logo
explain how to read the page

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

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

Parent entities and officers
Active 1
  • Gul, Ahmad Ullah
    Born in August 1995
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Director → CIF 0
    Mr Ahmad Ullah Gul
    Born in August 1995
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 3
  • 1
    Hussain, Adalt
    Director born in July 1972
    Individual (84 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ 2024-10-07
    OF - Director → CIF 0
    Mr Adalt Hussain
    Born in July 1972
    Individual (84 offsprings)
    Person with significant control
    icon of calendar 2018-10-29 ~ 2022-08-10
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2022-10-31 ~ 2024-10-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Lavrut, Denis
    Director born in March 1970
    Individual (60 offsprings)
    Officer
    icon of calendar 2022-08-10 ~ 2022-10-31
    OF - Director → CIF 0
    Mr Denis Samuel Lavrut
    Born in March 1970
    Individual (60 offsprings)
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-10-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    BLACKROCK CONSULTANCY SERVICES LTD - now
    COMPANY4SALE LTD - 2018-11-07
    COMPANIEE LTD - 2019-03-11
    icon of address292, Whalley Range, Blackburn, United Kingdom
    Active Corporate (1 parent, 77 offsprings)
    Equity (Company account)
    44,607 GBP2023-08-31
    Officer
    2016-08-31 ~ 2018-03-14
    PE - Director → CIF 0
    Person with significant control
    2016-08-31 ~ 2018-05-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BLACKROCK CONSULTANCY SERVICES LTD

Previous names
COMPANY4SALE LTD - 2018-11-07
COMPANIEE LTD - 2019-03-11
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2023-08-31
1 GBP2022-08-31
Current Assets
64,667 GBP2023-08-31
113,167 GBP2022-08-31
Creditors
Amounts falling due within one year
-20,061 GBP2023-08-31
-68,707 GBP2022-08-31
Net Current Assets/Liabilities
44,606 GBP2023-08-31
44,460 GBP2022-08-31
Total Assets Less Current Liabilities
44,607 GBP2023-08-31
44,461 GBP2022-08-31
Net Assets/Liabilities
44,607 GBP2023-08-31
44,461 GBP2022-08-31
Equity
44,607 GBP2023-08-31
44,461 GBP2022-08-31
Average Number of Employees
12022-09-01 ~ 2023-08-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    CIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    CIF 460 - Ownership of shares – 75% or moreOE
    CIF 460 - Ownership of voting rights - 75% or moreOE
    CIF 460 - Right to appoint or remove directorsOE
  • 2
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    CIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 463 - Ownership of shares – 75% or moreOE
    CIF 463 - Right to appoint or remove directorsOE
    CIF 463 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    CIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 462 - Ownership of shares – 75% or moreOE
    CIF 462 - Right to appoint or remove directorsOE
    CIF 462 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBlackburn Technology Management Centre, Challenge Way,r23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    CIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    CIF 455 - Ownership of voting rights - 75% or moreOE
    CIF 455 - Right to appoint or remove directorsOE
    CIF 455 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    CIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    CIF 344 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    CIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 448 - Ownership of voting rights - 75% or moreOE
    CIF 448 - Ownership of shares – 75% or moreOE
    CIF 448 - Right to appoint or remove directorsOE
  • 7
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 383 - Right to appoint or remove directorsOE
    CIF 383 - Ownership of voting rights - 75% or moreOE
    CIF 383 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    CIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    CIF 380 - Ownership of voting rights - 75% or moreOE
    CIF 380 - Right to appoint or remove directorsOE
    CIF 380 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 391 - Right to appoint or remove directorsOE
    CIF 391 - Ownership of shares – 75% or moreOE
    CIF 391 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressBlackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    CIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    CIF 466 - Ownership of shares – 75% or moreOE
    CIF 466 - Ownership of voting rights - 75% or moreOE
    CIF 466 - Right to appoint or remove directorsOE
  • 11
    BURST YOUR BUBBLE LTD - 2017-09-22
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    CIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    CIF 351 - Ownership of shares – 75% or moreOE
  • 12
    icon of address3a Jenkin Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    CIF 553 - Ownership of voting rights - 75% or moreOE
    CIF 553 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    CIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    CIF 501 - Ownership of voting rights - 75% or moreOE
    CIF 501 - Ownership of shares – 75% or moreOE
  • 14
    FOOD PRODUCTS LIMITED - 2017-01-16
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    CIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    CIF 503 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    CIF 305 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 516 - Ownership of voting rights - 75% or moreOE
    CIF 516 - Ownership of shares – 75% or moreOE
    CIF 516 - Right to appoint or remove directorsOE
  • 16
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 314 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 512 - Ownership of shares – 75% or moreOE
    CIF 512 - Right to appoint or remove directorsOE
    CIF 512 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 308 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 506 - Right to appoint or remove directorsOE
    CIF 506 - Ownership of voting rights - 75% or moreOE
    CIF 506 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    CIF 304 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    CIF 515 - Ownership of shares – 75% or moreOE
    CIF 515 - Ownership of voting rights - 75% or moreOE
    CIF 515 - Right to appoint or remove directorsOE
  • 19
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    CIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    CIF 447 - Ownership of voting rights - 75% or moreOE
    CIF 447 - Right to appoint or remove directorsOE
    CIF 447 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    CIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 439 - Ownership of voting rights - 75% or moreOE
    CIF 439 - Ownership of shares – 75% or moreOE
    CIF 439 - Right to appoint or remove directorsOE
  • 21
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    CIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 349 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    CIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 348 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressBlackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    CIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    CIF 465 - Ownership of voting rights - 75% or moreOE
    CIF 465 - Right to appoint or remove directorsOE
    CIF 465 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 389 - Ownership of shares – 75% or moreOE
    CIF 389 - Right to appoint or remove directorsOE
    CIF 389 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 311 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 509 - Ownership of voting rights - 75% or moreOE
    CIF 509 - Ownership of shares – 75% or moreOE
    CIF 509 - Right to appoint or remove directorsOE
  • 26
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 312 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 510 - Ownership of shares – 75% or moreOE
    CIF 510 - Ownership of voting rights - 75% or moreOE
    CIF 510 - Right to appoint or remove directorsOE
  • 27
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    CIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    CIF 492 - Right to appoint or remove directorsOE
    CIF 492 - Ownership of shares – 75% or moreOE
    CIF 492 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    CIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    CIF 529 - Right to appoint or remove directorsOE
    CIF 529 - Ownership of voting rights - 75% or moreOE
    CIF 529 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 443 - Ownership of voting rights - 75% or moreOE
    CIF 443 - Ownership of shares – 75% or moreOE
    CIF 443 - Right to appoint or remove directorsOE
  • 30
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    CIF 478 - Ownership of voting rights - 75% or moreOE
    CIF 478 - Ownership of shares – 75% or moreOE
    CIF 478 - Right to appoint or remove directorsOE
  • 31
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 532 - Ownership of shares – 75% or moreOE
    CIF 532 - Ownership of voting rights - 75% or moreOE
    CIF 532 - Right to appoint or remove directorsOE
  • 32
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 442 - Ownership of voting rights - 75% or moreOE
    CIF 442 - Ownership of shares – 75% or moreOE
    CIF 442 - Right to appoint or remove directorsOE
  • 33
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    CIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    CIF 430 - Ownership of voting rights - 75% or moreOE
    CIF 430 - Right to appoint or remove directorsOE
    CIF 430 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 536 - Ownership of voting rights - 75% or moreOE
    CIF 536 - Ownership of shares – 75% or moreOE
    CIF 536 - Right to appoint or remove directorsOE
  • 35
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    CIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    CIF 336 - Has significant influence or controlOE
  • 36
    PRIVATE HIRE TAXI LTD - 2017-09-22
    icon of addressBlackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    CIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 346 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressBlackburn Technology Management Centre Challenge Way, Office R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-10 ~ dissolved
    CIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 345 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    CIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    CIF 386 - Ownership of shares – 75% or moreOE
    CIF 386 - Right to appoint or remove directorsOE
    CIF 386 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    CIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    CIF 381 - Right to appoint or remove directorsOE
    CIF 381 - Ownership of shares – 75% or moreOE
    CIF 381 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 204 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 445 - Ownership of shares – 75% or moreOE
    CIF 445 - Right to appoint or remove directorsOE
    CIF 445 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 530 - Ownership of voting rights - 75% or moreOE
    CIF 530 - Ownership of shares – 75% or moreOE
    CIF 530 - Right to appoint or remove directorsOE
  • 42
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    CIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    CIF 394 - Ownership of voting rights - 75% or moreOE
    CIF 394 - Ownership of shares – 75% or moreOE
    CIF 394 - Right to appoint or remove directorsOE
  • 43
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 535 - Ownership of shares – 75% or moreOE
    CIF 535 - Right to appoint or remove directorsOE
    CIF 535 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    CIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    CIF 434 - Right to appoint or remove directorsOE
    CIF 434 - Ownership of shares – 75% or moreOE
    CIF 434 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    CIF 306 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 517 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 310 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 508 - Ownership of shares – 75% or moreOE
    CIF 508 - Right to appoint or remove directorsOE
    CIF 508 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    CIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    CIF 458 - Ownership of shares – 75% or moreOE
    CIF 458 - Ownership of voting rights - 75% or moreOE
    CIF 458 - Right to appoint or remove directorsOE
  • 48
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 534 - Ownership of voting rights - 75% or moreOE
    CIF 534 - Ownership of shares – 75% or moreOE
    CIF 534 - Right to appoint or remove directorsOE
  • 49
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    CIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    CIF 347 - Ownership of shares – 75% or moreOE
  • 50
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 533 - Right to appoint or remove directorsOE
    CIF 533 - Ownership of voting rights - 75% or moreOE
    CIF 533 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    CIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    CIF 454 - Right to appoint or remove directorsOE
    CIF 454 - Ownership of shares – 75% or moreOE
    CIF 454 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    CIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    CIF 456 - Ownership of shares – 75% or moreOE
    CIF 456 - Ownership of voting rights - 75% or moreOE
    CIF 456 - Right to appoint or remove directorsOE
  • 53
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    CIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 451 - Ownership of shares – 75% or moreOE
    CIF 451 - Ownership of voting rights - 75% or moreOE
    CIF 451 - Right to appoint or remove directorsOE
  • 54
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    CIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 450 - Ownership of shares – 75% or moreOE
    CIF 450 - Right to appoint or remove directorsOE
    CIF 450 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    CIF 315 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    CIF 513 - Right to appoint or remove directorsOE
    CIF 513 - Ownership of voting rights - 75% or moreOE
    CIF 513 - Ownership of shares – 75% or moreOE
  • 56
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 390 - Ownership of shares – 75% or moreOE
    CIF 390 - Right to appoint or remove directorsOE
    CIF 390 - Ownership of voting rights - 75% or moreOE
  • 57
    REVENUE & CUSTOMS LTD - 2017-05-11
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    CIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 488 - Ownership of shares – 75% or moreOE
    CIF 488 - Ownership of voting rights - 75% or moreOE
    CIF 488 - Right to appoint or remove directorsOE
  • 58
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    CIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 452 - Ownership of shares – 75% or moreOE
    CIF 452 - Ownership of voting rights - 75% or moreOE
    CIF 452 - Right to appoint or remove directorsOE
  • 59
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    CIF 307 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 505 - Ownership of shares – 75% or moreOE
    CIF 505 - Right to appoint or remove directorsOE
    CIF 505 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    CIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 441 - Right to appoint or remove directorsOE
    CIF 441 - Ownership of voting rights - 75% or moreOE
    CIF 441 - Ownership of shares – 75% or moreOE
  • 61
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 444 - Ownership of voting rights - 75% or moreOE
    CIF 444 - Ownership of shares – 75% or moreOE
    CIF 444 - Right to appoint or remove directorsOE
  • 62
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    CIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 440 - Ownership of voting rights - 75% or moreOE
    CIF 440 - Ownership of shares – 75% or moreOE
    CIF 440 - Right to appoint or remove directorsOE
  • 63
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    CIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    CIF 337 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 64
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    CIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 334 - Has significant influence or controlOE
  • 65
    icon of addressR37, Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    CIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 431 - Right to appoint or remove directorsOE
    CIF 431 - Ownership of voting rights - 75% or moreOE
    CIF 431 - Ownership of shares – 75% or moreOE
  • 66
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    CIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 335 - Has significant influence or controlOE
  • 67
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    CIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF 433 - Ownership of voting rights - 75% or moreOE
    CIF 433 - Right to appoint or remove directorsOE
    CIF 433 - Ownership of shares – 75% or moreOE
  • 68
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    CIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    CIF 459 - Right to appoint or remove directorsOE
    CIF 459 - Ownership of shares – 75% or moreOE
    CIF 459 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    CIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    CIF 425 - Ownership of shares – 75% or moreOE
    CIF 425 - Right to appoint or remove directorsOE
    CIF 425 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    CIF 555 - Ownership of voting rights - 75% or moreOE
    CIF 555 - Ownership of shares – 75% or moreOE
    CIF 555 - Right to appoint or remove directorsOE
  • 71
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    CIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    CIF 437 - Ownership of voting rights - 75% or moreOE
    CIF 437 - Ownership of shares – 75% or moreOE
    CIF 437 - Right to appoint or remove directorsOE
  • 72
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    CIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 449 - Right to appoint or remove directorsOE
    CIF 449 - Ownership of shares – 75% or moreOE
    CIF 449 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    CIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 453 - Ownership of voting rights - 75% or moreOE
    CIF 453 - Right to appoint or remove directorsOE
    CIF 453 - Ownership of shares – 75% or moreOE
  • 74
    icon of addressBlackburn Technology Management Centre R23, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    CIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 511 - Ownership of shares – 75% or moreOE
    CIF 511 - Ownership of voting rights - 75% or moreOE
    CIF 511 - Right to appoint or remove directorsOE
  • 75
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    CIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 392 - Right to appoint or remove directorsOE
    CIF 392 - Ownership of shares – 75% or moreOE
    CIF 392 - Ownership of voting rights - 75% or moreOE
  • 76
    JACOB-UK LTD - 2017-07-31
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    CIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    CIF 531 - Ownership of shares – 75% or moreOE
    CIF 531 - Right to appoint or remove directorsOE
    CIF 531 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of addressBlackburn Technology Management Centre Challenge Way, R23, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    CIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 354 - Ownership of shares – 75% or moreOE
Ceased 226
  • 1
    0800 REPAIRS LTD - 2017-08-23
    0800 LTD - 2016-11-03
    icon of address11 Royal Industrial Estate, Jarrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    885,360 GBP2016-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-06-27
    CIF 58 - Director → ME
  • 2
    IT'S A KIDS LIFE LTD - 2017-10-10
    icon of address19 Irwell Lane, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2017-09-21
    CIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-09-21
    CIF 355 - Ownership of shares – 75% or more OE
  • 3
    icon of address66 Westminster Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,296 GBP2017-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2017-12-06
    CIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2017-12-06
    CIF 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
    icon of address4385, 10386885: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    418,122 GBP2017-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-12-06
    CIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-12-06
    CIF 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
    icon of addressFlat 80 Waddon House 283 Stafford Road, Croydon, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    280 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2017-11-21
    CIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-11-21
    CIF 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
    icon of address5 Prospect Place, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2016-12-01
    CIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2016-12-02
    CIF 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
    icon of addressUnit 53 Basepoint Centre, Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351 GBP2019-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-02-11
    CIF 60 - Director → ME
    Officer
    icon of calendar 2014-12-12 ~ 2015-01-04
    CIF 86 - Secretary → ME
  • 8
    MYDIS LTD - 2018-03-21
    EASY GO DOMAINS LTD - 2018-04-18
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2018-03-21
    CIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-03-21
    CIF 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
    6-UK LTD
    - now
    HALAL BUTCHERS LTD - 2016-09-15
    icon of addressUnit 23 Fountain Business Park, Fountain Lane, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ 2016-12-30
    CIF 298 - Director → ME
    Officer
    icon of calendar 2014-12-04 ~ 2016-01-01
    CIF 85 - Secretary → ME
  • 10
    icon of address43-47 Pershore Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2017-08-03
    CIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-08-03
    CIF 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
    icon of address4a Duncan Street, Brinsworth, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2016-10-24
    CIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-11-21
    CIF 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
    icon of address4385, 11624642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391,538 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-03-26
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-03-26
    CIF 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
    icon of address152 - 160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2017-10-24
    CIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-09-24
    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
  • 14
    icon of addressFlat 2 Eros House, Brownhill Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2016-07-27
    CIF 35 - Director → ME
  • 15
    icon of address69 Greenlands, Jarrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2019-03-07
    Officer
    icon of calendar 2017-02-21 ~ 2019-01-29
    CIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2019-01-29
    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
  • 16
    icon of address166a Old Shoreham Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2016-08-10
    CIF 83 - Director → ME
    Officer
    icon of calendar 2015-01-21 ~ 2016-02-29
    CIF 81 - Secretary → ME
  • 17
    icon of addressOffice 5, Second Floor 15 Westferry Circus, Poplar, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,198,278 GBP2018-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2018-12-07
    CIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-12-07
    CIF 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
    icon of addressGloucester Lodge Flat 12 Gloucester Lodge, 135 Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-01-06
    CIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-01-06
    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
  • 19
    AMELIA-UK LTD - 2017-10-24
    icon of addressUnit 4 Hancock Road, Congleton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,973,280 GBP2017-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2017-10-23
    CIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-10-23
    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
  • 20
    icon of address9 Parkfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133,490 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-18
    CIF 323 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-03-10
    CIF 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
    icon of address42 Church Street, Shildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,183 GBP2021-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2019-10-01
    CIF 318 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-10-01
    CIF 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
    icon of address393 Lordship Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,542 GBP2019-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-05-17
    CIF 77 - Director → ME
  • 23
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-01-01
    CIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-01-01
    CIF 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
    icon of addressApartment 41 Cascade Court, 1 Sopwith Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2020-07-14
    CIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2020-07-14
    CIF 406 - Ownership of shares – 75% or more OE
  • 25
    icon of address21 South Lynn Crescent, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-07-27
    CIF 46 - Director → ME
  • 26
    SEX CLUB LTD - 2016-11-21
    WATER (UK) LIMITED - 2015-01-05
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-12-26 ~ 2016-12-05
    CIF 301 - Director → ME
  • 27
    icon of address219 Kensington High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,000 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2018-08-01
    CIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-08-01
    CIF 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
    icon of address2 Aylesbury Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-07-01
    CIF 321 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-07-01
    CIF 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
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2016-09-28
    CIF 116 - Director → ME
  • 30
    icon of address77 Dale Street, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-06-29
    CIF 325 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-06-29
    CIF 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
    icon of addressImperial House Suite 120, Hornby Street, Bury, England
    Active Corporate (1 parent, 77 offsprings)
    Equity (Company account)
    44,607 GBP2023-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-03-14
    CIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-05-31
    CIF 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
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-11-18
    CIF 50 - Director → ME
    Officer
    icon of calendar 2014-11-28 ~ 2016-01-01
    CIF 12 - Secretary → ME
  • 33
    icon of addressRosewood Business Park Unit 8c R37, St. James's Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91,975 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-01-07
    CIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-01-07
    CIF 521 - Ownership of shares – 75% or more OE
    CIF 521 - Ownership of voting rights - 75% or more OE
  • 34
    icon of addressUnit 1a Whitebirk Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    389,905 GBP2017-01-31
    Officer
    icon of calendar 2016-01-07 ~ 2016-10-03
    CIF 27 - Director → ME
  • 35
    icon of address2 Sheffield Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2020-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-08-10
    CIF 57 - Director → ME
  • 36
    icon of address2 Aylesbury Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-06-29
    CIF 320 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-06-29
    CIF 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
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2017-10-09
    CIF 149 - Director → ME
  • 38
    VAT REGISTERED LTD - 2020-10-15
    icon of address178a Chester Road, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,785 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ 2020-08-04
    CIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2020-08-04
    CIF 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
    icon of address24 Bede Avenue, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2020-06-24
    CIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-06-24
    CIF 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
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2016-12-15
    CIF 155 - Director → ME
  • 41
    4PPLE LIMITED - 2015-01-22
    CAR SUPERMARKET LTD - 2016-11-10
    icon of address61 Andrew Gardens, Handsworth Wood, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2016-11-09
    CIF 68 - Director → ME
    Officer
    icon of calendar 2014-11-25 ~ 2016-01-01
    CIF 22 - Secretary → ME
  • 42
    icon of address66 Long Lane Office 2, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90,761 GBP2020-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-08-11
    CIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-08-11
    CIF 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
    icon of address57 Park Street South, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ 2017-11-24
    CIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-11-24
    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
  • 44
    icon of address3a Jenkin Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2016-11-19
    CIF 109 - Director → ME
  • 45
    BELIEVE HEALTHCARE LTD - 2017-09-22
    DUNN & MORTIMER LTD - 2018-02-05
    HEALTH (UK) LTD - 2016-06-25
    icon of addressBlackburn Technology Management Centre, Challenge Way, R23, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2018-02-06
    CIF 120 - Director → ME
    icon of calendar 2014-11-27 ~ 2016-06-27
    CIF 63 - Director → ME
    Officer
    icon of calendar 2014-11-27 ~ 2016-01-02
    CIF 15 - Secretary → ME
  • 46
    icon of address219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2018-09-01
    CIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-09-01
    CIF 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
    icon of address118 Eastern Avenue North, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-01-28
    CIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-01-28
    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
  • 48
    icon of address64 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,656 GBP2022-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-05-05
    CIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2020-05-05
    CIF 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
    icon of addressBasement Flat, 56 Church Road, Northwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-06-18
    CIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-06-18
    CIF 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
    icon of address47 Branston Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2020-05-20
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-05-20
    CIF 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
    icon of addressInnovation Centre, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ 2017-06-15
    CIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-06-15
    CIF 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
    icon of address83 Office 1 Stone Squash Club, Newcastle Road, Stone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2016-10-20
    CIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2016-11-24
    CIF 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
    icon of address6 New Union Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,156,050 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-02-07
    CIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-02-07
    CIF 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
    icon of address211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,259 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2017-02-09
    CIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-02-09
    CIF 546 - Ownership of shares – 75% or more OE
    CIF 546 - Ownership of voting rights - 75% or more OE
  • 55
    WEYBRIDGE LTD - 2020-05-22
    icon of address47 Branston Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2020-05-20
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-05-20
    CIF 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
    icon of addressPrincess House, Princess Way, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2017-01-26
    CIF 32 - Director → ME
  • 57
    icon of addressStanmore Business & Innovation Centre, Howard Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2019-02-06
    CIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-02-06
    CIF 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
    icon of address2 Pan Peninsula Square, Flat 2110, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2016-12-20
    CIF 117 - Director → ME
  • 59
    icon of address131 High Street, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-07-27
    CIF 98 - Director → ME
  • 60
    icon of address4385, 10455087: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271,895 GBP2019-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-06-15
    CIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-06-15
    CIF 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
    icon of address103 Dudley Road West, Tividale, Oldbury, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2020-02-11
    CIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-02-11
    CIF 363 - Ownership of shares – 75% or more OE
  • 62
    icon of address14a Enterprise Centre Lysander Road, Melksham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2020-08-05
    CIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-08-05
    CIF 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
    icon of address171 Fosse Road North, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-26
    Officer
    icon of calendar 2016-12-28 ~ 2018-02-06
    CIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2018-02-06
    CIF 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
    icon of addressUnit 52, Haliwell Business Park, Rossini Street, Bolton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,890 GBP2021-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-02-05
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-02-05
    CIF 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
    icon of addressThe Atrium, Curtis Road, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2016-04-01
    CIF 48 - Director → ME
    Officer
    icon of calendar 2014-12-08 ~ 2016-01-20
    CIF 84 - Secretary → ME
  • 66
    icon of address78 Delius Street, Tile Hill, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,840 GBP2020-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2019-02-04
    CIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2019-02-04
    CIF 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
    icon of address1 St. Michaels Avenue, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ 2016-05-23
    CIF 71 - Director → ME
    Officer
    icon of calendar 2014-12-09 ~ 2016-01-01
    CIF 88 - Secretary → ME
  • 68
    MY PLEASURE LTD - 2017-10-09
    icon of address19 Egerton House Irwell Lane, Runcorn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,490 GBP2017-01-31
    Officer
    icon of calendar 2015-01-21 ~ 2017-08-24
    CIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-08-24
    CIF 358 - Ownership of shares – 75% or more OE
  • 69
    icon of address4385, 10998564: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-21
    CIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-11-22
    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
  • 70
    icon of address45 College Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,100,000 GBP2021-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2016-09-19
    CIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2016-08-10
    CIF 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
    icon of address4385, 10314436 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,500,000 GBP2021-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2016-09-19
    CIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2016-09-01
    CIF 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
    icon of address154 Dedworth Road, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2020-08-05
    CIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2020-08-05
    CIF 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
    icon of addressFlat 3 Citrus House, Alverton Street, Deptford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2016-07-27
    CIF 26 - Director → ME
  • 74
    icon of addressUnit 3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2016-05-13
    CIF 82 - Director → ME
  • 75
    FINE MOTOR CARS LTD - 2019-05-14
    ? LTD - 2016-01-19
    icon of address28 North Street, Keighley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,236,497 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2017-09-14
    CIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-09-14
    CIF 352 - Ownership of shares – 75% or more OE
  • 76
    icon of addressOffice 10684 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2017-10-04
    CIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-10-04
    CIF 461 - Ownership of voting rights - 75% or more OE
    CIF 461 - Right to appoint or remove directors OE
    CIF 461 - Ownership of shares – 75% or more OE
  • 77
    icon of address44 Eustace Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-01-31
    Officer
    icon of calendar 2016-01-05 ~ 2016-09-19
    CIF 29 - Director → ME
  • 78
    icon of address19 Egerton House Irwell Lane, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ 2017-09-18
    CIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-09-18
    CIF 340 - Ownership of shares – 75% or more OE
  • 79
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2016-11-15
    CIF 52 - Director → ME
    Officer
    icon of calendar 2014-11-27 ~ 2015-12-29
    CIF 14 - Secretary → ME
  • 80
    icon of address124 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ 2018-10-12
    CIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2018-10-12
    CIF 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
    icon of address6th Floor, First Central 200 2 Lakeside Drive, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    772,489 GBP2017-12-31
    Officer
    icon of calendar 2016-01-02 ~ 2016-05-13
    CIF 73 - Director → ME
  • 82
    EASY AS PIE LTD - 2017-03-06
    4SDA LIMITED - 2015-01-14
    icon of address152-160 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-10-19
    CIF 53 - Director → ME
    Officer
    icon of calendar 2014-11-25 ~ 2015-12-26
    CIF 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
    icon of address20 Burndale Drive, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,917 GBP2021-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2019-10-01
    CIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-10-01
    CIF 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
    icon of address44 Eustace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-19
    CIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-09-03
    CIF 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
    icon of address24 Holborn Viaduct, City Of London, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -11,956 GBP2020-12-31
    Officer
    icon of calendar 2014-11-26 ~ 2016-10-11
    CIF 65 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 17 - Secretary → ME
  • 86
    icon of address166a Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    287,476 GBP2017-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2016-08-26
    CIF 114 - Director → ME
  • 87
    icon of address99 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ 2017-09-27
    CIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-09-27
    CIF 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
    icon of address166a Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2016-08-26
    CIF 119 - Director → ME
  • 89
    icon of address155 Zenith House Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2017-10-27
    CIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-10-27
    CIF 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
    icon of address155 Zenith House Curtain Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2017-10-27
    CIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-10-27
    CIF 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
    icon of address24 Stockton Street, Cleveland, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,000 GBP2020-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2020-05-19
    CIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2020-05-19
    CIF 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
    icon of address2 Aylesbury Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-06-25
    CIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2020-06-25
    CIF 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
    icon of address24 Hood Street, Jactin House, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,100,304 GBP2018-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2018-08-12
    CIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-08-12
    CIF 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
    icon of addressFive Rivers Punjabi Grill Morrell Street, Maltby, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2018-11-16
    CIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-11-16
    CIF 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
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2018-01-12
    CIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-01-12
    CIF 362 - Ownership of shares – 75% or more OE
  • 96
    icon of address14-16 Mann House Windsor Drive, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2018-12-24
    CIF 309 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-12-24
    CIF 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
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-10-31
    CIF 66 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 19 - Secretary → ME
  • 98
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2016-12-15
    CIF 237 - Director → ME
  • 99
    icon of address125 New Road New Road, High Wycombe, England
    Dissolved Corporate
    Equity (Company account)
    1,899 GBP2019-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2017-06-26
    CIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-06-26
    CIF 342 - Ownership of shares – 75% or more OE
  • 100
    icon of address1092 Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2020-05-21
    CIF 303 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2020-05-21
    CIF 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
    icon of address141a Beehive Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-02-28
    Officer
    icon of calendar 2016-02-16 ~ 2016-08-10
    CIF 78 - Director → ME
  • 102
    icon of addressNew Mount Business Centre, New Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,866,499 GBP2017-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-04-16
    CIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-04-16
    CIF 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
    icon of address71 - 75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    843,043 GBP2015-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2016-02-05
    CIF 70 - Director → ME
    Officer
    icon of calendar 2014-12-09 ~ 2016-01-01
    CIF 87 - Secretary → ME
  • 104
    icon of address602,45 Cradford House North Palmers Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ 2016-03-18
    CIF 49 - Director → ME
    Officer
    icon of calendar 2014-11-28 ~ 2016-01-01
    CIF 11 - Secretary → ME
  • 105
    icon of address14 Corporation Street, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-19 ~ 2017-11-23
    CIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-11-23
    CIF 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
    icon of address66 Westminster Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,180 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2017-12-06
    CIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-12-06
    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
  • 107
    icon of addressSherbourne House, Humber Avenue, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,781,082 GBP2017-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-04-12
    CIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-04-12
    CIF 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
    icon of addressMetropolitan Apartments, Lee Circle, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ 2018-02-06
    CIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-02-06
    CIF 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
    icon of addressFloor 12 Blue Tower, Media City Uk, Salford Quays, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,001 GBP2017-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-09-04
    CIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-04
    CIF 359 - Ownership of shares – 75% or more OE
  • 110
    icon of address68 Westminster Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,582 GBP2017-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2017-12-06
    CIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-12-06
    CIF 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
    icon of address78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    276,997 GBP2017-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-01-10
    CIF 44 - Director → ME
  • 112
    icon of address166a Old Shoreham Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-08-10
    CIF 54 - Director → ME
  • 113
    BET YOU LTD - 2016-09-22
    icon of address132 Wentworth Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ 2016-09-21
    CIF 42 - Director → ME
  • 114
    icon of address39 Lilestone Street, Gemma House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ 2019-10-09
    CIF 322 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-10-09
    CIF 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
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2017-09-28
    CIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-09-28
    CIF 353 - Ownership of shares – 75% or more OE
  • 116
    SCAFFOLD DESIGN SERVICES LIMITED - 2016-08-15
    icon of addressBoundary House, Cricket Field Road, Uxbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,930 GBP2018-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2016-08-11
    CIF 62 - Director → ME
  • 117
    icon of address160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ 2017-12-20
    CIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2017-12-20
    CIF 428 - Right to appoint or remove directors OE
    CIF 428 - Ownership of shares – 75% or more OE
    CIF 428 - Ownership of voting rights - 75% or more OE
  • 118
    icon of addressUnit3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    173,310 GBP2016-01-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-05-13
    CIF 333 - Director → ME
  • 119
    icon of address108 Percy Street, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2017-11-25
    CIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2017-11-25
    CIF 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
    icon of address1066 London Road, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    142,157 GBP2022-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2018-03-01
    CIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-03-01
    CIF 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
    icon of address31 Avenue Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ 2016-12-23
    CIF 99 - Director → ME
  • 122
    icon of addressUnit 8c, R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-03-31
    CIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-01-01
    CIF 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
    icon of addressBartholomew House, 38 London Road, Newbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,200 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2017-01-23
    CIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-01-23
    CIF 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
    icon of address60 Eaton Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,129 GBP2021-02-28
    Officer
    icon of calendar 2016-02-08 ~ 2016-10-31
    CIF 39 - Director → ME
  • 125
    MUSLIM (UK) LTD - 2016-11-21
    SOWING BARN LIMITED - 2017-07-07
    icon of address35 Bellbrooke Place, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2016-11-18
    CIF 51 - Director → ME
    Officer
    icon of calendar 2014-11-28 ~ 2016-01-01
    CIF 13 - Secretary → ME
  • 126
    icon of addressE2 Belvedere Point Crabtree Manorway, Belvedere, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ 2020-05-19
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-05-19
    CIF 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
    icon of address4385, 10540894: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2020-05-23
    CIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-05-23
    CIF 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
    icon of address310 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2017-09-28
    CIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-09-29
    CIF 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
    icon of address8 Fir Vale Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-03-26
    CIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2020-03-26
    CIF 400 - Ownership of shares – 75% or more OE
  • 130
    icon of address503 Witan Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ 2016-06-27
    CIF 45 - Director → ME
  • 131
    VAT LIMITED - 2020-10-23
    icon of addressCoach Yard Cobden Street, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2020-08-05
    CIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-08-05
    CIF 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
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-11-18
    CIF 67 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 16 - Secretary → ME
  • 133
    icon of address24 Commercial Road, Cwmfelinfach, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2016-08-30
    CIF 115 - Director → ME
  • 134
    icon of address49 Clifton Street, Hornsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-26 ~ 2016-03-23
    CIF 33 - Director → ME
  • 135
    icon of address9 Earl's Court Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-22 ~ 2017-11-21
    CIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-11-21
    CIF 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
    icon of addressUnit Cw8, Blakewater Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,001 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2020-04-25
    CIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2020-04-01
    CIF 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
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-16 ~ 2017-10-06
    CIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-10-06
    CIF 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
    icon of addressR37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2016-01-12
    CIF 47 - Secretary → ME
  • 139
    icon of address44 Eustace Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-09-19
    CIF 69 - Director → ME
  • 140
    ARRAM LIMITED - 2023-05-29
    icon of address12 The Broadway, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-11-08
    CIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-11-08
    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
  • 141
    icon of addressLake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2017-05-22
    CIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-05-01
    CIF 356 - Ownership of shares – 75% or more OE
  • 142
    PACKAGES FORWARDIND & LOGISTICS LTD - 2017-03-17
    PACKAGES LTD - 2017-01-11
    icon of address776-778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ 2016-11-25
    CIF 154 - Director → ME
  • 143
    icon of address1006 Pershore Road, Selly Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2018-01-12
    CIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-01-12
    CIF 360 - Ownership of shares – 75% or more OE
  • 144
    icon of addressOrange Hill Farm Barton Road, Congerstone, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2016-10-03
    CIF 252 - Director → ME
    icon of calendar 2016-10-10 ~ 2017-11-27
    CIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-11-27
    CIF 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
    icon of addressFlat 2 Eros House, Brownhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ 2016-07-27
    CIF 41 - Director → ME
  • 146
    SPORT TRENDS LIMITED - 2015-02-12
    SPORTING TRENDS LTD - 2017-09-23
    icon of address108 Percy Street, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2017-09-13
    CIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ 2017-09-13
    CIF 339 - Ownership of shares – 75% or more OE
  • 147
    CRIME PREVENTION (UK) LTD - 2016-10-25
    HOBART & CO CONSULTING LIMITED - 2017-06-06
    icon of addressFlat 1 6 Highfield Road, Felixstowe, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2018-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2016-12-20
    CIF 72 - Director → ME
    Officer
    icon of calendar 2014-12-08 ~ 2016-01-01
    CIF 89 - Secretary → ME
  • 148
    icon of address2a Cowley Street, Shotton Colliery, Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    615,080 GBP2015-12-31
    Officer
    icon of calendar 2014-12-29 ~ 2016-05-23
    CIF 25 - Director → ME
  • 149
    icon of address2d Fox Industrial Estate, Purbrook Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,195,643 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2017-10-20
    CIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-10-19
    CIF 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
    icon of addressUnit 2c Fox Industrial Estate, Purbrook Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,781,082 GBP2017-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2018-02-20
    CIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2018-02-20
    CIF 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
    icon of address13 Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,234,336 GBP2018-01-31
    Officer
    icon of calendar 2015-01-08 ~ 2018-02-15
    CIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-15
    CIF 361 - Ownership of shares – 75% or more OE
  • 152
    icon of address83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,846,920 GBP2017-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2018-08-13
    CIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-08-13
    CIF 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
    icon of address30-31 Haymarket, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,169,476 GBP2017-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-01-04
    CIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-01-04
    CIF 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
    icon of addressFlat 2 Eros House, Brownhill Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-07-27
    CIF 30 - Director → ME
  • 155
    icon of addressFlat 80 Waddon House 283 Stafford Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2018-04-14
    CIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-04-14
    CIF 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
    icon of address2 Coronation Gardens, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2020-07-01
    CIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2020-07-01
    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
  • 157
    icon of addressFlat 6, 22 Tidemill Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2020-05-07
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-05-07
    CIF 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
    icon of address409 Harlington Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,622 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-03-31
    CIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-03-31
    CIF 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
    icon of address19 Granville Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ 2016-09-28
    CIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-10-20
    CIF 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
    icon of address85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-30
    CIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-30
    CIF 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
    icon of addressFort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2016-12-29
    CIF 118 - Director → ME
  • 162
    icon of addressPriory Gate, Union Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2016-02-12 ~ 2016-09-19
    CIF 36 - Director → ME
  • 163
    icon of addressC/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ 2016-07-30
    CIF 80 - Director → ME
    Officer
    icon of calendar 2016-02-09 ~ 2016-02-10
    CIF 79 - Secretary → ME
  • 164
    icon of address1 Dukes Gardens, Blyth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,721 GBP2019-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-08-05
    CIF 327 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-08-05
    CIF 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
    icon of address36 Queen Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,674 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-11-18
    CIF 75 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2016-01-01
    CIF 64 - Secretary → ME
  • 166
    icon of address19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ 2016-12-15
    CIF 40 - Director → ME
  • 167
    icon of address88 Oundle Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ 2017-11-11
    CIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-17
    CIF 338 - Ownership of shares – 75% or more OE
  • 168
    icon of address9 Wantz Cottage St. Marys Lane, West Horndon, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2018-04-04
    CIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-04-04
    CIF 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
    icon of addressDevonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,582 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2020-08-01
    CIF 316 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2020-08-01
    CIF 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
    icon of addressMelbury House, Oxford Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,296 GBP2021-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2018-08-29
    CIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-08-29
    CIF 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
    icon of address54 Nayland Court Market Place, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2018-05-15
    CIF 302 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-05-15
    CIF 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
    icon of address8 North Block Railstore Kidman Close, Elvet Ave,gidea Park, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    483,776 GBP2017-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-09-01
    CIF 31 - Director → ME
  • 173
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-02-28
    Officer
    icon of calendar 2016-02-24 ~ 2016-09-20
    CIF 34 - Director → ME
  • 174
    icon of address97 Neachells Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ 2017-11-15
    CIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ 2017-11-15
    CIF 350 - Ownership of shares – 75% or more OE
  • 175
    icon of address43-47 Pershore Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ 2017-03-06
    CIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-03-06
    CIF 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
    icon of addressBasement Flat, 56 Church Road, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2020-06-18
    CIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2020-06-18
    CIF 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
    icon of address4385, 10985473: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,001 GBP2019-05-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-06-01
    CIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-06-01
    CIF 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
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    299,391 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2016-09-19
    CIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-11-10
    CIF 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
    icon of address14 Windsor Drive, Sittingbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2016-08-11
    CIF 55 - Director → ME
  • 180
    icon of addressAdlay Apartments, Apartement 41, 3 Millet Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,301 GBP2020-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2020-05-13
    CIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2020-05-13
    CIF 427 - Ownership of shares – 75% or more OE
    CIF 427 - Ownership of voting rights - 75% or more OE
    CIF 427 - Right to appoint or remove directors OE
  • 181
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    302,591 GBP2017-02-28
    Officer
    icon of calendar 2016-02-09 ~ 2016-09-19
    CIF 38 - Director → ME
    Officer
    icon of calendar 2016-02-09 ~ 2016-02-10
    CIF 37 - Secretary → ME
  • 182
    icon of address224 Basing Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2019-09-26
    CIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2019-09-26
    CIF 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
    icon of address4 Montpelier Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114,165 GBP2019-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2020-01-31
    CIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2020-01-31
    CIF 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
    icon of addressE2 Belvedere Point Crabtree Manorway, Belvedere, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ 2020-05-19
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-05-19
    CIF 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
    icon of address16 Chorlton Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,759 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-08
    CIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-02-08
    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
  • 186
    icon of address63/66 Fitth Floor Suite 23 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,694 GBP2020-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2020-01-31
    CIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-01-31
    CIF 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
    icon of addressCharter House, St. Leonards Road, Bexhill-on-sea, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    203,900 GBP2019-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2019-12-08
    CIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2020-03-01
    CIF 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
    icon of addressUnit J-3 Highfield Road Industrial Estate, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    123,406 GBP2017-10-31
    Officer
    icon of calendar 2015-01-20 ~ 2017-10-11
    CIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-10-13
    CIF 343 - Ownership of shares – 75% or more OE
  • 189
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2016-09-19
    CIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-17
    CIF 543 - Ownership of voting rights - 75% or more OE
    CIF 543 - Ownership of shares – 75% or more OE
  • 190
    icon of address152 - 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2016-09-08
    CIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-09-01
    CIF 541 - Ownership of voting rights - 75% or more OE
    CIF 541 - Ownership of shares – 75% or more OE
  • 191
    icon of address7 Dukes Court, Bognor Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-02-11
    CIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-02-11
    CIF 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
    icon of addressSuite 3 Tugby Orchards Wood Lane, Tugby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ 2018-02-06
    CIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-02-06
    CIF 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
    icon of addressBy The Way Farm, London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,057,332 GBP2021-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2017-06-15
    CIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-06-15
    CIF 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
    icon of address133b Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ 2017-11-28
    CIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-11-28
    CIF 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
    icon of address17 Trinity Court 53 Wake Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-04-04
    CIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-04-04
    CIF 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
    icon of addressAllia Future Business Centre, London Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,601 GBP2016-10-15
    Officer
    icon of calendar 2016-01-19 ~ 2016-10-12
    CIF 43 - Director → ME
  • 197
    icon of address166a Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2018-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2016-08-26
    CIF 28 - Director → ME
  • 198
    icon of addressFlat 80 Waddon House, Stafford Road, Croydon, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    189,000 GBP2018-04-15
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-14
    CIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-04-14
    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
  • 199
    JELLY BABIES NURSERY LTD - 2017-09-22
    TORN LIMITED - 2018-12-13
    icon of addressBisopbrook House, Cathedral Avenue, Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-09-29
    CIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-09-29
    CIF 357 - Ownership of shares – 75% or more OE
  • 200
    MOBILES (UK) LTD - 2015-01-05
    icon of address50 Willows Lane, Accrington, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    822,086 GBP2016-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-11-07
    CIF 74 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 20 - Secretary → ME
  • 201
    icon of address4385, 10994257: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-12-20
    CIF 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
    icon of address378 Lalita Buildings Walsall Road,synergy Accountancy Services Llp, Perry Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,246 GBP2018-12-31
    Officer
    icon of calendar 2016-09-11 ~ 2017-03-06
    CIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2017-11-01
    CIF 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
    icon of address4385, 10985467: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-27
    CIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-09-27
    CIF 420 - Right to appoint or remove directors OE
    CIF 420 - Ownership of shares – 75% or more OE
    CIF 420 - Ownership of voting rights - 75% or more OE
  • 204
    TAX (UK) LTD - 2015-01-06
    YELLOW STREET CONSULTANTS LIMITED - 2016-10-31
    MONEY (UK) LTD - 2016-10-12
    icon of address9 Park Square East, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    880,483 GBP2016-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2016-10-11
    CIF 299 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 18 - Secretary → ME
  • 205
    icon of addressBlackburn Technology Management Centre R37, Challenge Way, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2019-08-20
    CIF 105 - Director → ME
  • 206
    CRIME LTD - 2016-03-21
    icon of address393 Lordship Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-03-18
    CIF 61 - Director → ME
    Officer
    icon of calendar 2014-12-01 ~ 2016-01-02
    CIF 23 - Secretary → ME
  • 207
    icon of address219 Kensington High Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    84,104 GBP2018-02-27
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-22
    CIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-01-22
    CIF 341 - Ownership of shares – 75% or more OE
  • 208
    icon of address85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-03-30
    CIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-03-30
    CIF 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
    icon of address393 Lordship Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2016-05-17
    CIF 59 - Director → ME
  • 210
    WASTINGS LTD - 2018-05-30
    icon of address9 Spring Villa Road, Caci House, Edgware London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,717 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2018-05-25
    CIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2018-05-25
    CIF 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
    icon of address70 Exmouth Road, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2016-01-15
    CIF 76 - Director → ME
    Officer
    icon of calendar 2014-11-26 ~ 2015-12-26
    CIF 24 - Secretary → ME
  • 212
    CASH & CARRY LTD - 2016-03-23
    MK CORPORATE CONSULTING LIMITED - 2018-03-12
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-03-18
    CIF 56 - Director → ME
  • 213
    icon of addressUnit 42 Price Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2019-11-01
    CIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-11-01
    CIF 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
    icon of address1b Dalton Court, Commercial Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,461 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2019-11-01
    CIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2019-11-01
    CIF 399 - Right to appoint or remove directors OE
    CIF 399 - Ownership of shares – 75% or more OE
    CIF 399 - Ownership of voting rights - 75% or more OE
  • 215
    icon of address108 Percy Street, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2017-11-25
    CIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2017-11-25
    CIF 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
    icon of address128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,306 GBP2023-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2020-06-15
    CIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-06-15
    CIF 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
    icon of addressCenseo House, 6 St. Peters Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,407 GBP2022-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2020-07-15
    CIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-07-15
    CIF 364 - Ownership of shares – 75% or more OE
  • 218
    icon of address42 Birch Street, Jarrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,043 GBP2018-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2018-02-14
    CIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-02-14
    CIF 504 - Ownership of shares – 75% or more OE
  • 219
    icon of address78 New Mills Road, Hayfield, High Peak, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    940,300 GBP2018-11-16
    Officer
    icon of calendar 2017-11-23 ~ 2018-11-16
    CIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-11-16
    CIF 405 - Ownership of shares – 75% or more OE
  • 220
    icon of address47 Branston Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ 2020-05-23
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2020-05-23
    CIF 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
    icon of addressEaton Meade, Eaton-on-tern, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,994 GBP2023-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-23
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-23
    CIF 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
    icon of address74 Baron Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299,391 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-19
    CIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-01-10
    CIF 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
    icon of address47 Branston Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ 2020-05-23
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2020-05-23
    CIF 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
    icon of address71-75 Shelton Gardens, Covent Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,261 GBP2021-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-12-23
    CIF 324 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-02-19
    CIF 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
    icon of address2 Aylesbury Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2020-08-07
    CIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2020-08-07
    CIF 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
    icon of address28 Great Smith Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,211 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-07-03
    CIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-07-03
    CIF 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

The content of this website is protected by AgonGuard.

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

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