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 1
  • Hussain, Adalt
    M/D born in July 1972
    Individual (84 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    OF - Director → CIF 0
    Mr Adalt Hussain
    Born in July 1972
    Individual (84 offsprings)
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • Hussain, Adalt
    Individual (84 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2014-12-09
    OF - Secretary → CIF 0
parent relation
Company in focus

GOLDCHILD LIMITED

Previous names
HTTPS://COMPANY4SALE.CO.UK LTD - 2015-12-29
KOMPANY NAME (UK) LTD - 2015-01-07
COMP4NY NAMES LTD - 2014-12-03
COMPANY NAME (UK) LTD - 2015-01-19
COMPANY4SALE.CO.UK LTD - 2016-08-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2019-01-01
1 GBP2018-01-01
Current Assets
1,091 GBP2019-01-01
1,091 GBP2018-01-01
Net Current Assets/Liabilities
1,091 GBP2019-01-01
1,091 GBP2018-01-01
Total Assets Less Current Liabilities
1,092 GBP2019-01-01
1,092 GBP2018-01-01
Net Assets/Liabilities
1,092 GBP2019-01-01
1,092 GBP2018-01-01
Equity
1,092 GBP2019-01-01
1,092 GBP2018-01-01

Related profiles found in government register
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    CIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    CIF 362 - Ownership of shares – 75% or moreOE
    CIF 362 - Ownership of voting rights - 75% or moreOE
    CIF 362 - Right to appoint or remove directorsOE
  • 2
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    CIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 365 - Ownership of shares – 75% or moreOE
    CIF 365 - Right to appoint or remove directorsOE
    CIF 365 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    CIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 364 - Ownership of shares – 75% or moreOE
    CIF 364 - Right to appoint or remove directorsOE
    CIF 364 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBlackburn Technology Management Centre, Challenge Way,r23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    CIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    CIF 357 - Ownership of voting rights - 75% or moreOE
    CIF 357 - Right to appoint or remove directorsOE
    CIF 357 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    CIF 246 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    CIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 350 - Ownership of voting rights - 75% or moreOE
    CIF 350 - Ownership of shares – 75% or moreOE
    CIF 350 - Right to appoint or remove directorsOE
  • 7
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 285 - Right to appoint or remove directorsOE
    CIF 285 - Ownership of voting rights - 75% or moreOE
    CIF 285 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    CIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    CIF 282 - Ownership of voting rights - 75% or moreOE
    CIF 282 - Right to appoint or remove directorsOE
    CIF 282 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 293 - Right to appoint or remove directorsOE
    CIF 293 - Ownership of shares – 75% or moreOE
    CIF 293 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressBlackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    CIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    CIF 368 - Ownership of shares – 75% or moreOE
    CIF 368 - Ownership of voting rights - 75% or moreOE
    CIF 368 - Right to appoint or remove directorsOE
  • 11
    BURST YOUR BUBBLE LTD - 2017-09-22
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    CIF 253 - Ownership of shares – 75% or moreOE
  • 12
    icon of address3a Jenkin Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    CIF 466 - Ownership of voting rights - 75% or moreOE
    CIF 466 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    CIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    CIF 403 - Ownership of voting rights - 75% or moreOE
    CIF 403 - Ownership of shares – 75% or moreOE
  • 14
    FOOD PRODUCTS LIMITED - 2017-01-16
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    CIF 405 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    CIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 418 - Ownership of voting rights - 75% or moreOE
    CIF 418 - Ownership of shares – 75% or moreOE
    CIF 418 - Right to appoint or remove directorsOE
  • 16
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 414 - Ownership of shares – 75% or moreOE
    CIF 414 - Right to appoint or remove directorsOE
    CIF 414 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 408 - Right to appoint or remove directorsOE
    CIF 408 - Ownership of voting rights - 75% or moreOE
    CIF 408 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    CIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    CIF 417 - Ownership of shares – 75% or moreOE
    CIF 417 - Ownership of voting rights - 75% or moreOE
    CIF 417 - Right to appoint or remove directorsOE
  • 19
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    CIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    CIF 349 - Ownership of voting rights - 75% or moreOE
    CIF 349 - Right to appoint or remove directorsOE
    CIF 349 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    CIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 341 - Ownership of voting rights - 75% or moreOE
    CIF 341 - Ownership of shares – 75% or moreOE
    CIF 341 - Right to appoint or remove directorsOE
  • 21
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 251 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 250 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressBlackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    CIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    CIF 367 - Ownership of voting rights - 75% or moreOE
    CIF 367 - Right to appoint or remove directorsOE
    CIF 367 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 291 - Ownership of shares – 75% or moreOE
    CIF 291 - Right to appoint or remove directorsOE
    CIF 291 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 192 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 411 - Ownership of voting rights - 75% or moreOE
    CIF 411 - Ownership of shares – 75% or moreOE
    CIF 411 - Right to appoint or remove directorsOE
  • 26
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 412 - Ownership of shares – 75% or moreOE
    CIF 412 - Ownership of voting rights - 75% or moreOE
    CIF 412 - Right to appoint or remove directorsOE
  • 27
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    CIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    CIF 394 - Right to appoint or remove directorsOE
    CIF 394 - Ownership of shares – 75% or moreOE
    CIF 394 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    CIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    CIF 431 - Right to appoint or remove directorsOE
    CIF 431 - Ownership of voting rights - 75% or moreOE
    CIF 431 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 345 - Ownership of voting rights - 75% or moreOE
    CIF 345 - Ownership of shares – 75% or moreOE
    CIF 345 - Right to appoint or remove directorsOE
  • 30
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    CIF 380 - Ownership of voting rights - 75% or moreOE
    CIF 380 - Ownership of shares – 75% or moreOE
    CIF 380 - Right to appoint or remove directorsOE
  • 31
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 434 - Ownership of shares – 75% or moreOE
    CIF 434 - Ownership of voting rights - 75% or moreOE
    CIF 434 - Right to appoint or remove directorsOE
  • 32
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 344 - Ownership of voting rights - 75% or moreOE
    CIF 344 - Ownership of shares – 75% or moreOE
    CIF 344 - Right to appoint or remove directorsOE
  • 33
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    CIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    CIF 332 - Ownership of voting rights - 75% or moreOE
    CIF 332 - Right to appoint or remove directorsOE
    CIF 332 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 438 - Ownership of voting rights - 75% or moreOE
    CIF 438 - Ownership of shares – 75% or moreOE
    CIF 438 - Right to appoint or remove directorsOE
  • 35
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    CIF 238 - Has significant influence or controlOE
  • 36
    PRIVATE HIRE TAXI LTD - 2017-09-22
    icon of addressBlackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    CIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 248 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressBlackburn Technology Management Centre Challenge Way, Office R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-10 ~ dissolved
    CIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 247 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    CIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    CIF 288 - Ownership of shares – 75% or moreOE
    CIF 288 - Right to appoint or remove directorsOE
    CIF 288 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    CIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    CIF 283 - Right to appoint or remove directorsOE
    CIF 283 - Ownership of shares – 75% or moreOE
    CIF 283 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 347 - Ownership of shares – 75% or moreOE
    CIF 347 - Right to appoint or remove directorsOE
    CIF 347 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 432 - Ownership of voting rights - 75% or moreOE
    CIF 432 - Ownership of shares – 75% or moreOE
    CIF 432 - Right to appoint or remove directorsOE
  • 42
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    CIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 296 - Ownership of voting rights - 75% or moreOE
    CIF 296 - Ownership of shares – 75% or moreOE
    CIF 296 - Right to appoint or remove directorsOE
  • 43
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 437 - Ownership of shares – 75% or moreOE
    CIF 437 - Right to appoint or remove directorsOE
    CIF 437 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    CIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    CIF 336 - Right to appoint or remove directorsOE
    CIF 336 - Ownership of shares – 75% or moreOE
    CIF 336 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    CIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 419 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 410 - Ownership of shares – 75% or moreOE
    CIF 410 - Right to appoint or remove directorsOE
    CIF 410 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    CIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    CIF 360 - Ownership of shares – 75% or moreOE
    CIF 360 - Ownership of voting rights - 75% or moreOE
    CIF 360 - Right to appoint or remove directorsOE
  • 48
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 436 - Ownership of voting rights - 75% or moreOE
    CIF 436 - Ownership of shares – 75% or moreOE
    CIF 436 - Right to appoint or remove directorsOE
  • 49
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 249 - Ownership of shares – 75% or moreOE
  • 50
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 435 - Right to appoint or remove directorsOE
    CIF 435 - Ownership of voting rights - 75% or moreOE
    CIF 435 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    CIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    CIF 356 - Right to appoint or remove directorsOE
    CIF 356 - Ownership of shares – 75% or moreOE
    CIF 356 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    CIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    CIF 358 - Ownership of shares – 75% or moreOE
    CIF 358 - Ownership of voting rights - 75% or moreOE
    CIF 358 - Right to appoint or remove directorsOE
  • 53
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    CIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 353 - Ownership of shares – 75% or moreOE
    CIF 353 - Ownership of voting rights - 75% or moreOE
    CIF 353 - Right to appoint or remove directorsOE
  • 54
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    CIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 352 - Ownership of shares – 75% or moreOE
    CIF 352 - Right to appoint or remove directorsOE
    CIF 352 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    CIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    CIF 415 - Right to appoint or remove directorsOE
    CIF 415 - Ownership of voting rights - 75% or moreOE
    CIF 415 - Ownership of shares – 75% or moreOE
  • 56
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 292 - Ownership of shares – 75% or moreOE
    CIF 292 - Right to appoint or remove directorsOE
    CIF 292 - Ownership of voting rights - 75% or moreOE
  • 57
    REVENUE & CUSTOMS LTD - 2017-05-11
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    CIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 390 - Ownership of shares – 75% or moreOE
    CIF 390 - Ownership of voting rights - 75% or moreOE
    CIF 390 - Right to appoint or remove directorsOE
  • 58
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    CIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 354 - Ownership of shares – 75% or moreOE
    CIF 354 - Ownership of voting rights - 75% or moreOE
    CIF 354 - Right to appoint or remove directorsOE
  • 59
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 407 - Ownership of shares – 75% or moreOE
    CIF 407 - Right to appoint or remove directorsOE
    CIF 407 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    CIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 343 - Right to appoint or remove directorsOE
    CIF 343 - Ownership of voting rights - 75% or moreOE
    CIF 343 - Ownership of shares – 75% or moreOE
  • 61
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 346 - Ownership of voting rights - 75% or moreOE
    CIF 346 - Ownership of shares – 75% or moreOE
    CIF 346 - Right to appoint or remove directorsOE
  • 62
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    CIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 342 - Ownership of voting rights - 75% or moreOE
    CIF 342 - Ownership of shares – 75% or moreOE
    CIF 342 - Right to appoint or remove directorsOE
  • 63
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    CIF 239 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 64
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 236 - Has significant influence or controlOE
  • 65
    icon of addressR37, Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    CIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 333 - Right to appoint or remove directorsOE
    CIF 333 - Ownership of voting rights - 75% or moreOE
    CIF 333 - Ownership of shares – 75% or moreOE
  • 66
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 237 - Has significant influence or controlOE
  • 67
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    CIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF 335 - Ownership of voting rights - 75% or moreOE
    CIF 335 - Right to appoint or remove directorsOE
    CIF 335 - Ownership of shares – 75% or moreOE
  • 68
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    CIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    CIF 361 - Right to appoint or remove directorsOE
    CIF 361 - Ownership of shares – 75% or moreOE
    CIF 361 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    CIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    CIF 327 - Ownership of shares – 75% or moreOE
    CIF 327 - Right to appoint or remove directorsOE
    CIF 327 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    CIF 468 - Ownership of voting rights - 75% or moreOE
    CIF 468 - Ownership of shares – 75% or moreOE
    CIF 468 - Right to appoint or remove directorsOE
  • 71
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    CIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    CIF 339 - Ownership of voting rights - 75% or moreOE
    CIF 339 - Ownership of shares – 75% or moreOE
    CIF 339 - Right to appoint or remove directorsOE
  • 72
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    CIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 351 - Right to appoint or remove directorsOE
    CIF 351 - Ownership of shares – 75% or moreOE
    CIF 351 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    CIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 355 - Ownership of voting rights - 75% or moreOE
    CIF 355 - Right to appoint or remove directorsOE
    CIF 355 - Ownership of shares – 75% or moreOE
  • 74
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 413 - Ownership of shares – 75% or moreOE
    CIF 413 - Ownership of voting rights - 75% or moreOE
    CIF 413 - Right to appoint or remove directorsOE
  • 75
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 294 - Right to appoint or remove directorsOE
    CIF 294 - Ownership of shares – 75% or moreOE
    CIF 294 - Ownership of voting rights - 75% or moreOE
  • 76
    JACOB-UK LTD - 2017-07-31
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 433 - Ownership of shares – 75% or moreOE
    CIF 433 - Right to appoint or remove directorsOE
    CIF 433 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of addressBlackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 256 - Ownership of shares – 75% or moreOE
Ceased 218
  • 1
    0800 REPAIRS LTD - 2017-08-23
    0800 LTD - 2016-11-03
    icon of address11 Royal Industrial Estate, Jarrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    885,360 GBP2016-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-06-27
    CIF 507 - Director → ME
  • 2
    IT'S A KIDS LIFE LTD - 2017-10-10
    icon of address19 Irwell Lane, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2017-09-21
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-09-21
    CIF 257 - Ownership of shares – 75% or more OE
  • 3
    icon of address66 Westminster Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,296 GBP2017-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2017-12-06
    CIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2017-12-06
    CIF 268 - Ownership of shares – 75% or more OE
    CIF 268 - Ownership of voting rights - 75% or more OE
    CIF 268 - Right to appoint or remove directors OE
  • 4
    icon of address4385, 10386885: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    418,122 GBP2017-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-12-06
    CIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-12-06
    CIF 401 - Ownership of voting rights - 75% or more OE
    CIF 401 - Ownership of shares – 75% or more OE
    CIF 401 - Right to appoint or remove directors OE
  • 5
    icon of addressFlat 80 Waddon House 283 Stafford Road, Croydon, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    280 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2017-11-21
    CIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-11-21
    CIF 271 - Right to appoint or remove directors OE
    CIF 271 - Ownership of shares – 75% or more OE
    CIF 271 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address5 Prospect Place, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2016-12-01
    CIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2016-12-02
    CIF 289 - Ownership of voting rights - 75% or more OE
    CIF 289 - Right to appoint or remove directors OE
    CIF 289 - Ownership of shares – 75% or more OE
  • 7
    icon of addressUnit 53 Basepoint Centre, Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351 GBP2019-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-02-11
    CIF 509 - Director → ME
    Officer
    icon of calendar 2014-12-12 ~ 2015-01-04
    CIF 471 - Secretary → ME
  • 8
    MYDIS LTD - 2018-03-21
    EASY GO DOMAINS LTD - 2018-04-18
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2018-03-21
    CIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-03-21
    CIF 385 - Right to appoint or remove directors OE
    CIF 385 - Ownership of shares – 75% or more OE
    CIF 385 - Ownership of voting rights - 75% or more OE
  • 9
    6-UK LTD
    - now
    HALAL BUTCHERS LTD - 2016-09-15
    icon of addressUnit 23 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ 2016-12-30
    CIF 179 - Director → ME
    Officer
    icon of calendar 2014-12-04 ~ 2016-01-01
    CIF 470 - Secretary → ME
  • 10
    icon of address43-47 Pershore Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2017-08-03
    CIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-08-03
    CIF 270 - Right to appoint or remove directors OE
    CIF 270 - Ownership of voting rights - 75% or more OE
    CIF 270 - Ownership of shares – 75% or more OE
  • 11
    icon of address4a Duncan Street, Brinsworth, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2016-10-24
    CIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-11-21
    CIF 457 - Ownership of voting rights - 75% or more OE
    CIF 457 - Right to appoint or remove directors OE
    CIF 457 - Ownership of shares – 75% or more OE
  • 12
    icon of address4385, 11624642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391,538 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-03-26
    CIF 533 - Director → ME
  • 13
    icon of address152 - 160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2017-10-24
    CIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-09-24
    CIF 340 - Ownership of shares – 75% or more OE
    CIF 340 - Ownership of voting rights - 75% or more OE
    CIF 340 - Right to appoint or remove directors OE
  • 14
    icon of addressFlat 2 Eros House, Brownhill Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2016-07-27
    CIF 484 - Director → ME
  • 15
    icon of address69 Greenlands, Jarrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2019-03-07
    Officer
    icon of calendar 2017-02-21 ~ 2019-01-29
    CIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2019-01-29
    CIF 359 - Ownership of voting rights - 75% or more OE
    CIF 359 - Ownership of shares – 75% or more OE
    CIF 359 - Right to appoint or remove directors OE
  • 16
    icon of address166a Old Shoreham Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2016-08-10
    CIF 536 - Director → ME
    Officer
    icon of calendar 2015-01-21 ~ 2016-02-29
    CIF 534 - Secretary → ME
  • 17
    icon of addressOffice 5, Second Floor 15 Westferry Circus, Poplar, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,198,278 GBP2018-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2018-12-07
    CIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-12-07
    CIF 371 - Ownership of voting rights - 75% or more OE
    CIF 371 - Right to appoint or remove directors OE
    CIF 371 - Ownership of shares – 75% or more OE
  • 18
    TENBY LIMITED - 2020-01-16
    icon of addressGloucester Lodge Flat 12 Gloucester Lodge, 135 Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-01-06
    CIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-01-06
    CIF 323 - Right to appoint or remove directors OE
    CIF 323 - Ownership of shares – 75% or more OE
    CIF 323 - Ownership of voting rights - 75% or more OE
  • 19
    AMELIA-UK LTD - 2017-10-24
    icon of addressUnit 4 Hancock Road, Congleton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,973,280 GBP2017-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2017-10-23
    CIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-10-23
    CIF 287 - Ownership of shares – 75% or more OE
    CIF 287 - Ownership of voting rights - 75% or more OE
    CIF 287 - Right to appoint or remove directors OE
  • 20
    icon of address9 Parkfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133,490 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-18
    CIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-03-10
    CIF 427 - Ownership of shares – 75% or more OE
    CIF 427 - Ownership of voting rights - 75% or more OE
    CIF 427 - Right to appoint or remove directors OE
  • 21
    icon of address42 Church Street, Shildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,183 GBP2021-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2019-10-01
    CIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-10-01
    CIF 422 - Ownership of shares – 75% or more OE
    CIF 422 - Right to appoint or remove directors OE
    CIF 422 - Ownership of voting rights - 75% or more OE
  • 22
    FIT AS A FIDDLE LTD - 2016-06-09
    icon of address393 Lordship Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,542 GBP2019-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-05-17
    CIF 526 - Director → ME
  • 23
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-01-01
    CIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-01-01
    CIF 334 - Ownership of shares – 75% or more OE
    CIF 334 - Ownership of voting rights - 75% or more OE
    CIF 334 - Right to appoint or remove directors OE
  • 24
    SHORWELL LTD - 2020-07-21
    icon of addressApartment 41 Cascade Court, 1 Sopwith Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2020-07-14
    CIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2020-07-14
    CIF 308 - Ownership of shares – 75% or more OE
  • 25
    icon of address21 South Lynn Crescent, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-07-27
    CIF 495 - Director → ME
  • 26
    SEX CLUB LTD - 2016-11-21
    WATER (UK) LIMITED - 2015-01-05
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-12-26 ~ 2016-12-05
    CIF 182 - Director → ME
  • 27
    icon of address219 Kensington High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,000 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2018-08-01
    CIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-08-01
    CIF 370 - Right to appoint or remove directors OE
    CIF 370 - Ownership of shares – 75% or more OE
    CIF 370 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address2 Aylesbury Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-07-01
    CIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-07-01
    CIF 425 - Ownership of voting rights - 75% or more OE
    CIF 425 - Right to appoint or remove directors OE
    CIF 425 - Ownership of shares – 75% or more OE
  • 29
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2016-09-28
    CIF 232 - Director → ME
  • 30
    icon of address77 Dale Street, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-06-29
    CIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-06-29
    CIF 430 - Ownership of shares – 75% or more OE
    CIF 430 - Ownership of voting rights - 75% or more OE
    CIF 430 - Right to appoint or remove directors OE
  • 31
    COMPANY4SALE LTD - 2018-11-07
    COMPANIEE LTD - 2019-03-11
    icon of addressImperial House Suite 120, Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,607 GBP2023-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-03-14
    CIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-05-31
    CIF 290 - Ownership of shares – 75% or more OE
    CIF 290 - Right to appoint or remove directors OE
    CIF 290 - Ownership of voting rights - 75% or more OE
  • 32
    MUSLIM BUTCHERS (UK) LTD - 2016-01-20
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-11-18
    CIF 499 - Director → ME
    Officer
    icon of calendar 2014-11-28 ~ 2016-01-01
    CIF 441 - Secretary → ME
  • 33
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91,975 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-01-07
    CIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-01-07
    CIF 423 - Ownership of shares – 75% or more OE
    CIF 423 - Ownership of voting rights - 75% or more OE
  • 34
    icon of addressUnit 1a Whitebirk Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    389,905 GBP2017-01-31
    Officer
    icon of calendar 2016-01-07 ~ 2016-10-03
    CIF 476 - Director → ME
  • 35
    icon of address2 Sheffield Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2020-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-08-10
    CIF 506 - Director → ME
  • 36
    icon of address2 Aylesbury Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-06-29
    CIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-06-29
    CIF 424 - Right to appoint or remove directors OE
    CIF 424 - Ownership of voting rights - 75% or more OE
    CIF 424 - Ownership of shares – 75% or more OE
  • 37
    PLASTERER LTD - 2017-09-22
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2017-10-09
    CIF 30 - Director → ME
  • 38
    VAT REGISTERED LTD - 2020-10-15
    icon of address178a Chester Road, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,785 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2020-08-04
    CIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2020-08-04
    CIF 309 - Right to appoint or remove directors OE
    CIF 309 - Ownership of voting rights - 75% or more OE
    CIF 309 - Ownership of shares – 75% or more OE
  • 39
    icon of address24 Bede Avenue, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2020-06-24
    CIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-06-24
    CIF 315 - Ownership of voting rights - 75% or more OE
    CIF 315 - Right to appoint or remove directors OE
    CIF 315 - Ownership of shares – 75% or more OE
  • 40
    DATING (UK) LTD - 2016-11-21
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2016-12-15
    CIF 36 - Director → ME
  • 41
    4PPLE LIMITED - 2015-01-22
    CAR SUPERMARKET LTD - 2016-11-10
    icon of address61 Andrew Gardens, Handsworth Wood, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2016-11-09
    CIF 517 - Director → ME
    Officer
    icon of calendar 2014-11-25 ~ 2016-01-01
    CIF 451 - Secretary → ME
  • 42
    icon of address66 Long Lane Office 2, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90,761 GBP2020-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-08-11
    CIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-08-11
    CIF 379 - Ownership of shares – 75% or more OE
    CIF 379 - Right to appoint or remove directors OE
    CIF 379 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address57 Park Street South, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ 2017-11-24
    CIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-11-24
    CIF 276 - Ownership of shares – 75% or more OE
    CIF 276 - Right to appoint or remove directors OE
    CIF 276 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address3a Jenkin Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2016-11-19
    CIF 225 - Director → ME
  • 45
    BELIEVE HEALTHCARE LTD - 2017-09-22
    DUNN & MORTIMER LTD - 2018-02-05
    HEALTH (UK) LTD - 2016-06-25
    icon of addressBlackburn Technology Management Centre, Challenge Way, R23, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2018-02-06
    CIF 1 - Director → ME
    icon of calendar 2014-11-27 ~ 2016-06-27
    CIF 512 - Director → ME
    Officer
    icon of calendar 2014-11-27 ~ 2016-01-02
    CIF 444 - Secretary → ME
  • 46
    icon of address219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2018-09-01
    CIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-09-01
    CIF 439 - Ownership of shares – 75% or more OE
    CIF 439 - Ownership of voting rights - 75% or more OE
    CIF 439 - Right to appoint or remove directors OE
  • 47
    icon of address118 Eastern Avenue North, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-01-28
    CIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-01-28
    CIF 324 - Ownership of voting rights - 75% or more OE
    CIF 324 - Ownership of shares – 75% or more OE
    CIF 324 - Right to appoint or remove directors OE
  • 48
    icon of address64 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,656 GBP2022-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-05-05
    CIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2020-05-05
    CIF 278 - Right to appoint or remove directors OE
    CIF 278 - Ownership of shares – 75% or more OE
    CIF 278 - Ownership of voting rights - 75% or more OE
  • 49
    icon of addressBasement Flat, 56 Church Road, Northwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-06-18
    CIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-06-18
    CIF 326 - Ownership of shares – 75% or more OE
    CIF 326 - Ownership of voting rights - 75% or more OE
    CIF 326 - Right to appoint or remove directors OE
  • 50
    icon of addressInnovation Centre, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ 2017-06-15
    CIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-06-15
    CIF 384 - Ownership of voting rights - 75% or more OE
    CIF 384 - Ownership of shares – 75% or more OE
    CIF 384 - Right to appoint or remove directors OE
  • 51
    icon of address83 Office 1 Stone Squash Club, Newcastle Road, Stone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2016-10-20
    CIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2016-11-24
    CIF 398 - Ownership of shares – 75% or more OE
    CIF 398 - Right to appoint or remove directors OE
    CIF 398 - Ownership of voting rights - 75% or more OE
  • 52
    icon of address6 New Union Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,156,050 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-02-07
    CIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-02-07
    CIF 273 - Right to appoint or remove directors OE
    CIF 273 - Ownership of voting rights - 75% or more OE
    CIF 273 - Ownership of shares – 75% or more OE
  • 53
    icon of address211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,259 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2017-02-09
    CIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-02-09
    CIF 459 - Ownership of shares – 75% or more OE
    CIF 459 - Ownership of voting rights - 75% or more OE
  • 54
    icon of addressPrincess House, Princess Way, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2017-01-26
    CIF 481 - Director → ME
  • 55
    icon of addressStanmore Business & Innovation Centre, Howard Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2019-02-06
    CIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-02-06
    CIF 274 - Right to appoint or remove directors OE
    CIF 274 - Ownership of shares – 75% or more OE
    CIF 274 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address2 Pan Peninsula Square, Flat 2110, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2016-12-20
    CIF 233 - Director → ME
  • 57
    icon of address131 High Street, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-07-27
    CIF 214 - Director → ME
  • 58
    icon of address4385, 10455087: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271,895 GBP2019-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-06-15
    CIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-06-15
    CIF 388 - Right to appoint or remove directors OE
    CIF 388 - Ownership of voting rights - 75% or more OE
    CIF 388 - Ownership of shares – 75% or more OE
  • 59
    ROOFER LTD - 2017-09-22
    icon of address103 Dudley Road West, Tividale, Oldbury, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2020-02-11
    CIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-02-11
    CIF 265 - Ownership of shares – 75% or more OE
  • 60
    icon of address14a Enterprise Centre Lysander Road, Melksham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2020-08-05
    CIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-08-05
    CIF 373 - Ownership of voting rights - 75% or more OE
    CIF 373 - Ownership of shares – 75% or more OE
    CIF 373 - Right to appoint or remove directors OE
  • 61
    icon of address171 Fosse Road North, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-26
    Officer
    icon of calendar 2016-12-28 ~ 2018-02-06
    CIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-02-06
    CIF 369 - Ownership of voting rights - 75% or more OE
    CIF 369 - Ownership of shares – 75% or more OE
    CIF 369 - Right to appoint or remove directors OE
  • 62
    PARK AVE (UK) LIMITED - 2020-02-06
    icon of addressUnit 52, Haliwell Business Park, Rossini Street, Bolton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,890 GBP2021-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-02-05
    CIF 532 - Director → ME
  • 63
    TIME (UK) LTD - 2015-01-05
    icon of addressThe Atrium, Curtis Road, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2016-04-01
    CIF 497 - Director → ME
    Officer
    icon of calendar 2014-12-08 ~ 2016-01-20
    CIF 469 - Secretary → ME
  • 64
    icon of address78 Delius Street, Tile Hill, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,840 GBP2020-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-02-04
    CIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2019-02-04
    CIF 331 - Ownership of voting rights - 75% or more OE
    CIF 331 - Right to appoint or remove directors OE
    CIF 331 - Ownership of shares – 75% or more OE
  • 65
    icon of address1 St. Michaels Avenue, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ 2016-05-23
    CIF 520 - Director → ME
    Officer
    icon of calendar 2014-12-09 ~ 2016-01-01
    CIF 473 - Secretary → ME
  • 66
    MY PLEASURE LTD - 2017-10-09
    icon of address19 Egerton House Irwell Lane, Runcorn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,490 GBP2017-01-31
    Officer
    icon of calendar 2015-01-21 ~ 2017-08-24
    CIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-08-24
    CIF 260 - Ownership of shares – 75% or more OE
  • 67
    icon of address4385, 10998564: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-21
    CIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-11-22
    CIF 317 - Ownership of voting rights - 75% or more OE
    CIF 317 - Right to appoint or remove directors OE
    CIF 317 - Ownership of shares – 75% or more OE
  • 68
    icon of address45 College Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,100,000 GBP2021-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2016-09-19
    CIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2016-08-10
    CIF 460 - Ownership of voting rights - 75% or more OE
    CIF 460 - Ownership of shares – 75% or more OE
    CIF 460 - Right to appoint or remove directors OE
  • 69
    icon of address4385, 10314436 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,500,000 GBP2021-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2016-09-19
    CIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2016-09-01
    CIF 458 - Ownership of shares – 75% or more OE
    CIF 458 - Ownership of voting rights - 75% or more OE
    CIF 458 - Right to appoint or remove directors OE
  • 70
    icon of address154 Dedworth Road, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2020-08-05
    CIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-08-05
    CIF 374 - Ownership of voting rights - 75% or more OE
    CIF 374 - Ownership of shares – 75% or more OE
    CIF 374 - Right to appoint or remove directors OE
  • 71
    icon of addressFlat 3 Citrus House, Alverton Street, Deptford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2016-07-27
    CIF 475 - Director → ME
  • 72
    icon of addressUnit 3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2016-05-13
    CIF 535 - Director → ME
  • 73
    FINE MOTOR CARS LTD - 2019-05-14
    ? LTD - 2016-01-19
    icon of address28 North Street, Keighley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,236,497 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2017-09-14
    CIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-09-14
    CIF 254 - Ownership of shares – 75% or more OE
  • 74
    icon of addressOffice 10684 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2017-10-04
    CIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-10-04
    CIF 363 - Ownership of voting rights - 75% or more OE
    CIF 363 - Right to appoint or remove directors OE
    CIF 363 - Ownership of shares – 75% or more OE
  • 75
    icon of address44 Eustace Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-01-31
    Officer
    icon of calendar 2016-01-05 ~ 2016-09-19
    CIF 478 - Director → ME
  • 76
    icon of address19 Egerton House Irwell Lane, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ 2017-09-18
    CIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-09-18
    CIF 242 - Ownership of shares – 75% or more OE
  • 77
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2016-11-15
    CIF 501 - Director → ME
    Officer
    icon of calendar 2014-11-27 ~ 2015-12-29
    CIF 443 - Secretary → ME
  • 78
    icon of address124 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ 2018-10-12
    CIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2018-10-12
    CIF 428 - Right to appoint or remove directors OE
    CIF 428 - Ownership of shares – 75% or more OE
    CIF 428 - Ownership of voting rights - 75% or more OE
  • 79
    KOMPANY NAME LTD - 2015-01-08
    icon of address6th Floor, First Central 200 2 Lakeside Drive, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    772,489 GBP2017-12-31
    Officer
    icon of calendar 2016-01-02 ~ 2016-05-13
    CIF 522 - Director → ME
  • 80
    EASY AS PIE LTD - 2017-03-06
    4SDA LIMITED - 2015-01-14
    icon of address152-160 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-10-19
    CIF 502 - Director → ME
    Officer
    icon of calendar 2014-11-25 ~ 2015-12-26
    CIF 450 - Secretary → ME
  • 81
    UMMAH CHANNEL TV LIMITED - 2019-11-01
    FIRST AID 4 PHONES LTD - 2019-10-07
    UMMAH COMMUNITY TV LTD - 2022-07-18
    icon of address20 Burndale Drive, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,917 GBP2021-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-10-01
    CIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-10-01
    CIF 421 - Ownership of shares – 75% or more OE
    CIF 421 - Right to appoint or remove directors OE
    CIF 421 - Ownership of voting rights - 75% or more OE
  • 82
    icon of address44 Eustace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-19
    CIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-09-03
    CIF 463 - Right to appoint or remove directors OE
    CIF 463 - Ownership of voting rights - 75% or more OE
    CIF 463 - Ownership of shares – 75% or more OE
  • 83
    PLEASURE ME LTD - 2016-10-12
    F4CEBOOK LTD - 2015-01-22
    icon of address24 Holborn Viaduct, City Of London, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -11,956 GBP2020-12-31
    Officer
    icon of calendar 2014-11-26 ~ 2016-10-11
    CIF 514 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 446 - Secretary → ME
  • 84
    icon of address166a Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    287,476 GBP2017-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2016-08-26
    CIF 230 - Director → ME
  • 85
    icon of address99 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ 2017-09-27
    CIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-09-27
    CIF 272 - Ownership of shares – 75% or more OE
    CIF 272 - Ownership of voting rights - 75% or more OE
    CIF 272 - Right to appoint or remove directors OE
  • 86
    icon of address166a Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2016-08-26
    CIF 235 - Director → ME
  • 87
    icon of address155 Zenith House Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2017-10-27
    CIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-10-27
    CIF 280 - Right to appoint or remove directors OE
    CIF 280 - Ownership of shares – 75% or more OE
    CIF 280 - Ownership of voting rights - 75% or more OE
  • 88
    icon of address155 Zenith House Curtain Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2017-10-27
    CIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-10-27
    CIF 281 - Ownership of shares – 75% or more OE
    CIF 281 - Ownership of voting rights - 75% or more OE
    CIF 281 - Right to appoint or remove directors OE
  • 89
    icon of address24 Stockton Street, Cleveland, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,000 GBP2020-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2020-05-19
    CIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2020-05-19
    CIF 396 - Ownership of voting rights - 75% or more OE
    CIF 396 - Ownership of shares – 75% or more OE
    CIF 396 - Right to appoint or remove directors OE
  • 90
    icon of address2 Aylesbury Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-06-25
    CIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2020-06-25
    CIF 303 - Ownership of voting rights - 75% or more OE
    CIF 303 - Right to appoint or remove directors OE
    CIF 303 - Ownership of shares – 75% or more OE
  • 91
    icon of address24 Hood Street, Jactin House, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,100,304 GBP2018-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2018-08-12
    CIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-08-12
    CIF 386 - Right to appoint or remove directors OE
    CIF 386 - Ownership of voting rights - 75% or more OE
    CIF 386 - Ownership of shares – 75% or more OE
  • 92
    icon of addressFive Rivers Punjabi Grill Morrell Street, Maltby, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2018-11-16
    CIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-11-16
    CIF 314 - Right to appoint or remove directors OE
    CIF 314 - Ownership of shares – 75% or more OE
    CIF 314 - Ownership of voting rights - 75% or more OE
  • 93
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2018-01-12
    CIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-01-12
    CIF 264 - Ownership of shares – 75% or more OE
  • 94
    icon of address14-16 Mann House Windsor Drive, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2018-12-24
    CIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-12-24
    CIF 409 - Ownership of shares – 75% or more OE
    CIF 409 - Ownership of voting rights - 75% or more OE
    CIF 409 - Right to appoint or remove directors OE
  • 95
    TAXI (UK) LTD - 2016-11-03
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-10-31
    CIF 515 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 448 - Secretary → ME
  • 96
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2016-12-15
    CIF 118 - Director → ME
  • 97
    icon of address125 New Road New Road, High Wycombe, England
    Dissolved Corporate
    Equity (Company account)
    1,899 GBP2019-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2017-06-26
    CIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-06-26
    CIF 244 - Ownership of shares – 75% or more OE
  • 98
    icon of address1092 Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2020-05-21
    CIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2020-05-21
    CIF 416 - Ownership of voting rights - 75% or more OE
    CIF 416 - Right to appoint or remove directors OE
    CIF 416 - Ownership of shares – 75% or more OE
  • 99
    icon of address141a Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-02-28
    Officer
    icon of calendar 2016-02-16 ~ 2016-08-10
    CIF 527 - Director → ME
  • 100
    icon of addressNew Mount Business Centre, New Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,866,499 GBP2017-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-04-16
    CIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-04-16
    CIF 376 - Ownership of shares – 75% or more OE
    CIF 376 - Right to appoint or remove directors OE
    CIF 376 - Ownership of voting rights - 75% or more OE
  • 101
    XXX (UK) LTD - 2016-02-18
    FLOWER & BUTTERFLY LIMITED - 2017-06-30
    icon of address71 - 75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    843,043 GBP2015-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2016-02-05
    CIF 519 - Director → ME
    Officer
    icon of calendar 2014-12-09 ~ 2016-01-01
    CIF 472 - Secretary → ME
  • 102
    icon of address602,45 Cradford House North Palmers Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ 2016-03-18
    CIF 498 - Director → ME
    Officer
    icon of calendar 2014-11-28 ~ 2016-01-01
    CIF 440 - Secretary → ME
  • 103
    icon of address14 Corporation Street, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-19 ~ 2017-11-23
    CIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-11-23
    CIF 295 - Right to appoint or remove directors OE
    CIF 295 - Ownership of shares – 75% or more OE
    CIF 295 - Ownership of voting rights - 75% or more OE
  • 104
    icon of address66 Westminster Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,180 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2017-12-06
    CIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-12-06
    CIF 297 - Right to appoint or remove directors OE
    CIF 297 - Ownership of voting rights - 75% or more OE
    CIF 297 - Ownership of shares – 75% or more OE
  • 105
    icon of addressSherbourne House, Humber Avenue, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,781,082 GBP2017-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-04-12
    CIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-04-12
    CIF 375 - Ownership of voting rights - 75% or more OE
    CIF 375 - Right to appoint or remove directors OE
    CIF 375 - Ownership of shares – 75% or more OE
  • 106
    icon of addressMetropolitan Apartments, Lee Circle, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ 2018-02-06
    CIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-02-06
    CIF 382 - Ownership of shares – 75% or more OE
    CIF 382 - Ownership of voting rights - 75% or more OE
    CIF 382 - Right to appoint or remove directors OE
  • 107
    icon of addressFloor 12 Blue Tower, Media City Uk, Salford Quays, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,001 GBP2017-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-09-04
    CIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-04
    CIF 261 - Ownership of shares – 75% or more OE
  • 108
    icon of address68 Westminster Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,582 GBP2017-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2017-12-06
    CIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-12-06
    CIF 467 - Ownership of voting rights - 75% or more OE
    CIF 467 - Right to appoint or remove directors OE
    CIF 467 - Ownership of shares – 75% or more OE
  • 109
    AFFORD-A-CARS LTD - 2017-03-20
    icon of address78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    276,997 GBP2017-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-01-10
    CIF 493 - Director → ME
  • 110
    icon of address166a Old Shoreham Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-08-10
    CIF 503 - Director → ME
  • 111
    BET YOU LTD - 2016-09-22
    icon of address132 Wentworth Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ 2016-09-21
    CIF 491 - Director → ME
  • 112
    icon of address39 Lilestone Street, Gemma House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ 2019-10-09
    CIF 203 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-10-09
    CIF 426 - Right to appoint or remove directors OE
    CIF 426 - Ownership of voting rights - 75% or more OE
    CIF 426 - Ownership of shares – 75% or more OE
  • 113
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2017-09-28
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-09-28
    CIF 255 - Ownership of shares – 75% or more OE
  • 114
    SCAFFOLD DESIGN SERVICES LIMITED - 2016-08-15
    icon of addressBoundary House, Cricket Field Road, Uxbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,930 GBP2018-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2016-08-11
    CIF 511 - Director → ME
  • 115
    icon of address160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ 2017-12-20
    CIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2017-12-20
    CIF 330 - Right to appoint or remove directors OE
    CIF 330 - Ownership of shares – 75% or more OE
    CIF 330 - Ownership of voting rights - 75% or more OE
  • 116
    icon of addressUnit3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    173,310 GBP2016-01-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-05-13
    CIF 531 - Director → ME
  • 117
    icon of address108 Percy Street, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2017-11-25
    CIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2017-11-25
    CIF 310 - Ownership of voting rights - 75% or more OE
    CIF 310 - Ownership of shares – 75% or more OE
    CIF 310 - Right to appoint or remove directors OE
  • 118
    BUILDSWORTH LIMITED - 2018-05-16
    icon of address1066 London Road, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    142,157 GBP2022-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2018-03-01
    CIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-03-01
    CIF 348 - Ownership of shares – 75% or more OE
    CIF 348 - Ownership of voting rights - 75% or more OE
    CIF 348 - Right to appoint or remove directors OE
  • 119
    icon of address31 Avenue Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ 2016-12-23
    CIF 215 - Director → ME
  • 120
    icon of addressUnit 8c, R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-03-31
    CIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-01-01
    CIF 377 - Ownership of shares – 75% or more OE
    CIF 377 - Right to appoint or remove directors OE
    CIF 377 - Ownership of voting rights - 75% or more OE
  • 121
    PROPERTY MAINTENANCE-UK LTD - 2017-09-20
    icon of addressBartholomew House, 38 London Road, Newbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,200 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2017-01-23
    CIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-01-23
    CIF 461 - Ownership of voting rights - 75% or more OE
    CIF 461 - Right to appoint or remove directors OE
    CIF 461 - Ownership of shares – 75% or more OE
  • 122
    icon of address60 Eaton Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,129 GBP2021-02-28
    Officer
    icon of calendar 2016-02-08 ~ 2016-10-31
    CIF 488 - Director → ME
  • 123
    MUSLIM (UK) LTD - 2016-11-21
    SOWING BARN LIMITED - 2017-07-07
    icon of address35 Bellbrooke Place, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-11-18
    CIF 500 - Director → ME
    Officer
    icon of calendar 2014-11-28 ~ 2016-01-01
    CIF 442 - Secretary → ME
  • 124
    icon of address4385, 10540894: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2020-05-23
    CIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-05-23
    CIF 372 - Ownership of voting rights - 75% or more OE
    CIF 372 - Right to appoint or remove directors OE
    CIF 372 - Ownership of shares – 75% or more OE
  • 125
    icon of address310 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2017-09-28
    CIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-09-29
    CIF 328 - Ownership of voting rights - 75% or more OE
    CIF 328 - Ownership of shares – 75% or more OE
    CIF 328 - Right to appoint or remove directors OE
  • 126
    icon of address8 Fir Vale Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-03-26
    CIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2020-03-26
    CIF 302 - Ownership of shares – 75% or more OE
  • 127
    icon of address503 Witan Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ 2016-06-27
    CIF 494 - Director → ME
  • 128
    VAT LIMITED - 2020-10-23
    icon of addressCoach Yard Cobden Street, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2020-08-05
    CIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-08-05
    CIF 312 - Ownership of voting rights - 75% or more OE
    CIF 312 - Ownership of shares – 75% or more OE
    CIF 312 - Right to appoint or remove directors OE
  • 129
    NEED A HOTEL LTD - 2016-11-21
    M1CROSOFT LTD - 2015-01-22
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-11-18
    CIF 516 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 445 - Secretary → ME
  • 130
    icon of address24 Commercial Road, Cwmfelinfach, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2016-08-30
    CIF 231 - Director → ME
  • 131
    icon of address49 Clifton Street, Hornsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-26 ~ 2016-03-23
    CIF 482 - Director → ME
  • 132
    icon of address9 Earl's Court Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-22 ~ 2017-11-21
    CIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-11-21
    CIF 284 - Ownership of voting rights - 75% or more OE
    CIF 284 - Ownership of shares – 75% or more OE
    CIF 284 - Right to appoint or remove directors OE
  • 133
    SALTBY LTD - 2022-01-20
    icon of addressUnit Cw8, Blakewater Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,001 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2020-04-25
    CIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2020-04-01
    CIF 300 - Ownership of voting rights - 75% or more OE
    CIF 300 - Ownership of shares – 75% or more OE
    CIF 300 - Right to appoint or remove directors OE
  • 134
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-16 ~ 2017-10-06
    CIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-10-06
    CIF 286 - Right to appoint or remove directors OE
    CIF 286 - Ownership of shares – 75% or more OE
    CIF 286 - Ownership of voting rights - 75% or more OE
  • 135
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2016-01-12
    CIF 496 - Secretary → ME
  • 136
    icon of address44 Eustace Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-09-19
    CIF 518 - Director → ME
  • 137
    ARRAM LIMITED - 2023-05-29
    icon of address12 The Broadway, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-11-08
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-11-08
    CIF 316 - Right to appoint or remove directors OE
    CIF 316 - Ownership of shares – 75% or more OE
    CIF 316 - Ownership of voting rights - 75% or more OE
  • 138
    icon of addressLake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2017-05-22
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-05-01
    CIF 258 - Ownership of shares – 75% or more OE
  • 139
    PACKAGES FORWARDIND & LOGISTICS LTD - 2017-03-17
    PACKAGES LTD - 2017-01-11
    icon of address776-778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ 2016-11-25
    CIF 35 - Director → ME
  • 140
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2018-01-12
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-01-12
    CIF 262 - Ownership of shares – 75% or more OE
  • 141
    icon of addressOrange Hill Farm Barton Road, Congerstone, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-10-10 ~ 2017-11-27
    CIF 3 - Director → ME
    icon of calendar 2016-09-22 ~ 2016-10-03
    CIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-11-27
    CIF 395 - Right to appoint or remove directors OE
    CIF 395 - Ownership of shares – 75% or more OE
    CIF 395 - Ownership of voting rights - 75% or more OE
  • 142
    icon of addressFlat 2 Eros House, Brownhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ 2016-07-27
    CIF 490 - Director → ME
  • 143
    SPORT TRENDS LIMITED - 2015-02-12
    SPORTING TRENDS LTD - 2017-09-23
    icon of address108 Percy Street, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2017-09-13
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ 2017-09-13
    CIF 241 - Ownership of shares – 75% or more OE
  • 144
    CRIME PREVENTION (UK) LTD - 2016-10-25
    HOBART & CO CONSULTING LIMITED - 2017-06-06
    icon of addressFlat 1 6 Highfield Road, Felixstowe, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2018-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2016-12-20
    CIF 521 - Director → ME
    Officer
    icon of calendar 2014-12-08 ~ 2016-01-01
    CIF 474 - Secretary → ME
  • 145
    icon of address2a Cowley Street, Shotton Colliery, Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    615,080 GBP2015-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2016-05-23
    CIF 530 - Director → ME
  • 146
    icon of address2d Fox Industrial Estate, Purbrook Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,195,643 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2017-10-20
    CIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-10-19
    CIF 465 - Ownership of voting rights - 75% or more OE
    CIF 465 - Right to appoint or remove directors OE
    CIF 465 - Ownership of shares – 75% or more OE
  • 147
    icon of addressUnit 2c Fox Industrial Estate, Purbrook Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,781,082 GBP2017-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2018-02-20
    CIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2018-02-20
    CIF 279 - Ownership of shares – 75% or more OE
    CIF 279 - Ownership of voting rights - 75% or more OE
    CIF 279 - Right to appoint or remove directors OE
  • 148
    icon of address13 Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,234,336 GBP2018-01-31
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-15
    CIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-15
    CIF 263 - Ownership of shares – 75% or more OE
  • 149
    icon of address83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,846,920 GBP2017-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2018-08-13
    CIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-08-13
    CIF 383 - Ownership of voting rights - 75% or more OE
    CIF 383 - Right to appoint or remove directors OE
    CIF 383 - Ownership of shares – 75% or more OE
  • 150
    22BC LIMITED - 2018-01-09
    icon of address30-31 Haymarket, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,169,476 GBP2017-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-01-04
    CIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-01-04
    CIF 366 - Right to appoint or remove directors OE
    CIF 366 - Ownership of shares – 75% or more OE
    CIF 366 - Ownership of voting rights - 75% or more OE
  • 151
    icon of addressFlat 2 Eros House, Brownhill Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-07-27
    CIF 479 - Director → ME
  • 152
    icon of addressFlat 80 Waddon House 283 Stafford Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2018-04-14
    CIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-04-14
    CIF 338 - Ownership of shares – 75% or more OE
    CIF 338 - Right to appoint or remove directors OE
    CIF 338 - Ownership of voting rights - 75% or more OE
  • 153
    1 SOHO LTD - 2020-11-24
    icon of address2 Coronation Gardens, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2020-07-01
    CIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2020-07-01
    CIF 269 - Ownership of voting rights - 75% or more OE
    CIF 269 - Right to appoint or remove directors OE
    CIF 269 - Ownership of shares – 75% or more OE
  • 154
    icon of address409 Harlington Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,622 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-03-31
    CIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-03-31
    CIF 378 - Ownership of shares – 75% or more OE
    CIF 378 - Ownership of voting rights - 75% or more OE
    CIF 378 - Right to appoint or remove directors OE
  • 155
    ELITE PROPERTY MANAGEMENT SERVICES LTD - 2016-10-24
    icon of address19 Granville Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ 2016-09-28
    CIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-10-20
    CIF 455 - Ownership of voting rights - 75% or more OE
    CIF 455 - Ownership of shares – 75% or more OE
    CIF 455 - Right to appoint or remove directors OE
  • 156
    icon of address85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-30
    CIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-30
    CIF 298 - Right to appoint or remove directors OE
    CIF 298 - Ownership of voting rights - 75% or more OE
    CIF 298 - Ownership of shares – 75% or more OE
  • 157
    icon of addressFort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2016-12-29
    CIF 234 - Director → ME
  • 158
    icon of addressPriory Gate, Union Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2016-02-12 ~ 2016-09-19
    CIF 485 - Director → ME
  • 159
    icon of addressC/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ 2016-07-30
    CIF 529 - Director → ME
    Officer
    icon of calendar 2016-02-09 ~ 2016-02-10
    CIF 528 - Secretary → ME
  • 160
    icon of address1 Dukes Gardens, Blyth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,721 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-08-05
    CIF 208 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-08-05
    CIF 429 - Ownership of shares – 75% or more OE
    CIF 429 - Right to appoint or remove directors OE
    CIF 429 - Ownership of voting rights - 75% or more OE
  • 161
    SAMERIA SHADES LIMITED - 2017-11-15
    SEX (UK) LTD - 2016-11-21
    icon of address36 Queen Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,674 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-11-18
    CIF 524 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2016-01-01
    CIF 513 - Secretary → ME
  • 162
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ 2016-12-15
    CIF 489 - Director → ME
  • 163
    icon of address88 Oundle Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ 2017-11-11
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-17
    CIF 240 - Ownership of shares – 75% or more OE
  • 164
    icon of address9 Wantz Cottage St. Marys Lane, West Horndon, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2018-04-04
    CIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-04-04
    CIF 306 - Ownership of shares – 75% or more OE
    CIF 306 - Right to appoint or remove directors OE
    CIF 306 - Ownership of voting rights - 75% or more OE
  • 165
    icon of addressDevonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,582 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2020-08-01
    CIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2020-08-01
    CIF 420 - Right to appoint or remove directors OE
    CIF 420 - Ownership of shares – 75% or more OE
    CIF 420 - Ownership of voting rights - 75% or more OE
  • 166
    INGLEWHITE LIMITED - 2018-08-31
    icon of addressMelbury House, Oxford Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,296 GBP2021-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2018-08-29
    CIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-08-29
    CIF 318 - Ownership of voting rights - 75% or more OE
    CIF 318 - Ownership of shares – 75% or more OE
    CIF 318 - Right to appoint or remove directors OE
  • 167
    icon of address54 Nayland Court Market Place, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2018-05-15
    CIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-05-15
    CIF 404 - Ownership of voting rights - 75% or more OE
    CIF 404 - Ownership of shares – 75% or more OE
    CIF 404 - Right to appoint or remove directors OE
  • 168
    icon of address8 North Block Railstore Kidman Close, Elvet Ave,gidea Park, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    483,776 GBP2017-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-09-01
    CIF 480 - Director → ME
  • 169
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-02-28
    Officer
    icon of calendar 2016-02-24 ~ 2016-09-20
    CIF 483 - Director → ME
  • 170
    icon of address97 Neachells Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ 2017-11-15
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ 2017-11-15
    CIF 252 - Ownership of shares – 75% or more OE
  • 171
    icon of address43-47 Pershore Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ 2017-03-06
    CIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-03-06
    CIF 399 - Right to appoint or remove directors OE
    CIF 399 - Ownership of shares – 75% or more OE
    CIF 399 - Ownership of voting rights - 75% or more OE
  • 172
    icon of addressBasement Flat, 56 Church Road, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2020-06-18
    CIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2020-06-18
    CIF 397 - Ownership of voting rights - 75% or more OE
    CIF 397 - Right to appoint or remove directors OE
    CIF 397 - Ownership of shares – 75% or more OE
  • 173
    icon of address4385, 10985473: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,001 GBP2019-05-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-06-01
    CIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-06-01
    CIF 321 - Ownership of voting rights - 75% or more OE
    CIF 321 - Ownership of shares – 75% or more OE
    CIF 321 - Right to appoint or remove directors OE
  • 174
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    299,391 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2016-09-19
    CIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-11-10
    CIF 462 - Right to appoint or remove directors OE
    CIF 462 - Ownership of shares – 75% or more OE
    CIF 462 - Ownership of voting rights - 75% or more OE
  • 175
    icon of address14 Windsor Drive, Sittingbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2016-08-11
    CIF 504 - Director → ME
  • 176
    icon of addressAdlay Apartments, Apartement 41, 3 Millet Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,301 GBP2020-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2020-05-13
    CIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2020-05-13
    CIF 329 - Ownership of shares – 75% or more OE
    CIF 329 - Ownership of voting rights - 75% or more OE
    CIF 329 - Right to appoint or remove directors OE
  • 177
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-02-28
    Officer
    icon of calendar 2016-02-09 ~ 2016-09-19
    CIF 487 - Director → ME
    Officer
    icon of calendar 2016-02-09 ~ 2016-02-10
    CIF 486 - Secretary → ME
  • 178
    icon of address224 Basing Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2019-09-26
    CIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2019-09-26
    CIF 299 - Right to appoint or remove directors OE
    CIF 299 - Ownership of shares – 75% or more OE
    CIF 299 - Ownership of voting rights - 75% or more OE
  • 179
    icon of address4 Montpelier Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114,165 GBP2019-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2020-01-31
    CIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2020-01-31
    CIF 305 - Ownership of shares – 75% or more OE
    CIF 305 - Right to appoint or remove directors OE
    CIF 305 - Ownership of voting rights - 75% or more OE
  • 180
    icon of address16 Chorlton Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,759 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-08
    CIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-02-08
    CIF 304 - Ownership of shares – 75% or more OE
    CIF 304 - Ownership of voting rights - 75% or more OE
    CIF 304 - Right to appoint or remove directors OE
  • 181
    icon of address63/66 Fitth Floor Suite 23 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,694 GBP2020-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2020-01-31
    CIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-01-31
    CIF 391 - Right to appoint or remove directors OE
    CIF 391 - Ownership of voting rights - 75% or more OE
    CIF 391 - Ownership of shares – 75% or more OE
  • 182
    icon of addressCharter House, St. Leonards Road, Bexhill-on-sea, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    203,900 GBP2019-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2019-12-08
    CIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2020-03-01
    CIF 393 - Ownership of shares – 75% or more OE
    CIF 393 - Right to appoint or remove directors OE
    CIF 393 - Ownership of voting rights - 75% or more OE
  • 183
    icon of addressUnit J-3 Highfield Road Industrial Estate, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    123,406 GBP2017-10-31
    Officer
    icon of calendar 2015-01-20 ~ 2017-10-11
    CIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-10-13
    CIF 245 - Ownership of shares – 75% or more OE
  • 184
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2016-09-19
    CIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-17
    CIF 456 - Ownership of voting rights - 75% or more OE
    CIF 456 - Ownership of shares – 75% or more OE
  • 185
    icon of address152 - 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2016-09-08
    CIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-09-01
    CIF 454 - Ownership of voting rights - 75% or more OE
    CIF 454 - Ownership of shares – 75% or more OE
  • 186
    icon of address7 Dukes Court, Bognor Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-02-11
    CIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-02-11
    CIF 325 - Ownership of shares – 75% or more OE
    CIF 325 - Ownership of voting rights - 75% or more OE
    CIF 325 - Right to appoint or remove directors OE
  • 187
    KUNNS LTD - 2018-03-07
    icon of addressSuite 3 Tugby Orchards Wood Lane, Tugby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ 2018-02-06
    CIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-02-06
    CIF 381 - Ownership of voting rights - 75% or more OE
    CIF 381 - Ownership of shares – 75% or more OE
    CIF 381 - Right to appoint or remove directors OE
  • 188
    TENNER LTD - 2020-10-27
    icon of addressBy The Way Farm, London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,057,332 GBP2021-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2017-06-15
    CIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-06-15
    CIF 387 - Ownership of shares – 75% or more OE
    CIF 387 - Ownership of voting rights - 75% or more OE
    CIF 387 - Right to appoint or remove directors OE
  • 189
    icon of address133b Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ 2017-11-28
    CIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-11-28
    CIF 277 - Right to appoint or remove directors OE
    CIF 277 - Ownership of voting rights - 75% or more OE
    CIF 277 - Ownership of shares – 75% or more OE
  • 190
    APPLE PROPERTY MANAGEMENT LTD - 2019-02-06
    icon of address17 Trinity Court 53 Wake Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-04-04
    CIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-04-04
    CIF 400 - Ownership of shares – 75% or more OE
    CIF 400 - Ownership of voting rights - 75% or more OE
    CIF 400 - Right to appoint or remove directors OE
  • 191
    BET-UK LTD - 2016-10-13
    icon of addressAllia Future Business Centre, London Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,601 GBP2016-10-15
    Officer
    icon of calendar 2016-01-19 ~ 2016-10-12
    CIF 492 - Director → ME
  • 192
    icon of address166a Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2018-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2016-08-26
    CIF 477 - Director → ME
  • 193
    icon of addressFlat 80 Waddon House, Stafford Road, Croydon, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    189,000 GBP2018-04-15
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-14
    CIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-04-14
    CIF 337 - Right to appoint or remove directors OE
    CIF 337 - Ownership of shares – 75% or more OE
    CIF 337 - Ownership of voting rights - 75% or more OE
  • 194
    JELLY BABIES NURSERY LTD - 2017-09-22
    TORN LIMITED - 2018-12-13
    icon of addressBisopbrook House, Cathedral Avenue, Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-09-29
    CIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-09-29
    CIF 259 - Ownership of shares – 75% or more OE
  • 195
    MOBILES (UK) LTD - 2015-01-05
    icon of address50 Willows Lane, Accrington, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    822,086 GBP2016-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-11-07
    CIF 523 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 449 - Secretary → ME
  • 196
    icon of address4385, 10994257: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-12-20
    CIF 320 - Ownership of voting rights - 75% or more OE
    CIF 320 - Right to appoint or remove directors OE
    CIF 320 - Ownership of shares – 75% or more OE
  • 197
    1 CHELSEA LTD - 2019-03-28
    icon of address378 Lalita Buildings Walsall Road,synergy Accountancy Services Llp, Perry Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,246 GBP2018-12-31
    Officer
    icon of calendar 2016-09-11 ~ 2017-03-06
    CIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2017-11-01
    CIF 267 - Right to appoint or remove directors OE
    CIF 267 - Ownership of shares – 75% or more OE
    CIF 267 - Ownership of voting rights - 75% or more OE
  • 198
    icon of address4385, 10985467: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-27
    CIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-09-27
    CIF 322 - Right to appoint or remove directors OE
    CIF 322 - Ownership of shares – 75% or more OE
    CIF 322 - Ownership of voting rights - 75% or more OE
  • 199
    TAX (UK) LTD - 2015-01-06
    YELLOW STREET CONSULTANTS LIMITED - 2016-10-31
    MONEY (UK) LTD - 2016-10-12
    icon of address9 Park Square East, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    880,483 GBP2016-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-10-11
    CIF 180 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 447 - Secretary → ME
  • 200
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2019-08-20
    CIF 221 - Director → ME
  • 201
    CRIME LTD - 2016-03-21
    icon of address393 Lordship Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-03-18
    CIF 510 - Director → ME
    Officer
    icon of calendar 2014-12-01 ~ 2016-01-02
    CIF 452 - Secretary → ME
  • 202
    icon of address219 Kensington High Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    84,104 GBP2018-02-27
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-22
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-01-22
    CIF 243 - Ownership of shares – 75% or more OE
  • 203
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-03-30
    CIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-03-30
    CIF 389 - Ownership of voting rights - 75% or more OE
    CIF 389 - Ownership of shares – 75% or more OE
    CIF 389 - Right to appoint or remove directors OE
  • 204
    TURBO (UK) LTD - 2015-01-06
    icon of address393 Lordship Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2016-05-17
    CIF 508 - Director → ME
  • 205
    WASTINGS LTD - 2018-05-30
    icon of address9 Spring Villa Road, Caci House, Edgware London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,717 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2018-05-25
    CIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2018-05-25
    CIF 402 - Ownership of voting rights - 75% or more OE
    CIF 402 - Right to appoint or remove directors OE
    CIF 402 - Ownership of shares – 75% or more OE
  • 206
    icon of address70 Exmouth Road, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2016-01-15
    CIF 525 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 453 - Secretary → ME
  • 207
    CASH & CARRY LTD - 2016-03-23
    MK CORPORATE CONSULTING LIMITED - 2018-03-12
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-03-18
    CIF 505 - Director → ME
  • 208
    icon of addressUnit 42 Price Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2019-11-01
    CIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-11-01
    CIF 311 - Right to appoint or remove directors OE
    CIF 311 - Ownership of shares – 75% or more OE
    CIF 311 - Ownership of voting rights - 75% or more OE
  • 209
    icon of address1b Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,461 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2019-11-01
    CIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2019-11-01
    CIF 301 - Right to appoint or remove directors OE
    CIF 301 - Ownership of shares – 75% or more OE
    CIF 301 - Ownership of voting rights - 75% or more OE
  • 210
    icon of address108 Percy Street, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2017-11-25
    CIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2017-11-25
    CIF 313 - Ownership of shares – 75% or more OE
    CIF 313 - Ownership of voting rights - 75% or more OE
    CIF 313 - Right to appoint or remove directors OE
  • 211
    PLUMBING N THINGS LTD - 2021-05-03
    LEYTON ELECTRICAL SUPPLIES LTD - 2022-09-22
    icon of address128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,306 GBP2023-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2020-06-15
    CIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-06-15
    CIF 275 - Ownership of shares – 75% or more OE
    CIF 275 - Ownership of voting rights - 75% or more OE
    CIF 275 - Right to appoint or remove directors OE
  • 212
    icon of addressCenseo House, 6 St. Peters Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,407 GBP2022-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2020-07-15
    CIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-07-15
    CIF 266 - Ownership of shares – 75% or more OE
  • 213
    icon of address42 Birch Street, Jarrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,043 GBP2018-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2018-02-14
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-02-14
    CIF 406 - Ownership of shares – 75% or more OE
  • 214
    icon of address78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    940,300 GBP2018-11-16
    Officer
    icon of calendar 2017-11-23 ~ 2018-11-16
    CIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-11-16
    CIF 307 - Ownership of shares – 75% or more OE
  • 215
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299,391 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-19
    CIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-01-10
    CIF 464 - Ownership of shares – 75% or more OE
    CIF 464 - Right to appoint or remove directors OE
    CIF 464 - Ownership of voting rights - 75% or more OE
  • 216
    icon of address71-75 Shelton Gardens, Covent Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,261 GBP2021-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-12-23
    CIF 205 - Director → ME
  • 217
    icon of address2 Aylesbury Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2020-08-07
    CIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2020-08-07
    CIF 319 - Right to appoint or remove directors OE
    CIF 319 - Ownership of voting rights - 75% or more OE
    CIF 319 - Ownership of shares – 75% or more OE
  • 218
    icon of address28 Great Smith Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,211 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-07-03
    CIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-07-03
    CIF 392 - Ownership of voting rights - 75% or more OE
    CIF 392 - Right to appoint or remove directors OE
    CIF 392 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.