1
0800 REPAIRS LTD - 2017-08-23
0800 LTD - 2016-11-03
11 Royal Industrial Estate, Jarrow, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
885,360 GBP2016-01-31
Officer
2015-01-05 ~ 2016-06-27CIF 58 - Director → ME
2
IT'S A KIDS LIFE LTD - 2017-10-10
19 Irwell Lane, Runcorn, EnglandDissolved Corporate (1 parent)
Officer
2015-02-02 ~ 2017-09-21CIF 140 - Director → ME
Person with significant control
2017-01-19 ~ 2017-09-21CIF 355 - Ownership of shares – 75% or more → OE
3
66 Westminster Avenue, Thornton Heath, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
28,296 GBP2017-09-30
Officer
2016-09-11 ~ 2017-12-06CIF 261 - Director → ME
Person with significant control
2016-09-11 ~ 2017-12-06CIF 366 - Ownership of shares – 75% or more → OE
CIF 366 - Ownership of voting rights - 75% or more → OE
CIF 366 - Right to appoint or remove directors → OE
4
4385, 10386885: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
418,122 GBP2017-09-30
Officer
2016-09-21 ~ 2017-12-06CIF 258 - Director → ME
Person with significant control
2016-09-21 ~ 2017-12-06CIF 499 - Ownership of voting rights - 75% or more → OE
CIF 499 - Ownership of shares – 75% or more → OE
CIF 499 - Right to appoint or remove directors → OE
5
Flat 80 Waddon House 283 Stafford Road, Croydon, EnglandDissolved Corporate
Total Assets Less Current Liabilities (Company account)
280 GBP2017-09-30
Officer
2016-09-08 ~ 2017-11-21CIF 265 - Director → ME
Person with significant control
2016-09-08 ~ 2017-11-21CIF 369 - Right to appoint or remove directors → OE
CIF 369 - Ownership of shares – 75% or more → OE
CIF 369 - Ownership of voting rights - 75% or more → OE
6
5 Prospect Place, Swansea, WalesDissolved Corporate (1 parent)
Officer
2016-09-08 ~ 2016-12-01CIF 263 - Director → ME
Person with significant control
2016-09-08 ~ 2016-12-02CIF 387 - Ownership of voting rights - 75% or more → OE
CIF 387 - Right to appoint or remove directors → OE
CIF 387 - Ownership of shares – 75% or more → OE
7
Unit 53 Basepoint Centre, Winnall Valley Road, Winchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
351 GBP2019-12-31
Officer
2014-12-12 ~ 2016-02-11CIF 60 - Director → ME
Officer
2014-12-12 ~ 2015-01-04CIF 86 - Secretary → ME
8
MYDIS LTD - 2018-03-21
EASY GO DOMAINS LTD - 2018-04-18
Blackburn Technology Management Centre R37, Challenge Way, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-11-21 ~ 2018-03-21CIF 242 - Director → ME
Person with significant control
2016-11-21 ~ 2018-03-21CIF 483 - Right to appoint or remove directors → OE
CIF 483 - Ownership of shares – 75% or more → OE
CIF 483 - Ownership of voting rights - 75% or more → OE
9
HALAL BUTCHERS LTD - 2016-09-15
Unit 23 Fountain Business Park, Fountain Lane, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
2014-12-04 ~ 2016-12-30CIF 298 - Director → ME
Officer
2014-12-04 ~ 2016-01-01CIF 85 - Secretary → ME
10
43-47 Pershore Road South, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2016-09-08 ~ 2017-08-03CIF 264 - Director → ME
Person with significant control
2016-09-08 ~ 2017-08-03CIF 368 - Right to appoint or remove directors → OE
CIF 368 - Ownership of voting rights - 75% or more → OE
CIF 368 - Ownership of shares – 75% or more → OE
11
4a Duncan Street, Brinsworth, Rotherham, EnglandDissolved Corporate (1 parent)
Officer
2016-08-15 ~ 2016-10-24CIF 104 - Director → ME
Person with significant control
2016-08-15 ~ 2016-11-21CIF 544 - Ownership of voting rights - 75% or more → OE
CIF 544 - Right to appoint or remove directors → OE
CIF 544 - Ownership of shares – 75% or more → OE
12
4385, 11624642 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-391,538 GBP2023-10-31
Officer
2018-10-16 ~ 2020-03-26CIF 2 - Director → ME
Person with significant control
2018-10-16 ~ 2020-03-26CIF 540 - Ownership of shares – 75% or more → OE
CIF 540 - Ownership of voting rights - 75% or more → OE
CIF 540 - Right to appoint or remove directors → OE
13
152 - 160 Kemp House City Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2017-03-28 ~ 2017-10-24CIF 197 - Director → ME
Person with significant control
2017-03-28 ~ 2017-09-24CIF 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
14
Flat 2 Eros House, Brownhill Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-02-28
Officer
2016-02-22 ~ 2016-07-27CIF 35 - Director → ME
15
69 Greenlands, Jarrow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
12,000 GBP2019-03-07
Officer
2017-02-21 ~ 2019-01-29CIF 216 - Director → ME
Person with significant control
2017-02-21 ~ 2019-01-29CIF 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
16
166a Old Shoreham Road, Hove, East Sussex, EnglandDissolved Corporate (1 parent)
Officer
2015-01-21 ~ 2016-08-10CIF 83 - Director → ME
Officer
2015-01-21 ~ 2016-02-29CIF 81 - Secretary → ME
17
Office 5, Second Floor 15 Westferry Circus, Poplar, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,198,278 GBP2018-12-31
Officer
2016-12-28 ~ 2018-12-07CIF 228 - Director → ME
Person with significant control
2016-12-28 ~ 2018-12-07CIF 469 - Ownership of voting rights - 75% or more → OE
CIF 469 - Right to appoint or remove directors → OE
CIF 469 - Ownership of shares – 75% or more → OE
18
TENBY LIMITED - 2020-01-16
Gloucester Lodge Flat 12 Gloucester Lodge, 135 Addiscombe Road, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-27 ~ 2020-01-06CIF 180 - Director → ME
Person with significant control
2017-09-27 ~ 2020-01-06CIF 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
19
AMELIA-UK LTD - 2017-10-24
Unit 4 Hancock Road, Congleton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
14,973,280 GBP2017-08-31
Officer
2016-08-16 ~ 2017-10-23CIF 290 - Director → ME
Person with significant control
2016-08-16 ~ 2017-10-23CIF 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
20
9 Parkfield Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
133,490 GBP2019-10-31
Officer
2018-10-16 ~ 2019-11-18CIF 323 - Director → ME
Person with significant control
2018-10-16 ~ 2020-03-10CIF 525 - Ownership of shares – 75% or more → OE
CIF 525 - Ownership of voting rights - 75% or more → OE
CIF 525 - Right to appoint or remove directors → OE
21
42 Church Street, Shildon, EnglandActive Corporate (1 parent)
Equity (Company account)
-37,183 GBP2021-11-30
Officer
2018-11-20 ~ 2019-10-01CIF 318 - Director → ME
Person with significant control
2018-11-20 ~ 2019-10-01CIF 520 - Ownership of shares – 75% or more → OE
CIF 520 - Right to appoint or remove directors → OE
CIF 520 - Ownership of voting rights - 75% or more → OE
22
FIT AS A FIDDLE LTD - 2016-06-09
393 Lordship Lane, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
3,542 GBP2019-01-31
Officer
2015-01-12 ~ 2016-05-17CIF 77 - Director → ME
23
Blackburn Technology Management Centre R37, Challenge Way, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2017-06-23 ~ 2019-01-01CIF 191 - Director → ME
Person with significant control
2017-06-23 ~ 2019-01-01CIF 432 - Ownership of shares – 75% or more → OE
CIF 432 - Ownership of voting rights - 75% or more → OE
CIF 432 - Right to appoint or remove directors → OE
24
SHORWELL LTD - 2020-07-21
Apartment 41 Cascade Court, 1 Sopwith Way, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2017-11-23 ~ 2020-07-14CIF 166 - Director → ME
Person with significant control
2017-11-23 ~ 2020-07-14CIF 406 - Ownership of shares – 75% or more → OE
25
21 South Lynn Crescent, Bracknell, Berkshire, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-01-31
Officer
2016-01-15 ~ 2016-07-27CIF 46 - Director → ME
26
SEX CLUB LTD - 2016-11-21
WATER (UK) LIMITED - 2015-01-05
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2015-12-26 ~ 2016-12-05CIF 301 - Director → ME
27
219 Kensington High Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
7,000 GBP2017-12-31
Officer
2016-12-28 ~ 2018-08-01CIF 227 - Director → ME
Person with significant control
2016-12-28 ~ 2018-08-01CIF 468 - Right to appoint or remove directors → OE
CIF 468 - Ownership of shares – 75% or more → OE
CIF 468 - Ownership of voting rights - 75% or more → OE
28
2 Aylesbury Crescent, Slough, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2018-11-20 ~ 2020-07-01CIF 321 - Director → ME
Person with significant control
2018-11-20 ~ 2020-07-01CIF 523 - Ownership of voting rights - 75% or more → OE
CIF 523 - Right to appoint or remove directors → OE
CIF 523 - Ownership of shares – 75% or more → OE
29
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2018-05-31
Officer
2016-05-23 ~ 2016-09-28CIF 116 - Director → ME
30
77 Dale Street, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-05-31
Officer
2018-05-30 ~ 2020-06-29CIF 325 - Director → ME
Person with significant control
2018-05-30 ~ 2020-06-29CIF 528 - Ownership of shares – 75% or more → OE
CIF 528 - Ownership of voting rights - 75% or more → OE
CIF 528 - Right to appoint or remove directors → OE
31
COMPANY4SALE LTD - 2018-11-07
COMPANIEE LTD - 2019-03-11
Imperial House Suite 120, Hornby Street, Bury, EnglandActive Corporate (1 parent, 77 offsprings)
Equity (Company account)
44,607 GBP2023-08-31
Officer
2016-08-31 ~ 2018-03-14CIF 272 - Director → ME
Person with significant control
2016-08-31 ~ 2018-05-31CIF 388 - Ownership of shares – 75% or more → OE
CIF 388 - Right to appoint or remove directors → OE
CIF 388 - Ownership of voting rights - 75% or more → OE
32
MUSLIM BUTCHERS (UK) LTD - 2016-01-20
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-28 ~ 2016-11-18CIF 50 - Director → ME
Officer
2014-11-28 ~ 2016-01-01CIF 12 - Secretary → ME
33
Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
91,975 GBP2019-11-30
Officer
2018-11-20 ~ 2020-01-07CIF 319 - Director → ME
Person with significant control
2018-11-20 ~ 2020-01-07CIF 521 - Ownership of shares – 75% or more → OE
CIF 521 - Ownership of voting rights - 75% or more → OE
34
Unit 1a Whitebirk Road, Blackburn, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
389,905 GBP2017-01-31
Officer
2016-01-07 ~ 2016-10-03CIF 27 - Director → ME
35
2 Sheffield Square, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
300,000 GBP2020-01-31
Officer
2015-01-12 ~ 2016-08-10CIF 57 - Director → ME
36
2 Aylesbury Crescent, Slough, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2018-11-20 ~ 2020-06-29CIF 320 - Director → ME
Person with significant control
2018-11-20 ~ 2020-06-29CIF 522 - Right to appoint or remove directors → OE
CIF 522 - Ownership of voting rights - 75% or more → OE
CIF 522 - Ownership of shares – 75% or more → OE
37
PLASTERER LTD - 2017-09-22
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
2015-01-06 ~ 2017-10-09CIF 149 - Director → ME
38
VAT REGISTERED LTD - 2020-10-15
178a Chester Road, Northwich, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,785 GBP2023-11-30
Officer
2017-11-15 ~ 2020-08-04CIF 167 - Director → ME
Person with significant control
2017-11-15 ~ 2020-08-04CIF 407 - Right to appoint or remove directors → OE
CIF 407 - Ownership of voting rights - 75% or more → OE
CIF 407 - Ownership of shares – 75% or more → OE
39
24 Bede Avenue, Durham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-31 ~ 2020-06-24CIF 173 - Director → ME
Person with significant control
2017-10-31 ~ 2020-06-24CIF 413 - Ownership of voting rights - 75% or more → OE
CIF 413 - Right to appoint or remove directors → OE
CIF 413 - Ownership of shares – 75% or more → OE
40
DATING (UK) LTD - 2016-11-21
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-12-31
Officer
2014-12-31 ~ 2016-12-15CIF 155 - Director → ME
41
4PPLE LIMITED - 2015-01-22
CAR SUPERMARKET LTD - 2016-11-10
61 Andrew Gardens, Handsworth Wood, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-25 ~ 2016-11-09CIF 68 - Director → ME
Officer
2014-11-25 ~ 2016-01-01CIF 22 - Secretary → ME
42
66 Long Lane Office 2, Walton, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
90,761 GBP2020-12-31
Officer
2016-12-12 ~ 2020-08-11CIF 236 - Director → ME
Person with significant control
2016-12-12 ~ 2020-08-11CIF 477 - Ownership of shares – 75% or more → OE
CIF 477 - Right to appoint or remove directors → OE
CIF 477 - Ownership of voting rights - 75% or more → OE
43
57 Park Street South, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2016-08-31 ~ 2017-11-24CIF 270 - Director → ME
Person with significant control
2016-08-31 ~ 2017-11-24CIF 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
44
3a Jenkin Drive, Sheffield, EnglandDissolved Corporate (2 parents)
Officer
2016-08-08 ~ 2016-11-19CIF 109 - Director → ME
45
BELIEVE HEALTHCARE LTD - 2017-09-22
DUNN & MORTIMER LTD - 2018-02-05
HEALTH (UK) LTD - 2016-06-25
Blackburn Technology Management Centre, Challenge Way, R23, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2017-09-21 ~ 2018-02-06CIF 120 - Director → ME
2014-11-27 ~ 2016-06-27CIF 63 - Director → ME
Officer
2014-11-27 ~ 2016-01-02CIF 15 - Secretary → ME
46
219 Kensington High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-08-31
Officer
2016-08-16 ~ 2018-09-01CIF 332 - Director → ME
Person with significant control
2016-08-16 ~ 2018-09-01CIF 537 - Ownership of shares – 75% or more → OE
CIF 537 - Ownership of voting rights - 75% or more → OE
CIF 537 - Right to appoint or remove directors → OE
47
118 Eastern Avenue North, Northampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2,000 GBP2019-09-30
Officer
2017-09-27 ~ 2020-01-28CIF 181 - Director → ME
Person with significant control
2017-09-27 ~ 2020-01-28CIF 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
48
64 Drake Street, Rochdale, EnglandActive Corporate (1 parent)
Equity (Company account)
-31,656 GBP2022-08-31
Officer
2016-08-31 ~ 2020-05-05CIF 273 - Director → ME
Person with significant control
2016-08-31 ~ 2020-05-05CIF 376 - Right to appoint or remove directors → OE
CIF 376 - Ownership of shares – 75% or more → OE
CIF 376 - Ownership of voting rights - 75% or more → OE
49
Basement Flat, 56 Church Road, Northwich, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2017-09-27 ~ 2020-06-18CIF 183 - Director → ME
Person with significant control
2017-09-27 ~ 2020-06-18CIF 424 - Ownership of shares – 75% or more → OE
CIF 424 - Ownership of voting rights - 75% or more → OE
CIF 424 - Right to appoint or remove directors → OE
50
ASHFORD GATES LIMITED - 2020-05-22
47 Branston Road, Burton-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2020-03-12 ~ 2020-05-20CIF 5 - Director → ME
Person with significant control
2020-03-12 ~ 2020-05-20CIF 92 - Ownership of shares – 75% or more → OE
CIF 92 - Right to appoint or remove directors → OE
CIF 92 - Ownership of voting rights - 75% or more → OE
51
Innovation Centre, Maidstone Road, Chatham, EnglandDissolved Corporate (1 parent)
Officer
2016-11-21 ~ 2017-06-15CIF 241 - Director → ME
Person with significant control
2016-11-21 ~ 2017-06-15CIF 482 - Ownership of voting rights - 75% or more → OE
CIF 482 - Ownership of shares – 75% or more → OE
CIF 482 - Right to appoint or remove directors → OE
52
83 Office 1 Stone Squash Club, Newcastle Road, Stone, EnglandDissolved Corporate (2 parents)
Officer
2016-09-21 ~ 2016-10-20CIF 255 - Director → ME
Person with significant control
2016-09-21 ~ 2016-11-24CIF 496 - Ownership of shares – 75% or more → OE
CIF 496 - Right to appoint or remove directors → OE
CIF 496 - Ownership of voting rights - 75% or more → OE
53
6 New Union Street, Coventry, West MidlandsDissolved Corporate (1 parent)
Equity (Company account)
2,156,050 GBP2018-09-30
Officer
2016-09-01 ~ 2018-02-07CIF 267 - Director → ME
Person with significant control
2016-09-01 ~ 2018-02-07CIF 371 - Right to appoint or remove directors → OE
CIF 371 - Ownership of voting rights - 75% or more → OE
CIF 371 - Ownership of shares – 75% or more → OE
54
211 Manchester New Road, Middleton, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
61,259 GBP2024-08-31
Officer
2016-08-05 ~ 2017-02-09CIF 111 - Director → ME
Person with significant control
2016-08-05 ~ 2017-02-09CIF 546 - Ownership of shares – 75% or more → OE
CIF 546 - Ownership of voting rights - 75% or more → OE
55
WEYBRIDGE LTD - 2020-05-22
47 Branston Road, Burton-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2020-03-12 ~ 2020-05-20CIF 6 - Director → ME
Person with significant control
2020-03-12 ~ 2020-05-20CIF 93 - Ownership of shares – 75% or more → OE
CIF 93 - Right to appoint or remove directors → OE
CIF 93 - Ownership of voting rights - 75% or more → OE
56
Princess House, Princess Way, Swansea, WalesDissolved Corporate (1 parent)
Officer
2016-03-01 ~ 2017-01-26CIF 32 - Director → ME
57
Stanmore Business & Innovation Centre, Howard Road, Stanmore, United KingdomDissolved Corporate (1 parent)
Officer
2016-09-01 ~ 2019-02-06CIF 268 - Director → ME
Person with significant control
2016-09-01 ~ 2019-02-06CIF 372 - Right to appoint or remove directors → OE
CIF 372 - Ownership of shares – 75% or more → OE
CIF 372 - Ownership of voting rights - 75% or more → OE
58
2 Pan Peninsula Square, Flat 2110, London, EnglandDissolved Corporate (1 parent)
Officer
2016-05-23 ~ 2016-12-20CIF 117 - Director → ME
59
131 High Street, Gillingham, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2022-03-31
Officer
2016-03-08 ~ 2016-07-27CIF 98 - Director → ME
60
4385, 10455087: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
271,895 GBP2019-11-30
Officer
2016-11-01 ~ 2017-06-15CIF 245 - Director → ME
Person with significant control
2016-11-01 ~ 2017-06-15CIF 486 - Right to appoint or remove directors → OE
CIF 486 - Ownership of voting rights - 75% or more → OE
CIF 486 - Ownership of shares – 75% or more → OE
61
ROOFER LTD - 2017-09-22
103 Dudley Road West, Tividale, Oldbury, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2015-01-05 ~ 2020-02-11CIF 152 - Director → ME
Person with significant control
2016-12-01 ~ 2020-02-11CIF 363 - Ownership of shares – 75% or more → OE
62
14a Enterprise Centre Lysander Road, Melksham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-12-28 ~ 2020-08-05CIF 230 - Director → ME
Person with significant control
2016-12-28 ~ 2020-08-05CIF 471 - Ownership of voting rights - 75% or more → OE
CIF 471 - Ownership of shares – 75% or more → OE
CIF 471 - Right to appoint or remove directors → OE
63
171 Fosse Road North, Leicester, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2019-04-26
Officer
2016-12-28 ~ 2018-02-06CIF 226 - Director → ME
Person with significant control
2016-12-28 ~ 2018-02-06CIF 467 - Ownership of voting rights - 75% or more → OE
CIF 467 - Ownership of shares – 75% or more → OE
CIF 467 - Right to appoint or remove directors → OE
64
PARK AVE (UK) LIMITED - 2020-02-06
Unit 52, Haliwell Business Park, Rossini Street, Bolton, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
10,890 GBP2021-10-31
Officer
2018-10-16 ~ 2020-02-05CIF 1 - Director → ME
Person with significant control
2018-10-16 ~ 2020-02-05CIF 538 - Right to appoint or remove directors → OE
CIF 538 - Ownership of voting rights - 75% or more → OE
CIF 538 - Ownership of shares – 75% or more → OE
65
TIME (UK) LTD - 2015-01-05
The Atrium, Curtis Road, Dorking, Surrey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-12-31
Officer
2014-12-08 ~ 2016-04-01CIF 48 - Director → ME
Officer
2014-12-08 ~ 2016-01-20CIF 84 - Secretary → ME
66
78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
178,840 GBP2020-06-30
Officer
2017-06-28 ~ 2019-02-04CIF 188 - Director → ME
Person with significant control
2017-06-28 ~ 2019-02-04CIF 429 - Ownership of voting rights - 75% or more → OE
CIF 429 - Right to appoint or remove directors → OE
CIF 429 - Ownership of shares – 75% or more → OE
67
1 St. Michaels Avenue, South Shields, Tyne And Wear, EnglandDissolved Corporate (1 parent)
Officer
2014-12-09 ~ 2016-05-23CIF 71 - Director → ME
Officer
2014-12-09 ~ 2016-01-01CIF 88 - Secretary → ME
68
MY PLEASURE LTD - 2017-10-09
19 Egerton House Irwell Lane, Runcorn, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
100,490 GBP2017-01-31
Officer
2015-01-21 ~ 2017-08-24CIF 143 - Director → ME
Person with significant control
2017-01-05 ~ 2017-08-24CIF 358 - Ownership of shares – 75% or more → OE
69
4385, 10998564: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2017-10-05 ~ 2017-11-21CIF 175 - Director → ME
Person with significant control
2017-10-05 ~ 2017-11-22CIF 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
70
45 College Road, Maidstone, EnglandActive Corporate (2 parents)
Equity (Company account)
5,100,000 GBP2021-08-31
Officer
2016-08-03 ~ 2016-09-19CIF 112 - Director → ME
Person with significant control
2016-08-03 ~ 2016-08-10CIF 547 - Ownership of voting rights - 75% or more → OE
CIF 547 - Ownership of shares – 75% or more → OE
CIF 547 - Right to appoint or remove directors → OE
71
4385, 10314436 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
8,500,000 GBP2021-08-31
Officer
2016-08-05 ~ 2016-09-19CIF 110 - Director → ME
Person with significant control
2016-08-05 ~ 2016-09-01CIF 545 - Ownership of shares – 75% or more → OE
CIF 545 - Ownership of voting rights - 75% or more → OE
CIF 545 - Right to appoint or remove directors → OE
72
154 Dedworth Road, Windsor, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-12-23 ~ 2020-08-05CIF 231 - Director → ME
Person with significant control
2016-12-23 ~ 2020-08-05CIF 472 - Ownership of voting rights - 75% or more → OE
CIF 472 - Ownership of shares – 75% or more → OE
CIF 472 - Right to appoint or remove directors → OE
73
Flat 3 Citrus House, Alverton Street, Deptford, EnglandDissolved Corporate (2 parents)
Officer
2016-04-04 ~ 2016-07-27CIF 26 - Director → ME
74
Unit 3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, EnglandDissolved Corporate (1 parent)
Officer
2015-01-21 ~ 2016-05-13CIF 82 - Director → ME
75
FINE MOTOR CARS LTD - 2019-05-14
? LTD - 2016-01-19
28 North Street, Keighley, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
3,236,497 GBP2018-01-31
Officer
2015-01-12 ~ 2017-09-14CIF 147 - Director → ME
Person with significant control
2016-12-20 ~ 2017-09-14CIF 352 - Ownership of shares – 75% or more → OE
76
Office 10684 182-184 High Street North, East Ham, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2017-02-06 ~ 2017-10-04CIF 220 - Director → ME
Person with significant control
2017-02-06 ~ 2017-10-04CIF 461 - Ownership of voting rights - 75% or more → OE
CIF 461 - Right to appoint or remove directors → OE
CIF 461 - Ownership of shares – 75% or more → OE
77
44 Eustace Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-01-31
Officer
2016-01-05 ~ 2016-09-19CIF 29 - Director → ME
78
19 Egerton House Irwell Lane, Runcorn, EnglandDissolved Corporate (1 parent)
Officer
2015-02-04 ~ 2017-09-18CIF 139 - Director → ME
Person with significant control
2017-01-19 ~ 2017-09-18CIF 340 - Ownership of shares – 75% or more → OE
79
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-27 ~ 2016-11-15CIF 52 - Director → ME
Officer
2014-11-27 ~ 2015-12-29CIF 14 - Secretary → ME
80
124 Cromwell Road, Kensington, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-05-30 ~ 2018-10-12CIF 326 - Director → ME
Person with significant control
2018-05-30 ~ 2018-10-12CIF 526 - Right to appoint or remove directors → OE
CIF 526 - Ownership of shares – 75% or more → OE
CIF 526 - Ownership of voting rights - 75% or more → OE
81
KOMPANY NAME LTD - 2015-01-08
6th Floor, First Central 200 2 Lakeside Drive, Park Royal, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
772,489 GBP2017-12-31
Officer
2016-01-02 ~ 2016-05-13CIF 73 - Director → ME
82
EASY AS PIE LTD - 2017-03-06
4SDA LIMITED - 2015-01-14
152-160 City Road, Kemp House, London, United KingdomDissolved Corporate (1 parent)
Officer
2014-11-25 ~ 2016-10-19CIF 53 - Director → ME
Officer
2014-11-25 ~ 2015-12-26CIF 21 - Secretary → ME
83
UMMAH CHANNEL TV LIMITED - 2019-11-01
FIRST AID 4 PHONES LTD - 2019-10-07
UMMAH COMMUNITY TV LTD - 2022-07-18
20 Burndale Drive, Bury, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,917 GBP2021-08-31
Officer
2016-08-31 ~ 2019-10-01CIF 328 - Director → ME
Person with significant control
2016-08-31 ~ 2019-10-01CIF 519 - Ownership of shares – 75% or more → OE
CIF 519 - Right to appoint or remove directors → OE
CIF 519 - Ownership of voting rights - 75% or more → OE
84
44 Eustace Road, London, EnglandDissolved Corporate (2 parents)
Officer
2016-08-11 ~ 2016-09-19CIF 106 - Director → ME
Person with significant control
2016-08-11 ~ 2016-09-03CIF 550 - Right to appoint or remove directors → OE
CIF 550 - Ownership of voting rights - 75% or more → OE
CIF 550 - Ownership of shares – 75% or more → OE
85
PLEASURE ME LTD - 2016-10-12
F4CEBOOK LTD - 2015-01-22
24 Holborn Viaduct, City Of London, London, EnglandDissolved Corporate (2 parents, 3 offsprings)
Equity (Company account)
-11,956 GBP2020-12-31
Officer
2014-11-26 ~ 2016-10-11CIF 65 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 17 - Secretary → ME
86
166a Old Shoreham Road, Hove, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
287,476 GBP2017-05-31
Officer
2016-05-23 ~ 2016-08-26CIF 114 - Director → ME
87
99 St. Helens Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2016-09-05 ~ 2017-09-27CIF 266 - Director → ME
Person with significant control
2016-09-05 ~ 2017-09-27CIF 370 - Ownership of shares – 75% or more → OE
CIF 370 - Ownership of voting rights - 75% or more → OE
CIF 370 - Right to appoint or remove directors → OE
88
166a Old Shoreham Road, Hove, EnglandDissolved Corporate (1 parent)
Officer
2016-05-20 ~ 2016-08-26CIF 119 - Director → ME
89
155 Zenith House Curtain Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-08-23 ~ 2017-10-27CIF 275 - Director → ME
Person with significant control
2016-08-23 ~ 2017-10-27CIF 378 - Right to appoint or remove directors → OE
CIF 378 - Ownership of shares – 75% or more → OE
CIF 378 - Ownership of voting rights - 75% or more → OE
90
155 Zenith House Curtain Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2016-08-23 ~ 2017-10-27CIF 276 - Director → ME
Person with significant control
2016-08-23 ~ 2017-10-27CIF 379 - Ownership of shares – 75% or more → OE
CIF 379 - Ownership of voting rights - 75% or more → OE
CIF 379 - Right to appoint or remove directors → OE
91
24 Stockton Street, Cleveland, Billingham, EnglandActive Corporate (1 parent)
Equity (Company account)
17,000 GBP2020-09-30
Officer
2016-09-22 ~ 2020-05-19CIF 253 - Director → ME
Person with significant control
2016-09-22 ~ 2020-05-19CIF 494 - Ownership of voting rights - 75% or more → OE
CIF 494 - Ownership of shares – 75% or more → OE
CIF 494 - Right to appoint or remove directors → OE
92
2 Aylesbury Crescent, Slough, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2017-12-05 ~ 2020-06-25CIF 161 - Director → ME
Person with significant control
2017-12-05 ~ 2020-06-25CIF 401 - Ownership of voting rights - 75% or more → OE
CIF 401 - Right to appoint or remove directors → OE
CIF 401 - Ownership of shares – 75% or more → OE
93
24 Hood Street, Jactin House, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
4,100,304 GBP2018-11-30
Officer
2016-11-21 ~ 2018-08-12CIF 243 - Director → ME
Person with significant control
2016-11-21 ~ 2018-08-12CIF 484 - Right to appoint or remove directors → OE
CIF 484 - Ownership of voting rights - 75% or more → OE
CIF 484 - Ownership of shares – 75% or more → OE
94
Five Rivers Punjabi Grill Morrell Street, Maltby, Rotherham, United KingdomDissolved Corporate (1 parent)
Officer
2017-10-31 ~ 2018-11-16CIF 172 - Director → ME
Person with significant control
2017-10-31 ~ 2018-11-16CIF 412 - Right to appoint or remove directors → OE
CIF 412 - Ownership of shares – 75% or more → OE
CIF 412 - Ownership of voting rights - 75% or more → OE
95
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate
Equity (Company account)
1 GBP2018-01-31
Officer
2015-01-05 ~ 2018-01-12CIF 151 - Director → ME
Person with significant control
2016-12-07 ~ 2018-01-12CIF 362 - Ownership of shares – 75% or more → OE
96
14-16 Mann House Windsor Drive, Sittingbourne, Kent, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-21 ~ 2018-12-24CIF 309 - Director → ME
Person with significant control
2018-02-21 ~ 2018-12-24CIF 507 - Ownership of shares – 75% or more → OE
CIF 507 - Ownership of voting rights - 75% or more → OE
CIF 507 - Right to appoint or remove directors → OE
97
TAXI (UK) LTD - 2016-11-03
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-26 ~ 2016-10-31CIF 66 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 19 - Secretary → ME
98
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-11-29 ~ 2016-12-15CIF 237 - Director → ME
99
125 New Road New Road, High Wycombe, EnglandDissolved Corporate
Equity (Company account)
1,899 GBP2019-01-31
Officer
2015-01-19 ~ 2017-06-26CIF 153 - Director → ME
Person with significant control
2016-12-31 ~ 2017-06-26CIF 342 - Ownership of shares – 75% or more → OE
100
1092 Hall Green, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Officer
2018-05-12 ~ 2020-05-21CIF 303 - Director → ME
Person with significant control
2018-05-12 ~ 2020-05-21CIF 514 - Ownership of voting rights - 75% or more → OE
CIF 514 - Right to appoint or remove directors → OE
CIF 514 - Ownership of shares – 75% or more → OE
101
141a Beehive Lane, Ilford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-02-28
Officer
2016-02-16 ~ 2016-08-10CIF 78 - Director → ME
102
New Mount Business Centre, New Mount Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
8,866,499 GBP2017-12-31
Officer
2016-12-22 ~ 2018-04-16CIF 233 - Director → ME
Person with significant control
2016-12-22 ~ 2018-04-16CIF 474 - Ownership of shares – 75% or more → OE
CIF 474 - Right to appoint or remove directors → OE
CIF 474 - Ownership of voting rights - 75% or more → OE
103
XXX (UK) LTD - 2016-02-18
FLOWER & BUTTERFLY LIMITED - 2017-06-30
71 - 75 Shelton Street Shelton Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
843,043 GBP2015-12-31
Officer
2014-12-09 ~ 2016-02-05CIF 70 - Director → ME
Officer
2014-12-09 ~ 2016-01-01CIF 87 - Secretary → ME
104
602,45 Cradford House North Palmers Road, London, EnglandDissolved Corporate (1 parent)
Officer
2014-11-28 ~ 2016-03-18CIF 49 - Director → ME
Officer
2014-11-28 ~ 2016-01-01CIF 11 - Secretary → ME
105
14 Corporation Street, Birmingham, EnglandDissolved Corporate
Officer
2016-08-19 ~ 2017-11-23CIF 284 - Director → ME
Person with significant control
2016-08-19 ~ 2017-11-23CIF 393 - Right to appoint or remove directors → OE
CIF 393 - Ownership of shares – 75% or more → OE
CIF 393 - Ownership of voting rights - 75% or more → OE
106
66 Westminster Avenue, Thornton Heath, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
77,180 GBP2017-08-31
Officer
2016-08-11 ~ 2017-12-06CIF 293 - Director → ME
Person with significant control
2016-08-11 ~ 2017-12-06CIF 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
107
Sherbourne House, Humber Avenue, Coventry, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
3,781,082 GBP2017-12-31
Officer
2016-12-22 ~ 2018-04-12CIF 232 - Director → ME
Person with significant control
2016-12-22 ~ 2018-04-12CIF 473 - Ownership of voting rights - 75% or more → OE
CIF 473 - Right to appoint or remove directors → OE
CIF 473 - Ownership of shares – 75% or more → OE
108
Metropolitan Apartments, Lee Circle, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2016-11-29 ~ 2018-02-06CIF 239 - Director → ME
Person with significant control
2016-11-29 ~ 2018-02-06CIF 480 - Ownership of shares – 75% or more → OE
CIF 480 - Ownership of voting rights - 75% or more → OE
CIF 480 - Right to appoint or remove directors → OE
109
Floor 12 Blue Tower, Media City Uk, Salford Quays, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
20,001 GBP2017-01-31
Officer
2015-01-29 ~ 2017-09-04CIF 141 - Director → ME
Person with significant control
2017-01-01 ~ 2017-09-04CIF 359 - Ownership of shares – 75% or more → OE
110
68 Westminster Avenue, Thornton Heath, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
49,582 GBP2017-08-31
Officer
2016-08-03 ~ 2017-12-06CIF 295 - Director → ME
Person with significant control
2016-08-03 ~ 2017-12-06CIF 554 - Ownership of voting rights - 75% or more → OE
CIF 554 - Right to appoint or remove directors → OE
CIF 554 - Ownership of shares – 75% or more → OE
111
AFFORD-A-CARS LTD - 2017-03-20
78 New Mills Road, Hayfield, High Peak, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
276,997 GBP2017-01-31
Officer
2016-01-19 ~ 2017-01-10CIF 44 - Director → ME
112
166a Old Shoreham Road, Hove, East Sussex, EnglandDissolved Corporate (1 parent)
Officer
2015-01-19 ~ 2016-08-10CIF 54 - Director → ME
113
BET YOU LTD - 2016-09-22
132 Wentworth Crescent, Hayes, EnglandDissolved Corporate (1 parent)
Officer
2016-01-19 ~ 2016-09-21CIF 42 - Director → ME
114
39 Lilestone Street, Gemma House, London, EnglandDissolved Corporate (1 parent)
Officer
2018-10-16 ~ 2019-10-09CIF 322 - Director → ME
Person with significant control
2018-10-16 ~ 2019-10-09CIF 524 - Right to appoint or remove directors → OE
CIF 524 - Ownership of voting rights - 75% or more → OE
CIF 524 - Ownership of shares – 75% or more → OE
115
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2015-02-06 ~ 2017-09-28CIF 138 - Director → ME
Person with significant control
2016-12-18 ~ 2017-09-28CIF 353 - Ownership of shares – 75% or more → OE
116
SCAFFOLD DESIGN SERVICES LIMITED - 2016-08-15
Boundary House, Cricket Field Road, UxbridgeDissolved Corporate (1 parent)
Equity (Company account)
-6,930 GBP2018-04-30
Officer
2016-04-07 ~ 2016-08-11CIF 62 - Director → ME
117
160 Kemp House City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2017-07-11 ~ 2017-12-20CIF 187 - Director → ME
Person with significant control
2017-07-11 ~ 2017-12-20CIF 428 - Right to appoint or remove directors → OE
CIF 428 - Ownership of shares – 75% or more → OE
CIF 428 - Ownership of voting rights - 75% or more → OE
118
Unit3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
173,310 GBP2016-01-31
Officer
2015-01-23 ~ 2016-05-13CIF 333 - Director → ME
119
108 Percy Street, Goole, EnglandDissolved Corporate (1 parent)
Officer
2017-11-08 ~ 2017-11-25CIF 168 - Director → ME
Person with significant control
2017-11-08 ~ 2017-11-25CIF 408 - Ownership of voting rights - 75% or more → OE
CIF 408 - Ownership of shares – 75% or more → OE
CIF 408 - Right to appoint or remove directors → OE
120
BUILDSWORTH LIMITED - 2018-05-16
1066 London Road, Rayleigh, EssexLiquidation Corporate (1 parent)
Equity (Company account)
142,157 GBP2022-03-31
Officer
2017-03-10 ~ 2018-03-01CIF 205 - Director → ME
Person with significant control
2017-03-10 ~ 2018-03-01CIF 446 - Ownership of shares – 75% or more → OE
CIF 446 - Ownership of voting rights - 75% or more → OE
CIF 446 - Right to appoint or remove directors → OE
121
31 Avenue Road, Leamington Spa, EnglandDissolved Corporate (1 parent)
Officer
2016-02-19 ~ 2016-12-23CIF 99 - Director → ME
122
Unit 8c, R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-12-22 ~ 2020-03-31CIF 234 - Director → ME
Person with significant control
2016-12-22 ~ 2020-01-01CIF 475 - Ownership of shares – 75% or more → OE
CIF 475 - Right to appoint or remove directors → OE
CIF 475 - Ownership of voting rights - 75% or more → OE
123
PROPERTY MAINTENANCE-UK LTD - 2017-09-20
Bartholomew House, 38 London Road, Newbury, EnglandActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
-2,200 GBP2024-08-31
Officer
2016-08-03 ~ 2017-01-23CIF 113 - Director → ME
Person with significant control
2016-08-03 ~ 2017-01-23CIF 548 - Ownership of voting rights - 75% or more → OE
CIF 548 - Right to appoint or remove directors → OE
CIF 548 - Ownership of shares – 75% or more → OE
124
60 Eaton Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-45,129 GBP2021-02-28
Officer
2016-02-08 ~ 2016-10-31CIF 39 - Director → ME
125
MUSLIM (UK) LTD - 2016-11-21
SOWING BARN LIMITED - 2017-07-07
35 Bellbrooke Place, Leeds, EnglandDissolved Corporate
Equity (Company account)
1 GBP2018-11-30
Officer
2014-11-28 ~ 2016-11-18CIF 51 - Director → ME
Officer
2014-11-28 ~ 2016-01-01CIF 13 - Secretary → ME
126
E2 Belvedere Point Crabtree Manorway, Belvedere, London, EnglandDissolved Corporate (1 parent)
Officer
2020-02-19 ~ 2020-05-19CIF 7 - Director → ME
Person with significant control
2020-02-19 ~ 2020-05-19CIF 94 - Right to appoint or remove directors → OE
CIF 94 - Ownership of shares – 75% or more → OE
CIF 94 - Ownership of voting rights - 75% or more → OE
127
4385, 10540894: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-28 ~ 2020-05-23CIF 229 - Director → ME
Person with significant control
2016-12-28 ~ 2020-05-23CIF 470 - Ownership of voting rights - 75% or more → OE
CIF 470 - Right to appoint or remove directors → OE
CIF 470 - Ownership of shares – 75% or more → OE
128
310 Harrow Road, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2017-09-19 ~ 2017-09-28CIF 185 - Director → ME
Person with significant control
2017-09-19 ~ 2017-09-29CIF 426 - Ownership of voting rights - 75% or more → OE
CIF 426 - Ownership of shares – 75% or more → OE
CIF 426 - Right to appoint or remove directors → OE
129
8 Fir Vale Road, Bournemouth, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-12-05 ~ 2020-03-26CIF 160 - Director → ME
Person with significant control
2017-12-05 ~ 2020-03-26CIF 400 - Ownership of shares – 75% or more → OE
130
503 Witan Gate, Milton Keynes, EnglandDissolved Corporate (1 parent)
Officer
2016-01-15 ~ 2016-06-27CIF 45 - Director → ME
131
VAT LIMITED - 2020-10-23
Coach Yard Cobden Street, Chadderton, Oldham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Officer
2017-11-03 ~ 2020-08-05CIF 170 - Director → ME
Person with significant control
2017-11-03 ~ 2020-08-05CIF 410 - Ownership of voting rights - 75% or more → OE
CIF 410 - Ownership of shares – 75% or more → OE
CIF 410 - Right to appoint or remove directors → OE
132
NEED A HOTEL LTD - 2016-11-21
M1CROSOFT LTD - 2015-01-22
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-26 ~ 2016-11-18CIF 67 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 16 - Secretary → ME
133
24 Commercial Road, Cwmfelinfach, WalesDissolved Corporate (1 parent)
Officer
2016-05-23 ~ 2016-08-30CIF 115 - Director → ME
134
49 Clifton Street, Hornsea, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Officer
2016-02-26 ~ 2016-03-23CIF 33 - Director → ME
135
9 Earl's Court Square, London, EnglandDissolved Corporate
Officer
2016-08-22 ~ 2017-11-21CIF 279 - Director → ME
Person with significant control
2016-08-22 ~ 2017-11-21CIF 382 - Ownership of voting rights - 75% or more → OE
CIF 382 - Ownership of shares – 75% or more → OE
CIF 382 - Right to appoint or remove directors → OE
136
SALTBY LTD - 2022-01-20
Unit Cw8, Blakewater Road, Blackburn, EnglandActive Corporate (1 parent)
Equity (Company account)
76,001 GBP2023-12-31
Officer
2017-12-13 ~ 2020-04-25CIF 158 - Director → ME
Person with significant control
2017-12-13 ~ 2020-04-01CIF 398 - Ownership of voting rights - 75% or more → OE
CIF 398 - Ownership of shares – 75% or more → OE
CIF 398 - Right to appoint or remove directors → OE
137
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate
Officer
2016-08-16 ~ 2017-10-06CIF 289 - Director → ME
Person with significant control
2016-08-16 ~ 2017-10-06CIF 384 - Right to appoint or remove directors → OE
CIF 384 - Ownership of shares – 75% or more → OE
CIF 384 - Ownership of voting rights - 75% or more → OE
138
R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-01-31
Officer
2016-01-11 ~ 2016-01-12CIF 47 - Secretary → ME
139
44 Eustace Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-01-31
Officer
2016-01-14 ~ 2016-09-19CIF 69 - Director → ME
140
ARRAM LIMITED - 2023-05-29
12 The Broadway, St. Ives, Cambridgeshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-07-31
Officer
2017-10-13 ~ 2018-11-08CIF 174 - Director → ME
Person with significant control
2017-10-13 ~ 2018-11-08CIF 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
141
Lake Forest House, Forest Road, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2016-02-22 ~ 2017-05-22CIF 128 - Director → ME
Person with significant control
2017-02-01 ~ 2017-05-01CIF 356 - Ownership of shares – 75% or more → OE
142
PACKAGES FORWARDIND & LOGISTICS LTD - 2017-03-17
PACKAGES LTD - 2017-01-11
776-778 Barking Road, London, EnglandDissolved Corporate (1 parent)
Officer
2015-01-05 ~ 2016-11-25CIF 154 - Director → ME
143
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
2015-01-05 ~ 2018-01-12CIF 150 - Director → ME
Person with significant control
2016-12-07 ~ 2018-01-12CIF 360 - Ownership of shares – 75% or more → OE
144
Orange Hill Farm Barton Road, Congerstone, Nuneaton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-09-30
Officer
2016-09-22 ~ 2016-10-03CIF 252 - Director → ME
2016-10-10 ~ 2017-11-27CIF 122 - Director → ME
Person with significant control
2016-09-22 ~ 2017-11-27CIF 493 - Right to appoint or remove directors → OE
CIF 493 - Ownership of shares – 75% or more → OE
CIF 493 - Ownership of voting rights - 75% or more → OE
145
Flat 2 Eros House, Brownhill Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-01-19 ~ 2016-07-27CIF 41 - Director → ME
146
SPORT TRENDS LIMITED - 2015-02-12
SPORTING TRENDS LTD - 2017-09-23
108 Percy Street, Goole, EnglandDissolved Corporate (1 parent)
Officer
2015-02-09 ~ 2017-09-13CIF 137 - Director → ME
Person with significant control
2017-01-21 ~ 2017-09-13CIF 339 - Ownership of shares – 75% or more → OE
147
CRIME PREVENTION (UK) LTD - 2016-10-25
HOBART & CO CONSULTING LIMITED - 2017-06-06
Flat 1 6 Highfield Road, Felixstowe, Suffolk, EnglandDissolved Corporate (2 parents)
Equity (Company account)
27 GBP2018-12-31
Officer
2014-12-08 ~ 2016-12-20CIF 72 - Director → ME
Officer
2014-12-08 ~ 2016-01-01CIF 89 - Secretary → ME
148
2a Cowley Street, Shotton Colliery, Durham, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
615,080 GBP2015-12-31
Officer
2014-12-29 ~ 2016-05-23CIF 25 - Director → ME
149
2d Fox Industrial Estate, Purbrook Road, Wolverhampton, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
9,195,643 GBP2017-08-31
Officer
2016-08-11 ~ 2017-10-20CIF 108 - Director → ME
Person with significant control
2016-08-11 ~ 2017-10-19CIF 552 - Ownership of voting rights - 75% or more → OE
CIF 552 - Right to appoint or remove directors → OE
CIF 552 - Ownership of shares – 75% or more → OE
150
Unit 2c Fox Industrial Estate, Purbrook Road, Wolverhampton, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2,781,082 GBP2017-08-31
Officer
2016-08-24 ~ 2018-02-20CIF 274 - Director → ME
Person with significant control
2016-08-24 ~ 2018-02-20CIF 377 - Ownership of shares – 75% or more → OE
CIF 377 - Ownership of voting rights - 75% or more → OE
CIF 377 - Right to appoint or remove directors → OE
151
13 Harbury Road, Bristol, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
6,234,336 GBP2018-01-31
Officer
2015-01-08 ~ 2018-02-15CIF 148 - Director → ME
Person with significant control
2017-01-01 ~ 2018-02-15CIF 361 - Ownership of shares – 75% or more → OE
152
83 Ducie Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,846,920 GBP2017-11-30
Officer
2016-11-29 ~ 2018-08-13CIF 240 - Director → ME
Person with significant control
2016-11-29 ~ 2018-08-13CIF 481 - Ownership of voting rights - 75% or more → OE
CIF 481 - Right to appoint or remove directors → OE
CIF 481 - Ownership of shares – 75% or more → OE
153
22BC LIMITED - 2018-01-09
30-31 Haymarket, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,169,476 GBP2017-12-31
Officer
2017-01-26 ~ 2018-01-04CIF 223 - Director → ME
Person with significant control
2017-01-26 ~ 2018-01-04CIF 464 - Right to appoint or remove directors → OE
CIF 464 - Ownership of shares – 75% or more → OE
CIF 464 - Ownership of voting rights - 75% or more → OE
154
Flat 2 Eros House, Brownhill Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-03-31
Officer
2016-03-09 ~ 2016-07-27CIF 30 - Director → ME
155
Flat 80 Waddon House 283 Stafford Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2017-04-04 ~ 2018-04-14CIF 195 - Director → ME
Person with significant control
2017-04-04 ~ 2018-04-14CIF 436 - Ownership of shares – 75% or more → OE
CIF 436 - Right to appoint or remove directors → OE
CIF 436 - Ownership of voting rights - 75% or more → OE
156
1 SOHO LTD - 2020-11-24
2 Coronation Gardens, Radcliffe, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2016-09-11 ~ 2020-07-01CIF 262 - Director → ME
Person with significant control
2016-09-11 ~ 2020-07-01CIF 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
157
Flat 6, 22 Tidemill Way, London, EnglandDissolved Corporate (1 parent)
Officer
2020-02-04 ~ 2020-05-07CIF 9 - Director → ME
Person with significant control
2020-02-04 ~ 2020-05-07CIF 96 - Ownership of voting rights - 75% or more → OE
CIF 96 - Right to appoint or remove directors → OE
CIF 96 - Ownership of shares – 75% or more → OE
158
409 Harlington Road, Uxbridge, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,622 GBP2023-12-31
Officer
2016-12-22 ~ 2020-03-31CIF 235 - Director → ME
Person with significant control
2016-12-22 ~ 2020-03-31CIF 476 - Ownership of shares – 75% or more → OE
CIF 476 - Ownership of voting rights - 75% or more → OE
CIF 476 - Right to appoint or remove directors → OE
159
ELITE PROPERTY MANAGEMENT SERVICES LTD - 2016-10-24
19 Granville Avenue, Slough, EnglandDissolved Corporate (1 parent)
Officer
2016-08-24 ~ 2016-09-28CIF 100 - Director → ME
Person with significant control
2016-08-24 ~ 2016-10-20CIF 542 - Ownership of voting rights - 75% or more → OE
CIF 542 - Ownership of shares – 75% or more → OE
CIF 542 - Right to appoint or remove directors → OE
160
85 Great Portland Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2017-12-13 ~ 2018-03-30CIF 156 - Director → ME
Person with significant control
2017-12-13 ~ 2018-03-30CIF 396 - Right to appoint or remove directors → OE
CIF 396 - Ownership of voting rights - 75% or more → OE
CIF 396 - Ownership of shares – 75% or more → OE
161
Fort Dunlop, Fort Parkway, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2016-05-23 ~ 2016-12-29CIF 118 - Director → ME
162
Priory Gate, Union Street, Maidstone, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2022-02-28
Officer
2016-02-12 ~ 2016-09-19CIF 36 - Director → ME
163
C/o Valentine & Co Galley House, Moon Lane, BarnetDissolved Corporate (1 parent)
Officer
2016-02-09 ~ 2016-07-30CIF 80 - Director → ME
Officer
2016-02-09 ~ 2016-02-10CIF 79 - Secretary → ME
164
1 Dukes Gardens, Blyth, EnglandDissolved Corporate (1 parent)
Equity (Company account)
21,721 GBP2019-05-31
Officer
2018-05-30 ~ 2019-08-05CIF 327 - Director → ME
Person with significant control
2018-05-30 ~ 2019-08-05CIF 527 - Ownership of shares – 75% or more → OE
CIF 527 - Right to appoint or remove directors → OE
CIF 527 - Ownership of voting rights - 75% or more → OE
165
SAMERIA SHADES LIMITED - 2017-11-15
SEX (UK) LTD - 2016-11-21
36 Queen Street, Doncaster, EnglandDissolved Corporate (1 parent)
Equity (Company account)
305,674 GBP2017-11-30
Officer
2014-11-26 ~ 2016-11-18CIF 75 - Director → ME
Officer
2014-11-26 ~ 2016-01-01CIF 64 - Secretary → ME
166
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Officer
2016-01-20 ~ 2016-12-15CIF 40 - Director → ME
167
88 Oundle Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2016-02-08 ~ 2017-11-11CIF 129 - Director → ME
Person with significant control
2017-02-01 ~ 2017-11-17CIF 338 - Ownership of shares – 75% or more → OE
168
9 Wantz Cottage St. Marys Lane, West Horndon, Brentwood, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Officer
2017-11-23 ~ 2018-04-04CIF 164 - Director → ME
Person with significant control
2017-11-23 ~ 2018-04-04CIF 404 - Ownership of shares – 75% or more → OE
CIF 404 - Right to appoint or remove directors → OE
CIF 404 - Ownership of voting rights - 75% or more → OE
169
Devonshire House, 582 Honeypot Lane, Stanmore, EnglandDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-8,582 GBP2023-12-31
Officer
2017-12-13 ~ 2020-08-01CIF 316 - Director → ME
Person with significant control
2017-12-13 ~ 2020-08-01CIF 518 - Right to appoint or remove directors → OE
CIF 518 - Ownership of shares – 75% or more → OE
CIF 518 - Ownership of voting rights - 75% or more → OE
170
INGLEWHITE LIMITED - 2018-08-31
Melbury House, Oxford Road, Bournemouth, EnglandActive Corporate (1 parent)
Equity (Company account)
-31,296 GBP2021-12-31
Officer
2017-10-04 ~ 2018-08-29CIF 176 - Director → ME
Person with significant control
2017-10-04 ~ 2018-08-29CIF 416 - Ownership of voting rights - 75% or more → OE
CIF 416 - Ownership of shares – 75% or more → OE
CIF 416 - Right to appoint or remove directors → OE
171
54 Nayland Court Market Place, Romford, United KingdomDissolved Corporate (1 parent)
Officer
2018-01-15 ~ 2018-05-15CIF 302 - Director → ME
Person with significant control
2018-01-15 ~ 2018-05-15CIF 502 - Ownership of voting rights - 75% or more → OE
CIF 502 - Ownership of shares – 75% or more → OE
CIF 502 - Right to appoint or remove directors → OE
172
8 North Block Railstore Kidman Close, Elvet Ave,gidea Park, Romford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
483,776 GBP2017-03-31
Officer
2016-03-08 ~ 2016-09-01CIF 31 - Director → ME
173
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-02-28
Officer
2016-02-24 ~ 2016-09-20CIF 34 - Director → ME
174
97 Neachells Lane, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2016-01-11 ~ 2017-11-15CIF 136 - Director → ME
Person with significant control
2016-12-25 ~ 2017-11-15CIF 350 - Ownership of shares – 75% or more → OE
175
43-47 Pershore Road South, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2016-09-21 ~ 2017-03-06CIF 256 - Director → ME
Person with significant control
2016-09-21 ~ 2017-03-06CIF 497 - Right to appoint or remove directors → OE
CIF 497 - Ownership of shares – 75% or more → OE
CIF 497 - Ownership of voting rights - 75% or more → OE
176
Basement Flat, 56 Church Road, Northwich, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2016-09-22 ~ 2020-06-18CIF 254 - Director → ME
Person with significant control
2016-09-22 ~ 2020-06-18CIF 495 - Ownership of voting rights - 75% or more → OE
CIF 495 - Right to appoint or remove directors → OE
CIF 495 - Ownership of shares – 75% or more → OE
177
4385, 10985473: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
6,001 GBP2019-05-31
Officer
2017-09-28 ~ 2019-06-01CIF 178 - Director → ME
Person with significant control
2017-09-28 ~ 2019-06-01CIF 419 - Ownership of voting rights - 75% or more → OE
CIF 419 - Ownership of shares – 75% or more → OE
CIF 419 - Right to appoint or remove directors → OE
178
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
299,391 GBP2017-08-31
Officer
2016-08-15 ~ 2016-09-19CIF 102 - Director → ME
Person with significant control
2016-08-15 ~ 2016-11-10CIF 549 - Right to appoint or remove directors → OE
CIF 549 - Ownership of shares – 75% or more → OE
CIF 549 - Ownership of voting rights - 75% or more → OE
179
14 Windsor Drive, Sittingbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2015-01-16 ~ 2016-08-11CIF 55 - Director → ME
180
Adlay Apartments, Apartement 41, 3 Millet Place, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
12,301 GBP2020-09-30
Officer
2017-09-19 ~ 2020-05-13CIF 186 - Director → ME
Person with significant control
2017-09-19 ~ 2020-05-13CIF 427 - Ownership of shares – 75% or more → OE
CIF 427 - Ownership of voting rights - 75% or more → OE
CIF 427 - Right to appoint or remove directors → OE
181
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-02-28
Officer
2016-02-09 ~ 2016-09-19CIF 38 - Director → ME
Officer
2016-02-09 ~ 2016-02-10CIF 37 - Secretary → ME
182
224 Basing Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-12-13 ~ 2019-09-26CIF 157 - Director → ME
Person with significant control
2017-12-13 ~ 2019-09-26CIF 397 - Right to appoint or remove directors → OE
CIF 397 - Ownership of shares – 75% or more → OE
CIF 397 - Ownership of voting rights - 75% or more → OE
183
4 Montpelier Street, Knightsbridge, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
114,165 GBP2019-11-30
Officer
2017-11-30 ~ 2020-01-31CIF 163 - Director → ME
Person with significant control
2017-11-30 ~ 2020-01-31CIF 403 - Ownership of shares – 75% or more → OE
CIF 403 - Right to appoint or remove directors → OE
CIF 403 - Ownership of voting rights - 75% or more → OE
184
E2 Belvedere Point Crabtree Manorway, Belvedere, London, EnglandDissolved Corporate (1 parent)
Officer
2020-01-30 ~ 2020-05-19CIF 10 - Director → ME
Person with significant control
2020-01-30 ~ 2020-05-19CIF 97 - Right to appoint or remove directors → OE
CIF 97 - Ownership of voting rights - 75% or more → OE
CIF 97 - Ownership of shares – 75% or more → OE
185
16 Chorlton Street, Manchester, EnglandActive Corporate (4 parents)
Equity (Company account)
89,759 GBP2023-12-31
Officer
2017-12-01 ~ 2018-02-08CIF 162 - Director → ME
Person with significant control
2017-12-01 ~ 2018-02-08CIF 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
186
63/66 Fitth Floor Suite 23 Hatton Garden, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7,694 GBP2020-10-31
Officer
2016-10-26 ~ 2020-01-31CIF 248 - Director → ME
Person with significant control
2016-10-26 ~ 2020-01-31CIF 489 - Right to appoint or remove directors → OE
CIF 489 - Ownership of voting rights - 75% or more → OE
CIF 489 - Ownership of shares – 75% or more → OE
187
Charter House, St. Leonards Road, Bexhill-on-sea, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
203,900 GBP2019-10-31
Officer
2016-10-13 ~ 2019-12-08CIF 250 - Director → ME
Person with significant control
2016-10-13 ~ 2020-03-01CIF 491 - Ownership of shares – 75% or more → OE
CIF 491 - Right to appoint or remove directors → OE
CIF 491 - Ownership of voting rights - 75% or more → OE
188
Unit J-3 Highfield Road Industrial Estate, Little Hulton, Manchester, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
123,406 GBP2017-10-31
Officer
2015-01-20 ~ 2017-10-11CIF 144 - Director → ME
Person with significant control
2016-12-31 ~ 2017-10-13CIF 343 - Ownership of shares – 75% or more → OE
189
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2016-08-15 ~ 2016-09-19CIF 103 - Director → ME
Person with significant control
2016-08-15 ~ 2016-08-17CIF 543 - Ownership of voting rights - 75% or more → OE
CIF 543 - Ownership of shares – 75% or more → OE
190
152 - 160 Kemp House City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-08-15 ~ 2016-09-08CIF 101 - Director → ME
Person with significant control
2016-08-15 ~ 2017-09-01CIF 541 - Ownership of voting rights - 75% or more → OE
CIF 541 - Ownership of shares – 75% or more → OE
191
7 Dukes Court, Bognor Road, Chichester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Officer
2017-09-27 ~ 2020-02-11CIF 182 - Director → ME
Person with significant control
2017-09-27 ~ 2020-02-11CIF 423 - Ownership of shares – 75% or more → OE
CIF 423 - Ownership of voting rights - 75% or more → OE
CIF 423 - Right to appoint or remove directors → OE
192
KUNNS LTD - 2018-03-07
Suite 3 Tugby Orchards Wood Lane, Tugby, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2016-11-29 ~ 2018-02-06CIF 238 - Director → ME
Person with significant control
2016-11-29 ~ 2018-02-06CIF 479 - Ownership of voting rights - 75% or more → OE
CIF 479 - Ownership of shares – 75% or more → OE
CIF 479 - Right to appoint or remove directors → OE
193
TENNER LTD - 2020-10-27
By The Way Farm, London Road, Feltham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3,057,332 GBP2021-11-30
Officer
2016-11-08 ~ 2017-06-15CIF 244 - Director → ME
Person with significant control
2016-11-08 ~ 2017-06-15CIF 485 - Ownership of shares – 75% or more → OE
CIF 485 - Ownership of voting rights - 75% or more → OE
CIF 485 - Right to appoint or remove directors → OE
194
133b Ilford Lane, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2016-08-31 ~ 2017-11-28CIF 271 - Director → ME
Person with significant control
2016-08-31 ~ 2017-11-28CIF 375 - Right to appoint or remove directors → OE
CIF 375 - Ownership of voting rights - 75% or more → OE
CIF 375 - Ownership of shares – 75% or more → OE
195
APPLE PROPERTY MANAGEMENT LTD - 2019-02-06
17 Trinity Court 53 Wake Green Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-21 ~ 2017-04-04CIF 257 - Director → ME
Person with significant control
2016-09-21 ~ 2017-04-04CIF 498 - Ownership of shares – 75% or more → OE
CIF 498 - Ownership of voting rights - 75% or more → OE
CIF 498 - Right to appoint or remove directors → OE
196
BET-UK LTD - 2016-10-13
Allia Future Business Centre, London Road, Peterborough, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
11,601 GBP2016-10-15
Officer
2016-01-19 ~ 2016-10-12CIF 43 - Director → ME
197
166a Old Shoreham Road, Hove, EnglandDissolved Corporate (1 parent)
Equity (Company account)
300,000 GBP2018-01-31
Officer
2016-01-06 ~ 2016-08-26CIF 28 - Director → ME
198
Flat 80 Waddon House, Stafford Road, Croydon, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
189,000 GBP2018-04-15
Officer
2017-04-13 ~ 2018-04-14CIF 194 - Director → ME
Person with significant control
2017-04-13 ~ 2018-04-14CIF 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
199
JELLY BABIES NURSERY LTD - 2017-09-22
TORN LIMITED - 2018-12-13
Bisopbrook House, Cathedral Avenue, Wells, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
2015-01-29 ~ 2017-09-29CIF 142 - Director → ME
Person with significant control
2017-01-10 ~ 2017-09-29CIF 357 - Ownership of shares – 75% or more → OE
200
MOBILES (UK) LTD - 2015-01-05
50 Willows Lane, Accrington, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
822,086 GBP2016-11-30
Officer
2014-11-26 ~ 2016-11-07CIF 74 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 20 - Secretary → ME
201
4385, 10994257: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2017-10-03 ~ 2017-12-20CIF 418 - Ownership of voting rights - 75% or more → OE
CIF 418 - Right to appoint or remove directors → OE
CIF 418 - Ownership of shares – 75% or more → OE
202
1 CHELSEA LTD - 2019-03-28
378 Lalita Buildings Walsall Road,synergy Accountancy Services Llp, Perry Barr, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-61,246 GBP2018-12-31
Officer
2016-09-11 ~ 2017-03-06CIF 260 - Director → ME
Person with significant control
2016-09-11 ~ 2017-11-01CIF 365 - Right to appoint or remove directors → OE
CIF 365 - Ownership of shares – 75% or more → OE
CIF 365 - Ownership of voting rights - 75% or more → OE
203
4385, 10985467: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2017-09-27 ~ 2018-09-27CIF 179 - Director → ME
Person with significant control
2017-09-27 ~ 2018-09-27CIF 420 - Right to appoint or remove directors → OE
CIF 420 - Ownership of shares – 75% or more → OE
CIF 420 - Ownership of voting rights - 75% or more → OE
204
TAX (UK) LTD - 2015-01-06
YELLOW STREET CONSULTANTS LIMITED - 2016-10-31
MONEY (UK) LTD - 2016-10-12
9 Park Square East, Leeds, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
880,483 GBP2016-11-30
Officer
2014-11-26 ~ 2016-10-11CIF 299 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 18 - Secretary → ME
205
Blackburn Technology Management Centre R37, Challenge Way, Blackburn, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-08-31
Officer
2016-08-15 ~ 2019-08-20CIF 105 - Director → ME
206
CRIME LTD - 2016-03-21
393 Lordship Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2014-12-01 ~ 2016-03-18CIF 61 - Director → ME
Officer
2014-12-01 ~ 2016-01-02CIF 23 - Secretary → ME
207
219 Kensington High Street, London, EnglandDissolved Corporate
Total Assets Less Current Liabilities (Company account)
84,104 GBP2018-02-27
Officer
2016-02-03 ~ 2018-01-22CIF 130 - Director → ME
Person with significant control
2017-01-15 ~ 2018-01-22CIF 341 - Ownership of shares – 75% or more → OE
208
85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Officer
2016-11-01 ~ 2020-03-30CIF 246 - Director → ME
Person with significant control
2016-11-01 ~ 2020-03-30CIF 487 - Ownership of voting rights - 75% or more → OE
CIF 487 - Ownership of shares – 75% or more → OE
CIF 487 - Right to appoint or remove directors → OE
209
TURBO (UK) LTD - 2015-01-06
393 Lordship Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2014-12-31 ~ 2016-05-17CIF 59 - Director → ME
210
WASTINGS LTD - 2018-05-30
9 Spring Villa Road, Caci House, Edgware London, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-103,717 GBP2024-09-30
Officer
2016-09-21 ~ 2018-05-25CIF 259 - Director → ME
Person with significant control
2016-09-21 ~ 2018-05-25CIF 500 - Ownership of voting rights - 75% or more → OE
CIF 500 - Right to appoint or remove directors → OE
CIF 500 - Ownership of shares – 75% or more → OE
211
70 Exmouth Road, Great Yarmouth, Norfolk, EnglandDissolved Corporate (1 parent)
Officer
2014-11-26 ~ 2016-01-15CIF 76 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 24 - Secretary → ME
212
CASH & CARRY LTD - 2016-03-23
MK CORPORATE CONSULTING LIMITED - 2018-03-12
27 Old Gloucester Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2018-01-31
Officer
2015-01-12 ~ 2016-03-18CIF 56 - Director → ME
213
Unit 42 Price Street, Birkenhead, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Officer
2017-11-08 ~ 2019-11-01CIF 169 - Director → ME
Person with significant control
2017-11-08 ~ 2019-11-01CIF 409 - Right to appoint or remove directors → OE
CIF 409 - Ownership of shares – 75% or more → OE
CIF 409 - Ownership of voting rights - 75% or more → OE
214
1b Dalton Court, Commercial Road, Darwen, EnglandActive Corporate (1 parent)
Equity (Company account)
4,461 GBP2023-12-31
Officer
2017-12-05 ~ 2019-11-01CIF 159 - Director → ME
Person with significant control
2017-12-05 ~ 2019-11-01CIF 399 - Right to appoint or remove directors → OE
CIF 399 - Ownership of shares – 75% or more → OE
CIF 399 - Ownership of voting rights - 75% or more → OE
215
108 Percy Street, Goole, EnglandDissolved Corporate (1 parent)
Officer
2017-10-31 ~ 2017-11-25CIF 171 - Director → ME
Person with significant control
2017-10-31 ~ 2017-11-25CIF 411 - Ownership of shares – 75% or more → OE
CIF 411 - Ownership of voting rights - 75% or more → OE
CIF 411 - Right to appoint or remove directors → OE
216
PLUMBING N THINGS LTD - 2021-05-03
LEYTON ELECTRICAL SUPPLIES LTD - 2022-09-22
128 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-44,306 GBP2023-09-30
Officer
2016-09-01 ~ 2020-06-15CIF 269 - Director → ME
Person with significant control
2016-09-01 ~ 2020-06-15CIF 373 - Ownership of shares – 75% or more → OE
CIF 373 - Ownership of voting rights - 75% or more → OE
CIF 373 - Right to appoint or remove directors → OE
217
Censeo House, 6 St. Peters Street, St. Albans, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-8,407 GBP2022-01-31
Officer
2016-01-06 ~ 2020-07-15CIF 297 - Director → ME
Person with significant control
2016-12-01 ~ 2020-07-15CIF 364 - Ownership of shares – 75% or more → OE
218
42 Birch Street, Jarrow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
37,043 GBP2018-01-31
Officer
2016-01-06 ~ 2018-02-14CIF 125 - Director → ME
Person with significant control
2018-01-03 ~ 2018-02-14CIF 504 - Ownership of shares – 75% or more → OE
219
78 New Mills Road, Hayfield, High Peak, EnglandDissolved Corporate (1 parent)
Equity (Company account)
940,300 GBP2018-11-16
Officer
2017-11-23 ~ 2018-11-16CIF 165 - Director → ME
Person with significant control
2017-11-23 ~ 2018-11-16CIF 405 - Ownership of shares – 75% or more → OE
220
47 Branston Road, Burton-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2020-03-27 ~ 2020-05-23CIF 3 - Director → ME
Person with significant control
2020-03-27 ~ 2020-05-23CIF 90 - Ownership of voting rights - 75% or more → OE
CIF 90 - Right to appoint or remove directors → OE
CIF 90 - Ownership of shares – 75% or more → OE
221
Eaton Meade, Eaton-on-tern, Market Drayton, EnglandActive Corporate (1 parent)
Equity (Company account)
1,994 GBP2023-02-28
Officer
2020-02-11 ~ 2020-03-23CIF 8 - Director → ME
Person with significant control
2020-02-11 ~ 2020-03-23CIF 95 - Right to appoint or remove directors → OE
CIF 95 - Ownership of voting rights - 75% or more → OE
CIF 95 - Ownership of shares – 75% or more → OE
222
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
299,391 GBP2017-08-31
Officer
2016-08-11 ~ 2016-09-19CIF 107 - Director → ME
Person with significant control
2016-08-11 ~ 2017-01-10CIF 551 - Ownership of shares – 75% or more → OE
CIF 551 - Right to appoint or remove directors → OE
CIF 551 - Ownership of voting rights - 75% or more → OE
223
47 Branston Road, Burton-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2020-03-27 ~ 2020-05-23CIF 4 - Director → ME
Person with significant control
2020-03-27 ~ 2020-05-23CIF 91 - Ownership of voting rights - 75% or more → OE
CIF 91 - Right to appoint or remove directors → OE
CIF 91 - Ownership of shares – 75% or more → OE
224
71-75 Shelton Gardens, Covent Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
42,261 GBP2021-10-31
Officer
2018-10-16 ~ 2019-12-23CIF 324 - Director → ME
Person with significant control
2018-10-16 ~ 2020-02-19CIF 539 - Right to appoint or remove directors → OE
CIF 539 - Ownership of shares – 75% or more → OE
CIF 539 - Ownership of voting rights - 75% or more → OE
225
2 Aylesbury Crescent, Slough, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2017-10-04 ~ 2020-08-07CIF 177 - Director → ME
Person with significant control
2017-10-04 ~ 2020-08-07CIF 417 - Right to appoint or remove directors → OE
CIF 417 - Ownership of voting rights - 75% or more → OE
CIF 417 - Ownership of shares – 75% or more → OE
226
28 Great Smith Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-21,211 GBP2024-10-31
Officer
2016-10-13 ~ 2017-07-03CIF 249 - Director → ME
Person with significant control
2016-10-13 ~ 2017-07-03CIF 490 - Ownership of voting rights - 75% or more → OE
CIF 490 - Right to appoint or remove directors → OE
CIF 490 - Ownership of shares – 75% or more → OE