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 1
  • 1
    Hussain, Adalt
    M/D born in July 1972
    Individual (339 offsprings)
    Officer
    2014-11-24 ~ now
    OF - Director → CIF 0
    Hussain, Adalt
    Individual (339 offsprings)
    Officer
    2014-11-24 ~ 2014-12-09
    OF - Secretary → CIF 0
    Mr Adalt Hussain
    Born in July 1972
    Individual (339 offsprings)
    Person with significant control
    2016-08-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GOLDCHILD LIMITED

Period: 2016-08-30 ~ 2019-11-12
Company number: 09324528
Registered names
GOLDCHILD LIMITED - Dissolved 06435641
COMP4NY NAMES LTD - 2014-12-03
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.
(expand)
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 291
  • 1
    09372966 LTD - now
    0800 REPAIRS LTD - 2017-08-23
    0800 LTD
    - 2016-11-03 09372966
    11 Royal Industrial Estate, Jarrow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-05 ~ 2016-06-27
    CIF 507 - Director → ME
  • 2
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    CIF 100 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    CIF 362 - Ownership of shares – 75% or more OE
    CIF 362 - Ownership of voting rights - 75% or more OE
    CIF 362 - Right to appoint or remove directors OE
  • 3
    1 ENERGY (NORTHWEST) LIMITED - now
    IT'S A KIDS LIFE LTD
    - 2017-10-10 09416023
    19 Irwell Lane, Runcorn, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-02 ~ 2017-09-21
    CIF 21 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-09-21
    CIF 257 - Ownership of shares – 75% or more OE
  • 4
    1 KENSINGTON LTD
    10369948
    66 Westminster Avenue, Thornton Heath, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-11 ~ 2017-12-06
    CIF 142 - Director → ME
    Person with significant control
    2016-09-11 ~ 2017-12-06
    CIF 268 - Ownership of voting rights - 75% or more OE
    CIF 268 - Ownership of shares – 75% or more OE
    CIF 268 - Right to appoint or remove directors OE
  • 5
    1 KINGSTON LTD
    10386885
    4385, 10386885: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2016-09-21 ~ 2017-12-06
    CIF 140 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-12-06
    CIF 402 - Ownership of shares – 75% or more OE
    CIF 402 - Ownership of voting rights - 75% or more OE
    CIF 402 - Right to appoint or remove directors OE
  • 6
    1 PICCADILLY LTD
    10365867
    Flat 80 Waddon House 283 Stafford Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2017-11-21
    CIF 145 - Director → ME
    Person with significant control
    2016-09-08 ~ 2017-11-21
    CIF 270 - Ownership of voting rights - 75% or more OE
    CIF 270 - Ownership of shares – 75% or more OE
    CIF 270 - Right to appoint or remove directors OE
  • 7
    10-UK LTD
    10365703
    5 Prospect Place, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2016-12-01
    CIF 144 - Director → ME
    Person with significant control
    2016-09-08 ~ 2016-12-02
    CIF 289 - Right to appoint or remove directors OE
    CIF 289 - Ownership of voting rights - 75% or more OE
    CIF 289 - Ownership of shares – 75% or more OE
  • 8
    24/7 (UK) LTD
    09352745
    Unit 53 Basepoint Centre, Winnall Valley Road, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-12 ~ 2016-02-11
    CIF 509 - Director → ME
    Officer
    2014-12-12 ~ 2015-01-04
    CIF 471 - Secretary → ME
  • 9
    2476 LIMITED - now
    EASY GO DOMAINS LTD - 2018-04-18
    MYDIS LTD
    - 2018-03-21 10489645
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-21 ~ 2018-03-21
    CIF 123 - Director → ME
    Person with significant control
    2016-11-21 ~ 2018-03-21
    CIF 385 - Ownership of shares – 75% or more OE
    CIF 385 - Ownership of voting rights - 75% or more OE
    CIF 385 - Right to appoint or remove directors OE
  • 10
    37 AC LTD
    10597533
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-02 ~ dissolved
    CIF 103 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    CIF 365 - Ownership of shares – 75% or more OE
    CIF 365 - Right to appoint or remove directors OE
    CIF 365 - Ownership of voting rights - 75% or more OE
  • 11
    37 DC LTD
    10597356 10601734
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-02 ~ dissolved
    CIF 102 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    CIF 364 - Right to appoint or remove directors OE
    CIF 364 - Ownership of voting rights - 75% or more OE
    CIF 364 - Ownership of shares – 75% or more OE
  • 12
    6-UK LTD
    - now 09341311
    HALAL BUTCHERS LTD
    - 2016-09-15 09341311
    Unit 23 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-04 ~ 2016-12-30
    CIF 179 - Director → ME
    Officer
    2014-12-04 ~ 2016-01-01
    CIF 470 - Secretary → ME
  • 13
    900 LTD
    10365881
    43-47 Pershore Road South, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2017-08-03
    CIF 146 - Director → ME
    Person with significant control
    2016-09-08 ~ 2017-08-03
    CIF 271 - Ownership of shares – 75% or more OE
    CIF 271 - Right to appoint or remove directors OE
    CIF 271 - Ownership of voting rights - 75% or more OE
  • 14
    ABC-UK LTD
    10329191
    4a Duncan Street, Brinsworth, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-15 ~ 2016-10-24
    CIF 221 - Director → ME
    Person with significant control
    2016-08-15 ~ 2016-11-21
    CIF 457 - Ownership of voting rights - 75% or more OE
    CIF 457 - Ownership of shares – 75% or more OE
    CIF 457 - Right to appoint or remove directors OE
  • 15
    ABLEDALE LTD
    11624642
    4385, 11624642 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2018-10-16 ~ 2020-03-26
    CIF 533 - Director → ME
  • 16
    ACCEL LTD
    10693997
    152 - 160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ 2017-10-24
    CIF 77 - Director → ME
    Person with significant control
    2017-03-28 ~ 2017-09-24
    CIF 339 - Right to appoint or remove directors OE
    CIF 339 - Ownership of voting rights - 75% or more OE
    CIF 339 - Ownership of shares – 75% or more OE
  • 17
    ACCOUNTING-UK LTD
    10018069
    Flat 2 Eros House, Brownhill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-22 ~ 2016-07-27
    CIF 484 - Director → ME
  • 18
    ACE PADS LIMITED
    10631244
    Blackburn Technology Management Centre, Challenge Way,r23, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    CIF 95 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    CIF 357 - Right to appoint or remove directors OE
    CIF 357 - Ownership of voting rights - 75% or more OE
    CIF 357 - Ownership of shares – 75% or more OE
  • 19
    ACME PROPERTY MAINTENANCE LTD
    10631322
    69 Greenlands, Jarrow, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-21 ~ 2019-01-29
    CIF 96 - Director → ME
    Person with significant control
    2017-02-21 ~ 2019-01-29
    CIF 358 - Right to appoint or remove directors OE
    CIF 358 - Ownership of shares – 75% or more OE
    CIF 358 - Ownership of voting rights - 75% or more OE
  • 20
    ADVERTISE IT LTD
    09399608
    166a Old Shoreham Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-21 ~ 2016-08-10
    CIF 535 - Director → ME
    Officer
    2015-01-21 ~ 2016-02-29
    CIF 534 - Secretary → ME
  • 21
    AFFILIATES-UK LTD
    09957501
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    CIF 12 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    CIF 246 - Ownership of shares – 75% or more OE
  • 22
    AFFORDALEASE LTD
    10655130
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    CIF 88 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 350 - Ownership of shares – 75% or more OE
    CIF 350 - Right to appoint or remove directors OE
    CIF 350 - Ownership of voting rights - 75% or more OE
  • 23
    AISHA-UK LTD
    10332258
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    CIF 171 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    CIF 287 - Ownership of shares – 75% or more OE
    CIF 287 - Right to appoint or remove directors OE
    CIF 287 - Ownership of voting rights - 75% or more OE
  • 24
    ALFIE-UK LIMITED
    10339701
    Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-22 ~ dissolved
    CIF 158 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    CIF 282 - Ownership of shares – 75% or more OE
    CIF 282 - Right to appoint or remove directors OE
    CIF 282 - Ownership of voting rights - 75% or more OE
  • 25
    ALL PR LTD
    10541096
    Office 5, Second Floor 15 Westferry Circus, Poplar, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-28 ~ 2018-12-07
    CIF 111 - Director → ME
    Person with significant control
    2016-12-28 ~ 2018-12-07
    CIF 373 - Right to appoint or remove directors OE
    CIF 373 - Ownership of voting rights - 75% or more OE
    CIF 373 - Ownership of shares – 75% or more OE
  • 26
    ALLAH LIMITED
    10337259
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    CIF 164 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    CIF 294 - Right to appoint or remove directors OE
    CIF 294 - Ownership of voting rights - 75% or more OE
    CIF 294 - Ownership of shares – 75% or more OE
  • 27
    ALPHA FXC LTD - now
    TENBY LIMITED
    - 2020-01-16 10985458
    Gloucester Lodge Flat 12 Gloucester Lodge, 135 Addiscombe Road, Croydon, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-27 ~ 2020-01-06
    CIF 63 - Director → ME
    Person with significant control
    2017-09-27 ~ 2020-01-06
    CIF 325 - Ownership of voting rights - 75% or more OE
    CIF 325 - Ownership of shares – 75% or more OE
    CIF 325 - Right to appoint or remove directors OE
  • 28
    AMELIA EXPORTS LTD - now
    AMELIA-UK LTD
    - 2017-10-24 10331291
    Unit 4 Hancock Road, Congleton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-16 ~ 2017-10-23
    CIF 167 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-10-23
    CIF 286 - Ownership of shares – 75% or more OE
    CIF 286 - Ownership of voting rights - 75% or more OE
    CIF 286 - Right to appoint or remove directors OE
  • 29
    ASHGLADE LIMITED
    11624425
    9 Parkfield Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-16 ~ 2019-11-18
    CIF 203 - Director → ME
    Person with significant control
    2018-10-16 ~ 2020-03-10
    CIF 426 - Ownership of shares – 75% or more OE
    CIF 426 - Ownership of voting rights - 75% or more OE
    CIF 426 - Right to appoint or remove directors OE
  • 30
    ASHLINK LIMITED
    11686011
    42 Church Street, Shildon, England
    Active Corporate (3 parents)
    Officer
    2018-11-20 ~ 2019-10-01
    CIF 199 - Director → ME
    Person with significant control
    2018-11-20 ~ 2019-10-01
    CIF 422 - Ownership of voting rights - 75% or more OE
    CIF 422 - Ownership of shares – 75% or more OE
    CIF 422 - Right to appoint or remove directors OE
  • 31
    ASTRO ADVISORY LIMITED - now
    FIT AS A FIDDLE LTD
    - 2016-06-09 09384115
    393 Lordship Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-12 ~ 2016-05-17
    CIF 526 - Director → ME
  • 32
    B PLUS LTD
    10833909
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-23 ~ 2019-01-01
    CIF 72 - Director → ME
    Person with significant control
    2017-06-23 ~ 2019-01-01
    CIF 334 - Ownership of shares – 75% or more OE
    CIF 334 - Right to appoint or remove directors OE
    CIF 334 - Ownership of voting rights - 75% or more OE
  • 33
    B&D VIP SERVICES LTD - now
    SHORWELL LTD
    - 2020-07-21 11080166
    Apartment 41 Cascade Court, 1 Sopwith Way, London, England
    Active Corporate (5 parents)
    Officer
    2017-11-23 ~ 2020-07-14
    CIF 47 - Director → ME
    Person with significant control
    2017-11-23 ~ 2020-07-14
    CIF 308 - Ownership of shares – 75% or more OE
  • 34
    B2B-UK LTD
    09953721
    21 South Lynn Crescent, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ 2016-07-27
    CIF 494 - Director → ME
  • 35
    BAKER MAURICE LIMITED
    - now 09304845
    SEX CLUB LTD
    - 2016-11-21 09304845
    WATER (UK) LIMITED - 2015-01-05
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-26 ~ 2016-12-05
    CIF 182 - Director → ME
  • 36
    BELL MATE LTD
    10540958
    219 Kensington High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-28 ~ 2018-08-01
    CIF 110 - Director → ME
    Person with significant control
    2016-12-28 ~ 2018-08-01
    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
  • 37
    BENDISH LIMITED
    11686085
    2 Aylesbury Crescent, Slough, England
    Active Corporate (3 parents)
    Officer
    2018-11-20 ~ 2020-07-01
    CIF 200 - Director → ME
    Person with significant control
    2018-11-20 ~ 2020-07-01
    CIF 423 - Right to appoint or remove directors OE
    CIF 423 - Ownership of shares – 75% or more OE
    CIF 423 - Ownership of voting rights - 75% or more OE
  • 38
    BESPOKE BUILDERS-UK LTD
    10193497
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-23 ~ 2016-09-28
    CIF 230 - Director → ME
  • 39
    BILLINGE LTD
    11388021
    77 Dale Street, Scunthorpe, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-30 ~ 2020-06-29
    CIF 206 - Director → ME
    Person with significant control
    2018-05-30 ~ 2020-06-29
    CIF 430 - Ownership of shares – 75% or more OE
    CIF 430 - Right to appoint or remove directors OE
    CIF 430 - Ownership of voting rights - 75% or more OE
  • 40
    BLACKROCK CONSULTANCY SERVICES LTD - now
    COMPANIEE LTD - 2019-03-11
    COMPANY4SALE LTD
    - 2018-11-07 10353314 16821551... (more)
    Unit 2c Viva Centre, Coverdale Crescent, Manchester, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2016-08-31 ~ 2018-03-14
    CIF 154 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-05-31
    CIF 290 - Ownership of voting rights - 75% or more OE
    CIF 290 - Ownership of shares – 75% or more OE
    CIF 290 - Right to appoint or remove directors OE
  • 41
    BLAZING MOTORS LTD
    - now 09332347
    MUSLIM BUTCHERS (UK) LTD
    - 2016-01-20 09332347
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-28 ~ 2016-11-18
    CIF 499 - Director → ME
    Officer
    2014-11-28 ~ 2016-01-01
    CIF 441 - Secretary → ME
  • 42
    BOXFORD LIMITED
    11686090
    Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-20 ~ 2020-01-07
    CIF 201 - Director → ME
    Person with significant control
    2018-11-20 ~ 2020-01-07
    CIF 424 - Ownership of voting rights - 75% or more OE
    CIF 424 - Ownership of shares – 75% or more OE
  • 43
    BRANDING STRATEGIES LTD
    09939586
    Unit 1a Whitebirk Road, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-07 ~ 2016-10-03
    CIF 476 - Director → ME
  • 44
    BREAKING THE ICE LTD
    09383040
    2 Sheffield Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-12 ~ 2016-08-10
    CIF 505 - Director → ME
  • 45
    BROKE LIMITED
    10561585
    Blackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    CIF 106 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    CIF 368 - Ownership of shares – 75% or more OE
    CIF 368 - Right to appoint or remove directors OE
    CIF 368 - Ownership of voting rights - 75% or more OE
  • 46
    BROME LIMITED
    11686103
    2 Aylesbury Crescent, Slough, England
    Active Corporate (3 parents)
    Officer
    2018-11-20 ~ 2020-06-29
    CIF 202 - Director → ME
    Person with significant control
    2018-11-20 ~ 2020-06-29
    CIF 425 - Ownership of voting rights - 75% or more OE
    CIF 425 - Ownership of shares – 75% or more OE
    CIF 425 - Right to appoint or remove directors OE
  • 47
    BROWN & ROSS LTD
    - now 09376159
    PLASTERER LTD
    - 2017-09-22 09376159
    1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-06 ~ 2017-10-09
    CIF 30 - Director → ME
  • 48
    BUBBLES TRADING LTD
    - now 09384114
    BURST YOUR BUBBLE LTD
    - 2017-09-22 09384114
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-12 ~ dissolved
    CIF 28 - Director → ME
    Person with significant control
    2016-12-24 ~ dissolved
    CIF 253 - Ownership of shares – 75% or more OE
  • 49
    BURAQ MOTOR COMPANY LIMITED - now
    VAT REGISTERED LTD
    - 2020-10-15 11066472
    178a Chester Road, Northwich, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-15 ~ 2020-08-04
    CIF 48 - Director → ME
    Person with significant control
    2017-11-15 ~ 2020-08-04
    CIF 309 - Ownership of shares – 75% or more OE
    CIF 309 - Right to appoint or remove directors OE
    CIF 309 - Ownership of voting rights - 75% or more OE
  • 50
    BURWELL LTD
    11039032
    24 Bede Avenue, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-31 ~ 2020-06-24
    CIF 52 - Director → ME
    Person with significant control
    2017-10-31 ~ 2020-06-24
    CIF 313 - Ownership of shares – 75% or more OE
    CIF 313 - Right to appoint or remove directors OE
    CIF 313 - Ownership of voting rights - 75% or more OE
  • 51
    CALENDAR SUPPLIES LTD
    - now 09370703
    DATING (UK) LTD
    - 2016-11-21 09370703
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-31 ~ 2016-12-15
    CIF 36 - Director → ME
  • 52
    CAR MINIMARKET LTD - now
    CAR SUPERMARKET LTD
    - 2016-11-10 09327509 10521426
    4PPLE LIMITED
    - 2015-01-22 09327509
    61 Andrew Gardens, Handsworth Wood, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-25 ~ 2016-11-09
    CIF 517 - Director → ME
    Officer
    2014-11-25 ~ 2016-01-01
    CIF 451 - Secretary → ME
  • 53
    CAR SUPERMARKET LIMITED
    10521426 09327509
    66 Long Lane Office 2, Walton, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-12 ~ 2020-08-11
    CIF 117 - Director → ME
    Person with significant control
    2016-12-12 ~ 2020-08-11
    CIF 379 - Right to appoint or remove directors OE
    CIF 379 - Ownership of shares – 75% or more OE
    CIF 379 - Ownership of voting rights - 75% or more OE
  • 54
    CARBON N CHROME LTD
    10352033
    57 Park Street South, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-31 ~ 2017-11-24
    CIF 153 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-11-24
    CIF 278 - Ownership of shares – 75% or more OE
    CIF 278 - Right to appoint or remove directors OE
    CIF 278 - Ownership of voting rights - 75% or more OE
  • 55
    CARRY ON LIMITED
    10316376
    3a Jenkin Drive, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-08 ~ 2016-11-19
    CIF 225 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    CIF 466 - Ownership of shares – 75% or more OE
    CIF 466 - Ownership of voting rights - 75% or more OE
  • 56
    CARTER CONSULTANTS (NORTHERN) LTD
    - now 09331452
    DUNN & MORTIMER LTD
    - 2018-02-05 09331452
    BELIEVE HEALTHCARE LTD
    - 2017-09-22 09331452
    HEALTH (UK) LTD
    - 2016-06-25 09331452
    Blackburn Technology Management Centre, Challenge Way, R23, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-21 ~ 2018-02-06
    CIF 1 - Director → ME
    2014-11-27 ~ 2016-06-27
    CIF 512 - Director → ME
    Officer
    2014-11-27 ~ 2016-01-02
    CIF 444 - Secretary → ME
  • 57
    CHARLIE-UK LTD
    10331271
    219 Kensington High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-16 ~ 2018-09-01
    CIF 212 - Director → ME
    Person with significant control
    2016-08-16 ~ 2018-09-01
    CIF 433 - Ownership of voting rights - 75% or more OE
    CIF 433 - Right to appoint or remove directors OE
    CIF 433 - Ownership of shares – 75% or more OE
  • 58
    CHIPPING LTD
    10985440
    118 Eastern Avenue North, Northampton, England
    Active Corporate (4 parents)
    Officer
    2017-09-27 ~ 2020-01-28
    CIF 61 - Director → ME
    Person with significant control
    2017-09-27 ~ 2020-01-28
    CIF 323 - Ownership of voting rights - 75% or more OE
    CIF 323 - Right to appoint or remove directors OE
    CIF 323 - Ownership of shares – 75% or more OE
  • 59
    CLASSIC MOTOR REPAIR LIMITED
    10351867
    64 Drake Street, Rochdale, England
    Active Corporate (4 parents)
    Officer
    2016-08-31 ~ 2020-05-05
    CIF 151 - Director → ME
    Person with significant control
    2016-08-31 ~ 2020-05-05
    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
  • 60
    COLLEGELAND LTD
    10985454
    Basement Flat, 56 Church Road, Northwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-09-27 ~ 2020-06-18
    CIF 62 - Director → ME
    Person with significant control
    2017-09-27 ~ 2020-06-18
    CIF 324 - Ownership of shares – 75% or more OE
    CIF 324 - Ownership of voting rights - 75% or more OE
    CIF 324 - Right to appoint or remove directors OE
  • 61
    COZTO LTD
    10489642
    Innovation Centre, Maidstone Road, Chatham, England
    Dissolved Corporate (9 parents)
    Officer
    2016-11-21 ~ 2017-06-15
    CIF 122 - Director → ME
    Person with significant control
    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
  • 62
    CREATIVE SOURCING LTD
    10386677
    83 Office 1 Stone Squash Club, Newcastle Road, Stone, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-21 ~ 2016-10-20
    CIF 137 - Director → ME
    Person with significant control
    2016-09-21 ~ 2016-11-24
    CIF 399 - Ownership of shares – 75% or more OE
    CIF 399 - Right to appoint or remove directors OE
    CIF 399 - Ownership of voting rights - 75% or more OE
  • 63
    CURRY ON LIMITED
    10316242
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    CIF 175 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    CIF 403 - Ownership of shares – 75% or more OE
    CIF 403 - Ownership of voting rights - 75% or more OE
  • 64
    CUSTOM BUILDERS LTD
    10354048
    6 New Union Street, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2018-02-07
    CIF 149 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-02-07
    CIF 274 - Ownership of voting rights - 75% or more OE
    CIF 274 - Right to appoint or remove directors OE
    CIF 274 - Ownership of shares – 75% or more OE
  • 65
    CUSTOM CARS LIMITED
    10315023
    211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2016-08-05 ~ 2017-02-09
    CIF 227 - Director → ME
    Person with significant control
    2016-08-05 ~ 2017-02-09
    CIF 459 - Ownership of voting rights - 75% or more OE
    CIF 459 - Ownership of shares – 75% or more OE
  • 66
    DECISIONS DECISIONS DECISIONS LTD
    10033672
    Princess House, Princess Way, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-01-26
    CIF 481 - Director → ME
  • 67
    DECOCOLLECT LIMITED
    - now 10208101
    FOOD PRODUCTS LIMITED - 2017-01-16
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-23 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    CIF 405 - Ownership of shares – 75% or more OE
  • 68
    DELUXE DESIGN & CONSTRUCTION LTD
    10354189
    Stanmore Business & Innovation Centre, Howard Road, Stanmore, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2019-02-06
    CIF 150 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-02-06
    CIF 275 - Right to appoint or remove directors OE
    CIF 275 - Ownership of shares – 75% or more OE
    CIF 275 - Ownership of voting rights - 75% or more OE
  • 69
    DESIGN & CONSTRUCTION-UK LTD
    10194017
    2 Pan Peninsula Square, Flat 2110, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-23 ~ 2016-12-20
    CIF 233 - Director → ME
  • 70
    DIGITAL WORLD LTD
    10050163
    131 High Street, Gillingham, England
    Active Corporate (7 parents)
    Officer
    2016-03-08 ~ 2016-07-27
    CIF 214 - Director → ME
  • 71
    DISHONORABLE PIRATE COMPANY LTD
    11230081
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    CIF 186 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 418 - Right to appoint or remove directors OE
    CIF 418 - Ownership of voting rights - 75% or more OE
    CIF 418 - Ownership of shares – 75% or more OE
  • 72
    DOLLFACE 24/7 LIMITED
    11213798 11218415
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    CIF 195 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    CIF 414 - Right to appoint or remove directors OE
    CIF 414 - Ownership of shares – 75% or more OE
    CIF 414 - Ownership of voting rights - 75% or more OE
  • 73
    DOLLFACE24 LIMITED
    11218415 11213798
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    CIF 189 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 408 - Ownership of shares – 75% or more OE
    CIF 408 - Ownership of voting rights - 75% or more OE
    CIF 408 - Right to appoint or remove directors OE
  • 74
    DOWNTURN LTD
    10455087
    4385, 10455087: Companies House Default Address, Cardiff
    Dissolved Corporate (14 parents)
    Officer
    2016-11-01 ~ 2017-06-15
    CIF 126 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-06-15
    CIF 388 - Ownership of voting rights - 75% or more OE
    CIF 388 - Ownership of shares – 75% or more OE
    CIF 388 - Right to appoint or remove directors OE
  • 75
    DUSTINGS LIMITED
    - now 09372683
    ROOFER LTD
    - 2017-09-22 09372683
    103 Dudley Road West, Tividale, Oldbury, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-05 ~ 2020-02-11
    CIF 32 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-02-11
    CIF 265 - Ownership of shares – 75% or more OE
  • 76
    EASY GO DOMAINS LIMITED
    11319689 10489645
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    CIF 185 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    CIF 417 - Right to appoint or remove directors OE
    CIF 417 - Ownership of shares – 75% or more OE
    CIF 417 - Ownership of voting rights - 75% or more OE
  • 77
    EASY GO LEASE LTD
    10662796
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    CIF 87 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    CIF 349 - Right to appoint or remove directors OE
    CIF 349 - Ownership of shares – 75% or more OE
    CIF 349 - Ownership of voting rights - 75% or more OE
  • 78
    ECO CUSTOM LTD
    10540691
    14a Enterprise Centre Lysander Road, Melksham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-28 ~ 2020-08-05
    CIF 107 - Director → ME
    Person with significant control
    2016-12-28 ~ 2020-08-05
    CIF 369 - Ownership of voting rights - 75% or more OE
    CIF 369 - Right to appoint or remove directors OE
    CIF 369 - Ownership of shares – 75% or more OE
  • 79
    ECO FRIENDLY LTD
    10540907
    171 Fosse Road North, Leicester, England
    Active Corporate (5 parents)
    Officer
    2016-12-28 ~ 2018-02-06
    CIF 109 - Director → ME
    Person with significant control
    2016-12-28 ~ 2018-02-06
    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
  • 80
    ELCO TRADING LTD - now
    PARK AVE (UK) LIMITED
    - 2020-02-06 11624405
    Unit 52, Haliwell Business Park, Rossini Street, Bolton, England
    Liquidation Corporate (4 parents)
    Officer
    2018-10-16 ~ 2020-02-05
    CIF 532 - Director → ME
  • 81
    ELECTRICIAN (UK) LTD
    - now 09345989
    TIME (UK) LTD
    - 2015-01-05 09345989
    The Atrium, Curtis Road, Dorking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-08 ~ 2016-04-01
    CIF 497 - Director → ME
    Officer
    2014-12-08 ~ 2016-01-20
    CIF 469 - Secretary → ME
  • 82
    ENERGETIKS LIMITED
    10838766
    78 Delius Street, Tile Hill, Coventry, England
    Active Corporate (4 parents)
    Officer
    2017-06-28 ~ 2019-02-04
    CIF 69 - Director → ME
    Person with significant control
    2017-06-28 ~ 2019-02-04
    CIF 331 - Ownership of shares – 75% or more OE
    CIF 331 - Right to appoint or remove directors OE
    CIF 331 - Ownership of voting rights - 75% or more OE
  • 83
    ESPRESSO CAFE LTD
    10668250
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    CIF 79 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    CIF 341 - Ownership of shares – 75% or more OE
    CIF 341 - Ownership of voting rights - 75% or more OE
    CIF 341 - Right to appoint or remove directors OE
  • 84
    ESTATE AGENTS (UK) LTD
    09348258
    1 St. Michaels Avenue, South Shields, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-09 ~ 2016-05-23
    CIF 520 - Director → ME
    Officer
    2014-12-09 ~ 2016-01-01
    CIF 473 - Secretary → ME
  • 85
    EUROPEAN WHOLESALE PARTNER LTD - now
    MY PLEASURE LTD
    - 2017-10-09 09400232
    19 Egerton House Irwell Lane, Runcorn, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-21 ~ 2017-08-24
    CIF 24 - Director → ME
    Person with significant control
    2017-01-05 ~ 2017-08-24
    CIF 260 - Ownership of shares – 75% or more OE
  • 86
    EUXTON LTD
    10998564
    4385, 10998564: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-10-05 ~ 2017-11-21
    CIF 56 - Director → ME
    Person with significant control
    2017-10-05 ~ 2017-11-22
    CIF 317 - Right to appoint or remove directors OE
    CIF 317 - Ownership of voting rights - 75% or more OE
    CIF 317 - Ownership of shares – 75% or more OE
  • 87
    EVONET LTD
    10309610
    45 College Road, Maidstone, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-03 ~ 2016-09-19
    CIF 228 - Director → ME
    Person with significant control
    2016-08-03 ~ 2016-08-10
    CIF 460 - Ownership of voting rights - 75% or more OE
    CIF 460 - Right to appoint or remove directors OE
    CIF 460 - Ownership of shares – 75% or more OE
  • 88
    EVONET SOLUTIONS LTD
    10314436
    4385, 10314436 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2016-08-05 ~ 2016-09-19
    CIF 226 - Director → ME
    Person with significant control
    2016-08-05 ~ 2016-09-01
    CIF 458 - Ownership of voting rights - 75% or more OE
    CIF 458 - Ownership of shares – 75% or more OE
    CIF 458 - Right to appoint or remove directors OE
  • 89
    EXPLORER MITE LTD
    10538210
    154 Dedworth Road, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-23 ~ 2020-08-05
    CIF 112 - Director → ME
    Person with significant control
    2016-12-23 ~ 2020-08-05
    CIF 374 - Ownership of shares – 75% or more OE
    CIF 374 - Right to appoint or remove directors OE
    CIF 374 - Ownership of voting rights - 75% or more OE
  • 90
    F1-UK LIMITED
    10099169
    Flat 3 Citrus House, Alverton Street, Deptford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-04 ~ 2016-07-27
    CIF 475 - Director → ME
  • 91
    FAST AND FURIOUS LTD
    09399610
    Unit 3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-21 ~ 2016-05-13
    CIF 536 - Director → ME
  • 92
    FINANCE YOU LTD
    09950363
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-13 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    2016-12-25 ~ dissolved
    CIF 252 - Ownership of shares – 75% or more OE
  • 93
    FINANCIAL SERVICES-UK LTD
    09946093
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-12 ~ dissolved
    CIF 15 - Director → ME
    Person with significant control
    2016-12-25 ~ dissolved
    CIF 251 - Ownership of shares – 75% or more OE
  • 94
    FINE CAR HIRE LTD - now
    FINE MOTOR CARS LTD
    - 2019-05-14 09384071
    ? LTD
    - 2016-01-19 09384071
    28 North Street, Keighley, England
    Liquidation Corporate (8 parents)
    Officer
    2015-01-12 ~ 2017-09-14
    CIF 27 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-09-14
    CIF 254 - Ownership of shares – 75% or more OE
  • 95
    FIRST NATIONAL-UK LTD
    10603229
    Office 10684 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-06 ~ 2017-10-04
    CIF 101 - Director → ME
    Person with significant control
    2017-02-06 ~ 2017-10-04
    CIF 363 - Ownership of shares – 75% or more OE
    CIF 363 - Ownership of voting rights - 75% or more OE
    CIF 363 - Right to appoint or remove directors OE
  • 96
    FLASH CLOUD LTD
    09935363
    44 Eustace Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-05 ~ 2016-09-19
    CIF 478 - Director → ME
  • 97
    FLOWERS UNITED LTD
    09423025
    19 Egerton House Irwell Lane, Runcorn, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-04 ~ 2017-09-18
    CIF 20 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-09-18
    CIF 242 - Ownership of shares – 75% or more OE
  • 98
    FOOTBALL (UK) LTD
    09329918
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-27 ~ 2016-11-15
    CIF 501 - Director → ME
    Officer
    2014-11-27 ~ 2015-12-29
    CIF 443 - Secretary → ME
  • 99
    FOUR ENDS LTD
    11387860
    124 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-30 ~ 2018-10-12
    CIF 208 - Director → ME
    Person with significant control
    2018-05-30 ~ 2018-10-12
    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
  • 100
    FRUIT AND VEG LTD
    - now 09335808
    KOMPANY NAME LTD - 2015-01-08
    6th Floor, First Central 200 2 Lakeside Drive, Park Royal, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-01-02 ~ 2016-05-13
    CIF 522 - Director → ME
  • 101
    GEN TRADE LTD
    10561017
    Blackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    CIF 105 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    CIF 367 - Ownership of voting rights - 75% or more OE
    CIF 367 - Right to appoint or remove directors OE
    CIF 367 - Ownership of shares – 75% or more OE
  • 102
    GENERAL WHOLESALERS LTD - now
    EASY AS PIE LTD
    - 2017-03-06 09327232
    4SDA LIMITED
    - 2015-01-14 09327232
    152-160 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-11-25 ~ 2016-10-19
    CIF 502 - Director → ME
    Officer
    2014-11-25 ~ 2015-12-26
    CIF 450 - Secretary → ME
  • 103
    GEORGE-UK LIMITED
    10337200
    Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    CIF 162 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    CIF 292 - Right to appoint or remove directors OE
    CIF 292 - Ownership of shares – 75% or more OE
    CIF 292 - Ownership of voting rights - 75% or more OE
  • 104
    GLOBO TRADES LTD - now
    UMMAH COMMUNITY TV LTD - 2022-07-18
    UMMAH CHANNEL TV LIMITED - 2019-11-01
    FIRST AID 4 PHONES LTD
    - 2019-10-07 10351885
    20 Burndale Drive, Bury, England
    Active Corporate (5 parents)
    Officer
    2016-08-31 ~ 2019-10-01
    CIF 209 - Director → ME
    Person with significant control
    2016-08-31 ~ 2019-10-01
    CIF 421 - Right to appoint or remove directors OE
    CIF 421 - Ownership of shares – 75% or more OE
    CIF 421 - Ownership of voting rights - 75% or more OE
  • 105
    GOLD ACCESS LTD
    10325647
    44 Eustace Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-11 ~ 2016-09-19
    CIF 222 - Director → ME
    Person with significant control
    2016-08-11 ~ 2016-09-03
    CIF 463 - Ownership of voting rights - 75% or more OE
    CIF 463 - Ownership of shares – 75% or more OE
    CIF 463 - Right to appoint or remove directors OE
  • 106
    GREEN BOOKKEEPERS LTD - now
    PLEASURE ME LTD
    - 2016-10-12 09328224
    F4CEBOOK LTD
    - 2015-01-22 09328224
    24 Holborn Viaduct, City Of London, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2014-11-26 ~ 2016-10-11
    CIF 514 - Director → ME
    Officer
    2014-11-26 ~ 2015-12-26
    CIF 446 - Secretary → ME
  • 107
    GREEN-ACRE-UK LTD
    10194000
    166a Old Shoreham Road, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-23 ~ 2016-08-26
    CIF 231 - Director → ME
  • 108
    GRIMPO LIMITED
    11211931
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    CIF 192 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    CIF 411 - Ownership of voting rights - 75% or more OE
    CIF 411 - Right to appoint or remove directors OE
    CIF 411 - Ownership of shares – 75% or more OE
  • 109
    GROUNDWORK SUPPLY LTD
    10358296
    99 St. Helens Road, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-05 ~ 2017-09-27
    CIF 147 - Director → ME
    Person with significant control
    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
  • 110
    HAIRANOIA LTD
    10191902
    166a Old Shoreham Road, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-20 ~ 2016-08-26
    CIF 235 - Director → ME
  • 111
    HAJI SAHAB LTD
    10341486
    155 Zenith House Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-23 ~ 2017-10-27
    CIF 156 - Director → ME
    Person with significant control
    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
  • 112
    HAJJI LIMITED
    10341511
    155 Zenith House Curtain Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-23 ~ 2017-10-27
    CIF 157 - Director → ME
    Person with significant control
    2016-08-23 ~ 2017-10-27
    CIF 281 - Ownership of shares – 75% or more OE
    CIF 281 - Right to appoint or remove directors OE
    CIF 281 - Ownership of voting rights - 75% or more OE
  • 113
    HALL GREEN LIMITED
    11211938
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    CIF 193 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    CIF 412 - Ownership of shares – 75% or more OE
    CIF 412 - Right to appoint or remove directors OE
    CIF 412 - Ownership of voting rights - 75% or more OE
  • 114
    HARAM ZADA LTD
    10389437
    24 Stockton Street, Cleveland, Billingham, England
    Active Corporate (3 parents)
    Officer
    2016-09-22 ~ 2020-05-19
    CIF 134 - Director → ME
    Person with significant control
    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
  • 115
    HARAM ZADI LTD
    10401140
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-29 ~ dissolved
    CIF 132 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    CIF 394 - Right to appoint or remove directors OE
    CIF 394 - Ownership of voting rights - 75% or more OE
    CIF 394 - Ownership of shares – 75% or more OE
  • 116
    HARRY-UK LTD
    10333285
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    CIF 210 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    CIF 431 - Right to appoint or remove directors OE
    CIF 431 - Ownership of voting rights - 75% or more OE
    CIF 431 - Ownership of shares – 75% or more OE
  • 117
    HAWICK LIMITED
    11096772
    2 Aylesbury Crescent, Slough, England
    Active Corporate (3 parents)
    Officer
    2017-12-05 ~ 2020-06-25
    CIF 42 - Director → ME
    Person with significant control
    2017-12-05 ~ 2020-06-25
    CIF 303 - Ownership of shares – 75% or more OE
    CIF 303 - Right to appoint or remove directors OE
    CIF 303 - Ownership of voting rights - 75% or more OE
  • 118
    HIACE LTD
    10489713
    24 Hood Street, Jactin House, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-21 ~ 2018-08-12
    CIF 124 - Director → ME
    Person with significant control
    2016-11-21 ~ 2018-08-12
    CIF 386 - Right to appoint or remove directors OE
    CIF 386 - Ownership of shares – 75% or more OE
    CIF 386 - Ownership of voting rights - 75% or more OE
  • 119
    HINGHAM LIMITED
    11039623
    Five Rivers Punjabi Grill Morrell Street, Maltby, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-31 ~ 2018-11-16
    CIF 53 - Director → ME
    Person with significant control
    2017-10-31 ~ 2018-11-16
    CIF 314 - Right to appoint or remove directors OE
    CIF 314 - Ownership of voting rights - 75% or more OE
    CIF 314 - Ownership of shares – 75% or more OE
  • 120
    HOLIDAY DESTINATIONS LTD
    09372920
    1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-05 ~ 2018-01-12
    CIF 33 - Director → ME
    Person with significant control
    2016-12-07 ~ 2018-01-12
    CIF 264 - Ownership of shares – 75% or more OE
  • 121
    HOME HOUSE PROPERTY LTD
    10662815 12621080
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    CIF 83 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 345 - Right to appoint or remove directors OE
    CIF 345 - Ownership of voting rights - 75% or more OE
    CIF 345 - Ownership of shares – 75% or more OE
  • 122
    HONOURABLE EAST INDIA TRADING COMPANY LTD
    11218541
    14-16 Mann House Windsor Drive, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-21 ~ 2018-12-24
    CIF 190 - Director → ME
    Person with significant control
    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
  • 123
    HOUSE OF WHOLESALE LTD - now
    TAXI (UK) LTD
    - 2016-11-03 09329322 09328733
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-26 ~ 2016-10-31
    CIF 516 - Director → ME
    Officer
    2014-11-26 ~ 2015-12-26
    CIF 448 - Secretary → ME
  • 124
    HUNNS LTD
    10500762
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-29 ~ 2016-12-15
    CIF 118 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    CIF 380 - Right to appoint or remove directors OE
    CIF 380 - Ownership of shares – 75% or more OE
    CIF 380 - Ownership of voting rights - 75% or more OE
  • 125
    HUSSEIN LTD
    10331465
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    CIF 168 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    CIF 435 - Right to appoint or remove directors OE
    CIF 435 - Ownership of shares – 75% or more OE
    CIF 435 - Ownership of voting rights - 75% or more OE
  • 126
    HYPERCARS LTD
    09395616
    125 New Road New Road, High Wycombe, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-19 ~ 2017-06-26
    CIF 34 - Director → ME
    Person with significant control
    2016-12-31 ~ 2017-06-26
    CIF 244 - Ownership of shares – 75% or more OE
  • 127
    HYRACAR LIMITED
    10662806
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    CIF 82 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 344 - Ownership of voting rights - 75% or more OE
    CIF 344 - Ownership of shares – 75% or more OE
    CIF 344 - Right to appoint or remove directors OE
  • 128
    IBAZZAAR LTD
    11358790
    1092 Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-12 ~ 2020-05-21
    CIF 184 - Director → ME
    Person with significant control
    2018-05-12 ~ 2020-05-21
    CIF 416 - Ownership of shares – 75% or more OE
    CIF 416 - Right to appoint or remove directors OE
    CIF 416 - Ownership of voting rights - 75% or more OE
  • 129
    IN THE UK LIMITED
    10836600
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    CIF 70 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    CIF 332 - Ownership of shares – 75% or more OE
    CIF 332 - Ownership of voting rights - 75% or more OE
    CIF 332 - Right to appoint or remove directors OE
  • 130
    INFORMATION TECHNOLOGY AND SERVICES LTD
    10006581
    141a Beehive Lane, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-16 ~ 2016-08-10
    CIF 527 - Director → ME
  • 131
    INSERT LTD
    10536737
    New Mount Business Centre, New Mount Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-22 ~ 2018-04-16
    CIF 114 - Director → ME
    Person with significant control
    2016-12-22 ~ 2018-04-16
    CIF 376 - Ownership of shares – 75% or more OE
    CIF 376 - Ownership of voting rights - 75% or more OE
    CIF 376 - Right to appoint or remove directors OE
  • 132
    INTERNATIONAL REAL ESTATE SERVICES LTD - now
    FLOWER & BUTTERFLY LIMITED - 2017-06-30
    XXX (UK) LTD
    - 2016-02-18 09347514
    71 - 75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-12-09 ~ 2016-02-05
    CIF 519 - Director → ME
    Officer
    2014-12-09 ~ 2016-01-01
    CIF 472 - Secretary → ME
  • 133
    ISLAM LTD
    09332320 07780032
    602,45 Cradford House North Palmers Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-28 ~ 2016-03-18
    CIF 498 - Director → ME
    Officer
    2014-11-28 ~ 2016-01-01
    CIF 440 - Secretary → ME
  • 134
    JACK & JILL-UK LTD
    10337098
    14 Corporation Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-19 ~ 2017-11-23
    CIF 161 - Director → ME
    Person with significant control
    2016-08-19 ~ 2017-11-23
    CIF 291 - Ownership of shares – 75% or more OE
    CIF 291 - Ownership of voting rights - 75% or more OE
    CIF 291 - Right to appoint or remove directors OE
  • 135
    JAGUAR AUTOTECH LIMITED
    10325672
    66 Westminster Avenue, Thornton Heath, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-11 ~ 2017-12-06
    CIF 173 - Director → ME
    Person with significant control
    2016-08-11 ~ 2017-12-06
    CIF 296 - Ownership of shares – 75% or more OE
    CIF 296 - Ownership of voting rights - 75% or more OE
    CIF 296 - Right to appoint or remove directors OE
  • 136
    JENERAL LIMITED
    10536787
    Sherbourne House, Humber Avenue, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-22 ~ 2018-04-12
    CIF 115 - Director → ME
    Person with significant control
    2016-12-22 ~ 2018-04-12
    CIF 377 - Ownership of voting rights - 75% or more OE
    CIF 377 - Ownership of shares – 75% or more OE
    CIF 377 - Right to appoint or remove directors OE
  • 137
    JUNNS LIMITED
    10500969
    Metropolitan Apartments, Lee Circle, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-29 ~ 2018-02-06
    CIF 121 - Director → ME
    Person with significant control
    2016-11-29 ~ 2018-02-06
    CIF 383 - Right to appoint or remove directors OE
    CIF 383 - Ownership of voting rights - 75% or more OE
    CIF 383 - Ownership of shares – 75% or more OE
  • 138
    KHAN-UK LTD
    10331539
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    CIF 198 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    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
  • 139
    KIDS LIFE LTD
    09412166
    Floor 12 Blue Tower, Media City Uk, Salford Quays, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-09-04
    CIF 22 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-09-04
    CIF 261 - Ownership of shares – 75% or more OE
  • 140
    KUSTOM CARS LTD
    10310875
    68 Westminster Avenue, Thornton Heath, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-03 ~ 2017-12-06
    CIF 176 - Director → ME
    Person with significant control
    2016-08-03 ~ 2017-12-06
    CIF 467 - Right to appoint or remove directors OE
    CIF 467 - Ownership of shares – 75% or more OE
    CIF 467 - Ownership of voting rights - 75% or more OE
  • 141
    LANTERN PIKE TRADING LIMITED - now
    AFFORD-A-CARS LTD
    - 2017-03-20 09958987
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-19 ~ 2017-01-10
    CIF 493 - Director → ME
  • 142
    LARRY BARRY LIMITED
    10836521
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    CIF 238 - Has significant influence or control OE
  • 143
    LENDA LTD
    09394882
    166a Old Shoreham Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-19 ~ 2016-08-10
    CIF 503 - Director → ME
  • 144
    LESS 4 DESIGNER LTD - now
    BET YOU LTD
    - 2016-09-22 09957623
    132 Wentworth Crescent, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-19 ~ 2016-09-21
    CIF 490 - Director → ME
  • 145
    LEXINGHAM LIMITED
    11624767
    39 Lilestone Street, Gemma House, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-16 ~ 2019-10-09
    CIF 205 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-10-09
    CIF 427 - Right to appoint or remove directors OE
    CIF 427 - Ownership of voting rights - 75% or more OE
    CIF 427 - Ownership of shares – 75% or more OE
  • 146
    LIFE TRENDS LTD
    09427156
    1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-06 ~ 2017-09-28
    CIF 19 - Director → ME
    Person with significant control
    2016-12-18 ~ 2017-09-28
    CIF 255 - Ownership of shares – 75% or more OE
  • 147
    LIMVATE LIMITED
    - now 09383012
    PRIVATE HIRE TAXI LTD
    - 2017-09-22 09383012
    Blackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-12 ~ dissolved
    CIF 26 - Director → ME
    Person with significant control
    2016-12-25 ~ dissolved
    CIF 248 - Ownership of shares – 75% or more OE
  • 148
    LITHIUM POWER LTD - now
    SCAFFOLD DESIGN SERVICES LIMITED
    - 2016-08-15 10110786
    Boundary House, Cricket Field Road, Uxbridge
    Dissolved Corporate (5 parents)
    Officer
    2016-04-07 ~ 2016-08-11
    CIF 511 - Director → ME
  • 149
    LOANS (UK) LTD
    09382849
    Blackburn Technology Management Centre Challenge Way, Office R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-10 ~ dissolved
    CIF 181 - Director → ME
    Person with significant control
    2016-12-25 ~ dissolved
    CIF 247 - Ownership of shares – 75% or more OE
  • 150
    LONDON TAXI LTD
    10327494
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    CIF 172 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    CIF 288 - Ownership of shares – 75% or more OE
    CIF 288 - Right to appoint or remove directors OE
    CIF 288 - Ownership of voting rights - 75% or more OE
  • 151
    LONGSWORD LIMITED
    10861184
    160 Kemp House City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-11 ~ 2017-12-20
    CIF 68 - Director → ME
    Person with significant control
    2017-07-11 ~ 2017-12-20
    CIF 330 - Ownership of voting rights - 75% or more OE
    CIF 330 - Ownership of shares – 75% or more OE
    CIF 330 - Right to appoint or remove directors OE
  • 152
    LUXURY DECCO LTD
    09403903
    Unit3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-23 ~ 2016-05-13
    CIF 531 - Director → ME
  • 153
    LYDCOTT LIMITED
    11053787
    108 Percy Street, Goole, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-08 ~ 2017-11-25
    CIF 50 - Director → ME
    Person with significant control
    2017-11-08 ~ 2017-11-25
    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
  • 154
    MADDOX CONTRACT SERVICES LTD - now
    BUILDSWORTH LIMITED
    - 2018-05-16 10663507
    1066 London Road, Rayleigh, Essex
    Dissolved Corporate (8 parents)
    Officer
    2017-03-10 ~ 2018-03-01
    CIF 85 - Director → ME
    Person with significant control
    2017-03-10 ~ 2018-03-01
    CIF 347 - Ownership of voting rights - 75% or more OE
    CIF 347 - Ownership of shares – 75% or more OE
    CIF 347 - Right to appoint or remove directors OE
  • 155
    MAGNIFICENT CATERING LTD
    10016484
    31 Avenue Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-19 ~ 2016-12-23
    CIF 215 - Director → ME
  • 156
    MAHUK LTD
    10536496
    Unit 8c, R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-22 ~ 2020-03-31
    CIF 113 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-01-01
    CIF 375 - Ownership of shares – 75% or more OE
    CIF 375 - Ownership of voting rights - 75% or more OE
    CIF 375 - Right to appoint or remove directors OE
  • 157
    MAPLE GARDENS (MILTON) LIMITED - now
    PROPERTY MAINTENANCE-UK LTD
    - 2017-09-20 10309645
    Bartholomew House, 38 London Road, Newbury, England
    Active Corporate (13 parents)
    Officer
    2016-08-03 ~ 2017-01-23
    CIF 229 - Director → ME
    Person with significant control
    2016-08-03 ~ 2017-01-23
    CIF 461 - Ownership of shares – 75% or more OE
    CIF 461 - Right to appoint or remove directors OE
    CIF 461 - Ownership of voting rights - 75% or more OE
  • 158
    MARKETING AND ADVERTISING LTD
    09993619
    60 Eaton Place, London, England
    Active Corporate (5 parents)
    Officer
    2016-02-08 ~ 2016-10-31
    CIF 488 - Director → ME
  • 159
    MARKETPLACE CONSULTANCY LTD - now
    SOWING BARN LIMITED - 2017-07-07
    MUSLIM (UK) LTD
    - 2016-11-21 09332395
    35 Bellbrooke Place, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2014-11-28 ~ 2016-11-18
    CIF 500 - Director → ME
    Officer
    2014-11-28 ~ 2016-01-01
    CIF 442 - Secretary → ME
  • 160
    MATEBOSS LTD
    10540894
    4385, 10540894: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2016-12-28 ~ 2020-05-23
    CIF 108 - Director → ME
    Person with significant control
    2016-12-28 ~ 2020-05-23
    CIF 370 - Ownership of voting rights - 75% or more OE
    CIF 370 - Right to appoint or remove directors OE
    CIF 370 - Ownership of shares – 75% or more OE
  • 161
    MATTHEW-UK LIMITED
    10339747
    Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-22 ~ dissolved
    CIF 160 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    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
  • 162
    MAYFAIR WAY LTD
    10969474 08826157
    310 Harrow Road, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-19 ~ 2017-09-28
    CIF 65 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-09-29
    CIF 327 - Ownership of shares – 75% or more OE
    CIF 327 - Right to appoint or remove directors OE
    CIF 327 - Ownership of voting rights - 75% or more OE
  • 163
    MEDOCAL LIMITED
    10664182
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    CIF 86 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 348 - Ownership of voting rights - 75% or more OE
    CIF 348 - Right to appoint or remove directors OE
    CIF 348 - Ownership of shares – 75% or more OE
  • 164
    MENNOCK LTD
    11096146
    8 Fir Vale Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-05 ~ 2020-03-26
    CIF 41 - Director → ME
    Person with significant control
    2017-12-05 ~ 2020-03-26
    CIF 302 - Ownership of shares – 75% or more OE
  • 165
    METALS-UK LTD
    09954648
    503 Witan Gate, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2016-01-15 ~ 2016-06-27
    CIF 495 - Director → ME
  • 166
    MILES PER HIRE LIMITED - now
    VAT LIMITED
    - 2020-10-23 11045829
    Coach Yard Cobden Street, Chadderton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-03 ~ 2020-08-05
    CIF 51 - Director → ME
    Person with significant control
    2017-11-03 ~ 2020-08-05
    CIF 312 - Ownership of voting rights - 75% or more OE
    CIF 312 - Right to appoint or remove directors OE
    CIF 312 - Ownership of shares – 75% or more OE
  • 167
    MINIATURE HOUSE LTD - now
    NEED A HOTEL LTD
    - 2016-11-21 09328041
    M1CROSOFT LTD
    - 2015-01-22 09328041
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-26 ~ 2016-11-18
    CIF 513 - Director → ME
    Officer
    2014-11-26 ~ 2015-12-26
    CIF 445 - Secretary → ME
  • 168
    MOHAMMED LTD
    10331217
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    CIF 211 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    CIF 432 - Right to appoint or remove directors OE
    CIF 432 - Ownership of voting rights - 75% or more OE
    CIF 432 - Ownership of shares – 75% or more OE
  • 169
    MOTOR ACCESSORIES LTD
    10326286
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-11 ~ dissolved
    CIF 174 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    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
  • 170
    MUHAMMED LIMITED
    10331510
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    CIF 170 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    CIF 438 - Ownership of shares – 75% or more OE
    CIF 438 - Ownership of voting rights - 75% or more OE
    CIF 438 - Right to appoint or remove directors OE
  • 171
    NAME MY BUSINESS LTD
    10726992
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-18 ~ dissolved
    CIF 74 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    CIF 336 - Right to appoint or remove directors OE
    CIF 336 - Ownership of voting rights - 75% or more OE
    CIF 336 - Ownership of shares – 75% or more OE
  • 172
    NATIONAL CONSTRUCTION GROUP LTD
    10194148
    24 Commercial Road, Cwmfelinfach, Wales
    Dissolved Corporate (4 parents)
    Officer
    2016-05-23 ~ 2016-08-30
    CIF 234 - Director → ME
  • 173
    NETWORK-UK LTD
    10027936
    49 Clifton Street, Hornsea, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-26 ~ 2016-03-23
    CIF 482 - Director → ME
  • 174
    NEW MOTOR CAB COMPANY LIMITED
    11230232
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    CIF 187 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 419 - Ownership of shares – 75% or more OE
  • 175
    NEWHALL RC LIMITED
    11211545
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    CIF 191 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    CIF 410 - Ownership of shares – 75% or more OE
    CIF 410 - Ownership of voting rights - 75% or more OE
    CIF 410 - Right to appoint or remove directors OE
  • 176
    NOAH-UK LIMITED
    10339726
    9 Earl's Court Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-22 ~ 2017-11-21
    CIF 159 - Director → ME
    Person with significant control
    2016-08-22 ~ 2017-11-21
    CIF 283 - Ownership of shares – 75% or more OE
    CIF 283 - Ownership of voting rights - 75% or more OE
    CIF 283 - Right to appoint or remove directors OE
  • 177
    NORTHERN SUPPLY SOLUTIONS LTD - now
    SALTBY LTD
    - 2022-01-20 11109487
    Unit 2b Viva Centre, Coverdale Crescent, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-12-13 ~ 2020-04-25
    CIF 39 - Director → ME
    Person with significant control
    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
  • 178
    NRG TRADING LTD
    10611916
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-09 ~ dissolved
    CIF 98 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    CIF 360 - Right to appoint or remove directors OE
    CIF 360 - Ownership of voting rights - 75% or more OE
    CIF 360 - Ownership of shares – 75% or more OE
  • 179
    OLIVER-UK LTD
    10331282
    1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-16 ~ 2017-10-06
    CIF 166 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-10-06
    CIF 285 - Right to appoint or remove directors OE
    CIF 285 - Ownership of shares – 75% or more OE
    CIF 285 - Ownership of voting rights - 75% or more OE
  • 180
    OLIVIA-UK LTD
    10331496
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    CIF 213 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    CIF 437 - Right to appoint or remove directors OE
    CIF 437 - Ownership of shares – 75% or more OE
    CIF 437 - Ownership of voting rights - 75% or more OE
  • 181
    ONLINE GAMBLING LTD
    09944425
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    CIF 16 - Director → ME
    Person with significant control
    2016-12-25 ~ dissolved
    CIF 249 - Ownership of shares – 75% or more OE
    Officer
    2016-01-11 ~ 2016-01-12
    CIF 496 - Secretary → ME
  • 182
    OPINION-UK LTD
    09950477
    44 Eustace Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-14 ~ 2016-09-19
    CIF 518 - Director → ME
  • 183
    OUTOUT NIGHTCLUB ST IVES LTD - now
    ARRAM LIMITED
    - 2023-05-29 11012564
    12 The Broadway, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2017-10-13 ~ 2018-11-08
    CIF 55 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-11-08
    CIF 316 - Ownership of shares – 75% or more OE
    CIF 316 - Ownership of voting rights - 75% or more OE
    CIF 316 - Right to appoint or remove directors OE
  • 184
    OXIGEN LIMITED
    10019462
    Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-22 ~ 2017-05-22
    CIF 9 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-05-01
    CIF 258 - Ownership of shares – 75% or more OE
  • 185
    PACKAGES FORWARDING & LOGISTICS LTD - now
    PACKAGES FORWARDIND & LOGISTICS LTD - 2017-03-17
    PACKAGES LTD
    - 2017-01-11 09373316
    776-778 Barking Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-05 ~ 2016-11-25
    CIF 35 - Director → ME
  • 186
    PAINTER & DECORATOR LTD
    09372487
    1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-05 ~ 2018-01-12
    CIF 31 - Director → ME
    Person with significant control
    2016-12-07 ~ 2018-01-12
    CIF 262 - Ownership of shares – 75% or more OE
  • 187
    PATEL-UK LTD
    10331493
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    CIF 169 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    CIF 436 - Ownership of voting rights - 75% or more OE
    CIF 436 - Right to appoint or remove directors OE
    CIF 436 - Ownership of shares – 75% or more OE
  • 188
    PENNY-UK LTD
    10388972
    Orange Hill Farm Barton Road, Congerstone, Nuneaton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-22 ~ 2016-10-03
    CIF 133 - Director → ME
    2016-10-10 ~ 2017-11-27
    CIF 3 - Director → ME
    Person with significant control
    2016-09-22 ~ 2017-11-27
    CIF 395 - Right to appoint or remove directors OE
    CIF 395 - Ownership of voting rights - 75% or more OE
    CIF 395 - Ownership of shares – 75% or more OE
  • 189
    PEOPLE-UK LTD
    09957637
    Flat 2 Eros House, Brownhill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-19 ~ 2016-07-27
    CIF 491 - Director → ME
  • 190
    PHI CRYPT LTD - now
    SPORTING TRENDS LTD
    - 2017-09-23 09428304
    SPORT TRENDS LIMITED
    - 2015-02-12 09428304
    108 Percy Street, Goole, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-09 ~ 2017-09-13
    CIF 18 - Director → ME
    Person with significant control
    2017-01-21 ~ 2017-09-13
    CIF 241 - Ownership of shares – 75% or more OE
  • 191
    PLAST TRADE LTD - now
    HOBART & CO CONSULTING LIMITED
    - 2017-06-06 09344938
    CRIME PREVENTION (UK) LTD
    - 2016-10-25 09344938
    Flat 1 6 Highfield Road, Felixstowe, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-08 ~ 2016-12-20
    CIF 521 - Director → ME
    Officer
    2014-12-08 ~ 2016-01-01
    CIF 474 - Secretary → ME
  • 192
    PLUMBING (UK) LTD
    09368129
    2a Cowley Street, Shotton Colliery, Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-29 ~ 2016-05-23
    CIF 530 - Director → ME
  • 193
    PRECIOUS METALS OF UK LIMITED
    10326069
    2d Fox Industrial Estate, Purbrook Road, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-11 ~ 2017-10-20
    CIF 223 - Director → ME
    Person with significant control
    2016-08-11 ~ 2017-10-19
    CIF 464 - Ownership of voting rights - 75% or more OE
    CIF 464 - Right to appoint or remove directors OE
    CIF 464 - Ownership of shares – 75% or more OE
  • 194
    PREFERRED PROPERTY MANAGEMENT LTD
    10343812
    Unit 2c Fox Industrial Estate, Purbrook Road, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-24 ~ 2018-02-20
    CIF 155 - Director → ME
    Person with significant control
    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
  • 195
    PREMIUM RATE NUMBERS LTD
    09380591
    13 Harbury Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    2015-01-08 ~ 2018-02-15
    CIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-02-15
    CIF 263 - Ownership of shares – 75% or more OE
  • 196
    PRESUB LIMITED
    10500963
    83 Ducie Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-29 ~ 2018-08-13
    CIF 120 - Director → ME
    Person with significant control
    2016-11-29 ~ 2018-08-13
    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
  • 197
    PRIME PRO LDN LTD - now
    22BC LIMITED
    - 2018-01-09 10586230
    30-31 Haymarket, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-26 ~ 2018-01-04
    CIF 104 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-04
    CIF 366 - Ownership of voting rights - 75% or more OE
    CIF 366 - Ownership of shares – 75% or more OE
    CIF 366 - Right to appoint or remove directors OE
  • 198
    PRINTA LTD
    10053027
    Flat 2 Eros House, Brownhill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-09 ~ 2016-07-27
    CIF 479 - Director → ME
  • 199
    PROPERTY WISE MANAGEMENT LTD
    10631030
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    CIF 94 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    CIF 356 - Ownership of shares – 75% or more OE
    CIF 356 - Ownership of voting rights - 75% or more OE
    CIF 356 - Right to appoint or remove directors OE
  • 200
    PROPETIA LTD
    10631638
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    CIF 97 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    CIF 359 - Ownership of shares – 75% or more OE
    CIF 359 - Ownership of voting rights - 75% or more OE
    CIF 359 - Right to appoint or remove directors OE
  • 201
    PROPETIS LIMITED
    10642213
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    CIF 91 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 353 - Right to appoint or remove directors OE
    CIF 353 - Ownership of shares – 75% or more OE
    CIF 353 - Ownership of voting rights - 75% or more OE
  • 202
    PROPETIZ LIMITED
    10657724
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    CIF 90 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 352 - Ownership of voting rights - 75% or more OE
    CIF 352 - Ownership of shares – 75% or more OE
    CIF 352 - Right to appoint or remove directors OE
  • 203
    PROPETOR LIMITED
    10709048
    Flat 80 Waddon House 283 Stafford Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-04 ~ 2018-04-14
    CIF 76 - Director → ME
    Person with significant control
    2017-04-04 ~ 2018-04-14
    CIF 338 - Ownership of voting rights - 75% or more OE
    CIF 338 - Ownership of shares – 75% or more OE
    CIF 338 - Right to appoint or remove directors OE
  • 204
    RAINBRIDGE HOSPITALITY LIMITED - now
    1 SOHO LTD
    - 2020-11-24 10369956
    2 Coronation Gardens, Radcliffe, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-11 ~ 2020-07-01
    CIF 143 - Director → ME
    Person with significant control
    2016-09-11 ~ 2020-07-01
    CIF 269 - Right to appoint or remove directors OE
    CIF 269 - Ownership of shares – 75% or more OE
    CIF 269 - Ownership of voting rights - 75% or more OE
  • 205
    RANKY LTD
    10537046
    409 Harlington Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    2016-12-22 ~ 2020-03-31
    CIF 116 - Director → ME
    Person with significant control
    2016-12-22 ~ 2020-03-31
    CIF 378 - Ownership of voting rights - 75% or more OE
    CIF 378 - Right to appoint or remove directors OE
    CIF 378 - Ownership of shares – 75% or more OE
  • 206
    RBL IMPORT-EXPORT LIMITED - now
    ELITE PROPERTY MANAGEMENT SERVICES LTD
    - 2016-10-24 10343795
    19 Granville Avenue, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-24 ~ 2016-09-28
    CIF 216 - Director → ME
    Person with significant control
    2016-08-24 ~ 2016-10-20
    CIF 455 - Right to appoint or remove directors OE
    CIF 455 - Ownership of voting rights - 75% or more OE
    CIF 455 - Ownership of shares – 75% or more OE
  • 207
    REDMILE LTD
    11109254
    85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ 2018-03-30
    CIF 38 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-03-30
    CIF 299 - Ownership of shares – 75% or more OE
    CIF 299 - Right to appoint or remove directors OE
    CIF 299 - Ownership of voting rights - 75% or more OE
  • 208
    REGENCY CONSTRUCTION-UK LTD
    10194001
    Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-23 ~ 2016-12-29
    CIF 232 - Director → ME
  • 209
    RESEARCH-UK LTD
    10003472
    Priory Gate, Union Street, Maidstone, England
    Active Corporate (4 parents)
    Officer
    2016-02-12 ~ 2016-09-19
    CIF 485 - Director → ME
  • 210
    RETAIL-UK LTD
    09995220
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ 2016-07-30
    CIF 529 - Director → ME
    Officer
    2016-02-09 ~ 2016-02-10
    CIF 528 - Secretary → ME
  • 211
    REVIDGE LIMITED
    11387846
    1 Dukes Gardens, Blyth, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-30 ~ 2019-08-05
    CIF 207 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-08-05
    CIF 428 - Right to appoint or remove directors OE
    CIF 428 - Ownership of voting rights - 75% or more OE
    CIF 428 - Ownership of shares – 75% or more OE
  • 212
    RHB GROUNDWORKS AND CIVIL ENGINEERING LTD - now
    SAMERIA SHADES LIMITED - 2017-11-15
    SEX (UK) LTD
    - 2016-11-21 09329107
    36 Queen Street, Doncaster, England
    Dissolved Corporate (7 parents)
    Officer
    2014-11-26 ~ 2016-11-18
    CIF 523 - Director → ME
    Officer
    2014-11-26 ~ 2016-01-01
    CIF 515 - Secretary → ME
  • 213
    RIDE ALONG LTD
    09961861
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-20 ~ 2016-12-15
    CIF 489 - Director → ME
  • 214
    RIDES-UK LTD
    09993508
    88 Oundle Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-08 ~ 2017-11-11
    CIF 10 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-11-17
    CIF 240 - Ownership of shares – 75% or more OE
  • 215
    RIPLY LTD
    11080137
    9 Wantz Cottage St. Marys Lane, West Horndon, Brentwood, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ 2018-04-04
    CIF 46 - Director → ME
    Person with significant control
    2017-11-23 ~ 2018-04-04
    CIF 307 - Ownership of voting rights - 75% or more OE
    CIF 307 - Ownership of shares – 75% or more OE
    CIF 307 - Right to appoint or remove directors OE
  • 216
    RISELEY LIMITED
    11109499
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-13 ~ 2020-08-01
    CIF 197 - Director → ME
    Person with significant control
    2017-12-13 ~ 2020-08-01
    CIF 420 - Right to appoint or remove directors OE
    CIF 420 - Ownership of voting rights - 75% or more OE
    CIF 420 - Ownership of shares – 75% or more OE
  • 217
    ROWINGTON GREEN LTD
    11211105
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ dissolved
    CIF 196 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    CIF 415 - Ownership of voting rights - 75% or more OE
    CIF 415 - Right to appoint or remove directors OE
    CIF 415 - Ownership of shares – 75% or more OE
  • 218
    RS RETAIL (SWADLINCOTE) LIMITED - now
    INGLEWHITE LIMITED
    - 2018-08-31 10995019
    Melbury House, Oxford Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    2017-10-04 ~ 2018-08-29
    CIF 57 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-08-29
    CIF 318 - Right to appoint or remove directors OE
    CIF 318 - Ownership of voting rights - 75% or more OE
    CIF 318 - Ownership of shares – 75% or more OE
  • 219
    SANDY LANE 24 LIMITED
    11148380
    54 Nayland Court Market Place, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ 2018-05-15
    CIF 183 - Director → ME
    Person with significant control
    2018-01-15 ~ 2018-05-15
    CIF 404 - Ownership of shares – 75% or more OE
    CIF 404 - Ownership of voting rights - 75% or more OE
    CIF 404 - Right to appoint or remove directors OE
  • 220
    SCAFFOLD LIMITED
    10048286
    8 North Block Railstore Kidman Close, Elvet Ave,gidea Park, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-08 ~ 2016-09-01
    CIF 480 - Director → ME
  • 221
    SECURITAS-UK LTD
    10022605
    74 Baron Gardens, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-24 ~ 2016-09-20
    CIF 483 - Director → ME
  • 222
    SELL MY LTD
    09944899
    97 Neachells Lane, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-11 ~ 2017-11-15
    CIF 17 - Director → ME
    Person with significant control
    2016-12-25 ~ 2017-11-15
    CIF 250 - Ownership of shares – 75% or more OE
  • 223
    SERVINGS LTD
    10386880
    43-47 Pershore Road South, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-21 ~ 2017-03-06
    CIF 139 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-03-06
    CIF 401 - Ownership of shares – 75% or more OE
    CIF 401 - Ownership of voting rights - 75% or more OE
    CIF 401 - Right to appoint or remove directors OE
  • 224
    SEW IN STYLE LTD
    10390064 09463362
    Basement Flat, 56 Church Road, Northwich, England
    Active Corporate (4 parents)
    Officer
    2016-09-22 ~ 2020-06-18
    CIF 135 - Director → ME
    Person with significant control
    2016-09-22 ~ 2020-06-18
    CIF 397 - Ownership of shares – 75% or more OE
    CIF 397 - Ownership of voting rights - 75% or more OE
    CIF 397 - Right to appoint or remove directors OE
  • 225
    SHAH-UK LIMITED
    10337206
    Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    CIF 163 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    CIF 293 - Ownership of voting rights - 75% or more OE
    CIF 293 - Right to appoint or remove directors OE
    CIF 293 - Ownership of shares – 75% or more OE
  • 226
    SHERIDAN'S TRADING LIMITED
    10985473
    4385, 10985473: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-09-28 ~ 2019-06-01
    CIF 59 - Director → ME
    Person with significant control
    2017-09-28 ~ 2019-06-01
    CIF 321 - Ownership of shares – 75% or more OE
    CIF 321 - Ownership of voting rights - 75% or more OE
    CIF 321 - Right to appoint or remove directors OE
  • 227
    SHOPIAZ LTD
    - now 10447862
    REVENUE & CUSTOMS LTD
    - 2017-05-11 10447862
    Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    CIF 128 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 390 - Ownership of voting rights - 75% or more OE
    CIF 390 - Right to appoint or remove directors OE
    CIF 390 - Ownership of shares – 75% or more OE
  • 228
    SHOPIONEER LTD
    10643827
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    CIF 92 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 354 - Right to appoint or remove directors OE
    CIF 354 - Ownership of shares – 75% or more OE
    CIF 354 - Ownership of voting rights - 75% or more OE
  • 229
    SILK RD LIMITED
    11216159
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    CIF 188 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 407 - Right to appoint or remove directors OE
    CIF 407 - Ownership of shares – 75% or more OE
    CIF 407 - Ownership of voting rights - 75% or more OE
  • 230
    SINGH & SONS-UK LIMITED
    10328939
    74 Baron Gardens, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ 2016-09-19
    CIF 218 - Director → ME
    Person with significant control
    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
  • 231
    SINGH LTD
    09392727
    14 Windsor Drive, Sittingbourne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-01-16 ~ 2016-08-11
    CIF 504 - Director → ME
  • 232
    SLEEPOVA LTD
    10669493
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    CIF 81 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    CIF 343 - Ownership of voting rights - 75% or more OE
    CIF 343 - Ownership of shares – 75% or more OE
    CIF 343 - Right to appoint or remove directors OE
  • 233
    SMITHFIELDS WAY LTD
    10969801
    Adlay Apartments, Apartement 41, 3 Millet Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-19 ~ 2020-05-13
    CIF 67 - Director → ME
    Person with significant control
    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
  • 234
    SPECTREUM LIMITED
    10663505
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    CIF 84 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 346 - Ownership of voting rights - 75% or more OE
    CIF 346 - Ownership of shares – 75% or more OE
    CIF 346 - Right to appoint or remove directors OE
  • 235
    STADEUM LTD
    10668880
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    CIF 80 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    CIF 342 - Right to appoint or remove directors OE
    CIF 342 - Ownership of shares – 75% or more OE
    CIF 342 - Ownership of voting rights - 75% or more OE
  • 236
    STAFFING AND RECRUITING LTD
    09993925
    74 Baron Gardens, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ 2016-09-19
    CIF 486 - Director → ME
    Officer
    2016-02-09 ~ 2016-02-10
    CIF 487 - Secretary → ME
  • 237
    STANWICK LIMITED
    11108884
    224 Basing Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-13 ~ 2019-09-26
    CIF 37 - Director → ME
    Person with significant control
    2017-12-13 ~ 2019-09-26
    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
  • 238
    STREETCARS INTERNATIONAL LTD
    11090791
    4 Montpelier Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-30 ~ 2020-01-31
    CIF 44 - Director → ME
    Person with significant control
    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
  • 239
    STREETCARS TRANSPORTATION LTD
    11091007 11090957
    16 Chorlton Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2017-12-01 ~ 2018-02-08
    CIF 43 - Director → ME
    Person with significant control
    2017-12-01 ~ 2018-02-08
    CIF 304 - Ownership of voting rights - 75% or more OE
    CIF 304 - Ownership of shares – 75% or more OE
    CIF 304 - Right to appoint or remove directors OE
  • 240
    SUBMIT LTD
    10448078
    63/66 Fitth Floor Suite 23 Hatton Garden, London, England
    Active Corporate (4 parents)
    Officer
    2016-10-26 ~ 2020-01-31
    CIF 129 - Director → ME
    Person with significant control
    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
  • 241
    SUBTOTAL LTD
    10425013
    Charter House, St. Leonards Road, Bexhill-on-sea, England
    Liquidation Corporate (4 parents)
    Officer
    2016-10-13 ~ 2019-12-08
    CIF 130 - Director → ME
    Person with significant control
    2016-10-13 ~ 2020-03-01
    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
  • 242
    SUPERCARS (UK) LTD
    09397362
    Unit J-3 Highfield Road Industrial Estate, Little Hulton, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-20 ~ 2017-10-11
    CIF 25 - Director → ME
    Person with significant control
    2016-12-31 ~ 2017-10-13
    CIF 245 - Ownership of shares – 75% or more OE
  • 243
    TAKE A LOOK LTD
    10329134
    74 Baron Gardens, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ 2016-09-19
    CIF 219 - Director → ME
    Person with significant control
    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
  • 244
    TAKEAWAY LIMITED
    10328751
    152 - 160 Kemp House City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ 2016-09-08
    CIF 217 - Director → ME
    Person with significant control
    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
  • 245
    TARNBROOK LIMITED
    10985422
    7 Dukes Court, Bognor Road, Chichester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-27 ~ 2020-02-11
    CIF 60 - Director → ME
    Person with significant control
    2017-09-27 ~ 2020-02-11
    CIF 322 - Ownership of voting rights - 75% or more OE
    CIF 322 - Right to appoint or remove directors OE
    CIF 322 - Ownership of shares – 75% or more OE
  • 246
    TATTINGSTONES LTD - now
    KUNNS LTD
    - 2018-03-07 10500768
    Suite 3 Tugby Orchards Wood Lane, Tugby, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-29 ~ 2018-02-06
    CIF 119 - Director → ME
    Person with significant control
    2016-11-29 ~ 2018-02-06
    CIF 381 - Right to appoint or remove directors OE
    CIF 381 - Ownership of voting rights - 75% or more OE
    CIF 381 - Ownership of shares – 75% or more OE
  • 247
    TENNER DISTRIBUTION LTD - now
    TENNER LTD
    - 2020-10-27 10469524
    By The Way Farm, London Road, Feltham, England
    Dissolved Corporate (13 parents)
    Officer
    2016-11-08 ~ 2017-06-15
    CIF 125 - Director → ME
    Person with significant control
    2016-11-08 ~ 2017-06-15
    CIF 387 - Right to appoint or remove directors OE
    CIF 387 - Ownership of voting rights - 75% or more OE
    CIF 387 - Ownership of shares – 75% or more OE
  • 248
    THE CARBON HOOD LTD
    10351906
    133b Ilford Lane, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-31 ~ 2017-11-28
    CIF 152 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-11-28
    CIF 277 - Ownership of voting rights - 75% or more OE
    CIF 277 - Right to appoint or remove directors OE
    CIF 277 - Ownership of shares – 75% or more OE
  • 249
    THE WELLNESS ACADEMY (U.K) LIMITED - now
    APPLE PROPERTY MANAGEMENT LTD
    - 2019-02-06 10386646
    17 Trinity Court 53 Wake Green Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-21 ~ 2017-04-04
    CIF 136 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-04-04
    CIF 398 - Ownership of voting rights - 75% or more OE
    CIF 398 - Right to appoint or remove directors OE
    CIF 398 - Ownership of shares – 75% or more OE
  • 250
    TIDY TECHNOLOGY GROUP LTD - now
    BET-UK LTD
    - 2016-10-13 09958753
    Allia Future Business Centre, London Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-19 ~ 2016-10-12
    CIF 492 - Director → ME
  • 251
    TIECOON LTD
    09937848
    166a Old Shoreham Road, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-06 ~ 2016-08-26
    CIF 477 - Director → ME
  • 252
    TIRE STATION LTD
    10725440
    Flat 80 Waddon House, Stafford Road, Croydon, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-13 ~ 2018-04-14
    CIF 75 - Director → ME
    Person with significant control
    2017-04-13 ~ 2018-04-14
    CIF 337 - Ownership of voting rights - 75% or more OE
    CIF 337 - Right to appoint or remove directors OE
    CIF 337 - Ownership of shares – 75% or more OE
  • 253
    TOP GEAR -UK LTD
    10033923
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-01 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    CIF 239 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 254
    TORN CITY LTD - now
    TORN LIMITED
    - 2018-12-13 09412850 05866221
    JELLY BABIES NURSERY LTD
    - 2017-09-22 09412850
    Bisopbrook House, Cathedral Avenue, Wells, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-29 ~ 2017-09-29
    CIF 23 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-09-29
    CIF 259 - Ownership of shares – 75% or more OE
  • 255
    TOYS (UK) LTD
    - now 09329334
    MOBILES (UK) LTD
    - 2015-01-05 09329334
    50 Willows Lane, Accrington, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-26 ~ 2016-11-07
    CIF 524 - Director → ME
    Officer
    2014-11-26 ~ 2015-12-26
    CIF 449 - Secretary → ME
  • 256
    TRADE HARBOUR LIMITED
    10835269
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-26 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    CIF 236 - Has significant influence or control OE
  • 257
    TRADE IN VALUE LIMITED
    10836351
    R37, Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-26 ~ dissolved
    CIF 71 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    CIF 333 - Ownership of voting rights - 75% or more OE
    CIF 333 - Right to appoint or remove directors OE
    CIF 333 - Ownership of shares – 75% or more OE
  • 258
    TRADE WORLD LTD
    10994257
    4385, 10994257: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-03 ~ 2017-12-20
    CIF 320 - Ownership of shares – 75% or more OE
    CIF 320 - Right to appoint or remove directors OE
    CIF 320 - Ownership of voting rights - 75% or more OE
  • 259
    TRADEGOLE LIMITED
    10834587
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    CIF 237 - Has significant influence or control OE
  • 260
    TRADEKRAFT LIMITED - now
    1 CHELSEA LTD
    - 2019-03-28 10369897
    378 Lalita Buildings Walsall Road,synergy Accountancy Services Llp, Perry Barr, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-11 ~ 2017-03-06
    CIF 141 - Director → ME
    Person with significant control
    2016-09-11 ~ 2017-11-01
    CIF 267 - Ownership of voting rights - 75% or more OE
    CIF 267 - Right to appoint or remove directors OE
    CIF 267 - Ownership of shares – 75% or more OE
  • 261
    TRADEX 44 LTD
    10826022
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-19 ~ dissolved
    CIF 73 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    CIF 335 - Ownership of shares – 75% or more OE
    CIF 335 - Right to appoint or remove directors OE
    CIF 335 - Ownership of voting rights - 75% or more OE
  • 262
    TRADING HOUSE LTD
    10985467
    4385, 10985467: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-09-27 ~ 2018-09-27
    CIF 64 - Director → ME
    Person with significant control
    2017-09-27 ~ 2018-09-27
    CIF 326 - Right to appoint or remove directors OE
    CIF 326 - Ownership of shares – 75% or more OE
    CIF 326 - Ownership of voting rights - 75% or more OE
  • 263
    TRADING-UK LTD
    10604350
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-07 ~ dissolved
    CIF 99 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    CIF 361 - Ownership of voting rights - 75% or more OE
    CIF 361 - Right to appoint or remove directors OE
    CIF 361 - Ownership of shares – 75% or more OE
  • 264
    TSH WHOLESALE LTD - now
    YELLOW STREET CONSULTANTS LIMITED - 2016-10-31
    MONEY (UK) LTD
    - 2016-10-12 09328733
    TAX (UK) LTD
    - 2015-01-06 09328733 09329322
    9 Park Square East, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-26 ~ 2016-10-11
    CIF 180 - Director → ME
    Officer
    2014-11-26 ~ 2015-12-26
    CIF 447 - Secretary → ME
  • 265
    TURNER BAK LIMITED
    10969627
    Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    CIF 66 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    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
  • 266
    TYRE SPECIALISTS LIMITED
    10329149
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ 2019-08-20
    CIF 220 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    CIF 468 - Ownership of voting rights - 75% or more OE
    CIF 468 - Right to appoint or remove directors OE
    CIF 468 - Ownership of shares – 75% or more OE
  • 267
    UK EVENT MAKING LIMITED - now
    CRIME LTD
    - 2016-03-21 09334600
    393 Lordship Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-12-01 ~ 2016-03-18
    CIF 510 - Director → ME
    Officer
    2014-12-01 ~ 2016-01-02
    CIF 452 - Secretary → ME
  • 268
    UNI OF LIFE LTD
    09984671
    219 Kensington High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-03 ~ 2018-01-22
    CIF 11 - Director → ME
    Person with significant control
    2017-01-15 ~ 2018-01-22
    CIF 243 - Ownership of shares – 75% or more OE
  • 269
    UPFLOW LTD
    10455110
    85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-01 ~ 2020-03-30
    CIF 127 - Director → ME
    Person with significant control
    2016-11-01 ~ 2020-03-30
    CIF 389 - Right to appoint or remove directors OE
    CIF 389 - Ownership of shares – 75% or more OE
    CIF 389 - Ownership of voting rights - 75% or more OE
  • 270
    V12 (UK) LTD
    - now 09370869
    TURBO (UK) LTD
    - 2015-01-06 09370869
    393 Lordship Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-31 ~ 2016-05-17
    CIF 508 - Director → ME
  • 271
    VANKERO LIMITED - now
    WASTINGS LTD
    - 2018-05-30 10386837
    9 Spring Villa Road, Caci House, Edgware London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-09-21 ~ 2018-05-25
    CIF 138 - Director → ME
    Person with significant control
    2016-09-21 ~ 2018-05-25
    CIF 400 - Ownership of voting rights - 75% or more OE
    CIF 400 - Ownership of shares – 75% or more OE
    CIF 400 - Right to appoint or remove directors OE
  • 272
    VAT (UK) LTD
    09328517
    70 Exmouth Road, Great Yarmouth, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-26 ~ 2016-01-15
    CIF 525 - Director → ME
    Officer
    2014-11-26 ~ 2015-12-26
    CIF 453 - Secretary → ME
  • 273
    VHON LTD
    10694086
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-28 ~ dissolved
    CIF 78 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    CIF 340 - Ownership of voting rights - 75% or more OE
    CIF 340 - Ownership of shares – 75% or more OE
    CIF 340 - Right to appoint or remove directors OE
  • 274
    VSA CONSULTING SERVICES LTD - now
    MK CORPORATE CONSULTING LIMITED - 2018-03-12
    CASH & CARRY LTD
    - 2016-03-23 09383619 10809192
    27 Old Gloucester Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-12 ~ 2016-03-18
    CIF 506 - Director → ME
  • 275
    WARKLEIGH LIMITED
    11053486
    Unit 42 Price Street, Birkenhead, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-08 ~ 2019-11-01
    CIF 49 - Director → ME
    Person with significant control
    2017-11-08 ~ 2019-11-01
    CIF 310 - Ownership of voting rights - 75% or more OE
    CIF 310 - Right to appoint or remove directors OE
    CIF 310 - Ownership of shares – 75% or more OE
  • 276
    WARTON LTD
    11095874
    1 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    2017-12-05 ~ 2019-11-01
    CIF 40 - Director → ME
    Person with significant control
    2017-12-05 ~ 2019-11-01
    CIF 301 - Ownership of voting rights - 75% or more OE
    CIF 301 - Right to appoint or remove directors OE
    CIF 301 - Ownership of shares – 75% or more OE
  • 277
    WATTON LIMITED
    11039643
    108 Percy Street, Goole, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-31 ~ 2017-11-25
    CIF 54 - Director → ME
    Person with significant control
    2017-10-31 ~ 2017-11-25
    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
  • 278
    WE LET ESTATES LTD - now
    LEYTON ELECTRICAL SUPPLIES LTD - 2022-09-22
    PLUMBING N THINGS LTD
    - 2021-05-03 10354046
    128 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2016-09-01 ~ 2020-06-15
    CIF 148 - Director → ME
    Person with significant control
    2016-09-01 ~ 2020-06-15
    CIF 273 - Right to appoint or remove directors OE
    CIF 273 - Ownership of shares – 75% or more OE
    CIF 273 - Ownership of voting rights - 75% or more OE
  • 279
    WEBBISTRY LIMITED
    10657167
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    CIF 89 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    CIF 351 - Ownership of voting rights - 75% or more OE
    CIF 351 - Ownership of shares – 75% or more OE
    CIF 351 - Right to appoint or remove directors OE
  • 280
    WEBCHAT LTD
    09939248
    Censeo House, 6 St. Peters Street, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-06 ~ 2020-07-15
    CIF 178 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-07-15
    CIF 266 - Ownership of shares – 75% or more OE
  • 281
    WEBFENCE LTD
    09937540
    42 Birch Street, Jarrow, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-06 ~ 2018-02-14
    CIF 6 - Director → ME
    Person with significant control
    2018-01-03 ~ 2018-02-14
    CIF 406 - Ownership of shares – 75% or more OE
  • 282
    WHICHFORD LIMITED
    11080133
    78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ 2018-11-16
    CIF 45 - Director → ME
    Person with significant control
    2017-11-23 ~ 2018-11-16
    CIF 306 - Ownership of shares – 75% or more OE
  • 283
    WHOLESALE & RETAIL SOLUTIONS LTD
    10326310
    74 Baron Gardens, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-11 ~ 2016-09-19
    CIF 224 - Director → ME
    Person with significant control
    2016-08-11 ~ 2017-01-10
    CIF 465 - Ownership of shares – 75% or more OE
    CIF 465 - Ownership of voting rights - 75% or more OE
    CIF 465 - Right to appoint or remove directors OE
  • 284
    WILAGO LTD
    10644128
    R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    CIF 93 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 355 - Ownership of voting rights - 75% or more OE
    CIF 355 - Right to appoint or remove directors OE
    CIF 355 - Ownership of shares – 75% or more OE
  • 285
    WINSFORD DC LIMITED
    11211984
    Blackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    CIF 194 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    CIF 413 - Ownership of shares – 75% or more OE
    CIF 413 - Ownership of voting rights - 75% or more OE
    CIF 413 - Right to appoint or remove directors OE
  • 286
    WISHINGDELL LTD
    11624458
    71-75 Shelton Gardens, Covent Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-16 ~ 2019-12-23
    CIF 204 - Director → ME
  • 287
    WISSINGTON LIMITED
    10995167
    2 Aylesbury Crescent, Slough, England
    Active Corporate (3 parents)
    Officer
    2017-10-04 ~ 2020-08-07
    CIF 58 - Director → ME
    Person with significant control
    2017-10-04 ~ 2020-08-07
    CIF 319 - Ownership of shares – 75% or more OE
    CIF 319 - Right to appoint or remove directors OE
    CIF 319 - Ownership of voting rights - 75% or more OE
  • 288
    YA ALLAH LIMITED
    10337266
    Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    CIF 165 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    CIF 295 - Ownership of voting rights - 75% or more OE
    CIF 295 - Ownership of shares – 75% or more OE
    CIF 295 - Right to appoint or remove directors OE
  • 289
    YELLOW & RED LIMITED
    - now 10331326
    JACOB-UK LTD
    - 2017-07-31 10331326
    Blackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    CIF 177 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    CIF 434 - Ownership of voting rights - 75% or more OE
    CIF 434 - Ownership of shares – 75% or more OE
    CIF 434 - Right to appoint or remove directors OE
  • 290
    YELLOW CABS-UK LTD
    09955308
    Blackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    CIF 256 - Ownership of shares – 75% or more OE
  • 291
    YELLOW STONED LTD
    10425025
    28 Great Smith Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-10-13 ~ 2017-07-03
    CIF 131 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-07-03
    CIF 393 - Ownership of voting rights - 75% or more OE
    CIF 393 - Ownership of shares – 75% or more OE
    CIF 393 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.