
  • 359
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-10-09
    CIF 335 - Ownership of shares – 75% or more OE
  • 360
    SEVINCH LTD - 2022-03-04
    icon of address48 Whitstone Lane, Beckenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-02-28
    CIF 459 - Ownership of shares – 75% or more OE
  • 361
    icon of addressStuart House, St. Johns Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-05-12
    CIF 892 - Ownership of shares – 75% or more OE
  • 362
    EARTHS BRAND LTD - 2024-05-16
    icon of addressBeaumont, Woodbury Lane, Norton, Worcester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-04-05
    CIF 228 - Ownership of shares – 75% or more OE
  • 363
    GRQ MANAGEMENT SERVICES LTD - 2017-11-06
    icon of address8 Didcot Way, Boldon Business Park, Boldon Colliery, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-11-03
    CIF 905 - Ownership of shares – 75% or more OE
  • 364
    icon of addressFlat 4 45 Eardley Crescent, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-11-16
    CIF 465 - Ownership of shares – 75% or more OE
  • 365
    icon of address1 Gaylands Hatfield Broad Oak, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-06-25
    CIF 296 - Ownership of shares – 75% or more OE
  • 366
    ADVANCED MENTALITY LTD - 2023-05-25
    icon of address505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,150,487 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-04-20
    CIF 391 - Ownership of shares – 75% or more OE
  • 367
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-12 ~ 2025-08-01
    CIF 277 - Ownership of shares – 75% or more OE
  • 368
    icon of address33 Overdale, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-07-29
    CIF 270 - Ownership of shares – 75% or more OE
  • 369
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-15
    CIF 821 - Ownership of shares – 75% or more OE
  • 370
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-07-31
    CIF 285 - Ownership of shares – 75% or more OE
  • 371
    icon of address5-7 First Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-14
    CIF 683 - Ownership of shares – 75% or more OE
  • 372
    MANIFESTO ENTERPRISE LTD - 2025-10-28
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-08-27
    CIF 273 - Ownership of shares – 75% or more OE
  • 373
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-19
    CIF 527 - Ownership of shares – 75% or more OE
  • 374
    ETERNAL SUMMIT LTD - 2023-07-24
    icon of address2 Newton Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-05-05
    CIF 392 - Ownership of shares – 75% or more OE
  • 375
    icon of address960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,389 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-03-29
    CIF 414 - Ownership of shares – 75% or more OE
  • 376
    EXISTENSION CORPORATION LTD - 2018-01-09
    icon of address236 Grays Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,473,910 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-12-27
    CIF 851 - Ownership of shares – 75% or more OE
  • 377
    icon of address127a Fairview Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-09-22
    CIF 394 - Ownership of shares – 75% or more OE
  • 378
    icon of address369 Hagley Road West, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-04-09
    CIF 587 - Ownership of shares – 75% or more OE
  • 379
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-09-01
    CIF 257 - Ownership of shares – 75% or more OE
  • 380
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-22
    CIF 547 - Ownership of shares – 75% or more OE
  • 381
    icon of addressPhesant, 225 Southampton, Reading
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-18
    CIF 685 - Ownership of shares – 75% or more OE
  • 382
    icon of address65 Lonsdale Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-05-14
    CIF 658 - Ownership of shares – 75% or more OE
  • 383
    COGNITA PARTNERS LTD - 2019-05-17
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-04-23
    CIF 899 - Ownership of shares – 75% or more OE
  • 384
    ALINDU CONSULTING LTD - 2021-01-05
    icon of addressMha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    864,649 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-15
    CIF 710 - Ownership of shares – 75% or more OE
  • 385
    EIKON HOLDING LIMITED - 2018-01-09
    EIKON INTERNATIONAL LTD - 2022-04-06
    icon of address85a Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,335 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-13
    CIF 877 - Ownership of shares – 75% or more OE
  • 386
    PROVISIO ONE LTD - 2018-01-17
    FOMAX CAPITAL LTD - 2018-02-15
    icon of address9 Devonshire Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-01-11
    CIF 896 - Ownership of shares – 75% or more OE
  • 387
    icon of address109 Oxhey Drive, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,504 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-03-16
    CIF 377 - Ownership of shares – 75% or more OE
  • 388
    FLOATELYSIUM LTD - 2018-05-29
    icon of address235 Kestrel House Gurnell Grove, West Ealing, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-05-03
    CIF 908 - Ownership of shares – 75% or more OE
  • 389
    icon of addressThe Old School, 346 Loughborough Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-11-17
    CIF 466 - Ownership of shares – 75% or more OE
  • 390
    icon of address27 Hatton Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-05-12
    CIF 893 - Ownership of shares – 75% or more OE
  • 391
    AFFILIATE MEDIA LTD - 2022-05-19
    icon of addressBrooklands, St Marks Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-05-17
    CIF 461 - Ownership of shares – 75% or more OE
  • 392
    icon of addressFlat 1 28 Vereker Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-07-10
    CIF 207 - Ownership of shares – 75% or more OE
  • 393
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-09-10
    CIF 521 - Ownership of shares – 75% or more OE
  • 394
    icon of addressAishalton, Church Path, Ash, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    24,091 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-11-25
    CIF 504 - Ownership of shares – 75% or more OE
  • 395
    ESSENCE SUPERSONIC LTD - 2025-08-04
    icon of address2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-08-04
    CIF 209 - Ownership of shares – 75% or more OE
  • 396
    icon of address60 Botwell Common Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-07-22
    CIF 512 - Ownership of shares – 75% or more OE
  • 397
    icon of addressThe Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    898,000 GBP2020-07-26
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-04-16
    CIF 560 - Ownership of shares – 75% or more OE
  • 398
    icon of address6 Grosvenor Way, Barton Seagrave, Kettering, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-04-19
    CIF 379 - Ownership of shares – 75% or more OE
  • 399
    DATARY LTD - 2024-02-02
    icon of addressUnit 2 Heyworth Business Park Old Portsmouth Road, Peasmarsh, Guildford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178,489 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-11-15
    CIF 336 - Ownership of shares – 75% or more OE
  • 400
    VICEDO ENTERPRISE LTD - 2018-11-21
    icon of address1 Old Dairy Yard, Welwyn Garde City, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-11-20
    CIF 556 - Ownership of shares – 75% or more OE
  • 401
    icon of address332 Richmond Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,289 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-05-12
    CIF 460 - Ownership of shares – 75% or more OE
  • 402
    icon of address15 Bangot Grove, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,314 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-05-14
    CIF 659 - Ownership of shares – 75% or more OE
  • 403
    ENIGMA PIXELS LTD - 2023-05-02
    icon of address11 Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-04-20
    CIF 380 - Ownership of shares – 75% or more OE
  • 404
    icon of address43 Fulham High Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-03-01
    CIF 235 - Ownership of shares – 75% or more OE
  • 405
    NOHOW TECH LTD - 2020-05-19
    icon of addressSuite B Fairgate House, 205 Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-18
    CIF 723 - Ownership of shares – 75% or more OE
  • 406
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-05-22
    CIF 295 - Ownership of shares – 75% or more OE
  • 407
    OXASYS LIMITED - 2019-04-20
    icon of address2 Nene Close, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-04-17
    CIF 835 - Ownership of shares – 75% or more OE
  • 408
    icon of addressGo Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2020-05-19
    CIF 573 - Ownership of shares – 75% or more OE
  • 409
    INTEGRESIS LTD - 2020-12-09
    icon of address98 Whitby Road, Ellesmere Port, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    144,571 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-12-03
    CIF 516 - Ownership of shares – 75% or more OE
  • 410
    icon of address81, Suite 320 Skipper Way, St Neots, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-08-29
    CIF 744 - Ownership of shares – 75% or more OE
  • 411
    icon of addressUnit 1 Victoria Gate, Eastgate, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-06-28
    CIF 743 - Ownership of shares – 75% or more OE
  • 412
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-22
    CIF 546 - Ownership of shares – 75% or more OE
  • 413
    STAG SUPREME LTD - 2024-02-15
    icon of addressSuite 188, Unit A, Stockie Business Centre Henwood, St James Business Park, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-10-31
    CIF 371 - Ownership of shares – 75% or more OE
  • 414
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-10-20
    CIF 261 - Ownership of shares – 75% or more OE
  • 415
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-10-17
    CIF 222 - Ownership of shares – 75% or more OE
  • 416
    icon of address53 Burrfields Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,412 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-08-14
    CIF 932 - Ownership of shares – 75% or more OE
  • 417
    icon of address61-63 Alexandra Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-05-21
    CIF 294 - Ownership of shares – 75% or more OE
  • 418
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-09 ~ 2025-10-21
    CIF 204 - Ownership of shares – 75% or more OE
  • 419
    icon of address27 Crossways, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-12-21
    CIF 448 - Ownership of shares – 75% or more OE
  • 420
    EXCEED ACCOUNT & FINANCE LTD - 2023-03-13
    icon of address1st Floor 38 Lodge St, Preston, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,594 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-01-26
    CIF 401 - Ownership of shares – 75% or more OE
  • 421
    icon of addressCenseo House, 6 St. Peters Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,425,616 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-15
    CIF 711 - Ownership of shares – 75% or more OE
  • 422
    icon of address61 Dundee Road, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,642 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-05-15
    CIF 672 - Ownership of shares – 75% or more OE
  • 423
    AETERNUM LTD - 2018-10-14
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,423 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-10-12
    CIF 911 - Ownership of shares – 75% or more OE
  • 424
    icon of addressAirport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-01-03
    CIF 826 - Ownership of shares – 75% or more OE
  • 425
    icon of addressApex Chambers, 58a Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-04-17
    CIF 593 - Ownership of shares – 75% or more OE
  • 426
    icon of addressUnit 2 St Clare Business Park, Holly Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-10-17
    CIF 584 - Ownership of shares – 75% or more OE
  • 427
    icon of address50 Mundella Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-18
    CIF 724 - Ownership of shares – 75% or more OE
  • 428
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-06-27
    CIF 365 - Ownership of shares – 75% or more OE
  • 429
    icon of address36 Acton Street, Bradford, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-20 ~ 2025-01-08
    CIF 232 - Ownership of shares – 75% or more OE
  • 430
    icon of addressSuite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,395 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-12-14
    CIF 774 - Ownership of shares – 75% or more OE
  • 431
    icon of address36 Acton Street, Bradford, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-01-08
    CIF 225 - Ownership of shares – 75% or more OE
  • 432
    icon of address48 Westwood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-05-19
    CIF 662 - Ownership of shares – 75% or more OE
  • 433
    SOCIAL MEET & GREET LTD - 2023-09-19
    icon of addressThe Old Post Office, Victoria Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-09-15
    CIF 348 - Ownership of shares – 75% or more OE
  • 434
    NORTHERN MIND LIMITED - 2024-01-06
    HIRE A SPACE LTD - 2024-01-04
    icon of address38 Carver Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-01-02
    CIF 354 - Ownership of shares – 75% or more OE
  • 435
    EXPOMANAGER LTD - 2024-01-04
    icon of addressCubo, 2 Chamberlain Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-01-02
    CIF 339 - Ownership of shares – 75% or more OE
  • 436
    GAMES AND EVENTS LTD - 2024-01-04
    icon of addressThe Workbox, Wharf Road, Penzance, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-01-02
    CIF 355 - Ownership of shares – 75% or more OE
  • 437
    AFFLUENT CONNECTIONS LTD - 2023-05-17
    icon of address10-12 East Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,053 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-05-16
    CIF 382 - Ownership of shares – 75% or more OE
  • 438
    CONNOISSEUR REPUBLIC LTD - 2023-05-12
    icon of addressUnit 21 Swallow Mill Business Centre, Swallow Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-05-11
    CIF 381 - Ownership of shares – 75% or more OE
  • 439
    MARKETQUIPO LTD - 2023-09-18
    icon of addressUnit 21 Swallow Mill Business Centre, Swallow Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,504 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-09-14
    CIF 347 - Ownership of shares – 75% or more OE
  • 440
    WORLDWIDE SENSATION LTD - 2024-11-18
    icon of addressKiveton Park Steel Dog Kennel Hill, Kiveton Park, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-08-01
    CIF 393 - Ownership of shares – 75% or more OE
  • 441
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-22
    CIF 548 - Ownership of shares – 75% or more OE
  • 442
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2025-11-11
    CIF 373 - Ownership of shares – 75% or more OE
  • 443
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-11-03
    CIF 262 - Ownership of shares – 75% or more OE
  • 444
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-10-17
    CIF 223 - Ownership of shares – 75% or more OE
  • 445
    icon of address10 Granville Place, Otley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-05-14
    CIF 782 - Ownership of shares – 75% or more OE
  • 446
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-09-25
    CIF 196 - Ownership of shares – 75% or more OE
  • 447
    OCI OFFICE LIMITED - 2025-05-20
    CRUISERTAINMENT LTD - 2021-02-04
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2023-07-30
    Person with significant control
    icon of calendar 2017-07-06 ~ 2020-07-01
    CIF 620 - Ownership of shares – 75% or more OE
  • 448
    YOLIUM MANAGEMENT LTD - 2021-04-21
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,537 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-07-01
    CIF 651 - Ownership of shares – 75% or more OE
  • 449
    ANTICEE SOLUTIONS LTD - 2025-05-14
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,274 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-07-01
    CIF 649 - Ownership of shares – 75% or more OE
  • 450
    icon of address3 Redwood Way, Barnet, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-16
    CIF 487 - Ownership of shares – 75% or more OE
  • 451
    icon of address101 Leadale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-19
    CIF 878 - Ownership of shares – 75% or more OE
  • 452
    icon of address4-15 Adelphi Wharf 1 Block B, 11 Adelphi Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-11-02
    CIF 947 - Ownership of shares – 75% or more OE
  • 453
    icon of addressUnit 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,888 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-09-23
    CIF 395 - Ownership of shares – 75% or more OE
  • 454
    EUROWELLS LTD - 2021-07-08
    icon of address81 Burton Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-07
    CIF 486 - Ownership of shares – 75% or more OE
  • 455
    icon of address22b Sydenham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-14 ~ 2020-05-20
    CIF 38 - Ownership of shares – 75% or more OE
  • 456
    MANGO BOTANY LTD - 2025-04-22
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-04-17
    CIF 215 - Ownership of shares – 75% or more OE
  • 457
    INTERNATIONAL INTEGRATION LTD - 2024-09-02
    icon of addressFifth Floor, 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-08-30
    CIF 312 - Ownership of shares – 75% or more OE
  • 458
    ORBISAT HOLDINGS LTD - 2018-01-09
    icon of addressSuite 16 Saturn Centre, Challenge Way, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2020-05-18
    CIF 755 - Ownership of shares – 75% or more OE
  • 459
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-19
    CIF 539 - Ownership of shares – 75% or more OE
  • 460
    GN GLOBAL NETWORK LTD - 2022-11-25
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-11-23
    CIF 410 - Ownership of shares – 75% or more OE
  • 461
    icon of address101 Allendale Walk, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-05-19
    CIF 845 - Ownership of shares – 75% or more OE
  • 462
    icon of address1040 Tax Solutions Fairways House, George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-05-03
    CIF 416 - Ownership of shares – 75% or more OE
  • 463
    icon of address12 Hammersmith Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,460 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-05-12
    CIF 628 - Ownership of shares – 75% or more OE
  • 464
    icon of addressGo Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-19
    CIF 525 - Ownership of shares – 75% or more OE
  • 465
    PAPAS RECYCLE LTD - 2024-06-12
    icon of addressForma House, 40 Bowling Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,290,373 GBP2024-06-25
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-05-23
    CIF 342 - Ownership of shares – 75% or more OE
  • 466
    icon of address1 Rownall Place, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,825 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-05-14
    CIF 699 - Ownership of shares – 75% or more OE
  • 467
    icon of address89 Cambridge Road, Teddington, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,519 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-10-16
    CIF 352 - Ownership of shares – 75% or more OE
  • 468
    SYSER CAPITAL LTD - 2019-12-30
    icon of address2nd Floor 24 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    816,096 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-11-13
    CIF 569 - Ownership of shares – 75% or more OE
  • 469
    HOLN GROUP LTD - 2020-01-31
    icon of address46 Leazes Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,433 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-01-30
    CIF 813 - Ownership of shares – 75% or more OE
  • 470
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-21 ~ 2020-05-28
    CIF 34 - Ownership of shares – 75% or more OE
  • 471
    CARSEAN LTD - 2023-12-19
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-12-19
    CIF 338 - Ownership of shares – 75% or more OE
  • 472
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-10-17
    CIF 213 - Ownership of shares – 75% or more OE
  • 473
    icon of address47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-23
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-13
    CIF 820 - Ownership of shares – 75% or more OE
  • 474
    SMART PROGRESSIONS LTD - 2024-09-19
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-09-10
    CIF 298 - Ownership of shares – 75% or more OE
  • 475
    LONMOOR LIMITED - 2018-05-31
    icon of addressNordens 406 Roding Lane South, Woodford, Woodford Green, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-05-25
    CIF 909 - Ownership of shares – 75% or more OE
  • 476
    icon of addressOffice 3055, 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-02-03
    CIF 856 - Ownership of shares – 75% or more OE
  • 477
    icon of addressSuite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,768 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-10-26
    CIF 441 - Ownership of shares – 75% or more OE
  • 478
    icon of addressGo Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2020-05-19
    CIF 583 - Ownership of shares – 75% or more OE
  • 479
    icon of addressFlex Space, 27 Roway Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-02-15
    CIF 557 - Ownership of shares – 75% or more OE
  • 480
    icon of address61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,019 GBP2019-05-08
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-05-03
    CIF 580 - Ownership of shares – 75% or more OE
  • 481
    SYSCONNECT LTD - 2021-04-01
    icon of address19 Seymour Place, Marble Arch, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,994 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-03-30
    CIF 492 - Ownership of shares – 75% or more OE
  • 482
    icon of address103 High Street, Syston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-03-04
    CIF 317 - Ownership of shares – 75% or more OE
  • 483
    icon of address35 Snape Road, Ashmore Park, Wednesfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,766 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2018-02-08
    CIF 934 - Ownership of shares – 75% or more OE
  • 484
    icon of addressUnit F, Winston Business Park Churchill Way, #60323, Sheffield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-01-04
    CIF 519 - Ownership of shares – 75% or more OE
  • 485
    KWINIX LTD - 2020-05-21
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-05-20
    CIF 701 - Ownership of shares – 75% or more OE
  • 486
    icon of address11 Aston Rogers, Westbury, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-06-22
    CIF 481 - Ownership of shares – 75% or more OE
  • 487
    icon of address55 Stapleton Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,601 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-21
    CIF 541 - Ownership of shares – 75% or more OE
  • 488
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-09-04
    CIF 370 - Ownership of shares – 75% or more OE
  • 489
    TRISFASE CONSULTANTS LTD - 2018-11-28
    icon of address120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,714 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-11-27
    CIF 603 - Ownership of shares – 75% or more OE
  • 490
    icon of address135a Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-09-10
    CIF 297 - Ownership of shares – 75% or more OE
  • 491
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ 2025-11-07
    CIF 68 - Ownership of shares – 75% or more OE
  • 492
    STRAGYX LTD - 2023-02-28
    icon of address16b New Quebec Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-12-01
    CIF 411 - Ownership of shares – 75% or more OE
  • 493
    CALYMPEX LTD - 2018-03-28
    icon of address28 Abbotts Barn Close, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265,240 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-03-14
    CIF 806 - Ownership of shares – 75% or more OE
  • 494
    DESCON HOLDINGS LTD - 2018-01-09
    DESCON INTERNATIONAL LTD - 2020-01-23
    icon of address63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-01-22
    CIF 812 - Ownership of shares – 75% or more OE
  • 495
    icon of address24 Bobby Moore Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,911 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-01-20
    CIF 507 - Ownership of shares – 75% or more OE
  • 496
    icon of address93 Violet Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2020-05-20
    CIF 975 - Ownership of shares – 75% or more OE
  • 497
    CONETACAN TECH LTD - 2019-10-18
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,749 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-10-17
    CIF 590 - Ownership of shares – 75% or more OE
  • 498
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-22
    CIF 544 - Ownership of shares – 75% or more OE
  • 499
    icon of address165c Lordship Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,292 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-07-24
    CIF 764 - Ownership of shares – 75% or more OE
  • 500
    icon of addressEndeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,113 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-01-06
    CIF 427 - Ownership of shares – 75% or more OE
  • 501
    PROFESSIONAL POWERED LTD - 2025-10-28
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-10-27
    CIF 187 - Ownership of shares – 75% or more OE
  • 502
    DIGITAL COMMERCIAL LTD - 2018-08-22
    icon of address4385, 10448139 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,901 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2018-08-22
    CIF 910 - Ownership of shares – 75% or more OE
  • 503
    RANKLED LTD - 2020-11-03
    icon of address1 Knightsbridge Green, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ 2020-10-30
    CIF 498 - Ownership of shares – 75% or more OE
  • 504
    XCELANCE LTD - 2020-01-27
    icon of addressSundown Station Lane, Broomfleet, Brough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-01-27
    CIF 838 - Ownership of shares – 75% or more OE
  • 505
    icon of address4385, 15023280 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-24 ~ 2024-01-30
    CIF 327 - Ownership of shares – 75% or more OE
  • 506
    BADEA AUTOMOTIVE LIMITED - 2021-04-22
    HAICH GROUP LIMITED - 2020-12-29
    PROVISION TAX LTD - 2020-01-07
    icon of address246 Burley Road, Bransgore, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-01-07
    CIF 913 - Ownership of shares – 75% or more OE
  • 507
    icon of address78 York Street, Kingston Upon Thames, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-12-04
    CIF 885 - Ownership of shares – 75% or more OE
  • 508
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-05-22
    CIF 535 - Ownership of shares – 75% or more OE
  • 509
    SATURN ARTS LTD - 2019-08-21
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-08-20
    CIF 615 - Ownership of shares – 75% or more OE
  • 510
    icon of addressFlat 16 Bromley Court, Bromley Street, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,950 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-05-15
    CIF 674 - Ownership of shares – 75% or more OE
  • 511
    icon of addressGo Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2020-05-19
    CIF 572 - Ownership of shares – 75% or more OE
  • 512
    icon of address16 Troy Road, Upper Norwood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -450 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-11
    CIF 858 - Ownership of shares – 75% or more OE
  • 513
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-01-21
    CIF 574 - Ownership of shares – 75% or more OE
  • 514
    QUASILIA HOLDINGS LTD - 2018-01-09
    icon of address10 Hassall Road, Alsager, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,710 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-19
    CIF 688 - Ownership of shares – 75% or more OE
  • 515
    icon of addressFlat 2 No 3 Selston Road, Jacksdale, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-29
    CIF 867 - Ownership of shares – 75% or more OE
  • 516
    icon of addressBroadway Court, Brighton Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,099 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2023-07-25
    CIF 442 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-26 ~ 2023-09-01
    CIF 32 - Ownership of shares – 75% or more OE
  • 517
    RETROCEE LTD - 2022-11-11
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,431 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-07-01
    CIF 648 - Ownership of shares – 75% or more OE
  • 518
    icon of address4385, 14797602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-03-18
    CIF 358 - Ownership of shares – 75% or more OE
  • 519
    icon of address55 Stapleton Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-21
    CIF 823 - Ownership of shares – 75% or more OE
  • 520
    RARER LTD
    - now
    ZAIVINCE CONSULT LTD - 2020-07-06
    icon of addressSuite 3.3, 02 Universal Square Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-14
    CIF 861 - Ownership of shares – 75% or more OE
  • 521
    RETNEAT LTD - 2018-06-08
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-05
    CIF 762 - Ownership of shares – 75% or more OE
  • 522
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-07-31
    CIF 271 - Ownership of shares – 75% or more OE
  • 523
    TELIPHONI LTD - 2022-10-26
    MOVING CIRCLE LOGISTICS LTD - 2023-09-11
    MOVING CIRCLE SOLUTIONS LTD - 2024-03-21
    icon of address124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-10-04
    CIF 472 - Ownership of shares – 75% or more OE
  • 524
    icon of addressShaw Lane Industrial Estate, Ogden Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,273 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-09-20 ~ 2017-05-16
    CIF 939 - Ownership of shares – 75% or more OE
  • 525
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2020-05-19
    CIF 571 - Ownership of shares – 75% or more OE
  • 526
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-16 ~ 2025-09-16
    CIF 66 - Ownership of shares – 75% or more OE
  • 527
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-19
    CIF 530 - Ownership of shares – 75% or more OE
  • 528
    DISAMBIGU8 LTD - 2023-10-20
    icon of address7/15 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,468 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2023-10-13
    CIF 412 - Ownership of shares – 75% or more OE
  • 529
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-10-13
    CIF 199 - Ownership of shares – 75% or more OE
  • 530
    icon of address20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-02-19
    CIF 357 - Ownership of shares – 75% or more OE
  • 531
    icon of addressGround Floor, Suite 14 Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-27
    CIF 552 - Ownership of shares – 75% or more OE
  • 532
    MASCHAKA LTD - 2017-09-26
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-09-26
    CIF 925 - Ownership of shares – 75% or more OE
  • 533
    icon of address55 Stapleton Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-05-21
    CIF 784 - Ownership of shares – 75% or more OE
  • 534
    icon of addressAlps Accountancy, 34 Cookson Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    3,103 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-04-03
    CIF 577 - Ownership of shares – 75% or more OE
  • 535
    icon of address4385, 12690249: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-01-06
    CIF 505 - Ownership of shares – 75% or more OE
  • 536
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-10-01
    CIF 198 - Ownership of shares – 75% or more OE
  • 537
    icon of address465 Bolton Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-02-06
    CIF 766 - Ownership of shares – 75% or more OE
  • 538
    LOGICTECHNO123 LTD - 2022-07-01
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,600 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-07-01
    CIF 437 - Ownership of shares – 75% or more OE
  • 539
    icon of address21a Darenth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,553 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-02-24
    CIF 445 - Ownership of shares – 75% or more OE
  • 540
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-05-27
    CIF 256 - Ownership of shares – 75% or more OE
  • 541
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2018-05-02
    CIF 6 - Secretary → ME
  • 542
    INSIGHTFUL INTELLIGENCE LTD - 2025-01-07
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-21 ~ 2025-01-06
    CIF 315 - Ownership of shares – 75% or more OE
  • 543
    HOSTPOINT LTD - 2020-05-29
    icon of address25 Overcliffe, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-29
    CIF 753 - Ownership of shares – 75% or more OE
  • 544
    icon of address53 Clover Avenue Clover Avenue, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-21
    CIF 718 - Ownership of shares – 75% or more OE
  • 545
    icon of address122a Central Road, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-18
    CIF 716 - Ownership of shares – 75% or more OE
  • 546
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-10-29
    CIF 247 - Ownership of shares – 75% or more OE
  • 547
    FREE ACCESS LTD - 2023-10-04
    icon of addressStation Road Industrial Estate, Lenwade, Norwich, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-09-28
    CIF 350 - Ownership of shares – 75% or more OE
  • 548
    HANIEL LTD - 2022-05-06
    icon of addressThe Poplars, Lightmoor, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,258 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-04-29
    CIF 446 - Ownership of shares – 75% or more OE
  • 549
    SKILL CAPACITY LTD - 2023-09-10
    icon of address11 Lowerfield Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,169 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-08-25
    CIF 346 - Ownership of shares – 75% or more OE
  • 550
    TRAINING DIRECTION LTD - 2025-04-01
    icon of addressBusiness Development Centre Suite N, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-14 ~ 2025-03-31
    CIF 82 - Ownership of shares – 75% or more OE
  • 551
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-04-13
    CIF 493 - Ownership of shares – 75% or more OE
  • 552
    TAMTOM LOGISTICS LTD - 2018-10-10
    icon of address71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,264 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-09-27
    CIF 600 - Ownership of shares – 75% or more OE
  • 553
    icon of address6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-09-13
    CIF 490 - Ownership of shares – 75% or more OE
  • 554
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-08-04
    CIF 272 - Ownership of shares – 75% or more OE
  • 555
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-12
    CIF 818 - Ownership of shares – 75% or more OE
  • 556
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-19
    CIF 881 - Ownership of shares – 75% or more OE
  • 557
    TELIO IT TECHNOLOGIES LTD - 2022-08-19
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-08-16
    CIF 421 - Ownership of shares – 75% or more OE
  • 558
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-09-19
    CIF 259 - Ownership of shares – 75% or more OE
  • 559
    icon of addressGround Floor, Suite 1 Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-27
    CIF 554 - Ownership of shares – 75% or more OE
  • 560
    icon of addressDlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-05-14
    CIF 657 - Ownership of shares – 75% or more OE
  • 561
    PROGRESSIVE LEGACY LTD - 2024-04-06
    icon of address20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-03-28
    CIF 308 - Ownership of shares – 75% or more OE
  • 562
    GNOMESHACK LTD - 2019-01-23
    icon of addressXl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,665 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-01-21
    CIF 575 - Ownership of shares – 75% or more OE
  • 563
    icon of address6 Bromford Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-23 ~ 2020-05-20
    CIF 972 - Ownership of shares – 75% or more OE
  • 564
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-12-17
    CIF 302 - Ownership of shares – 75% or more OE
  • 565
    icon of address80 Clun Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    315 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-01-12
    CIF 827 - Ownership of shares – 75% or more OE
  • 566
    PUBLIK TRADING LTD - 2018-08-09
    icon of address108 Croydon Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-07 ~ 2020-05-20
    CIF 960 - Ownership of shares – 75% or more OE
  • 567
    icon of address29 Normanton Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,898 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-05-14
    CIF 630 - Ownership of shares – 75% or more OE
  • 568
    icon of address20 Canterbury Road, Croydon, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-05-20
    CIF 533 - Ownership of shares – 75% or more OE
  • 569
    FIREELM LTD - 2021-04-16
    icon of addressUnit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-02-15
    CIF 509 - Ownership of shares – 75% or more OE
  • 570
    icon of addressThe Old Vicarage, High Road, Shillington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-12-29
    CIF 906 - Ownership of shares – 75% or more OE
  • 571
    icon of address1 Oakhill Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,319 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-11-19
    CIF 901 - Ownership of shares – 75% or more OE
  • 572
    MANNEH INTERNATIONAL LTD - 2017-12-27
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-12-27
    CIF 825 - Ownership of shares – 75% or more OE
  • 573
    icon of addressGround Floor, Suite 1 Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-27
    CIF 555 - Ownership of shares – 75% or more OE
  • 574
    OCTOFY LTD - 2019-10-08
    icon of address3-4 Baker's Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,587 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-07-19
    CIF 564 - Ownership of shares – 75% or more OE
  • 575
    TRIPSTAR INTERNATIONAL LTD - 2019-07-18
    icon of addressStalls Sofas Limited, Preston Lane, Preston On Stour, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-07-18
    CIF 836 - Ownership of shares – 75% or more OE
  • 576
    PARTNERPLUS ASSOCIATES LTD - 2025-07-28
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-07-09
    CIF 283 - Ownership of shares – 75% or more OE
  • 577
    icon of address2 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-03-26
    CIF 291 - Ownership of shares – 75% or more OE
  • 578
    icon of address93 Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,501 GBP2019-12-25
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-05-20
    CIF 727 - Ownership of shares – 75% or more OE
  • 579
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-03-05
    CIF 290 - Ownership of shares – 75% or more OE
  • 580
    PRESTON COFFEE HOUSE LIMITED - 2022-02-03
    CAPPADONNA LTD - 2019-07-18
    icon of address7 Buckingham Way, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,119 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-07-18
    CIF 810 - Ownership of shares – 75% or more OE
  • 581
    icon of addressSuit 511 Lombard Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-05-21
    CIF 534 - Ownership of shares – 75% or more OE
  • 582
    TWILIGHT VENTURES LTD - 2025-05-12
    icon of address20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-05-12
    CIF 293 - Ownership of shares – 75% or more OE
  • 583
    icon of addressAishalton, Church Path, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-09-16
    CIF 300 - Ownership of shares – 75% or more OE
  • 584
    icon of address230a High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-03-12
    CIF 236 - Ownership of shares – 75% or more OE
  • 585
    FINANCIALBIX LTD - 2022-08-16
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-08-10
    CIF 439 - Ownership of shares – 75% or more OE
  • 586
    icon of address282 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-12-18
    CIF 518 - Ownership of shares – 75% or more OE
  • 587
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-02-26
    CIF 307 - Ownership of shares – 75% or more OE
  • 588
    HOSTONICS GROUP LTD - 2020-06-25
    icon of address1 Fore Street Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-29
    CIF 754 - Ownership of shares – 75% or more OE
  • 589
    icon of addressApt 118 Latitude 155 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,641 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-09-14
    CIF 597 - Ownership of shares – 75% or more OE
  • 590
    icon of addressWoodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-29
    Person with significant control
    icon of calendar 2022-09-28 ~ 2023-09-26
    CIF 946 - Ownership of shares – 75% or more OE
  • 591
    icon of addressCatbells, Bigfrith Lane, Cookham Dean, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-01-16
    CIF 375 - Ownership of shares – 75% or more OE
  • 592
    icon of addressOffice 1, 91 Market Street, Hoylake, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-02-10
    CIF 457 - Ownership of shares – 75% or more OE
  • 593
    PRIMETIME CAPITAL LTD - 2022-03-04
    CHIRP AGENCY LTD - 2022-03-21
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -994 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-03-03
    CIF 432 - Ownership of shares – 75% or more OE
  • 594
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-07-17
    CIF 563 - Ownership of shares – 75% or more OE
  • 595
    icon of addressThe Beacon, Mosquito Way, Hatfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-09-04
    CIF 240 - Ownership of shares – 75% or more OE
  • 596
    MILEGRA LTD - 2022-02-24
    icon of addressArcher House Britland Estate, Northbourne Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,797 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-02-04
    CIF 450 - Ownership of shares – 75% or more OE
  • 597
    icon of address72-73 Bartholomew Street, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-15
    CIF 714 - Ownership of shares – 75% or more OE
  • 598
    icon of address53 Eccleston Square, Pimlico, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-09-28
    CIF 515 - Ownership of shares – 75% or more OE
  • 599
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-11-02
    CIF 396 - Ownership of shares – 75% or more OE
  • 600
    icon of address7 Neville Crescent, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2020-05-20
    CIF 919 - Ownership of shares – 75% or more OE
  • 601
    icon of address62 Abbots Road, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2020-05-20
    CIF 923 - Ownership of shares – 75% or more OE
  • 602
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,984 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-02-02
    CIF 449 - Ownership of shares – 75% or more OE
  • 603
    EIKRANEX PRIVATE LTD - 2023-11-03
    CRYPTO SCRIPTERS LTD - 2025-01-13
    COOPERATIVE CODE LTD - 2024-10-04
    icon of addressUnit 3 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-01
    Person with significant control
    icon of calendar 2021-09-22 ~ 2023-11-03
    CIF 443 - Ownership of shares – 75% or more OE
  • 604
    icon of addressBusiness First, 25 Goodlass Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-12-16
    CIF 517 - Ownership of shares – 75% or more OE
  • 605
    icon of address127 Alderpits Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-15
    CIF 748 - Ownership of shares – 75% or more OE
  • 606
    icon of address60 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-05-12
    CIF 779 - Ownership of shares – 75% or more OE
  • 607
    icon of addressFlat 3 73 High Street, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,271 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-05-14
    CIF 671 - Ownership of shares – 75% or more OE
  • 608
    MIRONSKY LTD - 2022-03-14
    icon of address27 Canewdon Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-02-22
    CIF 431 - Ownership of shares – 75% or more OE
  • 609
    icon of address7 Howarth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2020-05-21
    CIF 644 - Ownership of shares – 75% or more OE
  • 610
    icon of address3 Greenwood Lane, St Fagans, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,642 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-01-06
    CIF 374 - Ownership of shares – 75% or more OE
  • 611
    icon of address1 Park View Court, St Paul's Road, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-09 ~ 2020-05-20
    CIF 974 - Right to appoint or remove directors OE
    CIF 974 - Ownership of shares – 75% or more OE
    CIF 974 - Ownership of voting rights - 75% or more OE
  • 612
    UNISABLE LTD - 2022-03-25
    icon of address315-317 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,729 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-02-08
    CIF 429 - Ownership of shares – 75% or more OE
  • 613
    PPS STRATEGY LTD - 2022-10-25
    icon of address16 Stepney Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,172 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-10-07
    CIF 408 - Ownership of shares – 75% or more OE
  • 614
    CLOUD AVIATION LTD - 2019-12-17
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-12-16
    CIF 626 - Ownership of shares – 75% or more OE
  • 615
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-21 ~ 2020-05-28
    CIF 33 - Ownership of shares – 75% or more OE
  • 616
    CIRKLEOFLONGEVITY LTD - 2025-03-11
    LEAD GENERATION LTD - 2025-01-09
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-12-12
    CIF 314 - Ownership of shares – 75% or more OE
  • 617
    SYSTEMS MANAGEMENT LTD - 2017-05-05
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-04-06
    CIF 846 - Ownership of shares – 75% or more OE
  • 618
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-05-19
    CIF 882 - Ownership of shares – 75% or more OE
  • 619
    HIT-TECH LTD - 2022-02-21
    icon of address15 Wadsworth Court, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,899 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-02-21
    CIF 430 - Ownership of shares – 75% or more OE
  • 620
    THORN ACCOUNTING LTD - 2023-05-22
    icon of address8 Grass Yard, Kimbolton, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-05-19
    CIF 360 - Ownership of shares – 75% or more OE
  • 621
    icon of address1 St Katharine's Way, Office 5-d179, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,180 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-04-03
    CIF 873 - Ownership of shares – 75% or more OE
  • 622
    THINK THONK LTD - 2025-09-10
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-09-09
    CIF 276 - Ownership of shares – 75% or more OE
  • 623
    icon of addressUnit 10 Neilston Street The Arches, Victoria Business Centre, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-06-01
    CIF 433 - Ownership of shares – 75% or more OE
  • 624
    icon of addressKent Innovation Centre, Millennium Way, Broadstairs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-01
    CIF 483 - Ownership of shares – 75% or more OE
  • 625
    HENDERSON BROKERS LTD - 2022-02-25
    HUMBER BROKERS LTD LTD - 2022-07-13
    EXCEL DRIVERS LIMITED - 2021-06-07
    KROFT MANAGEMENT LIMITED - 2020-03-31
    icon of addressMccue House, Wilton Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-03-31
    CIF 875 - Ownership of shares – 75% or more OE
  • 626
    SANSOU LTD - 2017-11-14
    icon of address31 Kennington Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-11-13
    CIF 833 - Ownership of shares – 75% or more OE
  • 627
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,209 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-13 ~ 2023-11-15
    CIF 353 - Ownership of shares – 75% or more OE
  • 628
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-18
    CIF 320 - Ownership of shares – 75% or more OE
  • 629
    TORLIN HOLDINGS LTD - 2018-01-11
    icon of addressMiddle Moor Farm, Dole Road, Crowle, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-05-18
    CIF 717 - Ownership of shares – 75% or more OE
  • 630
    icon of address8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,605 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-09-14
    CIF 598 - Ownership of shares – 75% or more OE
  • 631
    NECHTAN LTD - 2017-10-26
    icon of address29a The Centre:mk Shopping Centre, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-10-26
    CIF 761 - Ownership of shares – 75% or more OE
  • 632
    DONDINZAP NETWORKS LTD - 2019-08-29
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2019-08-29
    CIF 605 - Ownership of shares – 75% or more OE
  • 633
    icon of address69 Calverton Road, Luton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-11-07
    CIF 397 - Ownership of shares – 75% or more OE
  • 634
    icon of address19 Upper Rushton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-05 ~ 2020-05-20
    CIF 965 - Ownership of shares – 75% or more OE
  • 635
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-09-16
    CIF 287 - Ownership of shares – 75% or more OE
  • 636
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-09-25
    CIF 195 - Ownership of shares – 75% or more OE
  • 637
    icon of addressIndustrial Estate Station Road, Lenwade, Norwich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-08-14
    CIF 229 - Ownership of shares – 75% or more OE
  • 638
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-08-15
    CIF 210 - Ownership of shares – 75% or more OE
  • 639
    DEMIDOO NETWORKS LTD - 2019-11-01
    icon of address28 Parkside Court, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-11-01
    CIF 568 - Ownership of shares – 75% or more OE
  • 640
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-13 ~ 2025-09-15
    CIF 99 - Ownership of shares – 75% or more OE
  • 641
    icon of address19 Pucknells Close, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-04-16
    CIF 592 - Ownership of shares – 75% or more OE
  • 642
    TRUGEN HOLDINGS LTD - 2018-01-09
    icon of address46 Henry Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-27
    CIF 691 - Ownership of shares – 75% or more OE
  • 643
    icon of address82 Lewin Street, Middlewich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-05-27
    CIF 462 - Ownership of shares – 75% or more OE
  • 644
    icon of address55 Stapleton Road, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,198 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-21
    CIF 542 - Ownership of shares – 75% or more OE
  • 645
    icon of address1b Hunters Buildings, Brownfield Lane, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-08-16
    CIF 898 - Ownership of shares – 75% or more OE
  • 646
    icon of address369 Hagley Road West, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-06-24
    CIF 588 - Ownership of shares – 75% or more OE
  • 647
    CREATIVE COMMON LTD - 2023-03-09
    icon of address16a St. Dunstans Hill, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-03-07
    CIF 376 - Ownership of shares – 75% or more OE
  • 648
    PLANETTAM DESIGN INTL LTD - 2019-01-30
    icon of addressUnit 7 Beechwood Business Park, Burdock Close, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-10 ~ 2019-01-08
    CIF 604 - Ownership of shares – 75% or more OE
  • 649
    icon of address20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-08-26
    CIF 211 - Ownership of shares – 75% or more OE
  • 650
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-04-19
    CIF 828 - Ownership of shares – 75% or more OE
  • 651
    icon of address237 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-02-04
    CIF 428 - Ownership of shares – 75% or more OE
  • 652
    icon of addressFourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,560 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-03-16
    CIF 929 - Ownership of shares – 75% or more OE
  • 653
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-02-26
    CIF 234 - Ownership of shares – 75% or more OE
  • 654
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-03-26
    CIF 318 - Ownership of shares – 75% or more OE
  • 655
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-02-04
    CIF 243 - Ownership of shares – 75% or more OE
  • 656
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2020-05-13
    CIF 859 - Ownership of shares – 75% or more OE
  • 657
    icon of addressThe Bungalow, Ashbourne Rd, Uttoxeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,477 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-05-15
    CIF 675 - Ownership of shares – 75% or more OE
  • 658
    icon of address78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,028 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-01-04
    CIF 455 - Ownership of shares – 75% or more OE
  • 659
    icon of addressFlat 10 1 Foundation Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    901,000 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-08-01
    CIF 438 - Ownership of shares – 75% or more OE
  • 660
    icon of addressHova House, 1 Hova Villas, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,936 GBP2023-08-17
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-08-17
    CIF 595 - Ownership of shares – 75% or more OE
  • 661
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-09-12
    CIF 51 - Ownership of shares – 75% or more OE
  • 662
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-09-20
    CIF 513 - Ownership of shares – 75% or more OE
  • 663
    BUSINESS ELEVATION LTD - 2024-09-17
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-09-11
    CIF 299 - Ownership of shares – 75% or more OE
  • 664
    BEE COMPLEX LTD - 2023-11-21
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-05-23
    CIF 361 - Ownership of shares – 75% or more OE
  • 665
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-22
    CIF 551 - Ownership of shares – 75% or more OE
  • 666
    CHEMNI LTD - 2016-12-20
    icon of address554a Hagley Road West, Oldbury, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,355 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-08-28 ~ 2016-12-02
    CIF 944 - Ownership of shares – 75% or more OE
  • 667
    VOLT MEDIA LTD - 2021-10-26
    icon of addressUnit 17, Argyll Street, Coventry, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,189,965 GBP2021-01-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-01-03
    CIF 808 - Ownership of shares – 75% or more OE
  • 668
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-22
    CIF 550 - Ownership of shares – 75% or more OE
  • 669
    SIMPLE MINDS PROJECT LTD - 2025-06-13
    icon of address20 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-06-09
    CIF 266 - Ownership of shares – 75% or more OE
  • 670
    SEE & BELIEVE LTD - 2024-03-28
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-24 ~ 2024-03-04
    CIF 330 - Ownership of shares – 75% or more OE
  • 671
    E-DISTRIBUTION CHANNELS LTD - 2022-09-30
    icon of address42 Cheltenham Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-09-21
    CIF 407 - Ownership of shares – 75% or more OE
  • 672
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-05-22
    CIF 543 - Ownership of shares – 75% or more OE
  • 673
    icon of addressGo Serviced Offices Ground Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-05-19
    CIF 531 - Ownership of shares – 75% or more OE
  • 674
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-02-22
    CIF 476 - Ownership of shares – 75% or more OE
  • 675
    icon of address177 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ 2020-05-20
    CIF 35 - Ownership of shares – 75% or more OE
  • 676
    icon of address476 Trentham Rd, Trentham, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,335 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-05-19
    CIF 844 - Ownership of shares – 75% or more OE
  • 677
    WEBZEN HOLDINGS LTD - 2018-01-10
    icon of address71 Thornbury Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-05-14
    CIF 842 - Ownership of shares – 75% or more OE
  • 678
    icon of address32 Mulberry Way, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ 2025-06-20
    CIF 267 - Ownership of shares – 75% or more OE
  • 679
    REAL EVOLVE LTD - 2024-03-25
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-24 ~ 2024-01-30
    CIF 328 - Ownership of shares – 75% or more OE
  • 680
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-04-15
    CIF 876 - Ownership of shares – 75% or more OE
  • 681
    icon of addressSuite 16 Saturn Centre, Challenge Way, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-05-28
    CIF 665 - Ownership of shares – 75% or more OE
  • 682
    SOUTHBOROUGH PLC - 2015-01-22
    icon of address*default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2016-01-19
    CIF 24 - Secretary → ME
  • 683
    RHYESCENT LOGISTICS LTD - 2019-07-18
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,661 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-07-08
    CIF 562 - Ownership of shares – 75% or more OE
  • 684
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-07-01
    CIF 633 - Ownership of shares – 75% or more OE
  • 685
    icon of address26 Roman Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-07-18
    CIF 471 - Ownership of shares – 75% or more OE
  • 686
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 2025-03-26
    CIF 305 - Ownership of shares – 75% or more OE
  • 687
    BISANT ASSOCIATES LTD - 2018-05-26
    icon of addressUnit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,305 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2018-05-25
    CIF 936 - Ownership of shares – 75% or more OE
  • 688
    icon of address27 Drapers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-05-29
    CIF 752 - Ownership of shares – 75% or more OE
  • 689
    icon of address4 Cranbourne Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,025 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2020-05-18
    CIF 756 - Ownership of shares – 75% or more OE
  • 690
    XCEED XPECTATIONS LTD - 2020-04-15
    icon of addressC/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,468 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-04-09
    CIF 839 - Ownership of shares – 75% or more OE
  • 691
    MIANDICONSULTANCY LTD - 2022-06-08
    icon of addressTrinity Hall, 51 South Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,483,339 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-06-06
    CIF 434 - Ownership of shares – 75% or more OE
  • 692
    TECH PRO CONSULTANCY LTD - 2025-04-09
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-12-27
    CIF 303 - Ownership of shares – 75% or more OE
  • 693
    CLOUD RACK HOSTING LTD - 2022-01-20
    ONE HORIZON INTL LTD - 2020-01-21
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,120 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-01-21
    CIF 765 - Ownership of shares – 75% or more OE
  • 694
    PROPERTYWIN LTD - 2021-03-12
    icon of addressFlat 19 3 Dale Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -828 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-03-11
    CIF 511 - Ownership of shares – 75% or more OE
  • 695
    WORKING IDEOLOGY LTD - 2024-11-08
    icon of address20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-11-06
    CIF 301 - Ownership of shares – 75% or more OE
  • 696
    icon of addressRoom 23 Becket Court, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-01-24
    CIF 586 - Ownership of shares – 75% or more OE
  • 697
    icon of addressUnit 12 Liberty Quays, Blake Avenue, Gillingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-10-16
    CIF 602 - Ownership of shares – 75% or more OE
  • 698
    ENGINEERING ROOT LTD - 2024-09-02
    icon of address1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-08-29
    CIF 230 - Ownership of shares – 75% or more OE
  • 699
    BEWEBCOM LTD - 2021-12-13
    icon of addressAlderbrook Holmbury Lane, Holmbury-st-mary, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-12-06
    CIF 454 - Ownership of shares – 75% or more OE
  • 700
    icon of addressGround Floor, Suite 14, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-11 ~ 2020-05-28
    CIF 957 - Ownership of shares – 75% or more OE
  • 701
    BELLORE MANAGEMENT LTD - 2019-07-25
    icon of address91 Shooters Hill Road, Blackheath, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-07-25
    CIF 565 - Ownership of shares – 75% or more OE
  • 702
    ZONATA HOLDINGS LTD - 2018-01-10
    icon of address90 York Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-12
    CIF 817 - Ownership of shares – 75% or more OE
  • 703
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,556 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-11-18
    CIF 398 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.