1
4 Wren Court New Road, R 1-76, SloughDissolved corporate (2 parents)
Officer
2012-10-10 ~ 2015-10-28CIF 369 - llp-designated-member → ME
2
2 Hills Road, Cambridge, Cambridgeshire, United KingdomCorporate (5 parents)
Equity (Company account)
35 GBP2024-06-30
Officer
2013-07-10 ~ 2023-03-03CIF 75 - secretary → ME
3
CHESTERTON CONSTRUCTION LIMITED - 2018-06-12
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United KingdomCorporate (3 parents)
Equity (Company account)
1,298,115 GBP2023-09-30
Person with significant control
2018-05-03 ~ 2018-06-11CIF 1525 - Ownership of shares – 75% or more → OE
CIF 1525 - Ownership of voting rights - 75% or more → OE
CIF 1525 - Right to appoint or remove directors → OE
4
Suite A, 1-3 Canfield Place, London, EnglandCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
2,066,297 GBP2024-03-31
Officer
2012-08-06 ~ 2012-08-06CIF 563 - llp-designated-member → ME
5
30/34 North Street, Hailsham, East SussexDissolved corporate (3 parents)
Officer
2013-10-03 ~ 2013-10-03CIF 457 - llp-designated-member → ME
6
VENDTOWN PROPERTY MANAGEMENT LIMITED - 1997-04-10
C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United KingdomCorporate (8 parents)
Equity (Company account)
100 GBP2019-09-30
Officer
2017-02-08 ~ 2020-12-04CIF 135 - secretary → ME
7
Suite A, 1-3 Canfield Place, London, EnglandCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
3,312,117 GBP2024-03-31
Officer
2012-08-06 ~ 2012-08-06CIF 564 - llp-designated-member → ME
8
55a Welbeck Street, LondonDissolved corporate (2 parents)
Officer
2013-03-28 ~ 2013-03-28CIF 491 - llp-designated-member → ME
9
14 London Street, Andover, EnglandCorporate (2 parents)
Officer
2017-02-08 ~ 2021-03-01CIF 339 - secretary → ME
10
HOMEMERGE PROPERTY MANAGEMENT LIMITED - 1991-10-30
140 Tachbrook Street, London, EnglandCorporate (6 parents)
Equity (Company account)
26,120 GBP2023-12-24
Officer
2011-08-08 ~ 2021-09-30CIF 98 - secretary → ME
11
2 Eastbourne Terrace, London, United KingdomDissolved corporate (3 parents)
Equity (Company account)
3 GBP2019-11-30
Person with significant control
2017-09-08 ~ 2017-09-08CIF 1050 - Ownership of shares – 75% or more → OE
CIF 1050 - Ownership of voting rights - 75% or more → OE
CIF 1050 - Right to appoint or remove directors → OE
12
GGDD LLP - 2012-12-17
The Style, Rowley Lane, Barnet, Hertfordshire, EnglandDissolved corporate (4 parents)
Officer
2011-04-05 ~ 2011-04-05CIF 767 - llp-designated-member → ME
13
C/o Lornham Ltd, 7 New Quebec Street, London, United Kingdom, EnglandCorporate (3 parents)
Equity (Company account)
4 GBP2023-12-31
Officer
2019-02-26 ~ 2020-05-11CIF 143 - secretary → ME
14
1st Floor, 727-729 High Road, London, United KingdomDissolved corporate (2 parents)
Officer
2012-11-15 ~ 2012-11-15CIF 531 - llp-designated-member → ME
15
14 London Street, Andover, EnglandCorporate (3 parents)
Officer
2017-06-19 ~ 2020-06-01CIF 332 - secretary → ME
16
64 New Cavendish Street, London, United KingdomDissolved corporate (4 parents)
Officer
2016-03-23 ~ 2016-03-23CIF 121 - llp-designated-member → ME
17
IMPALA VENTURES LIMITED - 2020-06-17
Fourth Floor Harbour Point, Victoria Parade, Torquay, Devon, United KingdomCorporate (1 parent)
Equity (Company account)
36,500 GBP2023-12-31
Person with significant control
2018-11-02 ~ 2020-06-16CIF 1402 - Ownership of shares – 75% or more → OE
CIF 1402 - Ownership of voting rights - 75% or more → OE
CIF 1402 - Right to appoint or remove directors → OE
18
JUSTRIGHT AGENCIES LIMITED - 2020-10-13
29b Sandrock Road, LondonCorporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2020-10-04 ~ 2020-10-08CIF 2178 - Ownership of shares – 75% or more → OE
CIF 2178 - Ownership of voting rights - 75% or more → OE
CIF 2178 - Right to appoint or remove directors → OE
19
JUVENTOR LIMITED - 2016-12-13
8th Floor 1 Fleet Place, London, EnglandCorporate (2 parents)
Equity (Company account)
22,016 GBP2023-10-31
Person with significant control
2016-10-20 ~ 2016-12-05CIF 2100 - Ownership of shares – 75% or more → OE
CIF 2100 - Ownership of voting rights - 75% or more → OE
CIF 2100 - Right to appoint or remove directors → OE
20
GINDENE SOLUTIONS LIMITED - 2020-08-12
First Floor, 85 Great Portland Street, London, United KingdomCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-44,537 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2020-08-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
21
64 New Cavendish Street, LondonDissolved corporate (5 parents)
Officer
2011-11-11 ~ 2011-11-11CIF 675 - llp-designated-member → ME
22
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (4 parents)
Equity (Company account)
130,477 GBP2024-03-31
Person with significant control
2019-12-16 ~ 2019-12-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
23
AVENSTAR LIMITED - 2017-03-25
Suite-b, 42-44 Bishopsgate, London, EnglandCorporate (2 parents)
Equity (Company account)
66,045 GBP2023-12-31
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1911 - Ownership of shares – 75% or more → OE
CIF 1911 - Ownership of voting rights - 75% or more → OE
CIF 1911 - Right to appoint or remove directors → OE
24
CROFTDALE LIMITED - 2018-10-18
526 Chigwell Road, Woodford Green, Essex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2018-07-11 ~ 2018-10-17CIF 1488 - Ownership of shares – 75% or more → OE
CIF 1488 - Ownership of voting rights - 75% or more → OE
CIF 1488 - Right to appoint or remove directors → OE
25
GOLDENLIFE AGENCIES LIMITED - 2020-06-25
7, Green Tree Road, Midsomer Norton, Avon, United KingdomCorporate (1 parent)
Equity (Company account)
3,810 GBP2023-11-30
Person with significant control
2019-11-04 ~ 2020-06-24CIF 2462 - Ownership of shares – 75% or more → OE
CIF 2462 - Ownership of voting rights - 75% or more → OE
CIF 2462 - Right to appoint or remove directors → OE
26
23 Church Street, Rickmansworth, Hertfordshire, EnglandDissolved corporate (4 parents)
Officer
2011-04-12 ~ 2011-04-12CIF 760 - llp-designated-member → ME
27
CAROTEL LIMITED - 2017-12-19
167-169 Great Portland Street, 5th Floor, London, United KingdomCorporate (1 parent)
Equity (Company account)
85,193 GBP2024-03-31
Person with significant control
2017-04-24 ~ 2017-05-04CIF 1887 - Ownership of shares – 75% or more → OE
CIF 1887 - Ownership of voting rights - 75% or more → OE
CIF 1887 - Right to appoint or remove directors → OE
28
LONDON GREEN (BROMLEY) LTD - 2016-10-14
ACEMILL LIMITED - 2016-10-14
Glade House, 52-54 Carter Lane, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-09-30
Person with significant control
2016-09-26 ~ 2016-10-13CIF 2547 - Ownership of shares – 75% or more → OE
CIF 2547 - Ownership of voting rights - 75% or more → OE
CIF 2547 - Right to appoint or remove directors → OE
29
5G INNOVATIONS LIMITED - 2018-07-19
ODYSSEY EQUITY LIMITED - 2014-10-22
SOLD ON HOLD LIMITED - 2013-04-11
Phoenix House, Desborough Park Road, High Wycombe, BuckinghamshireCorporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2010-12-09 ~ 2012-10-01CIF 90 - secretary → ME
30
AQUABELL CONSULTING LIMITED - 2017-11-07
61 Norfolk Road, Maidenhead, Berkshire, EnglandCorporate (4 parents)
Equity (Company account)
4 GBP2024-09-30
Person with significant control
2017-09-18 ~ 2017-10-02CIF 1742 - Ownership of shares – 75% or more → OE
CIF 1742 - Ownership of voting rights - 75% or more → OE
CIF 1742 - Right to appoint or remove directors → OE
31
122 Wigmore Street, London, EnglandCorporate (2 parents)
Equity (Company account)
7,429,141 GBP2023-03-31
Officer
2010-06-23 ~ 2010-06-23CIF 252 - llp-designated-member → ME
32
Davies Daniel Ltd 305 Munster Road London, Munster Road, London, EnglandCorporate (4 parents)
Equity (Company account)
24,424 GBP2024-04-30
Officer
2017-01-16 ~ 2023-06-06CIF 139 - secretary → ME
33
Kapman, 61 Culver Grove, Stanmore, Middlesex, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
179,707 GBP2024-03-31
Officer
2010-10-19 ~ 2010-10-19CIF 836 - llp-designated-member → ME
34
21 Coniscliffe Road, DarlingtonDissolved corporate (2 parents)
Officer
2010-03-24 ~ 2010-03-24CIF 299 - llp-designated-member → ME
35
4 Merlins Avenue, Haverfordwest, Pembrokeshire, WalesCorporate (4 parents)
Equity (Company account)
33,499 GBP2024-07-31
Person with significant control
2022-01-20 ~ 2022-01-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
36
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-10-25 ~ 2018-10-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
37
QUICKER FINANCE LIMITED - 2020-01-13
Abacus House The Ropewalk, Garstang, Preston, Lancashire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2018-07-11 ~ 2018-08-28CIF 1485 - Ownership of shares – 75% or more → OE
CIF 1485 - Ownership of voting rights - 75% or more → OE
CIF 1485 - Right to appoint or remove directors → OE
38
EMPIRIC TECHNOLOGY LIMITED - 2020-01-13
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandCorporate (3 parents)
Equity (Company account)
-136,641 GBP2024-03-31
Person with significant control
2018-09-05 ~ 2018-12-21CIF 1436 - Ownership of shares – 75% or more → OE
CIF 1436 - Ownership of voting rights - 75% or more → OE
CIF 1436 - Right to appoint or remove directors → OE
39
UMBRELLA FINANCE LIMITED - 2020-01-13
Abacus House The Ropewalk, Garstang, Preston, Lancashire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2018-07-11 ~ 2018-08-28CIF 1486 - Ownership of shares – 75% or more → OE
CIF 1486 - Ownership of voting rights - 75% or more → OE
CIF 1486 - Right to appoint or remove directors → OE
40
BORRAMAX LIMITED - 2022-08-12
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2022-03-14 ~ 2022-04-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
41
Hallswelle House, 1, Hallswelle Road, London, United KingdomCorporate (2 parents)
Net Assets/Liabilities (Company account)
115,892 GBP2023-12-31
Officer
2016-11-03 ~ 2016-11-03CIF 875 - llp-designated-member → ME
42
18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United KingdomCorporate (2 parents)
Equity (Company account)
-4,014 GBP2023-11-30
Person with significant control
2018-11-29 ~ 2018-11-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
43
XTRASTAY LIMITED - 2020-09-08
Midland House, Unit 1, 111-113 Victoria Road, Romford, Essex, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-04-26 ~ 2020-07-06CIF 1278 - Ownership of shares – 75% or more → OE
CIF 1278 - Ownership of voting rights - 75% or more → OE
CIF 1278 - Right to appoint or remove directors → OE
44
Gable House, 239 Regents Park Road, LondonCorporate (2 parents)
Equity (Company account)
3,994 GBP2020-05-31
Person with significant control
2018-05-03 ~ 2018-05-25CIF 1521 - Ownership of shares – 75% or more → OE
CIF 1521 - Ownership of voting rights - 75% or more → OE
CIF 1521 - Right to appoint or remove directors → OE
45
136 Railway Arches Chapman Street, London, EnglandDissolved corporate (2 parents)
Person with significant control
2018-03-10 ~ 2018-03-10CIF 1572 - Ownership of shares – 75% or more → OE
CIF 1572 - Ownership of voting rights - 75% or more → OE
CIF 1572 - Right to appoint or remove directors → OE
46
PLATINUM CORPORATE LIMITED - 2020-06-15
13 Southway, Camberley, EnglandCorporate (1 parent)
Person with significant control
2018-04-03 ~ 2020-06-09CIF 1554 - Ownership of shares – 75% or more → OE
CIF 1554 - Ownership of voting rights - 75% or more → OE
CIF 1554 - Right to appoint or remove directors → OE
47
DIVERSE DESIGNS LIMITED - 2022-01-07
Chancery House, 3 Hatchlands Road, Redhill, Surrey, United KingdomCorporate (2 parents, 1 offspring)
Equity (Company account)
124,938 GBP2024-04-30
Person with significant control
2021-01-07 ~ 2021-01-18CIF 2117 - Ownership of shares – 75% or more → OE
CIF 2117 - Ownership of voting rights - 75% or more → OE
CIF 2117 - Right to appoint or remove directors → OE
48
93 White Horse Lane, London, EnglandDissolved corporate (1 parent)
Person with significant control
2018-03-11 ~ 2018-10-10CIF 1563 - Ownership of shares – 75% or more → OE
CIF 1563 - Ownership of voting rights - 75% or more → OE
CIF 1563 - Right to appoint or remove directors → OE
49
Flat 3, 80 London Road, Gloucester, Gloucestershire, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-06-05 ~ 2020-06-24CIF 1250 - Ownership of shares – 75% or more → OE
CIF 1250 - Ownership of voting rights - 75% or more → OE
CIF 1250 - Right to appoint or remove directors → OE
50
38 Ashwell Avenue, Camberley, SurreyDissolved corporate (4 parents)
Officer
2010-09-30 ~ 2012-10-11CIF 185 - secretary → ME
51
C/o Businessrescueexpert 49, Duke Street, Darlington, Co DurhamCorporate (1 parent)
Equity (Company account)
-5,681 GBP2022-09-30
Person with significant control
2017-06-21 ~ 2017-08-10CIF 997 - Ownership of shares – 75% or more → OE
CIF 997 - Ownership of voting rights - 75% or more → OE
CIF 997 - Right to appoint or remove directors → OE
52
6 Rushmoor Gardens, Reading, Berkshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-12-30 ~ 2017-04-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
53
40 Beechdale, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-07-07 ~ 2017-09-27CIF 953 - Ownership of shares – 75% or more → OE
CIF 953 - Ownership of voting rights - 75% or more → OE
CIF 953 - Right to appoint or remove directors → OE
54
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
43,599 GBP2021-03-31
Person with significant control
2016-12-12 ~ 2017-03-08CIF 977 - Ownership of shares – 75% or more → OE
CIF 977 - Ownership of voting rights - 75% or more → OE
CIF 977 - Right to appoint or remove directors → OE
55
A K E, Woodgate Studios 2nd Floor, 2 - 8 Games Road, CockfostersDissolved corporate (3 parents)
Officer
2013-07-12 ~ 2013-07-12CIF 465 - llp-designated-member → ME
56
Suite 140 Milton Keynes Business Centre, Foxhunter Drive, Milton KeynesDissolved corporate (2 parents)
Officer
2010-03-24 ~ 2010-03-24CIF 301 - llp-designated-member → ME
57
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (3 parents)
Equity (Company account)
26,669 GBP2024-05-31
Person with significant control
2020-05-15 ~ 2020-05-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
58
251 Derby Street, Bolton, EnglandCorporate (1 parent)
Equity (Company account)
-99,854 GBP2024-08-31
Person with significant control
2019-08-08 ~ 2020-07-03CIF 2533 - Ownership of shares – 75% or more → OE
CIF 2533 - Ownership of voting rights - 75% or more → OE
CIF 2533 - Right to appoint or remove directors → OE
59
ANAEKO INTERACTIVE LIMITED - 2015-10-16
1 Alvin Street, Gloucester, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
124,119 GBP2023-10-31
Officer
2012-10-23 ~ 2013-09-23CIF 45 - secretary → ME
60
Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, United KingdomCorporate (3 parents)
Equity (Company account)
-18,180 GBP2023-12-31
Person with significant control
2020-12-06 ~ 2021-01-28CIF 2146 - Ownership of shares – 75% or more → OE
CIF 2146 - Ownership of voting rights - 75% or more → OE
CIF 2146 - Right to appoint or remove directors → OE
61
ACEPOND LIMITED - 2023-04-05
Suite 3 Njk House, Blackburn, EnglandCorporate (1 parent)
Equity (Company account)
1,216 GBP2023-01-31
Person with significant control
2018-01-04 ~ 2020-05-21CIF 1634 - Ownership of shares – 75% or more → OE
CIF 1634 - Ownership of voting rights - 75% or more → OE
CIF 1634 - Right to appoint or remove directors → OE
62
CLEE RESIDENTIAL LIMITED - 2021-12-09
107 Cleethorpe Road, Grimsby, North East Lincolnshire, United KingdomCorporate (3 parents)
Equity (Company account)
-477 GBP2023-12-31
Person with significant control
2020-03-05 ~ 2020-03-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
63
7 Milbanke Court, Milbanke Way, Bracknell, BerkshireDissolved corporate (2 parents)
Cash at bank and in hand (Company account)
1,888 GBP2023-03-31
Officer
2013-04-29 ~ 2013-04-29CIF 477 - llp-designated-member → ME
64
FRAMER PROJECTS LIMITED - 2021-07-02
Suite Hys, 8 B Accommodation Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
166,318 GBP2023-02-27
Person with significant control
2021-02-10 ~ 2021-04-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
65
Blue Tower, Media Street, Salford, United KingdomDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,368,992 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2017-06-02CIF 2630 - Ownership of shares – 75% or more → OE
CIF 2630 - Ownership of voting rights - 75% or more → OE
CIF 2630 - Right to appoint or remove directors → OE
66
C/o Stopford & Co, 79-81 Market Street, Stalybridge, CheshireDissolved corporate (2 parents)
Officer
2010-06-30 ~ 2010-06-30CIF 244 - llp-designated-member → ME
67
Ground Floor, 2 Woodberry Grove, London, United KingdomDissolved corporate
Officer
2011-03-15 ~ 2013-03-15CIF 409 - secretary → ME
68
64 New Cavendish Street, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-04-18CIF 2620 - Ownership of shares – 75% or more → OE
CIF 2620 - Ownership of voting rights - 75% or more → OE
CIF 2620 - Right to appoint or remove directors → OE
69
71a High Street, Yarm, Teesside, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
5,639 GBP2018-07-31
Officer
2012-07-12 ~ 2012-07-12CIF 576 - llp-designated-member → ME
70
Oakwood 104 Penistone Rd, Kirkburton, Huddersfield, West Yorkshire, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2019-01-08 ~ 2019-02-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
71
Ist Floor, 2 Shrewsbury Road, London, EnglandDissolved corporate
Person with significant control
2018-11-02 ~ 2020-06-01CIF 1400 - Ownership of shares – 75% or more → OE
CIF 1400 - Ownership of voting rights - 75% or more → OE
CIF 1400 - Right to appoint or remove directors → OE
72
70 Quay Street, Manchester, EnglandCorporate (4 parents)
Officer
2011-09-21 ~ 2011-09-21CIF 695 - llp-designated-member → ME
73
ASTOR CONTRACTING LIMITED - 2019-12-09
122 Feering Hill Feering, Colchester, Essex, United KingdomCorporate (1 parent)
Equity (Company account)
11,678 GBP2024-01-31
Person with significant control
2019-01-03 ~ 2019-12-09CIF 1353 - Ownership of shares – 75% or more → OE
CIF 1353 - Ownership of voting rights - 75% or more → OE
CIF 1353 - Right to appoint or remove directors → OE
74
REZAR LIMITED - 2018-03-05
Lindens House, 16 Copse Wood Way, Northwood, United KingdomCorporate (2 parents)
Equity (Company account)
-99,681 GBP2024-04-30
Person with significant control
2017-04-24 ~ 2018-03-01CIF 1899 - Ownership of shares – 75% or more → OE
CIF 1899 - Ownership of voting rights - 75% or more → OE
CIF 1899 - Right to appoint or remove directors → OE
75
Acre House, 11/15 William Road, LondonDissolved corporate (2 parents)
Officer
2010-08-02 ~ 2010-08-02CIF 215 - llp-designated-member → ME
76
155 Fosse Road North, Leicester, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
98,153 GBP2024-01-31
Person with significant control
2019-01-08 ~ 2019-01-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
77
TRUFFLEHUNTING LIMITED - 2015-03-10
TRUFFLEHUNTING PLC - 2013-12-31
TRUFFLE ROOT PLC - 2012-08-16
2nd Floor Regis House, 45 King William Street, LondonDissolved corporate (4 parents, 4 offsprings)
Equity (Company account)
-227,853 GBP2015-12-31
Officer
2012-06-14 ~ 2012-06-14CIF 375 - director → ME
Officer
2012-06-14 ~ 2012-06-14CIF 374 - secretary → ME
78
Winnington House, 2 Woodberry Grove, North Finchley, LondonDissolved corporate (3 parents)
Officer
2015-01-08 ~ 2015-06-29CIF 355 - secretary → ME
2014-04-09 ~ 2015-06-29CIF 356 - secretary → ME
2011-08-12 ~ 2015-06-29CIF 164 - secretary → ME
79
AG GLOBAL MARKETS LLP - 2012-03-08
416 Green Lane, Ilford, Essex, United KingdomDissolved corporate (2 parents)
Officer
2011-03-09 ~ 2012-02-03CIF 789 - llp-designated-member → ME
80
MIXAMAX LIMITED - 2020-09-23
Ground Floor, 52a Preston New Road, Blackburn, Lancashire, United KingdomCorporate (1 parent)
Equity (Company account)
10,134,183 GBP2024-01-31
Person with significant control
2020-09-04 ~ 2020-09-22CIF 2216 - Ownership of shares – 75% or more → OE
CIF 2216 - Ownership of voting rights - 75% or more → OE
CIF 2216 - Right to appoint or remove directors → OE
81
AG CHEMICAL BRANDING SOLUTIONS LTD - 2019-07-17
ABROTEC ENGINEERING LIMITED - 2017-08-21
18 Meadfoot Road, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-21,392 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2017-08-09CIF 2643 - Ownership of shares – 75% or more → OE
CIF 2643 - Ownership of voting rights - 75% or more → OE
CIF 2643 - Right to appoint or remove directors → OE
82
Office 9 Dalton House, 60 Windsor Avenue, London, EnglandDissolved corporate
Person with significant control
2019-08-13 ~ 2023-05-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
83
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-10 GBP2020-03-31
Person with significant control
2016-10-21 ~ 2016-12-14CIF 991 - Ownership of shares – 75% or more → OE
CIF 991 - Ownership of voting rights - 75% or more → OE
CIF 991 - Right to appoint or remove directors → OE
84
BAVEX LIMITED - 2016-11-23
Back To Front Cottage, 17 Trinity Street, Southwold, Suffolk, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2016-09-26 ~ 2016-09-27CIF 2545 - Ownership of shares – 75% or more → OE
CIF 2545 - Ownership of voting rights - 75% or more → OE
CIF 2545 - Right to appoint or remove directors → OE
85
LITRONIC LIMITED - 2017-05-17
64 New Cavendish Street, London, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-22,248 GBP2019-05-31
Person with significant control
2016-04-06 ~ 2017-05-17CIF 2626 - Ownership of shares – 75% or more → OE
CIF 2626 - Ownership of voting rights - 75% or more → OE
CIF 2626 - Right to appoint or remove directors → OE
86
OSTBOROUGH PROMOTIONS LIMITED - 2019-09-24
Windrush Millennium Centre, 70 Alexandra Road, Manchester, United KingdomCorporate (1 parent)
Equity (Company account)
146,200 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-09-23CIF 2826 - Ownership of shares – 75% or more → OE
CIF 2826 - Ownership of voting rights - 75% or more → OE
CIF 2826 - Right to appoint or remove directors → OE
87
19 Stoughton Drive South, Leicester, EnglandCorporate (2 parents)
Equity (Company account)
101 GBP2023-09-30
Person with significant control
2019-09-16 ~ 2019-09-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
88
26 High Street, Rickmansworth, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
72 GBP2024-02-27
Person with significant control
2016-04-06 ~ 2017-05-01CIF 2622 - Ownership of shares – 75% or more → OE
CIF 2622 - Ownership of voting rights - 75% or more → OE
CIF 2622 - Right to appoint or remove directors → OE
89
898/902 Wimborne Road, Moordown, Bournemouth, Dorset, United KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
61,670 GBP2024-03-31
Person with significant control
2020-06-04 ~ 2020-06-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
90
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomCorporate (4 parents)
Equity (Company account)
10 GBP2023-06-30
Officer
2017-01-19 ~ 2023-02-21CIF 137 - secretary → ME
91
ALEXANDER PAYNE FINE ART LIMITED - 2020-04-15
Camberley House, 1 Portesbery Road, Camberley, Surrey, United KingdomCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
152,688 GBP2024-03-31
Person with significant control
2020-03-11 ~ 2020-03-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
92
BICROWN INVESTMENTS LIMITED - 2021-06-18
Three Gables, Corner Hall, Hemel Hempstead, EnglandCorporate (1 parent)
Equity (Company account)
6,729 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2937 - Ownership of shares – 75% or more → OE
CIF 2937 - Ownership of voting rights - 75% or more → OE
CIF 2937 - Right to appoint or remove directors → OE
93
1 Sandgate, Blackpool, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-5,721 GBP2021-06-30
Person with significant control
2017-08-07 ~ 2018-11-29CIF 1025 - Ownership of shares – 75% or more → OE
CIF 1025 - Ownership of voting rights - 75% or more → OE
94
13 Station Road, London, United KingdomDissolved corporate (2 parents)
Officer
2010-10-02 ~ 2010-10-02CIF 844 - llp-designated-member → ME
95
LIMECOAST TRADING LIMITED - 2023-01-19
34 Highlow Road, Norwich, EnglandCorporate (2 parents)
Equity (Company account)
-3,489 GBP2023-06-30
Person with significant control
2017-04-24 ~ 2020-06-12CIF 1904 - Ownership of shares – 75% or more → OE
CIF 1904 - Ownership of voting rights - 75% or more → OE
CIF 1904 - Right to appoint or remove directors → OE
96
Maltons Cambridge Road, Thundridge, Ware, EnglandDissolved corporate (2 parents)
Person with significant control
2018-03-28 ~ 2018-03-28CIF 1044 - Ownership of shares – 75% or more → OE
CIF 1044 - Ownership of voting rights - 75% or more → OE
CIF 1044 - Right to appoint or remove directors → OE
97
Crossways, 101 Cray Avenue, Orpington, KentCorporate (7 parents)
Officer
2013-05-24 ~ 2013-05-24CIF 469 - llp-designated-member → ME
98
Thorpe House, 93 Headlands, Kettering, Northamptonshire, United KingdomCorporate (5 parents)
Equity (Company account)
-458,670 GBP2024-03-31
Person with significant control
2016-11-25 ~ 2016-12-15CIF 2070 - Ownership of shares – 75% or more → OE
CIF 2070 - Ownership of voting rights - 75% or more → OE
CIF 2070 - Right to appoint or remove directors → OE
99
CURRENCY STARTERS LIMITED - 2019-09-13
3 Mowbray House, Olympic Way, Richmond, North Yorkshire, EnglandCorporate (2 parents)
Equity (Company account)
-251,542 GBP2023-06-30
Person with significant control
2018-07-11 ~ 2018-08-28CIF 1482 - Ownership of shares – 75% or more → OE
CIF 1482 - Ownership of voting rights - 75% or more → OE
CIF 1482 - Right to appoint or remove directors → OE
100
22 Friars Street, Sudbury, SuffolkCorporate (2 parents)
Officer
2010-06-25 ~ 2010-06-25CIF 246 - llp-designated-member → ME
101
Magnesia House, 6 Playhouse Yard, London, United KingdomDissolved corporate (1 parent)
Officer
2011-03-30 ~ 2011-03-30CIF 770 - llp-designated-member → ME
102
POLARIS RESOURCES LIMITED - 2018-04-17
Unit 19 Howard Road, Redditch, West Midlands, United KingdomCorporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2019-09-30
Person with significant control
2017-09-18 ~ 2018-04-16CIF 1755 - Ownership of shares – 75% or more → OE
CIF 1755 - Ownership of voting rights - 75% or more → OE
CIF 1755 - Right to appoint or remove directors → OE
103
3rd Floor Lawford House, Albert Place, London, United KingdomCorporate (1 parent)
Equity (Company account)
-17,368 GBP2023-05-31
Person with significant control
2018-05-04 ~ 2018-05-04CIF 1003 - Ownership of shares – 75% or more → OE
CIF 1003 - Ownership of voting rights - 75% or more → OE
CIF 1003 - Right to appoint or remove directors → OE
104
26 High Street, Rickmansworth, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-04-23CIF 2869 - Ownership of shares – 75% or more → OE
CIF 2869 - Ownership of voting rights - 75% or more → OE
CIF 2869 - Right to appoint or remove directors → OE
105
ALLSOP MYRA LLP - 2015-11-04
13 David Mews, Porter Street, London, United KingdomDissolved corporate (3 parents)
Officer
2015-03-25 ~ 2015-03-25CIF 102 - llp-designated-member → ME
106
Unit 28 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
12,006 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2017-03-28CIF 2614 - Ownership of shares – 75% or more → OE
CIF 2614 - Ownership of voting rights - 75% or more → OE
CIF 2614 - Right to appoint or remove directors → OE
107
ECO GLAZE LIMITED - 2017-07-25
FUNCITI DEVELOPMENTS LIMITED - 2017-04-08
156 Hockley Hill Hockley, Birmingham, West MidlandsDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-04-07CIF 2618 - Ownership of shares – 75% or more → OE
CIF 2618 - Ownership of voting rights - 75% or more → OE
CIF 2618 - Right to appoint or remove directors → OE
108
TAPPER ASSOCIATES LIMITED - 2020-05-11
333-335 High Street North, London, United KingdomCorporate (1 parent)
Equity (Company account)
7,594 GBP2024-03-31
Person with significant control
2019-07-10 ~ 2020-05-05CIF 1214 - Ownership of shares – 75% or more → OE
CIF 1214 - Ownership of voting rights - 75% or more → OE
CIF 1214 - Right to appoint or remove directors → OE
109
VULCAN VENTURES LIMITED - 2019-01-15
Halesowen Caravan Centre, Amberway, Halesowen, West Midlands, United KingdomDissolved corporate (2 parents)
Equity (Company account)
204 GBP2020-08-31
Person with significant control
2018-11-02 ~ 2019-01-14CIF 1391 - Ownership of shares – 75% or more → OE
CIF 1391 - Ownership of voting rights - 75% or more → OE
CIF 1391 - Right to appoint or remove directors → OE
110
VARDANEX LIMITED - 2024-01-06
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (6 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2021-10-05 ~ 2022-05-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
111
PRIMEX SOLUTIONS LIMITED - 2020-10-19
60 Grosvenor Street, Mayfair, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2020-10-02 ~ 2020-10-15CIF 2193 - Ownership of shares – 75% or more → OE
CIF 2193 - Ownership of voting rights - 75% or more → OE
CIF 2193 - Right to appoint or remove directors → OE
112
ASCENSION MANAGEMENT CONSULTING LLP - 2014-02-13
Eighth Floor, 6 New Street Square, LondonCorporate (2 parents)
Equity (Company account)
-891,006 GBP2024-03-31
Officer
2011-11-23 ~ 2011-11-23CIF 668 - llp-designated-member → ME
113
Winnington House, 2 Woodberry Grove, North Finchley, LondonDissolved corporate
Person with significant control
2016-04-06 ~ 2018-10-04CIF 2747 - Ownership of shares – 75% or more → OE
CIF 2747 - Ownership of voting rights - 75% or more → OE
CIF 2747 - Right to appoint or remove directors → OE
114
1st Floor 6 Ferranti Ct, Staffordshire Tech Park, Stafford, Staffordshire, United KingdomDissolved corporate
Officer
2013-12-04 ~ 2013-12-04CIF 447 - llp-designated-member → ME
115
Pyramid House 954 High Road, North Finchley, London, United KingdomCorporate (1 parent)
Equity (Company account)
0 GBP2021-03-31
Person with significant control
2019-11-14 ~ 2019-11-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
116
9 Hague Close, Lowestoft, Suffolk, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-385 GBP2019-03-31
Person with significant control
2017-08-14 ~ 2017-10-23CIF 951 - Ownership of shares – 75% or more → OE
CIF 951 - Ownership of voting rights - 75% or more → OE
CIF 951 - Right to appoint or remove directors → OE
117
PUTTERINVEST LLP - 2012-02-14
Eighth Floor, 6 New Street Square, LondonCorporate (2 parents)
Officer
2011-11-23 ~ 2011-11-23CIF 669 - llp-designated-member → ME
118
64 New Cavendish Street, LondonDissolved corporate (3 parents)
Officer
2013-03-05 ~ 2013-03-05CIF 499 - llp-designated-member → ME
119
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
-77,620 GBP2024-03-31
Person with significant control
2021-12-07 ~ 2022-01-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
120
72 Exeter Road, Cullompton, EnglandCorporate (1 parent)
Equity (Company account)
16,869 GBP2023-12-31
Person with significant control
2021-08-02 ~ 2022-01-19CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
121
GOFLOW LIMITED - 2019-11-27
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United KingdomCorporate (2 parents, 1 offspring)
Equity (Company account)
545,807 GBP2024-03-31
Person with significant control
2018-12-04 ~ 2018-12-04CIF 1363 - Ownership of shares – 75% or more → OE
CIF 1363 - Ownership of voting rights - 75% or more → OE
CIF 1363 - Right to appoint or remove directors → OE
122
LYNXLAND LIMITED - 2022-08-17
16 Lascelles Road, Harrogate, North Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-05-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
123
17 Godolphin Close, Bury St. Edmunds, SuffolkDissolved corporate (2 parents)
Officer
2010-08-31 ~ 2010-08-31CIF 856 - llp-designated-member → ME
124
The Clock House Western Court, Bishop's Sutton, Alresford, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2022-12-16 ~ 2023-01-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
125
DAVE THE FISH MAN LIMITED - 2019-10-28
92a High Street, Orpington, Kent, EnglandCorporate (1 parent)
Equity (Company account)
1,003 GBP2023-10-31
Person with significant control
2019-10-25 ~ 2019-11-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
126
KASKCOW INVESTMENTS LIMITED - 2020-01-31
41 Palmerston Road, Buckhurst Hill, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2017-08-16CIF 2646 - Ownership of shares – 75% or more → OE
CIF 2646 - Ownership of voting rights - 75% or more → OE
CIF 2646 - Right to appoint or remove directors → OE
127
Angelrose Llp, Bank Farm Barn, High Carden, Carden, Cheshire, United KingdomDissolved corporate (3 parents)
Officer
2010-06-18 ~ 2010-06-18CIF 256 - llp-designated-member → ME
128
FIRE DRAGON TRADE LIMITED - 2022-01-28
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2021-06-09 ~ 2022-01-19CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
129
1st Floor 49 Peter Street, Manchester, EnglandDissolved corporate (4 parents)
Officer
2012-01-13 ~ 2012-01-13CIF 633 - llp-designated-member → ME
130
Waltham House Old London Road, Coldwaltham, Pulborough, EnglandCorporate (2 parents)
Officer
2013-04-25 ~ 2013-04-25CIF 478 - llp-designated-member → ME
131
PEACOCK CONSULTING LIMITED - 2017-11-14
Bath House, 6-8 Bath Street, Bristol, United KingdomCorporate (2 parents)
Equity (Company account)
333 GBP2023-10-31
Person with significant control
2017-10-11 ~ 2017-11-10CIF 1734 - Ownership of shares – 75% or more → OE
CIF 1734 - Ownership of voting rights - 75% or more → OE
CIF 1734 - Right to appoint or remove directors → OE
132
Office 9 Dalton House, 60 Windsor Avenue, London, EnglandDissolved corporate (2 parents)
Officer
2020-10-07 ~ 2022-11-28CIF 97 - director → ME
133
HIGHBROW VENTURES LIMITED - 2021-05-17
19 High Street, Petersfield, EnglandCorporate (3 parents)
Person with significant control
2021-04-14 ~ 2021-04-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
134
BIONETT LIMITED - 2021-02-27
19 High Street, Petersfield, EnglandCorporate (2 parents)
Person with significant control
2021-02-10 ~ 2021-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
135
ANYTIME VENTURES LIMITED - 2022-05-12
ZIPPER DATA LIMITED - 2020-11-18
19 High Street, Petersfield, EnglandCorporate (2 parents)
Person with significant control
2020-10-04 ~ 2020-10-20CIF 2179 - Ownership of shares – 75% or more → OE
CIF 2179 - Ownership of voting rights - 75% or more → OE
CIF 2179 - Right to appoint or remove directors → OE
136
GAMMIT VENTURES LIMITED - 2021-07-28
First Floor, 1 Chancery Lane, London, EnglandDissolved corporate (2 parents)
Person with significant control
2021-05-12 ~ 2021-06-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
137
TRIPPER SERVICES LIMITED - 2020-11-27
First Floor, 1 Chancery Lane, London, EnglandCorporate (2 parents, 1 offspring)
Person with significant control
2020-11-12 ~ 2020-11-19CIF 2158 - Ownership of shares – 75% or more → OE
CIF 2158 - Ownership of voting rights - 75% or more → OE
CIF 2158 - Right to appoint or remove directors → OE
138
Anglo House, Worcester Road, Stourport-on-severn, EnglandCorporate (1 parent)
Person with significant control
2018-12-24 ~ 2018-12-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
139
107 Cleethorpe Road, Grimsby, N E LincsDissolved corporate (2 parents)
Officer
2014-02-12 ~ 2014-02-12CIF 441 - llp-designated-member → ME
140
Unit 25 Sarum Business Complex Unit 25, Sarum Business Complex, 1st Floor, Salisbury Road, Uxbridge, EnglandCorporate (1 parent)
Equity (Company account)
-5,745 GBP2023-07-31
Person with significant control
2018-07-11 ~ 2018-12-10CIF 1491 - Ownership of shares – 75% or more → OE
CIF 1491 - Ownership of voting rights - 75% or more → OE
CIF 1491 - Right to appoint or remove directors → OE
141
LETDALE LIMITED - 2019-06-06
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
4,070 GBP2024-03-31
Person with significant control
2017-06-02 ~ 2018-06-30CIF 1835 - Ownership of shares – 75% or more → OE
CIF 1835 - Ownership of voting rights - 75% or more → OE
CIF 1835 - Right to appoint or remove directors → OE
142
74 College Road, Maidstone, KentDissolved corporate (1 parent)
Officer
2010-03-26 ~ 2010-03-26CIF 295 - llp-designated-member → ME
143
Suite 501 Unit 2 94a Wycliffe Road, NorthamptonCorporate (3 parents)
Equity (Company account)
5,058,857 GBP2018-07-31
Officer
2013-07-19 ~ 2013-07-19CIF 363 - director → ME
Officer
2013-07-19 ~ 2013-07-19CIF 364 - secretary → ME
144
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomDissolved corporate (2 parents)
Equity (Company account)
100 GBP2021-03-31
Person with significant control
2019-03-09 ~ 2019-11-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
145
50 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-08-09CIF 2725 - Ownership of shares – 75% or more → OE
CIF 2725 - Ownership of voting rights - 75% or more → OE
CIF 2725 - Right to appoint or remove directors → OE
146
Purewal & Purewal Accountants, 985 Leeds Road, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-07-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
147
Southbridge House, Southbridge Pl, Croydon, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-11-07CIF 2841 - Ownership of shares – 75% or more → OE
CIF 2841 - Ownership of voting rights - 75% or more → OE
CIF 2841 - Right to appoint or remove directors → OE
148
122 Chanterlands Ave, Hull, East Yorkshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-09CIF 2963 - Ownership of shares – 75% or more → OE
CIF 2963 - Ownership of voting rights - 75% or more → OE
CIF 2963 - Right to appoint or remove directors → OE
149
QUARIUS FILMS LLP - 2010-11-29
Temple Court, 13a Cathedral Road, CardiffDissolved corporate (2 parents)
Officer
2010-07-15 ~ 2010-07-15CIF 229 - llp-designated-member → ME
150
204 Field End Road Eastcote, Pinner, Middlesex, United KingdomCorporate (3 parents)
Equity (Company account)
-67,494 GBP2023-09-30
Person with significant control
2017-09-18 ~ 2018-05-30CIF 1757 - Ownership of shares – 75% or more → OE
CIF 1757 - Ownership of voting rights - 75% or more → OE
CIF 1757 - Right to appoint or remove directors → OE
151
4 Gordon Mews, Portslade, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2915 - Ownership of shares – 75% or more → OE
CIF 2915 - Ownership of voting rights - 75% or more → OE
CIF 2915 - Right to appoint or remove directors → OE
152
9 Hare & Billet Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2020-02-28CIF 2860 - Ownership of shares – 75% or more → OE
CIF 2860 - Ownership of voting rights - 75% or more → OE
CIF 2860 - Right to appoint or remove directors → OE
153
Flat 5 Ames House, Mace Street, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-08CIF 2959 - Ownership of shares – 75% or more → OE
CIF 2959 - Ownership of voting rights - 75% or more → OE
CIF 2959 - Right to appoint or remove directors → OE
154
International House, 36-38 Cornhill, London, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-01-10CIF 2849 - Ownership of shares – 75% or more → OE
CIF 2849 - Ownership of voting rights - 75% or more → OE
CIF 2849 - Right to appoint or remove directors → OE
155
MARKETPLACE VENTURES LIMITED - 2019-06-10
1st Floor, 5 Century Court 1st Floor, 5 Century Court, Tolpits Lane, Herts, EnglandCorporate (1 parent)
Equity (Company account)
37,317 GBP2023-10-31
Person with significant control
2018-10-01 ~ 2019-06-07CIF 1416 - Ownership of shares – 75% or more → OE
CIF 1416 - Ownership of voting rights - 75% or more → OE
CIF 1416 - Right to appoint or remove directors → OE
156
ARBEXCELLENCE LLP - 2014-01-15
Fryern House, 125 Winchester Road, Chandlers Ford, HampshireDissolved corporate (2 parents)
Officer
2011-12-20 ~ 2011-12-20CIF 647 - llp-designated-member → ME
157
1 Limesprings (off Kite Hill), Wanborough, Swindon, EnglandCorporate (3 parents)
Equity (Company account)
-75,232 GBP2024-03-31
Person with significant control
2022-01-07 ~ 2022-02-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
158
ARCHER LEAVESELY LIMITED - 2017-02-13
DEVORAX LIMITED - 2017-02-07
5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, EnglandDissolved corporate (2 parents)
Equity (Company account)
14,741 GBP2024-01-31
Person with significant control
2017-01-05 ~ 2017-02-22CIF 2015 - Ownership of shares – 75% or more → OE
CIF 2015 - Ownership of voting rights - 75% or more → OE
CIF 2015 - Right to appoint or remove directors → OE
159
155a Regents Park Road, LondonDissolved corporate (2 parents)
Officer
2010-07-01 ~ 2010-07-01CIF 241 - llp-designated-member → ME
160
Pembroke Lodge, 3 Pembroke Road, Ruislip, United KingdomCorporate (1 parent)
Equity (Company account)
-26,530 GBP2023-02-28
Person with significant control
2018-02-05 ~ 2020-05-27CIF 1601 - Ownership of shares – 75% or more → OE
CIF 1601 - Ownership of voting rights - 75% or more → OE
CIF 1601 - Right to appoint or remove directors → OE
161
Coopers House, 65 Wingletye Lane, Hornchurch, EssexDissolved corporate (2 parents)
Officer
2013-02-14 ~ 2013-02-14CIF 510 - llp-designated-member → ME
162
Regus Fleet Street, 107-111 Fleet Street, LondonDissolved corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-06-23CIF 2442 - Ownership of shares – 75% or more → OE
CIF 2442 - Ownership of voting rights - 75% or more → OE
CIF 2442 - Right to appoint or remove directors → OE
163
Winnington House 2 Woodberry Grove, North Finchley, LondonDissolved corporate (2 parents)
Officer
2010-05-13 ~ 2010-05-13CIF 317 - llp-designated-member → ME
164
73 Church Road, Hove, East Sussex, United KingdomDissolved corporate (3 parents)
Officer
2011-12-08 ~ 2011-12-08CIF 657 - llp-designated-member → ME
165
ZIPPER COURIERS LIMITED - 2020-08-05
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (2 parents, 2 offsprings)
Equity (Company account)
2 GBP2023-08-31
Person with significant control
2020-05-12 ~ 2020-07-03CIF 2324 - Ownership of shares – 75% or more → OE
CIF 2324 - Ownership of voting rights - 75% or more → OE
CIF 2324 - Right to appoint or remove directors → OE
166
NEWPARK CONSULTANCY LIMITED - 2017-09-07
4 Rawmec Bussiness Park, Plumpton Road, Hoddesdon, Hertfordshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
492 GBP2022-03-31
Person with significant control
2017-02-02 ~ 2017-02-03CIF 1973 - Ownership of shares – 75% or more → OE
CIF 1973 - Ownership of voting rights - 75% or more → OE
CIF 1973 - Right to appoint or remove directors → OE
167
101 New Cavendish Street, 1st Floor South, London, United KingdomCorporate (1 parent)
Equity (Company account)
1,141 GBP2023-07-31
Person with significant control
2020-07-08 ~ 2020-07-31CIF 2271 - Ownership of shares – 75% or more → OE
CIF 2271 - Ownership of voting rights - 75% or more → OE
CIF 2271 - Right to appoint or remove directors → OE
168
86- 90 Paul Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
20,000 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2926 - Ownership of shares – 75% or more → OE
CIF 2926 - Ownership of voting rights - 75% or more → OE
CIF 2926 - Right to appoint or remove directors → OE
169
3rd Floor Lawford House, Albert Place, London, United KingdomCorporate (2 parents)
Equity (Company account)
15,191 GBP2023-03-31
Person with significant control
2022-01-27 ~ 2022-01-27CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
170
1st Floor Redington Court, 69 Church Road, Hove, East SussexDissolved corporate (2 parents)
Officer
2010-07-01 ~ 2010-07-01CIF 242 - llp-designated-member → ME
171
THALASSABAY LIMITED - 2022-12-20
Great Western House Junction 7 Business Park, Wakefield Road, Leeds, EnglandCorporate (2 parents)
Equity (Company account)
-10,716 GBP2023-09-30
Person with significant control
2022-01-07 ~ 2022-08-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
172
NEWBERRY CONSULTING LIMITED - 2018-03-20
72 Shelton Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
38,863 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2018-03-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
173
DEXTREX CONSULTANTS LIMITED - 2020-06-11
The Dock Hub, Wilbury Villas, Hove, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-10CIF 2969 - Ownership of shares – 75% or more → OE
CIF 2969 - Ownership of voting rights - 75% or more → OE
CIF 2969 - Right to appoint or remove directors → OE
174
7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United KingdomDissolved corporate (3 parents)
Officer
2011-04-07 ~ 2011-04-07CIF 762 - llp-designated-member → ME
175
The Clock House, Station Approach, Marlow, BuckinghamshireDissolved corporate (2 parents)
Officer
2012-10-23 ~ 2012-10-23CIF 543 - llp-designated-member → ME
176
The Lexicon Second Floor, Mount Street, Manchester, EnglandCorporate (5 parents)
Current Assets (Company account)
54,475 GBP2023-12-31
Officer
2010-07-09 ~ 2010-07-09CIF 232 - llp-designated-member → ME
177
30/34 North Street, Hailsham, East SussexCorporate (3 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
2,615,384 GBP2023-12-31
Officer
2011-12-08 ~ 2011-12-08CIF 656 - llp-designated-member → ME
178
30/34 North Street, Hailsham, East SussexCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
340,607 GBP2023-12-31
Officer
2011-12-08 ~ 2011-12-08CIF 655 - llp-designated-member → ME
179
Anglo House, Worcester Road, Stourport-on-severn, EnglandCorporate (3 parents)
Equity (Company account)
42,577 GBP2023-10-31
Person with significant control
2018-10-25 ~ 2018-10-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
180
Anglo House, Worcester Road, Stourport-on-severn, EnglandCorporate (2 parents)
Equity (Company account)
10,202 GBP2023-06-30
Person with significant control
2021-06-03 ~ 2021-06-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
181
Winnington House, 2 Woodberry Grove, London, EnglandDissolved corporate
Officer
2013-05-17 ~ 2013-05-17CIF 474 - llp-designated-member → ME
182
17a High Street, Christchurch, DorsetDissolved corporate (2 parents)
Officer
2011-06-27 ~ 2011-06-27CIF 722 - llp-designated-member → ME
183
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
18,208.16 GBP2023-03-31
Person with significant control
2017-08-16 ~ 2017-11-08CIF 948 - Ownership of shares – 75% or more → OE
CIF 948 - Ownership of voting rights - 75% or more → OE
CIF 948 - Right to appoint or remove directors → OE
184
Flat B 101 Friern Barnet Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
175,320 GBP2023-06-30
Person with significant control
2017-06-02 ~ 2017-06-09CIF 1824 - Ownership of shares – 75% or more → OE
CIF 1824 - Ownership of voting rights - 75% or more → OE
CIF 1824 - Right to appoint or remove directors → OE
185
13 Rossall Road, Thornton Cleveleys, Lancashire, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-01-05 ~ 2017-01-11CIF 2009 - Ownership of shares – 75% or more → OE
CIF 2009 - Ownership of voting rights - 75% or more → OE
CIF 2009 - Right to appoint or remove directors → OE
186
61-65 Church Street, Harston, Cambridge, EnglandCorporate (2 parents, 1 offspring)
Officer
2017-07-01 ~ 2020-11-18CIF 861 - secretary → ME
187
DEWPARK VENTURES LIMITED - 2019-09-12
3 Field Court, Gray's Inn, LondonCorporate (1 parent)
Equity (Company account)
28,865 GBP2020-02-29
Person with significant control
2017-07-07 ~ 2019-08-01CIF 1808 - Ownership of shares – 75% or more → OE
CIF 1808 - Ownership of voting rights - 75% or more → OE
CIF 1808 - Right to appoint or remove directors → OE
188
C/o Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, EnglandDissolved corporate (4 parents)
Officer
2016-07-11 ~ 2016-07-11CIF 56 - llp-designated-member → ME
189
Tudor House, 185 Kenton Road, Harrow, MiddlesexDissolved corporate (3 parents)
Current Assets (Company account)
597,969 GBP2020-03-31
Officer
2011-01-19 ~ 2011-01-19CIF 804 - llp-designated-member → ME
190
ATA ESTATES (NYNEHEAD) LLP - 2014-01-02
Tudor House, 185 Kenton Road, Harrow, MiddlesexDissolved corporate (3 parents)
Current Assets (Company account)
74,020 GBP2017-06-30
Officer
2013-05-24 ~ 2013-05-24CIF 470 - llp-designated-member → ME
191
Tudor House, 185 Kenton Road, Harrow, MiddlesexDissolved corporate (3 parents)
Officer
2010-03-17 ~ 2010-03-17CIF 306 - llp-designated-member → ME
192
Tudor House, 185 Kenton Road, Harrow, MiddlesexCorporate (3 parents)
Current Assets (Company account)
40,075 GBP2024-03-31
Officer
2010-11-25 ~ 2010-11-25CIF 816 - llp-designated-member → ME
193
Tudor House 185 Kenton Road, Harrow, MiddlesexDissolved corporate (3 parents)
Current Assets (Company account)
2 GBP2017-10-31
Officer
2010-05-27 ~ 2010-05-27CIF 266 - llp-designated-member → ME
194
366 Gander Green Lane, Cheam, Sutton, EnglandDissolved corporate (1 parent)
Person with significant control
2019-01-03 ~ 2019-04-01CIF 1349 - Ownership of shares – 75% or more → OE
CIF 1349 - Ownership of voting rights - 75% or more → OE
CIF 1349 - Right to appoint or remove directors → OE
195
ATLAS HOSTELS PLC - 2015-04-10
16 Talbot Square, London, EnglandDissolved corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
621,866 GBP2016-01-31
Officer
2012-01-10 ~ 2012-01-10CIF 385 - director → ME
Officer
2012-01-10 ~ 2012-01-10CIF 384 - secretary → ME
196
10 Riverview, Heaton Mersey, Stockport, EnglandCorporate (3 parents)
Equity (Company account)
6,151 GBP2024-04-30
Person with significant control
2022-03-14 ~ 2022-04-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
197
HEPTIMAX LIMITED - 2018-10-12
101 New Cavendish Street, 1st Floor South, London, United KingdomDissolved corporate (1 parent, 2 offsprings)
Equity (Company account)
-20,722 GBP2021-12-31
Person with significant control
2018-10-01 ~ 2018-10-08CIF 1406 - Ownership of shares – 75% or more → OE
CIF 1406 - Ownership of voting rights - 75% or more → OE
CIF 1406 - Right to appoint or remove directors → OE
198
20-22 Wenlock Road, LondonDissolved corporate (2 parents)
Officer
2015-06-12 ~ 2015-06-12CIF 868 - director → ME
Officer
2015-06-12 ~ 2015-06-12CIF 869 - secretary → ME
199
7 Milbanke Court, Milbanke Way, Bracknell, BerkshireCorporate (2 parents)
Cash at bank and in hand (Company account)
95 GBP2024-03-31
Officer
2013-01-24 ~ 2013-01-24CIF 513 - llp-designated-member → ME
200
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
8,649 GBP2021-03-31
Person with significant control
2017-11-17 ~ 2018-02-23CIF 936 - Ownership of shares – 75% or more → OE
CIF 936 - Ownership of voting rights - 75% or more → OE
CIF 936 - Right to appoint or remove directors → OE
201
OCBOROUGH SOLUTIONS LIMITED - 2017-04-06
Hainault House, Billet Road, Romford, United KingdomDissolved corporate (1 parent, 1 offspring)
Total Assets Less Current Liabilities (Company account)
4,760 GBP2017-02-28
Person with significant control
2016-04-06 ~ 2017-04-05CIF 2616 - Ownership of shares – 75% or more → OE
CIF 2616 - Ownership of voting rights - 75% or more → OE
CIF 2616 - Right to appoint or remove directors → OE
202
FINEX DESIGNS LIMITED - 2021-08-05
6 Camplin Road, Harrow, EnglandCorporate (2 parents)
Equity (Company account)
-12,215 GBP2023-02-28
Person with significant control
2021-02-10 ~ 2021-08-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
203
VGM CONSTRUCTION LTD - 2018-06-18
JETSTONE BUILDERS LIMITED - 2018-02-14
Alpha House 646c Kingsbury Road, Kingsbury, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-14,580 GBP2018-09-30
Person with significant control
2017-09-18 ~ 2018-02-13CIF 1753 - Ownership of shares – 75% or more → OE
CIF 1753 - Ownership of voting rights - 75% or more → OE
CIF 1753 - Right to appoint or remove directors → OE
204
10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire, United KingdomDissolved corporate (3 parents)
Equity (Company account)
-7 GBP2023-04-30
Person with significant control
2016-09-26 ~ 2016-09-26CIF 2543 - Ownership of shares – 75% or more → OE
CIF 2543 - Ownership of voting rights - 75% or more → OE
CIF 2543 - Right to appoint or remove directors → OE
205
Richmond House, White Rose Way, Doncaster, United KingdomDissolved corporate (1 parent)
Equity (Company account)
5,840 GBP2019-04-30
Person with significant control
2017-04-24 ~ 2017-04-27CIF 1884 - Ownership of shares – 75% or more → OE
CIF 1884 - Ownership of voting rights - 75% or more → OE
CIF 1884 - Right to appoint or remove directors → OE
206
Bamfords Trust House, 85-89 Colmore Row, BirminghamDissolved corporate (1 parent)
Equity (Company account)
4,825 GBP2018-03-31
Person with significant control
2016-12-16 ~ 2016-12-16CIF 2031 - Ownership of shares – 75% or more → OE
CIF 2031 - Ownership of voting rights - 75% or more → OE
CIF 2031 - Right to appoint or remove directors → OE
207
Mentor House, Ainsworth Street, Blackburn, Lancashire, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-02-05 ~ 2018-05-29CIF 1593 - Ownership of shares – 75% or more → OE
CIF 1593 - Ownership of voting rights - 75% or more → OE
CIF 1593 - Right to appoint or remove directors → OE
208
133 High Street, Walton On The Naze, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-6,202 GBP2018-03-31
Person with significant control
2017-03-24 ~ 2017-03-29CIF 1916 - Ownership of shares – 75% or more → OE
CIF 1916 - Ownership of voting rights - 75% or more → OE
CIF 1916 - Right to appoint or remove directors → OE
209
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-07-04 ~ 2017-07-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
210
108 Sandford Road, Chelmsford, Essex, United KingdomDissolved corporate
Person with significant control
2017-09-18 ~ 2019-05-13CIF 1763 - Ownership of shares – 75% or more → OE
CIF 1763 - Ownership of voting rights - 75% or more → OE
CIF 1763 - Right to appoint or remove directors → OE
211
64 New Cavendish Street, London, EnglandDissolved corporate (2 parents)
Person with significant control
2017-02-02 ~ 2017-02-02CIF 1971 - Ownership of shares – 75% or more → OE
CIF 1971 - Ownership of voting rights - 75% or more → OE
CIF 1971 - Right to appoint or remove directors → OE
212
ECLECTIC INVESTMENTS LIMITED - 2021-02-25
2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
296,000 GBP2022-09-30
Person with significant control
2018-09-05 ~ 2020-05-29CIF 1451 - Ownership of shares – 75% or more → OE
CIF 1451 - Ownership of voting rights - 75% or more → OE
CIF 1451 - Right to appoint or remove directors → OE
213
Argyle House, 3rd Floor Northside, Joel Street, Northwood, EnglandCorporate (1 parent)
Equity (Company account)
9,225 GBP2023-06-30
Person with significant control
2018-06-04 ~ 2018-06-05CIF 1499 - Ownership of shares – 75% or more → OE
CIF 1499 - Ownership of voting rights - 75% or more → OE
CIF 1499 - Right to appoint or remove directors → OE
214
309 Hoe Street, Walthamstow, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-01-05 ~ 2017-02-17CIF 2014 - Ownership of shares – 75% or more → OE
CIF 2014 - Ownership of voting rights - 75% or more → OE
CIF 2014 - Right to appoint or remove directors → OE
215
83 High Street, Grays, United KingdomDissolved corporate (2 parents)
Equity (Company account)
343 GBP2019-11-30
Person with significant control
2017-09-18 ~ 2017-10-31CIF 1747 - Ownership of shares – 75% or more → OE
CIF 1747 - Ownership of voting rights - 75% or more → OE
CIF 1747 - Right to appoint or remove directors → OE
216
2 Lyndhurst Avenue, London, United KingdomCorporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-03-17CIF 2862 - Ownership of shares – 75% or more → OE
CIF 2862 - Ownership of voting rights - 75% or more → OE
CIF 2862 - Right to appoint or remove directors → OE
217
79 Delbury Court Deercote, Telford Shropshire, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2986 - Ownership of shares – 75% or more → OE
CIF 2986 - Ownership of voting rights - 75% or more → OE
CIF 2986 - Right to appoint or remove directors → OE
218
Trinity House, 28-30 Blucher Street, BirminghamCorporate (1 parent)
Equity (Company account)
-117,536 GBP2021-03-31
Person with significant control
2019-03-15 ~ 2019-03-15CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
219
CASEPLAN ENGINEERS LIMITED - 2019-09-26
34 St. Johns Road, Isleworth, EnglandCorporate (1 parent)
Equity (Company account)
-20,400 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-09-25CIF 2828 - Ownership of shares – 75% or more → OE
CIF 2828 - Ownership of voting rights - 75% or more → OE
CIF 2828 - Right to appoint or remove directors → OE
220
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United KingdomCorporate (3 parents)
Officer
2010-08-09 ~ 2010-08-09CIF 206 - llp-designated-member → ME
221
30 Market Place, Swaffham, NorfolkDissolved corporate (3 parents)
Officer
2011-01-04 ~ 2011-01-04CIF 809 - llp-designated-member → ME
222
Ground Floor Cooper House, 316 Regents Park Road, London, United KingdomCorporate (2 parents)
Officer
2014-01-13 ~ 2014-01-13CIF 443 - llp-designated-member → ME
223
Cornelius Barton & Co, 29-30 High Holborn, First Floor, LondonCorporate (1 parent)
Equity (Company account)
-22,261 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2016-11-02CIF - Ownership of shares – 75% or more → OE
224
107 Cleethorpe Road, Grimsby, North East Lincolnshire, United KingdomCorporate (2 parents, 3 offsprings)
Equity (Company account)
-3,607 GBP2024-02-29
Person with significant control
2020-02-28 ~ 2020-02-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
225
DERUMAX LIMITED - 2020-07-16
27 High Street, Stokesley, ClevelandDissolved corporate (1 parent)
Equity (Company account)
15,116 GBP2021-03-31
Person with significant control
2020-03-04 ~ 2020-07-06CIF 2377 - Ownership of shares – 75% or more → OE
CIF 2377 - Ownership of voting rights - 75% or more → OE
CIF 2377 - Right to appoint or remove directors → OE
226
40 Dereham Road, BarkingDissolved corporate (1 parent)
Officer
2010-07-08 ~ 2010-07-08CIF 235 - llp-designated-member → ME
227
4th Floor 100 Fenchurch Street, London, EnglandDissolved corporate (2 parents)
Current Assets (Company account)
57,804 GBP2021-04-24
Officer
2010-04-19 ~ 2010-04-19CIF 286 - llp-designated-member → ME
228
3rd Floor Lawford House, Albert Place, LondonDissolved corporate (2 parents)
Officer
2013-10-09 ~ 2013-10-09CIF 456 - llp-designated-member → ME
229
30/34 North Street, Hailsham, East SussexDissolved corporate (2 parents)
Officer
2012-10-25 ~ 2012-10-25CIF 541 - llp-designated-member → ME
230
171 Ballards Lane, Finchley, London, United KingdomDissolved corporate
Person with significant control
2021-04-14 ~ 2021-04-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
231
46a Heathcroft Hampstead Way, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
-30,398 GBP2018-07-31
Officer
2015-07-09 ~ 2019-09-01CIF 17 - secretary → ME
232
64 New Cavendish Street, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-07-11 ~ 2018-10-30CIF 1489 - Ownership of shares – 75% or more → OE
CIF 1489 - Ownership of voting rights - 75% or more → OE
CIF 1489 - Right to appoint or remove directors → OE
233
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents, 1 offspring)
Equity (Company account)
3,989 GBP2024-07-31
Person with significant control
2022-07-12 ~ 2022-07-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
234
TILEHURST CONSTRUCTION LIMITED - 2020-12-11
Brulimar House Jubilee Road, Middleton, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
-11,266 GBP2023-06-27
Person with significant control
2017-06-02 ~ 2020-06-25CIF 1843 - Ownership of shares – 75% or more → OE
CIF 1843 - Ownership of voting rights - 75% or more → OE
CIF 1843 - Right to appoint or remove directors → OE
235
66 Charlotte Street, London, United KingdomDissolved corporate (2 parents)
Officer
2010-12-13 ~ 2010-12-13CIF 812 - llp-designated-member → ME
236
Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, EnglandCorporate (20 parents, 1 offspring)
Officer
2011-04-20 ~ 2011-04-20CIF 751 - llp-designated-member → ME
237
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
-1,508.19 GBP2023-03-31
Person with significant control
2018-10-05 ~ 2018-10-31CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
238
Suite 20, Peel House, 30 The Downs, The Downs, Altrincham, Cheshire, EnglandCorporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-07-13CIF 2444 - Ownership of shares – 75% or more → OE
CIF 2444 - Ownership of voting rights - 75% or more → OE
CIF 2444 - Right to appoint or remove directors → OE
239
52 Victoria Road, Wisbech, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,958 GBP2018-10-31
Person with significant control
2016-10-20 ~ 2016-10-21CIF 2091 - Ownership of shares – 75% or more → OE
CIF 2091 - Ownership of voting rights - 75% or more → OE
CIF 2091 - Right to appoint or remove directors → OE
240
4385, 12236914: Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2019-10-01 ~ 2020-07-08CIF 2488 - Ownership of shares – 75% or more → OE
CIF 2488 - Ownership of voting rights - 75% or more → OE
CIF 2488 - Right to appoint or remove directors → OE
241
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
4,410 GBP2021-03-31
Person with significant control
2019-04-30 ~ 2019-05-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
242
7 The Broadway, Wembley, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,161 GBP2019-03-31
Person with significant control
2016-04-06 ~ 2018-09-28CIF 2745 - Ownership of shares – 75% or more → OE
CIF 2745 - Ownership of voting rights - 75% or more → OE
CIF 2745 - Right to appoint or remove directors → OE
243
Old Library, St. Faiths Street, Maidstone, EnglandCorporate (1 parent)
Equity (Company account)
9,000 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-07-09CIF 2807 - Ownership of shares – 75% or more → OE
CIF 2807 - Ownership of voting rights - 75% or more → OE
CIF 2807 - Right to appoint or remove directors → OE
244
C/o Begbies Traynor (central) Llp, Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-teesCorporate (1 parent)
Current Assets (Company account)
17 GBP2022-03-31
Person with significant control
2017-11-10 ~ 2018-02-05CIF 939 - Ownership of shares – 75% or more → OE
CIF 939 - Ownership of voting rights - 75% or more → OE
CIF 939 - Right to appoint or remove directors → OE
245
6 North Park Road, Harrogate, United KingdomDissolved corporate (2 parents)
Officer
2015-02-04 ~ 2015-02-04CIF 107 - llp-designated-member → ME
246
BRENTON BUILDERS LIMITED - 2019-03-01
33 Stainton Road, Enfield, Middlesex, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-04-06 ~ 2019-02-28CIF 1145 - Ownership of shares – 75% or more → OE
CIF 1145 - Ownership of voting rights - 75% or more → OE
CIF 1145 - Right to appoint or remove directors → OE
247
171 Ballards Lane, Finchley, London, United KingdomCorporate (2 parents)
Equity (Company account)
-42,266 GBP2023-09-30
Person with significant control
2019-09-05 ~ 2019-09-12CIF 2490 - Ownership of shares – 75% or more → OE
CIF 2490 - Ownership of voting rights - 75% or more → OE
CIF 2490 - Right to appoint or remove directors → OE
248
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
12,736 GBP2024-04-30
Person with significant control
2022-01-05 ~ 2022-01-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
249
BARKSTON ASH CONSULTANCY LTD - 2020-02-13
First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
100 GBP2021-08-31
Person with significant control
2017-08-11 ~ 2017-08-11CIF 1051 - Ownership of shares – 75% or more → OE
CIF 1051 - Ownership of voting rights - 75% or more → OE
CIF 1051 - Right to appoint or remove directors → OE
250
1 Doughty Street, LondonCorporate (5 parents)
Officer
2012-01-21 ~ 2017-05-08CIF 628 - secretary → ME
251
78 Green Wrythe Lane, Carshalton, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,314 GBP2018-03-31
Person with significant control
2017-04-20 ~ 2017-06-14CIF 971 - Ownership of shares – 75% or more → OE
CIF 971 - Ownership of voting rights - 75% or more → OE
CIF 971 - Right to appoint or remove directors → OE
252
5 Old Road, East Peckham, Tonbridge, EnglandDissolved corporate (1 parent)
Equity (Company account)
10,386 GBP2022-08-31
Person with significant control
2021-04-14 ~ 2021-06-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
253
8 Mainwaring Drive, Sutton Coldfield, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Person with significant control
2019-03-30 ~ 2020-08-21CIF 1300 - Ownership of shares – 75% or more → OE
CIF 1300 - Ownership of voting rights - 75% or more → OE
CIF 1300 - Right to appoint or remove directors → OE
254
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
-73,427 GBP2024-03-31
Person with significant control
2019-03-30 ~ 2019-04-10CIF 1286 - Ownership of shares – 75% or more → OE
CIF 1286 - Ownership of voting rights - 75% or more → OE
CIF 1286 - Right to appoint or remove directors → OE
255
CEDAR TECH DEVELOPMENTS LTD - 2023-03-27
The Corner Building, 91-93 Farringdon Road, London, EnglandCorporate (4 parents)
Equity (Company account)
3 GBP2021-06-30
Person with significant control
2020-06-29 ~ 2020-06-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
256
Fourth Floor, 192-198 Vauxhall Bridge Road, London, EnglandDissolved corporate (8 parents)
Equity (Company account)
3,250 GBP2022-12-31
Officer
2010-06-24 ~ 2023-03-03CIF 350 - secretary → ME
257
Rubicon House Bnd - Ground Floor, Second Way, Wembley, United KingdomCorporate (2 parents)
Cash at bank and in hand (Company account)
48 GBP2024-04-30
Officer
2010-12-15 ~ 2010-12-15CIF 811 - llp-designated-member → ME
258
C/o Opus Restructing Llp 1 Radian Court, Knowlhill, Milton KeynesDissolved corporate (2 parents)
Current Assets (Company account)
4,171,636 GBP2018-03-31
Officer
2010-10-19 ~ 2010-10-19CIF 837 - llp-designated-member → ME
259
154 Rothley Road, Mountsorrel, Loughborough, Leicestershire, EnglandCorporate (4 parents)
Equity (Company account)
9,138 GBP2023-07-31
Person with significant control
2021-07-29 ~ 2021-07-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
260
1 Kings Avenue, Winchmore Hill, London, United KingdomCorporate (1 parent)
Equity (Company account)
-64,070 EUR2024-02-28
Person with significant control
2016-04-06 ~ 2017-03-24CIF 2611 - Ownership of shares – 75% or more → OE
CIF 2611 - Ownership of voting rights - 75% or more → OE
CIF 2611 - Right to appoint or remove directors → OE
261
84 Broad Green Road, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,166 GBP2021-02-27
Person with significant control
2016-04-06 ~ 2020-06-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
262
Churchill House 137-139, Brent Street, London, United KingdomCorporate (2 parents)
Net Assets/Liabilities (Company account)
1,335,015 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2018-12-03CIF 2759 - Ownership of shares – 75% or more → OE
CIF 2759 - Ownership of voting rights - 75% or more → OE
CIF 2759 - Right to appoint or remove directors → OE
263
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United KingdomCorporate (1 parent)
Equity (Company account)
12,921 GBP2024-03-31
Person with significant control
2018-05-03 ~ 2018-05-03CIF 1517 - Ownership of shares – 75% or more → OE
CIF 1517 - Ownership of voting rights - 75% or more → OE
CIF 1517 - Right to appoint or remove directors → OE
264
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved corporate
Person with significant control
2017-04-06 ~ 2020-07-02CIF 1061 - Ownership of shares – 75% or more → OE
CIF 1061 - Ownership of voting rights - 75% or more → OE
CIF 1061 - Right to appoint or remove directors → OE
265
4385, 08887581: Companies House Default Address, CardiffCorporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2939 - Ownership of shares – 75% or more → OE
CIF 2939 - Ownership of voting rights - 75% or more → OE
CIF 2939 - Right to appoint or remove directors → OE
266
4385, 11748090 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
2 GBP2019-12-31
Officer
2019-01-03 ~ 2020-12-16CIF 144 - secretary → ME
267
BAYGOLD LIMITED - 2018-05-03
128 City Road, London, United KingdomCorporate (2 parents)
Net Assets/Liabilities (Company account)
23,974 GBP2022-12-31
Person with significant control
2016-04-06 ~ 2018-04-30CIF 1097 - Ownership of shares – 75% or more → OE
CIF 1097 - Ownership of voting rights - 75% or more → OE
CIF 1097 - Right to appoint or remove directors → OE
268
1st Floor 44/50 The Broadway, Southall, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2017-12-31
Person with significant control
2016-04-06 ~ 2018-11-05CIF 1109 - Ownership of shares – 75% or more → OE
CIF 1109 - Ownership of voting rights - 75% or more → OE
CIF 1109 - Right to appoint or remove directors → OE
269
242 Cowley Road, Oxford, Oxfordshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2020-07-08 ~ 2020-09-03CIF 2279 - Ownership of shares – 75% or more → OE
CIF 2279 - Ownership of voting rights - 75% or more → OE
CIF 2279 - Right to appoint or remove directors → OE
270
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
271
29 Sterry Gardens, Dagenham, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
2,521 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-18CIF 2994 - Ownership of shares – 75% or more → OE
CIF 2994 - Ownership of voting rights - 75% or more → OE
CIF 2994 - Right to appoint or remove directors → OE
272
Unit A1 Coombswood Industrial Estate, Coombswood Way, Halesowen, West Midlands, United KingdomCorporate (1 parent)
Equity (Company account)
438,987 GBP2024-03-31
Person with significant control
2019-03-11 ~ 2019-03-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
273
STRETCH LIVE LLP - 2012-05-01
Solar House, 1-9 Romford Road, London, EnglandDissolved corporate (2 parents)
Officer
2010-08-31 ~ 2010-08-31CIF 857 - llp-designated-member → ME
274
SEMINAL CONSULTING LIMITED - 2022-12-05
128 High Street, Crediton, Devon, United KingdomCorporate (2 parents)
Person with significant control
2022-01-07 ~ 2022-12-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
275
BESTTRACK LIMITED - 2020-06-15
9a The Parade, Frimley, Camberley, EnglandCorporate (1 parent)
Person with significant control
2018-03-11 ~ 2020-06-09CIF 1568 - Ownership of shares – 75% or more → OE
CIF 1568 - Ownership of voting rights - 75% or more → OE
CIF 1568 - Right to appoint or remove directors → OE
276
First Avenue, Flixborough Industrial Estate, Scunthorpe, Lincolnshire, EnglandCorporate (2 parents)
Equity (Company account)
269 GBP2024-03-31
Person with significant control
2018-07-10 ~ 2018-07-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
277
First Avenue, Flixborough Industrial Estate, Scunthorpe, Lincolnshire, EnglandCorporate (2 parents)
Equity (Company account)
98,256 GBP2024-03-31
Person with significant control
2018-07-10 ~ 2018-07-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
278
Electra House, 1a Gilberd Road, Colchester, Essex, United KingdomCorporate (2 parents, 2 offsprings)
Equity (Company account)
873,920 GBP2024-02-29
Person with significant control
2018-02-21 ~ 2018-02-21CIF 1020 - Ownership of shares – 75% or more → OE
CIF 1020 - Ownership of voting rights - 75% or more → OE
CIF 1020 - Right to appoint or remove directors → OE
279
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
7,839 GBP2023-09-30
Person with significant control
2021-09-14 ~ 2021-09-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
280
BEC CONTROLS LIMITED - 2020-11-04
CINTRON ENGINEERING LIMITED - 2019-05-14
7-9 Macon Court, Crewe, Cheshire, United KingdomCorporate (2 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
519,815 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-04-30CIF 2794 - Ownership of shares – 75% or more → OE
CIF 2794 - Ownership of voting rights - 75% or more → OE
CIF 2794 - Right to appoint or remove directors → OE
281
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
15,655 GBP2020-03-31
Person with significant control
2018-10-29 ~ 2018-12-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
282
BEDFORD NEUROLOGY LIMITED - 2020-09-02
Jack Of Clubs Lode Fen, Lode, Cambridge, EnglandCorporate (2 parents)
Equity (Company account)
15,074 GBP2023-08-31
Person with significant control
2020-08-07 ~ 2020-08-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
283
Co Streets S J Males Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, United KingdomCorporate (4 parents)
Equity (Company account)
9,198 GBP2023-12-24
Officer
2017-01-17 ~ 2023-03-03CIF 138 - secretary → ME
284
DOVEFIELD LIMITED - 2021-11-03
Unit 7 - 8, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, EnglandCorporate (4 parents)
Equity (Company account)
322,201 GBP2023-12-31
Person with significant control
2018-01-04 ~ 2018-02-02CIF 1615 - Ownership of shares – 75% or more → OE
CIF 1615 - Ownership of voting rights - 75% or more → OE
CIF 1615 - Right to appoint or remove directors → OE
285
20a Church Street, Oakham, EnglandCorporate (2 parents)
Equity (Company account)
85,602 GBP2024-03-31
Person with significant control
2020-02-10 ~ 2020-02-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
286
21 Caspian Way Purfleet, EssexCorporate (1 parent)
Equity (Company account)
71,417 GBP2023-06-30
Person with significant control
2021-06-09 ~ 2021-06-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
287
93 Main Street, Leicester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2,362 GBP2019-03-31
Person with significant control
2017-03-24 ~ 2017-04-03CIF 1923 - Ownership of shares – 75% or more → OE
CIF 1923 - Ownership of voting rights - 75% or more → OE
CIF 1923 - Right to appoint or remove directors → OE
288
C/o Sedulo Liverpool 5th Floor, Walker House, Exchange Flags, Liverpool, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2021-06-09 ~ 2022-03-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
289
Elmete, Hunts Hill Lane, Naphill, BuckinghamshireCorporate (2 parents)
Equity (Company account)
-26,142 GBP2023-01-31
Officer
2017-02-14 ~ 2023-01-31CIF 335 - secretary → ME
290
10 Queen Street Place, London, United KingdomDissolved corporate (3 parents)
Officer
2010-11-02 ~ 2010-11-02CIF 829 - llp-designated-member → ME
291
309 Hoe Street, Walthamstow, London, United KingdomCorporate (1 parent)
Equity (Company account)
23 GBP2023-09-30
Person with significant control
2018-09-05 ~ 2019-03-28CIF 1439 - Ownership of shares – 75% or more → OE
CIF 1439 - Ownership of voting rights - 75% or more → OE
CIF 1439 - Right to appoint or remove directors → OE
292
TRIOKA CORPORATE LIMITED - 2019-03-08
The Clock House, Station Approach, Marlow, Buckinghamshire, United KingdomCorporate (2 parents)
Equity (Company account)
130,159 GBP2023-10-31
Person with significant control
2018-10-01 ~ 2019-02-28CIF 1414 - Ownership of shares – 75% or more → OE
CIF 1414 - Ownership of voting rights - 75% or more → OE
CIF 1414 - Right to appoint or remove directors → OE
293
COPRAK LIMITED - 2018-09-28
Afe Accountants Ltd North London Business Park, Oakleigh Road South, London, EnglandCorporate (2 parents)
Equity (Company account)
-30,065 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-09-12CIF 2736 - Ownership of shares – 75% or more → OE
CIF 2736 - Ownership of voting rights - 75% or more → OE
CIF 2736 - Right to appoint or remove directors → OE
294
Hallswelle House, 1 Hallswelle Road, London, United KingdomCorporate (5 parents)
Person with significant control
2021-11-02 ~ 2021-11-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
295
Boundary House, Cricket Field Road, Uxbridge, EnglandCorporate (5 parents)
Officer
2011-08-02 ~ 2011-08-02CIF 711 - llp-designated-member → ME
296
Hallswelle House, 1 Hallswelle Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Person with significant control
2022-01-07 ~ 2022-02-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
297
Flat 1, Kitchen Court, 6 Brisbane Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
72 GBP2019-10-31
Person with significant control
2016-10-11 ~ 2016-10-11CIF 1152 - Ownership of shares – 75% or more → OE
CIF 1152 - Ownership of voting rights - 75% or more → OE
CIF 1152 - Right to appoint or remove directors → OE
298
23 Canons Close, Radlett, Hertfordshire, United KingdomCorporate (1 parent)
Equity (Company account)
105,864 GBP2024-03-31
Person with significant control
2018-05-03 ~ 2018-06-01CIF 1522 - Ownership of shares – 75% or more → OE
CIF 1522 - Ownership of voting rights - 75% or more → OE
CIF 1522 - Right to appoint or remove directors → OE
299
4 Gordon Mews, Portslade, United KingdomCorporate (1 parent)
Equity (Company account)
-79 GBP2023-01-31
Person with significant control
2016-04-06 ~ 2020-06-02CIF 1131 - Ownership of shares – 75% or more → OE
CIF 1131 - Ownership of voting rights - 75% or more → OE
CIF 1131 - Right to appoint or remove directors → OE
300
171 Yarborough Road, Grimsby, EnglandDissolved corporate (1 parent)
Equity (Company account)
8,736 GBP2022-06-30
Person with significant control
2021-06-09 ~ 2021-06-29CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
301
Kapman, 61 Culver Grove, Stanmore, Middlesex, EnglandDissolved corporate (7 parents)
Officer
2013-11-29 ~ 2013-11-29CIF 449 - llp-designated-member → ME
302
4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United KingdomCorporate (2 parents)
Equity (Company account)
-566 GBP2023-05-31
Person with significant control
2018-05-10 ~ 2018-05-10CIF 1040 - Ownership of shares – 75% or more → OE
CIF 1040 - Ownership of voting rights - 75% or more → OE
CIF 1040 - Right to appoint or remove directors → OE
303
14 London Street, Andover, EnglandCorporate (11 parents)
Equity (Company account)
12 GBP2023-12-31
Officer
2017-02-08 ~ 2020-04-03CIF 867 - secretary → ME
304
Hallswelle House, 1 Hallswelle Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
115,664 GBP2023-02-28
Person with significant control
2017-02-24 ~ 2017-02-24CIF 1014 - Ownership of shares – 75% or more → OE
CIF 1014 - Ownership of voting rights - 75% or more → OE
CIF 1014 - Right to appoint or remove directors → OE
305
Office 9, Dalton House, 60 Windsor Avenue, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
74.31 GBP2023-04-30
Person with significant control
2018-04-03 ~ 2018-07-19CIF 1546 - Ownership of shares – 75% or more → OE
CIF 1546 - Ownership of voting rights - 75% or more → OE
CIF 1546 - Right to appoint or remove directors → OE
306
156b Leagrave Road, Luton, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2916 - Ownership of shares – 75% or more → OE
CIF 2916 - Ownership of voting rights - 75% or more → OE
CIF 2916 - Right to appoint or remove directors → OE
307
Brulimar House Jubilee Road, Middleton, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2017-07-04 ~ 2020-07-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
308
64 New Cavendish Street, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Person with significant control
2016-04-06 ~ 2017-05-18CIF 1076 - Ownership of shares – 75% or more → OE
CIF 1076 - Ownership of voting rights - 75% or more → OE
CIF 1076 - Right to appoint or remove directors → OE
309
1st Floor Gallery Court, 28 Arcadia Avenue, London, United KingdomCorporate (3 parents)
Equity (Company account)
496,854 GBP2021-12-31
Person with significant control
2018-12-04 ~ 2019-05-16CIF 1373 - Ownership of shares – 75% or more → OE
CIF 1373 - Ownership of voting rights - 75% or more → OE
CIF 1373 - Right to appoint or remove directors → OE
310
ENHANCING SERVICES LIMITED - 2024-02-05
C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, EnglandCorporate (2 parents, 1 offspring)
Person with significant control
2018-12-04 ~ 2018-12-04CIF 1362 - Ownership of shares – 75% or more → OE
CIF 1362 - Ownership of voting rights - 75% or more → OE
CIF 1362 - Right to appoint or remove directors → OE
311
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2,499 GBP2020-03-31
Person with significant control
2018-08-21 ~ 2018-09-19CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
312
550 Valley Road, Nottingham, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-03-04CIF 2782 - Ownership of shares – 75% or more → OE
CIF 2782 - Ownership of voting rights - 75% or more → OE
CIF 2782 - Right to appoint or remove directors → OE
313
23 Edgware Way Edgware Way, Edgware, EnglandCorporate (1 parent)
Equity (Company account)
-5,495 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2017-09-22CIF 2651 - Ownership of shares – 75% or more → OE
CIF 2651 - Ownership of voting rights - 75% or more → OE
CIF 2651 - Right to appoint or remove directors → OE
314
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
7,903 GBP2019-03-31
Person with significant control
2018-10-30 ~ 2019-02-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
315
8 Daintrees, Widford, Ware, Herts, EnglandCorporate (1 parent)
Equity (Company account)
3,090 GBP2024-02-29
Person with significant control
2022-02-07 ~ 2022-05-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
316
First Floor 5 Century Court, Tolpits Lane, Watford, United KingdomCorporate (2 parents)
Equity (Company account)
-8,258 GBP2023-09-30
Person with significant control
2018-11-02 ~ 2018-11-30CIF 1388 - Ownership of shares – 75% or more → OE
CIF 1388 - Ownership of voting rights - 75% or more → OE
CIF 1388 - Right to appoint or remove directors → OE
317
Hallswelle House, 1 Hallswelle Road, London, United KingdomDissolved corporate (4 parents)
Equity (Company account)
3 GBP2021-01-31
Person with significant control
2019-01-03 ~ 2019-01-03CIF 1341 - Ownership of shares – 75% or more → OE
CIF 1341 - Ownership of voting rights - 75% or more → OE
CIF 1341 - Right to appoint or remove directors → OE
318
Apartment 109, Block 7 Mint Drive, Birmingham, West Midlands, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-12-03 ~ 2020-07-27CIF 2445 - Ownership of shares – 75% or more → OE
CIF 2445 - Ownership of voting rights - 75% or more → OE
CIF 2445 - Right to appoint or remove directors → OE
319
C/o Valentine & Co Glade House, 52-54 Carter Lane, LondonDissolved corporate (2 parents)
Equity (Company account)
1,648,097 GBP2018-12-31
Person with significant control
2018-11-06 ~ 2018-12-04CIF 1381 - Ownership of shares – 75% or more → OE
CIF 1381 - Ownership of voting rights - 75% or more → OE
CIF 1381 - Right to appoint or remove directors → OE
320
64 New Cavendish Street, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-09-05 ~ 2018-09-26CIF 1433 - Ownership of shares – 75% or more → OE
CIF 1433 - Ownership of voting rights - 75% or more → OE
CIF 1433 - Right to appoint or remove directors → OE
321
NEWBERRY ASSOCIATES LIMITED - 2017-08-01
10-16 Tiller Road, London, EnglandCorporate (1 parent)
Equity (Company account)
89,016 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2017-07-28CIF 913 - Ownership of shares – 75% or more → OE
CIF 913 - Ownership of voting rights - 75% or more → OE
CIF 913 - Right to appoint or remove directors → OE
322
CRONOBEX LIMITED - 2020-05-01
Office 9, Dalton House, 60 Windsor Avenue, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Person with significant control
2019-01-03 ~ 2020-04-29CIF 1354 - Ownership of shares – 75% or more → OE
CIF 1354 - Ownership of voting rights - 75% or more → OE
CIF 1354 - Right to appoint or remove directors → OE
323
WILLIAM TURNER & SON HOLDINGS LIMITED - 2022-07-18
Kroll Advisory Ltd. The Shard, 32 London Bridge Street, LondonCorporate (2 parents)
Net Assets/Liabilities (Company account)
6,800,785 GBP2023-09-30
Person with significant control
2020-11-15 ~ 2021-03-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
324
1st Floor Redington Court, 69 Church Road, Hove, East SussexDissolved corporate (2 parents)
Officer
2010-06-22 ~ 2010-06-22CIF 254 - llp-designated-member → ME
325
21 Coventry Road, Warwick, United KingdomCorporate (1 parent)
Equity (Company account)
66,150,723 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-07-24CIF 2812 - Ownership of shares – 75% or more → OE
CIF 2812 - Ownership of voting rights - 75% or more → OE
CIF 2812 - Right to appoint or remove directors → OE
326
2a At 3 Crondal Road, Exhall, Coventry, EnglandCorporate (2 parents)
Equity (Company account)
3,225,162 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2017-11-30CIF 2665 - Ownership of shares – 75% or more → OE
CIF 2665 - Ownership of voting rights - 75% or more → OE
CIF 2665 - Right to appoint or remove directors → OE
327
STRAITHWAITE CONSULTING LIMITED - 2021-02-09
3rd Floor 12 Gough Square, London, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-22,465 GBP2022-12-31
Person with significant control
2016-08-25 ~ 2016-12-21CIF 1186 - Ownership of shares – 75% or more → OE
CIF 1186 - Ownership of voting rights - 75% or more → OE
CIF 1186 - Right to appoint or remove directors → OE
328
16 Great Queen Street, London, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
35,839 GBP2022-05-31
Officer
2018-05-17 ~ 2018-05-17CIF 128 - llp-designated-member → ME
329
3 Gateway Mews, Ringway, LondonDissolved corporate (2 parents)
Officer
2010-03-24 ~ 2010-03-24CIF 297 - llp-designated-member → ME
330
MEZWAY ENTERPRISES LIMITED - 2017-04-19
27 South Street, Enfield, EnglandDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-04-05CIF 2617 - Ownership of shares – 75% or more → OE
CIF 2617 - Ownership of voting rights - 75% or more → OE
CIF 2617 - Right to appoint or remove directors → OE
331
3 De Grays Place, Bishopthorpe, York, North Yorkshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
0 GBP2021-03-31
Person with significant control
2018-02-27 ~ 2018-04-27CIF 926 - Ownership of shares – 75% or more → OE
CIF 926 - Ownership of voting rights - 75% or more → OE
CIF 926 - Right to appoint or remove directors → OE
332
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
250 GBP2022-03-31
Person with significant control
2018-02-27 ~ 2018-05-02CIF 927 - Ownership of shares – 75% or more → OE
CIF 927 - Ownership of voting rights - 75% or more → OE
CIF 927 - Right to appoint or remove directors → OE
333
BLUE LINE HOLDINGS LTD - 2020-11-11
YELLOBAY LIMITED - 2020-07-08
Fairman Harris, 1 Landor Road, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
3,000 GBP2023-05-31
Person with significant control
2019-02-01 ~ 2020-07-03CIF 1338 - Ownership of shares – 75% or more → OE
CIF 1338 - Ownership of voting rights - 75% or more → OE
CIF 1338 - Right to appoint or remove directors → OE
334
C/o Valentine & Co 1st Floor. Galley House, Moon Lane, BarnetDissolved corporate (5 parents)
Person with significant control
2020-10-02 ~ 2020-10-19CIF 2194 - Ownership of shares – 75% or more → OE
CIF 2194 - Ownership of voting rights - 75% or more → OE
CIF 2194 - Right to appoint or remove directors → OE
335
Flat 5, Saville House, 29 Hoop Lane, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
9,349 GBP2022-09-30
Person with significant control
2020-09-04 ~ 2020-09-17CIF 2214 - Ownership of shares – 75% or more → OE
CIF 2214 - Ownership of voting rights - 75% or more → OE
CIF 2214 - Right to appoint or remove directors → OE
336
50-52 High Street High Street, Burnham-on-sea, EnglandCorporate (1 parent)
Equity (Company account)
389 GBP2022-08-31
Person with significant control
2016-08-12 ~ 2017-04-06CIF 1201 - Ownership of shares – 75% or more → OE
CIF 1201 - Ownership of voting rights - 75% or more → OE
CIF 1201 - Right to appoint or remove directors → OE
337
68 Stratfield Road, Borehamwood, Hertfordshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-09-05 ~ 2020-06-25CIF 2507 - Ownership of shares – 75% or more → OE
CIF 2507 - Ownership of voting rights - 75% or more → OE
CIF 2507 - Right to appoint or remove directors → OE
338
178 Seven Sisters Road, London, United KingdomDissolved corporate
Person with significant control
2021-09-08 ~ 2022-02-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
339
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandCorporate (2 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2021-12-07 ~ 2022-01-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
340
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
2,577 GBP2019-03-31
Person with significant control
2016-12-30 ~ 2017-04-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
341
416 Green Lane, Ilford, Essex, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-10-20 ~ 2016-10-27CIF 2093 - Ownership of shares – 75% or more → OE
CIF 2093 - Ownership of voting rights - 75% or more → OE
CIF 2093 - Right to appoint or remove directors → OE
342
Belfry House, Bell Lane, Hertford, Hertfordshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-10-12 ~ 2017-10-31CIF 1716 - Ownership of shares – 75% or more → OE
CIF 1716 - Ownership of voting rights - 75% or more → OE
CIF 1716 - Right to appoint or remove directors → OE
343
9 Market Place, Grantham, United KingdomDissolved corporate (1 parent)
Equity (Company account)
3,821 GBP2018-02-28
Person with significant control
2017-02-28 ~ 2017-03-31CIF 1953 - Ownership of shares – 75% or more → OE
CIF 1953 - Ownership of voting rights - 75% or more → OE
CIF 1953 - Right to appoint or remove directors → OE
344
13, The Black Barn Manor Farm, Manor Road, Wantage, Oxfordshire, EnglandCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
147,333 GBP2024-03-31
Officer
2010-11-15 ~ 2010-11-15CIF 821 - llp-designated-member → ME
345
CITIMEDE LIMITED - 2019-05-31
7 Bell Yard, London, EnglandCorporate (2 parents)
Equity (Company account)
39,681 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2019-05-29CIF 2798 - Ownership of shares – 75% or more → OE
CIF 2798 - Ownership of voting rights - 75% or more → OE
CIF 2798 - Right to appoint or remove directors → OE
346
Timbers Mill Corner, Northiam, Rye, East SussexCorporate (5 parents)
Total Assets Less Current Liabilities (Company account)
649,180 GBP2023-12-31
Officer
2011-10-18 ~ 2011-10-18CIF 683 - llp-designated-member → ME
347
Office 9 Dalton House, 60 Windsor Avenue, London, United KingdomDissolved corporate
Person with significant control
2022-10-02 ~ 2023-05-17CIF 1030 - Ownership of shares – 75% or more → OE
CIF 1030 - Ownership of voting rights - 75% or more → OE
CIF 1030 - Right to appoint or remove directors → OE
348
EREMURUS LIMITED - 2018-09-25
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United KingdomCorporate (2 parents)
Equity (Company account)
7,849,633 GBP2024-03-31
Person with significant control
2018-09-05 ~ 2018-09-21CIF 1432 - Ownership of shares – 75% or more → OE
CIF 1432 - Ownership of voting rights - 75% or more → OE
CIF 1432 - Right to appoint or remove directors → OE
349
Tudor House, 185 Kenton Road, Harrow, MiddlesexDissolved corporate (4 parents)
Officer
2014-08-08 ~ 2014-08-08CIF 426 - llp-designated-member → ME
350
TANDORDEX LIMITED - 2021-07-30
1st Floor 314 Regents Park Road, Finchley, London, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2021-04-14 ~ 2021-06-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
351
22 Lenz Close, ColchesterDissolved corporate (1 parent)
Officer
2015-01-05 ~ 2015-12-26CIF 23 - secretary → ME
352
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-46 GBP2022-03-31
Person with significant control
2019-05-14 ~ 2019-06-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
353
VALEBRIDGE ESTATES LIMITED - 2021-06-01
Byte Art 105-107 Farringdon Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2,000 GBP2023-07-31
Person with significant control
2019-07-10 ~ 2020-06-18CIF 1218 - Ownership of shares – 75% or more → OE
CIF 1218 - Ownership of voting rights - 75% or more → OE
CIF 1218 - Right to appoint or remove directors → OE
354
171 Ballards Lane, Finchley, London, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2019-07-10 ~ 2019-09-03CIF 1208 - Ownership of shares – 75% or more → OE
CIF 1208 - Ownership of voting rights - 75% or more → OE
CIF 1208 - Right to appoint or remove directors → OE
355
64 New Cavendish Street, LondonDissolved corporate (2 parents)
Officer
2011-07-20 ~ 2011-07-20CIF 716 - llp-designated-member → ME
356
Richard J Smith & Co, 53 Fore Street, Ivybridge, DevonDissolved corporate (1 parent)
Person with significant control
2018-09-05 ~ 2019-04-09CIF 1440 - Ownership of shares – 75% or more → OE
CIF 1440 - Ownership of voting rights - 75% or more → OE
CIF 1440 - Right to appoint or remove directors → OE
357
6th Floor Blackfriars House, The Parsonage, Manchester, LancashireDissolved corporate (2 parents)
Officer
2012-03-13 ~ 2012-03-13CIF 607 - llp-designated-member → ME
358
59 Gallys Road, Windsor, EnglandDissolved corporate (1 parent)
Person with significant control
2017-01-05 ~ 2017-10-17CIF 2021 - Ownership of shares – 75% or more → OE
CIF 2021 - Ownership of voting rights - 75% or more → OE
CIF 2021 - Right to appoint or remove directors → OE
359
Level 1, Devonshire House, One Mayfair Place, Mayfair, London, EnglandCorporate (5 parents)
Officer
2019-08-13 ~ 2023-01-31CIF 150 - secretary → ME
360
Marshall Mills, Marshall Street, Leeds, West YorkshireDissolved corporate (3 parents)
Officer
2013-03-28 ~ 2013-03-28CIF 490 - llp-designated-member → ME
361
MONUMENTAL SCULPTURE LIMITED - 2025-01-29
TEMPLATE FINANCE LIMITED - 2020-12-15
1st Floor, Gallery Court, 28 Arcadia Avenue, London, United KingdomCorporate (3 parents)
Equity (Company account)
-98,352 GBP2023-12-31
Person with significant control
2020-12-06 ~ 2020-12-09CIF 2142 - Ownership of shares – 75% or more → OE
CIF 2142 - Ownership of voting rights - 75% or more → OE
CIF 2142 - Right to appoint or remove directors → OE
362
Kemp House, 160 City Road, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-07-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
363
16 Hafan Yr Ewyn, Kinmel Bay, Rhyl, Prestatyn, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-21CIF 2886 - Ownership of shares – 75% or more → OE
CIF 2886 - Ownership of voting rights - 75% or more → OE
CIF 2886 - Right to appoint or remove directors → OE
364
Unit 16 Riverside Business Park, Cambridge Road, Harlow, Essex, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-09-20CIF 2825 - Ownership of shares – 75% or more → OE
CIF 2825 - Ownership of voting rights - 75% or more → OE
CIF 2825 - Right to appoint or remove directors → OE
365
4a North View, Ludworth, Durham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-09-18CIF 2738 - Ownership of shares – 75% or more → OE
CIF 2738 - Ownership of voting rights - 75% or more → OE
CIF 2738 - Right to appoint or remove directors → OE
366
Woodberry House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
32,990 GBP2020-07-31
Person with significant control
2018-07-11 ~ 2020-06-03CIF 1497 - Ownership of shares – 75% or more → OE
CIF 1497 - Ownership of voting rights - 75% or more → OE
CIF 1497 - Right to appoint or remove directors → OE
367
40 Countess Road, Medbourne, Northampton, Northamptonshire, EnglandCorporate (1 parent)
Equity (Company account)
10 GBP2023-06-30
Person with significant control
2017-07-04 ~ 2020-06-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
368
STANSPLAN LIMITED - 2019-04-08
26 Priestgate, Barton-upon-humber, EnglandCorporate (2 parents)
Equity (Company account)
245,186 GBP2024-03-31
Person with significant control
2019-03-30 ~ 2019-04-09CIF 1284 - Ownership of shares – 75% or more → OE
CIF 1284 - Ownership of voting rights - 75% or more → OE
CIF 1284 - Right to appoint or remove directors → OE
369
Suite 5, 229b High Street, Crowthorne, EnglandCorporate (4 parents)
Total Assets Less Current Liabilities (Company account)
15,878 GBP2024-03-31
Officer
2011-10-20 ~ 2011-10-20CIF 681 - llp-designated-member → ME
370
Ynys Cottage, Llanbister Road, Llandrindod Wells, Powys, WalesCorporate (2 parents)
Equity (Company account)
3 GBP2024-03-31
Person with significant control
2016-12-29 ~ 2017-03-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
371
HARBOURING TECH LIMITED - 2022-08-23
6 Earls Court, Priory Park East, Hull, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2022-03-14 ~ 2022-08-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
372
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
12,890 GBP2020-03-31
Person with significant control
2018-06-18 ~ 2018-07-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
373
Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
221,289 GBP2023-12-31
Person with significant control
2020-07-08 ~ 2020-12-22CIF 2284 - Ownership of shares – 75% or more → OE
CIF 2284 - Ownership of voting rights - 75% or more → OE
CIF 2284 - Right to appoint or remove directors → OE
374
Cliffe End Mills Dale Street, Milnsbridge, Huddersfield, West Yorkshire, EnglandDissolved corporate (2 parents)
Equity (Company account)
102 GBP2021-04-05
Person with significant control
2020-03-05 ~ 2020-03-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
375
Suite 8 Stonebridge House, Main Road, Hockley, Essex, United KingdomCorporate (1 parent)
Equity (Company account)
30,731 GBP2024-02-29
Person with significant control
2017-02-02 ~ 2017-02-16CIF 1982 - Ownership of shares – 75% or more → OE
CIF 1982 - Ownership of voting rights - 75% or more → OE
CIF 1982 - Right to appoint or remove directors → OE
376
13 Rossall Road, Thornton-cleveleys, Lancashire, United KingdomDissolved corporate (2 parents)
Person with significant control
2020-06-03 ~ 2020-06-04CIF 2297 - Ownership of shares – 75% or more → OE
CIF 2297 - Ownership of voting rights - 75% or more → OE
CIF 2297 - Right to appoint or remove directors → OE
377
9 Lawday Place Lane, Farnham, Surrey, United KingdomDissolved corporate (2 parents)
Person with significant control
2018-10-30 ~ 2019-03-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
378
104 Penistone Road, Kirkburton, Huddersfield, EnglandCorporate (1 parent)
Equity (Company account)
147,203 GBP2024-04-05
Person with significant control
2017-12-06 ~ 2017-12-20CIF 1645 - Ownership of shares – 75% or more → OE
CIF 1645 - Ownership of voting rights - 75% or more → OE
CIF 1645 - Right to appoint or remove directors → OE
379
KAZEN KAI MARTIAL ARTS LLP - 2017-05-20
The Martial Arts Centre Bannister Drive, Hutton, Brentwood, EssexCorporate (4 parents)
Net Assets/Liabilities (Company account)
15,249 GBP2024-03-31
Officer
2012-03-06 ~ 2012-03-06CIF 611 - llp-designated-member → ME
380
Anglo House, Worcester Road, Stourport-on-severn, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
54,332 GBP2023-09-30
Person with significant control
2019-10-10 ~ 2019-10-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
381
Unit A1, Windmill Parc, Hayes Road, Sully, Vale Of Glamorgan, United KingdomDissolved corporate (2 parents)
Equity (Company account)
2,315 GBP2023-11-30
Person with significant control
2017-11-08 ~ 2017-11-08CIF 1675 - Ownership of shares – 75% or more → OE
CIF 1675 - Ownership of voting rights - 75% or more → OE
CIF 1675 - Right to appoint or remove directors → OE
382
Office 1, Izabella House Regent Place, 24-26 Regent Place, Birmingham, West Midlands, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Person with significant control
2019-06-05 ~ 2020-08-06CIF 1253 - Ownership of shares – 75% or more → OE
CIF 1253 - Ownership of voting rights - 75% or more → OE
CIF 1253 - Right to appoint or remove directors → OE
383
GILANI CONSULTANTS LLP - 2012-04-04
7 Grayshon Drive, Wibsey, Bradford, EnglandDissolved corporate (2 parents)
Officer
2010-07-09 ~ 2010-07-09CIF 231 - llp-designated-member → ME
384
MODEBAY LIMITED - 2019-08-15
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2018-12-04 ~ 2018-12-21CIF 1368 - Ownership of shares – 75% or more → OE
CIF 1368 - Ownership of voting rights - 75% or more → OE
CIF 1368 - Right to appoint or remove directors → OE
385
9 Mansfield Street, LondonDissolved corporate (5 parents)
Officer
2014-04-23 ~ 2014-04-23CIF 434 - llp-designated-member → ME
386
Arnwood Centre, Newark Road, Peterborough, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-05-29CIF 2903 - Ownership of shares – 75% or more → OE
CIF 2903 - Ownership of voting rights - 75% or more → OE
CIF 2903 - Right to appoint or remove directors → OE
387
Bridge House, Bridge Street, Leighton Buzzard, BedsDissolved corporate (2 parents)
Officer
2012-09-11 ~ 2012-09-11CIF 558 - llp-designated-member → ME
388
CITIMAN CONSULTANTS LIMITED - 2020-06-10
12 Brook Avenue, Manchester, Lancashire, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-09CIF 2966 - Ownership of shares – 75% or more → OE
CIF 2966 - Ownership of voting rights - 75% or more → OE
CIF 2966 - Right to appoint or remove directors → OE
389
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-35 GBP2020-03-31
Person with significant control
2017-11-10 ~ 2018-02-06CIF 940 - Ownership of shares – 75% or more → OE
CIF 940 - Ownership of voting rights - 75% or more → OE
CIF 940 - Right to appoint or remove directors → OE
390
Compass House, Penarth Portway, Penarth, United KingdomDissolved corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
95,583 GBP2017-04-30
Officer
2010-03-30 ~ 2010-03-30CIF 89 - llp-designated-member → ME
391
LIFECARERS LIMITED - 2016-05-17
BRIGHT YELLOW SOLUTIONS LIMITED - 2010-11-18
2 Lake End Court Taplow Road, Taplow, Maidenhead, BerkshireDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,089 GBP2016-04-30
Officer
2017-02-21 ~ 2017-07-04CIF 863 - secretary → ME
392
80 The Cut, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-334 GBP2022-09-30
Person with significant control
2021-09-08 ~ 2022-01-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
393
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomCorporate (3 parents)
Equity (Company account)
-6,443 GBP2024-02-29
Person with significant control
2020-02-04 ~ 2020-02-26CIF 2384 - Ownership of shares – 75% or more → OE
CIF 2384 - Ownership of voting rights - 75% or more → OE
CIF 2384 - Right to appoint or remove directors → OE
394
1st Floor Cloister House Riverside, New Bailey Street, Manchester, United KingdomCorporate (2 parents)
Equity (Company account)
-419,511 GBP2023-02-28
Person with significant control
2020-02-04 ~ 2020-03-13CIF 2387 - Ownership of shares – 75% or more → OE
CIF 2387 - Ownership of voting rights - 75% or more → OE
CIF 2387 - Right to appoint or remove directors → OE
395
Leavesden Park Suite 1, 5 Hercules Way, Watford, United KingdomCorporate (1 parent)
Equity (Company account)
29,545 GBP2023-12-31
Person with significant control
2020-12-06 ~ 2021-09-20CIF 2152 - Ownership of shares – 75% or more → OE
CIF 2152 - Ownership of voting rights - 75% or more → OE
CIF 2152 - Right to appoint or remove directors → OE
396
Reedham House, 31 King Street West, Manchester, Lancashire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
20,205 GBP2021-03-31
Person with significant control
2018-05-03 ~ 2018-05-21CIF 1520 - Ownership of shares – 75% or more → OE
CIF 1520 - Ownership of voting rights - 75% or more → OE
CIF 1520 - Right to appoint or remove directors → OE
397
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-13 GBP2019-03-31
Person with significant control
2018-10-22 ~ 2018-11-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
398
INTUITIVE PROJECTS LIMITED - 2020-05-05
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
16,205 GBP2024-03-31
Person with significant control
2019-02-01 ~ 2019-02-01CIF 1321 - Ownership of shares – 75% or more → OE
CIF 1321 - Ownership of voting rights - 75% or more → OE
CIF 1321 - Right to appoint or remove directors → OE
399
FUNBUNNY LIMITED - 2019-02-25
Enforcement House, 330 St James's Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
108,500 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2019-02-12CIF 2777 - Ownership of shares – 75% or more → OE
CIF 2777 - Ownership of voting rights - 75% or more → OE
CIF 2777 - Right to appoint or remove directors → OE
400
101 Blackstock Road, London, EnglandDissolved corporate (2 parents)
Person with significant control
2016-08-25 ~ 2016-09-02CIF 1174 - Ownership of shares – 75% or more → OE
CIF 1174 - Ownership of voting rights - 75% or more → OE
CIF 1174 - Right to appoint or remove directors → OE
401
45b Brecknock Road, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1,996 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2017-09-20CIF 2649 - Ownership of shares – 75% or more → OE
CIF 2649 - Ownership of voting rights - 75% or more → OE
CIF 2649 - Right to appoint or remove directors → OE
402
149 Pitshanger Lane, London, Greater London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-11-09CIF 2662 - Ownership of shares – 75% or more → OE
CIF 2662 - Ownership of voting rights - 75% or more → OE
CIF 2662 - Right to appoint or remove directors → OE
403
7 Herbert Chapman Court Avenell Road, Islington, LondonDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-02-28CIF 2779 - Ownership of shares – 75% or more → OE
CIF 2779 - Ownership of voting rights - 75% or more → OE
CIF 2779 - Right to appoint or remove directors → OE
404
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (1 parent)
Equity (Company account)
31,639 GBP2024-03-31
Person with significant control
2021-03-05 ~ 2021-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
405
Unit 26 Stadium Business Centre, North End Road, Wembley, MiddlesexCorporate (1 parent)
Equity (Company account)
253 GBP2023-06-30
Person with significant control
2019-06-05 ~ 2019-06-12CIF 1235 - Ownership of shares – 75% or more → OE
CIF 1235 - Ownership of voting rights - 75% or more → OE
CIF 1235 - Right to appoint or remove directors → OE
406
BROWN WITHEY LLP - 2018-06-01
DTB ASSOCIATES LLP - 2014-12-03
38 Northgate, Newark-on-trent, EnglandCorporate (2 parents, 1 offspring)
Officer
2010-04-11 ~ 2010-04-11CIF 288 - llp-designated-member → ME
407
Unit E8, The Cowdray Centre, Colchester, Essex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
266 GBP2017-12-31
Person with significant control
2016-12-16 ~ 2017-01-05CIF 2037 - Ownership of shares – 75% or more → OE
CIF 2037 - Ownership of voting rights - 75% or more → OE
CIF 2037 - Right to appoint or remove directors → OE
408
1345 High Road, London, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
93,547 GBP2024-03-31
Person with significant control
2017-05-12 ~ 2017-05-12CIF 1847 - Ownership of shares – 75% or more → OE
CIF 1847 - Ownership of voting rights - 75% or more → OE
CIF 1847 - Right to appoint or remove directors → OE
409
Rectory Mews Crown Road, Wheatley, OxfordDissolved corporate (3 parents)
Officer
2013-02-14 ~ 2013-02-14CIF 509 - llp-designated-member → ME
410
Unit 8a Ash Park Business Centre, Ash Park, Little London, Tadley, United KingdomDissolved corporate (2 parents)
Current Assets (Company account)
13,440 GBP2017-09-30
Officer
2010-09-01 ~ 2010-09-01CIF 855 - llp-designated-member → ME
411
6 Little Park, Durgates, Wadhurst, East Sussex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
154 GBP2021-03-31
Person with significant control
2018-10-22 ~ 2018-11-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
412
310 High Road, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2018-04-01CIF 2700 - Ownership of shares – 75% or more → OE
CIF 2700 - Ownership of voting rights - 75% or more → OE
CIF 2700 - Right to appoint or remove directors → OE
413
1 North Street, Nelson, Lancashire, United KingdomDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
605,800 GBP2017-02-28
Person with significant control
2016-04-06 ~ 2017-06-01CIF 2629 - Ownership of shares – 75% or more → OE
CIF 2629 - Ownership of voting rights - 75% or more → OE
CIF 2629 - Right to appoint or remove directors → OE
414
Oakwood 104 Penistone Rd, Kirkburton, Huddersfield, West Yorkshire, United KingdomCorporate (1 parent)
Equity (Company account)
9 GBP2024-04-05
Person with significant control
2020-09-04 ~ 2020-12-11CIF 2218 - Ownership of shares – 75% or more → OE
CIF 2218 - Ownership of voting rights - 75% or more → OE
CIF 2218 - Right to appoint or remove directors → OE
415
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1,254 GBP2021-02-27
Person with significant control
2016-04-06 ~ 2020-06-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
416
C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NorfolkCorporate (1 parent)
Equity (Company account)
53,840 GBP2022-04-30
Person with significant control
2016-04-06 ~ 2020-05-06CIF 2872 - Ownership of shares – 75% or more → OE
CIF 2872 - Ownership of voting rights - 75% or more → OE
CIF 2872 - Right to appoint or remove directors → OE
417
48-52 Penny Lane, Liverpool, MerseysideCorporate (1 parent)
Equity (Company account)
-177 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2917 - Ownership of shares – 75% or more → OE
CIF 2917 - Ownership of voting rights - 75% or more → OE
CIF 2917 - Right to appoint or remove directors → OE
418
The Apex, Sheriffs Orchard, Coventry, West MidlandsDissolved corporate (1 parent)
Officer
2015-01-15 ~ 2015-10-19CIF 354 - secretary → ME
419
HOULDSWORTH GROUP LIMITED - 2021-10-27
PETAL DEVELOPMENT LIMITED - 2018-12-31
Thornton House, Cargo Fleet Lane, Middlesbrough, EnglandCorporate (4 parents, 2 offsprings)
Equity (Company account)
100 GBP2022-12-31
Person with significant control
2017-12-06 ~ 2018-12-03CIF 1658 - Ownership of shares – 75% or more → OE
CIF 1658 - Ownership of voting rights - 75% or more → OE
CIF 1658 - Right to appoint or remove directors → OE
420
Buck Brigg Farm Buck Brigg, Hanworth, Norwich, NorfolkDissolved corporate (2 parents)
Officer
2010-04-09 ~ 2010-04-09CIF 290 - llp-designated-member → ME
421
Suite 3 Watling Chambers 214 Watling Street, Bridgtown, Cannock, Staffordshire, United KingdomCorporate (1 parent)
Equity (Company account)
-86,000 GBP2023-11-30
Person with significant control
2016-04-06 ~ 2019-07-25CIF 2813 - Ownership of shares – 75% or more → OE
CIF 2813 - Ownership of voting rights - 75% or more → OE
CIF 2813 - Right to appoint or remove directors → OE
422
HILLGATE BUILDERS LIMITED - 2017-09-18
17 Stacey Avenue Stacey Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
117,724 GBP2022-12-31
Person with significant control
2016-12-16 ~ 2017-09-18CIF 2049 - Ownership of shares – 75% or more → OE
CIF 2049 - Ownership of voting rights - 75% or more → OE
CIF 2049 - Right to appoint or remove directors → OE
423
6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, United KingdomDissolved corporate (1 parent)
Officer
2014-02-26 ~ 2014-02-26CIF 440 - llp-designated-member → ME
424
CYPLAN I.T. LIMITED - 2018-06-29
51 Newcourt Barton Business Units Clyst Road, Topsham, Exeter, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
141,461 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2018-06-20CIF 2718 - Ownership of shares – 75% or more → OE
CIF 2718 - Ownership of voting rights - 75% or more → OE
CIF 2718 - Right to appoint or remove directors → OE
425
SEAMILE LIMITED - 2023-06-27
8-10 Mansion House Place, London, EnglandCorporate (4 parents)
Equity (Company account)
23,626 GBP2024-03-31
Person with significant control
2017-12-06 ~ 2018-02-28CIF 1650 - Ownership of shares – 75% or more → OE
CIF 1650 - Ownership of voting rights - 75% or more → OE
CIF 1650 - Right to appoint or remove directors → OE
426
POLEMILL LIMITED - 2020-03-09
26-28 Southernhay East, Exeter, DevonCorporate (1 parent)
Equity (Company account)
-2,021 GBP2020-04-30
Person with significant control
2017-04-24 ~ 2020-03-05CIF 1903 - Ownership of shares – 75% or more → OE
CIF 1903 - Ownership of voting rights - 75% or more → OE
CIF 1903 - Right to appoint or remove directors → OE
427
Cunard House, 15 Regent Street, London, United KingdomCorporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2022-09-23 ~ 2023-04-19CIF 1031 - Ownership of shares – 75% or more → OE
CIF 1031 - Ownership of voting rights - 75% or more → OE
CIF 1031 - Right to appoint or remove directors → OE
428
ADCOMAX DESIGNS LIMITED - 2021-04-06
Kemp House, 160 City Road, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-01CIF 2912 - Ownership of shares – 75% or more → OE
CIF 2912 - Ownership of voting rights - 75% or more → OE
CIF 2912 - Right to appoint or remove directors → OE
429
The Coach House Burwains Halifax Road, Briercliffe, Burnley, Lancashire, United KingdomCorporate (2 parents)
Officer
2012-03-28 ~ 2012-03-28CIF 605 - llp-designated-member → ME
430
22-28 Willow Street, Accrington, LancashireDissolved corporate (2 parents)
Officer
2010-08-10 ~ 2010-08-10CIF 202 - llp-designated-member → ME
431
MILECROSS VENTURES LIMITED - 2017-03-10
21 The Loft, 21 Elveley Drive, West Ella, East Yorkshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2016-09-26 ~ 2017-03-09CIF 2556 - Ownership of shares – 75% or more → OE
CIF 2556 - Ownership of voting rights - 75% or more → OE
CIF 2556 - Right to appoint or remove directors → OE
432
DENMAN DATA LIMITED - 2021-03-11
616 Limpsfield Road, Warlingham, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2021-11-30
Person with significant control
2020-11-11 ~ 2021-02-24CIF 2176 - Ownership of shares – 75% or more → OE
CIF 2176 - Ownership of voting rights - 75% or more → OE
CIF 2176 - Right to appoint or remove directors → OE
433
416 Green Lane, Ilford, Essex, United KingdomDissolved corporate
Person with significant control
2021-05-12 ~ 2022-03-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
434
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-02-05 ~ 2018-02-16CIF 1586 - Ownership of shares – 75% or more → OE
CIF 1586 - Ownership of voting rights - 75% or more → OE
CIF 1586 - Right to appoint or remove directors → OE
435
The Smart Veterinary Clinic Ltd, Unit 8 Waterside Business Park, Lamby Way, Cardiff, South GlamorganCorporate (2 parents)
Officer
2010-08-06 ~ 2010-08-06CIF 208 - llp-designated-member → ME
436
Brulimar House Jubilee Road, Middleton, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Person with significant control
2018-03-11 ~ 2020-07-02CIF 1571 - Ownership of shares – 75% or more → OE
CIF 1571 - Ownership of voting rights - 75% or more → OE
CIF 1571 - Right to appoint or remove directors → OE
437
32 Moorland Road, Stoke-on-trent, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,817 GBP2022-08-31
Person with significant control
2019-08-08 ~ 2020-06-30CIF 2532 - Ownership of shares – 75% or more → OE
CIF 2532 - Ownership of voting rights - 75% or more → OE
CIF 2532 - Right to appoint or remove directors → OE
438
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
-495 GBP2023-11-30
Person with significant control
2022-11-02 ~ 2022-11-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
439
Building C17 Didcot Enterprise Centre, Hawksworth, Didcot, Oxfordshire, EnglandDissolved corporate (2 parents)
Officer
2013-04-16 ~ 2013-04-17CIF 481 - llp-designated-member → ME
440
BRANDFLEX LIMITED - 2021-12-02
1st Floor Gallery Court, 28 Arcadia Avenue, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2021-11-02 ~ 2021-11-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
441
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
200 GBP2024-04-30
Person with significant control
2019-03-13 ~ 2019-03-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
442
C&C LIFESTYLE LIMITED - 2018-04-25
DERISA LIMITED - 2018-04-24
Elmet House Brimpton Lane, Brimpton, Reading, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1 GBP2023-04-30
Person with significant control
2017-04-24 ~ 2017-04-24CIF 1883 - Ownership of shares – 75% or more → OE
CIF 1883 - Ownership of voting rights - 75% or more → OE
CIF 1883 - Right to appoint or remove directors → OE
443
Adhan House 1st Floor, 52a Preston New Road, Blackburn, LancashireCorporate (2 parents)
Officer
2011-01-27 ~ 2011-01-27CIF 801 - llp-designated-member → ME
444
CENSOR DESIGNS LIMITED - 2020-05-26
27 Montreal Rd, Blackburn, Lancashire, United KingdomCorporate (3 parents)
Equity (Company account)
100 GBP2024-02-27
Person with significant control
2016-04-06 ~ 2020-05-25CIF 2892 - Ownership of shares – 75% or more → OE
CIF 2892 - Ownership of voting rights - 75% or more → OE
CIF 2892 - Right to appoint or remove directors → OE
445
The Heritage Exchange, Wellington Mills Plover Road, Lindley, Huddersfield, West Yorkshire, United KingdomCorporate (1 parent)
Equity (Company account)
189,825 GBP2024-07-31
Person with significant control
2019-07-18 ~ 2019-07-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
446
Sundial House, 98 High Street Horsell, Woking, SurreyDissolved corporate (2 parents)
Officer
2012-12-06 ~ 2012-12-06CIF 525 - llp-designated-member → ME
447
ATTAR AGENCIES LIMITED - 2022-07-15
Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United KingdomCorporate (1 parent)
Equity (Company account)
-2,071 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-07-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
448
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
6,531 GBP2020-03-31
Person with significant control
2017-11-10 ~ 2018-02-09CIF 942 - Ownership of shares – 75% or more → OE
CIF 942 - Ownership of voting rights - 75% or more → OE
CIF 942 - Right to appoint or remove directors → OE
449
C/o Pyramid House, 954 High Road, London, EnglandDissolved corporate (2 parents)
Person with significant control
2021-09-01 ~ 2021-09-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
450
Oosman & Co, Westfield Lane, Harrow, EnglandCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,680 GBP2024-03-31
Officer
2015-03-27 ~ 2015-03-27CIF 101 - llp-designated-member → ME
451
4th Floor Stratton House, 5 Stratton Street, London, EnglandCorporate (4 parents, 1 offspring)
Officer
2015-01-08 ~ 2015-01-08CIF 109 - llp-designated-member → ME
452
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomCorporate (1 parent)
Person with significant control
2018-08-13 ~ 2018-08-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
453
Unit 705 The Chandlery 50 Westminster Bridge Road, London, London, EnglandCorporate (4 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2010-07-09 ~ 2013-07-25CIF 2 - secretary → ME
454
2-12 Cambridge Heath Road Unit G05, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-03-04CIF 2783 - Ownership of shares – 75% or more → OE
CIF 2783 - Ownership of voting rights - 75% or more → OE
CIF 2783 - Right to appoint or remove directors → OE
455
50 Oaklands Road, Hanwell, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
244 GBP2021-03-31
Person with significant control
2016-09-26 ~ 2016-11-21CIF 994 - Ownership of shares – 75% or more → OE
CIF 994 - Ownership of voting rights - 75% or more → OE
CIF 994 - Right to appoint or remove directors → OE
456
96 Horn Lane, London, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-12CIF 2875 - Ownership of shares – 75% or more → OE
CIF 2875 - Ownership of voting rights - 75% or more → OE
CIF 2875 - Right to appoint or remove directors → OE
457
CAMBRIDGE CAPITAL MANAGEMENT LLP - 2015-01-15
South Hill House Haverhill Road, Stapleford, Cambridge, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
552,761 GBP2023-03-31
Officer
2010-06-24 ~ 2010-06-24CIF 250 - llp-designated-member → ME
458
CAMBRIDGE LAND SECURITIES LLP - 2010-07-21
Heydon Lodge Flintcross, Newmarket Road, Heydon, RoystonDissolved corporate (2 parents)
Officer
2010-05-14 ~ 2010-05-14CIF 272 - llp-designated-member → ME
459
416 Green Lane, Ilford, Essex, United KingdomCorporate (1 parent)
Equity (Company account)
5,295 GBP2023-10-31
Person with significant control
2022-02-07 ~ 2022-09-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
460
Unit 2b Bodmin Road, Coventry, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-11-06CIF 2840 - Ownership of shares – 75% or more → OE
CIF 2840 - Ownership of voting rights - 75% or more → OE
CIF 2840 - Right to appoint or remove directors → OE
461
West Works White City Place, Wood Lane, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-07-19CIF 2639 - Ownership of shares – 75% or more → OE
CIF 2639 - Ownership of voting rights - 75% or more → OE
CIF 2639 - Right to appoint or remove directors → OE
462
2 The Mews Bevere House, Bevere Green, Worcester, EnglandDissolved corporate
Equity (Company account)
287,258 GBP2018-03-31
Officer
2010-04-06 ~ 2010-04-06CIF 325 - llp-designated-member → ME
463
Suite 1b, Suite B Weston Chambers, Weston Road, Southend-on-sea, Essex, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2018-08-08CIF 2724 - Ownership of shares – 75% or more → OE
CIF 2724 - Ownership of voting rights - 75% or more → OE
CIF 2724 - Right to appoint or remove directors → OE
464
53 Belvedere Road, Burton-on-trent, EnglandCorporate (1 parent)
Equity (Company account)
20,848 GBP2023-11-30
Person with significant control
2019-11-04 ~ 2020-09-09CIF 2466 - Ownership of shares – 75% or more → OE
CIF 2466 - Ownership of voting rights - 75% or more → OE
CIF 2466 - Right to appoint or remove directors → OE
465
SWELL VENTURES LIMITED - 2021-05-11
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (4 parents)
Equity (Company account)
-1,050 GBP2023-12-31
Person with significant control
2020-12-06 ~ 2020-12-14CIF 2144 - Ownership of shares – 75% or more → OE
CIF 2144 - Ownership of voting rights - 75% or more → OE
CIF 2144 - Right to appoint or remove directors → OE
466
4 Dukes Court, Bognor Road, Chichester, West Sussex, United KingdomDissolved corporate (2 parents)
Officer
2010-12-10 ~ 2010-12-10CIF 414 - director → ME
Officer
2010-12-10 ~ 2010-12-10CIF 413 - secretary → ME
467
C/o Frp Advisory Llp Derby House, 12 Winckley Square, PrestonDissolved corporate (1 parent)
Person with significant control
2017-02-02 ~ 2017-02-02CIF 1969 - Ownership of shares – 75% or more → OE
CIF 1969 - Ownership of voting rights - 75% or more → OE
CIF 1969 - Right to appoint or remove directors → OE
468
Unit 7a Radford Crescent, Billericay, EnglandCorporate (3 parents)
Equity (Company account)
78,087 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2018-03-22CIF 2698 - Ownership of shares – 75% or more → OE
CIF 2698 - Ownership of voting rights - 75% or more → OE
CIF 2698 - Right to appoint or remove directors → OE
469
30 Station Lane, Hornchurch, EnglandCorporate (1 parent)
Equity (Company account)
-13,485 GBP2022-09-30
Person with significant control
2018-09-05 ~ 2019-01-07CIF 1437 - Ownership of shares – 75% or more → OE
CIF 1437 - Ownership of voting rights - 75% or more → OE
CIF 1437 - Right to appoint or remove directors → OE
470
JUREX SERVICES LIMITED - 2022-12-19
40 Countess Road, Medbourne, Northampton, Northamptonshire, EnglandCorporate (1 parent)
Equity (Company account)
3 GBP2023-06-30
Person with significant control
2017-05-12 ~ 2020-06-12CIF 1871 - Ownership of shares – 75% or more → OE
CIF 1871 - Ownership of voting rights - 75% or more → OE
CIF 1871 - Right to appoint or remove directors → OE
471
Corah Building C/o Benchmark Post Box, Thames Street, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
-2,738 GBP2023-09-30
Person with significant control
2019-09-05 ~ 2020-06-29CIF 2509 - Ownership of shares – 75% or more → OE
CIF 2509 - Ownership of voting rights - 75% or more → OE
CIF 2509 - Right to appoint or remove directors → OE
472
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United KingdomCorporate (2 parents)
Equity (Company account)
436,401 GBP2023-09-29
Person with significant control
2019-09-05 ~ 2019-09-27CIF 2492 - Ownership of shares – 75% or more → OE
CIF 2492 - Ownership of voting rights - 75% or more → OE
CIF 2492 - Right to appoint or remove directors → OE
473
30b Southgate, Chichester, West SussexDissolved corporate (4 parents)
Current Assets (Company account)
442 GBP2019-03-31
Officer
2011-08-23 ~ 2011-08-23CIF 704 - llp-designated-member → ME
474
52a Spring Grove Road, Hounslow, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-09-24CIF 2827 - Ownership of shares – 75% or more → OE
CIF 2827 - Ownership of voting rights - 75% or more → OE
CIF 2827 - Right to appoint or remove directors → OE
475
107 Cleethorpe Road -, Grimsby, N E Lincs, United KingdomCorporate (1 parent)
Equity (Company account)
130,822 GBP2024-03-31
Person with significant control
2021-03-05 ~ 2021-04-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
476
Suite 222, Winnington House 2 Woodberry Grove, North Finchley, London, EnglandDissolved corporate (2 parents)
Officer
2013-11-29 ~ 2013-11-29CIF 450 - llp-designated-member → ME
477
First Floor, 29-30 High Holborn, London, United KingdomCorporate (2 parents)
Equity (Company account)
1,987,726 GBP2024-04-30
Person with significant control
2018-10-01 ~ 2020-02-03CIF 1420 - Ownership of shares – 75% or more → OE
CIF 1420 - Ownership of voting rights - 75% or more → OE
CIF 1420 - Right to appoint or remove directors → OE
478
CAROUSEL ON SEA LLP - 2020-11-05
ON THE GREEN 9 LLP - 2018-05-31
GARAGE ON THE GREEN (CAR SALES) LLP - 2014-09-09
30/34 North Street, Hailsham, East SussexCorporate (3 parents)
Total Assets Less Current Liabilities (Company account)
19,904 GBP2024-03-31
Officer
2013-07-15 ~ 2013-07-15CIF 464 - llp-designated-member → ME
479
Hallswelle House, 1 Hallswelle Road, London, United KingdomCorporate (4 parents)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2019-06-18 ~ 2019-06-18CIF 1226 - Ownership of shares – 75% or more → OE
CIF 1226 - Ownership of voting rights - 75% or more → OE
CIF 1226 - Right to appoint or remove directors → OE
480
36 Nell Lane, ManchesterDissolved corporate (2 parents)
Officer
2010-09-29 ~ 2010-09-29CIF 845 - llp-designated-member → ME
481
CARTERS SOLICITORS LLP - 2021-08-26
33 Ropergate, Pontefract, West YorkshireCorporate (2 parents)
Current Assets (Company account)
34,368 GBP2023-08-31
Officer
2011-11-16 ~ 2011-11-16CIF 671 - llp-designated-member → ME
482
48b Holton Road, Barry, WalesCorporate (6 parents)
Equity (Company account)
616,886 GBP2023-12-31
Person with significant control
2017-12-06 ~ 2017-12-20CIF 1644 - Ownership of shares – 75% or more → OE
CIF 1644 - Ownership of voting rights - 75% or more → OE
CIF 1644 - Right to appoint or remove directors → OE
483
4 Gordon Mews, Portslade, United KingdomCorporate (1 parent)
Equity (Company account)
-319 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2914 - Ownership of shares – 75% or more → OE
CIF 2914 - Ownership of voting rights - 75% or more → OE
CIF 2914 - Right to appoint or remove directors → OE
484
12 Tasker Terrace Rainhill, Prescot, Merseyside, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Person with significant control
2016-04-06 ~ 2018-07-24CIF 2720 - Ownership of shares – 75% or more → OE
CIF 2720 - Ownership of voting rights - 75% or more → OE
CIF 2720 - Right to appoint or remove directors → OE
485
Buchanan House, The Broadway, Crowborough, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
-1,035 GBP2023-09-30
Person with significant control
2018-09-05 ~ 2019-04-17CIF 1441 - Ownership of shares – 75% or more → OE
CIF 1441 - Ownership of voting rights - 75% or more → OE
CIF 1441 - Right to appoint or remove directors → OE
486
AVISTELL LIMITED - 2017-03-30
2-3 Winckley Court Chapel Street, PrestonDissolved corporate (2 parents)
Profit/Loss (Company account)
14,439 GBP2017-01-01 ~ 2018-06-30
Person with significant control
2016-10-20 ~ 2016-10-20CIF 2088 - Ownership of shares – 75% or more → OE
CIF 2088 - Ownership of voting rights - 75% or more → OE
CIF 2088 - Right to appoint or remove directors → OE
487
First Floor 5 Century Court, Tolpits Lane, Watford, United KingdomCorporate (2 parents)
Equity (Company account)
1,059 GBP2023-09-30
Person with significant control
2018-12-04 ~ 2018-12-11CIF 1366 - Ownership of shares – 75% or more → OE
CIF 1366 - Ownership of voting rights - 75% or more → OE
CIF 1366 - Right to appoint or remove directors → OE
488
52 Nutfield Road, Merstham, Redhill, EnglandDissolved corporate (1 parent)
Equity (Company account)
43,211 GBP2023-11-30
Person with significant control
2016-09-26 ~ 2016-10-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
489
GURNEY INVESTMENTS LIMITED - 2024-06-06
10 Cheyne Walk, Northampton, EnglandCorporate (5 parents)
Net Assets/Liabilities (Company account)
473,109 GBP2023-12-31
Person with significant control
2018-03-20 ~ 2018-03-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
490
30-31 Cowcross Street, London, EnglandCorporate (2 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
150 GBP2024-03-31
Officer
2012-10-05 ~ 2012-10-05CIF 549 - llp-designated-member → ME
491
35 Rauche Court, Moreleston Street, Derby, EnglandDissolved corporate (1 parent)
Equity (Company account)
17,261 GBP2021-10-31
Person with significant control
2019-10-01 ~ 2020-06-22CIF 2483 - Ownership of shares – 75% or more → OE
CIF 2483 - Ownership of voting rights - 75% or more → OE
CIF 2483 - Right to appoint or remove directors → OE
492
CATBOX LIMITED - 2020-07-08
60 Lower Dale Road, Derby, EnglandDissolved corporate (1 parent)
Person with significant control
2019-10-01 ~ 2020-06-30CIF 2486 - Ownership of shares – 75% or more → OE
CIF 2486 - Ownership of voting rights - 75% or more → OE
CIF 2486 - Right to appoint or remove directors → OE
493
37a Leyton Park Road, London, EnglandCorporate (1 parent)
Equity (Company account)
106,885 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2989 - Ownership of shares – 75% or more → OE
CIF 2989 - Ownership of voting rights - 75% or more → OE
CIF 2989 - Right to appoint or remove directors → OE
494
CRESTMILE TRADING LIMITED - 2019-09-04
Ladybirds, Pilton Causeway, Barnstaple, United KingdomCorporate (1 parent)
Equity (Company account)
-15,857 GBP2023-10-31
Person with significant control
2016-10-20 ~ 2019-09-03CIF 2106 - Ownership of shares – 75% or more → OE
CIF 2106 - Ownership of voting rights - 75% or more → OE
CIF 2106 - Right to appoint or remove directors → OE
495
The Cottage Church Lane, Dunsden, Reading, BerkshireCorporate (3 parents)
Officer
2011-10-21 ~ 2011-10-21CIF 680 - llp-designated-member → ME
496
CCI TIMETRAX LLP - 2013-04-05
Eldo House, Kempson Way, Bury St Edmunds, SuffolkDissolved corporate (2 parents)
Officer
2012-11-26 ~ 2012-11-26CIF 529 - llp-designated-member → ME
497
Beaumont House, Harvest Hill, Bourne End, BuckinghamshireCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
31,386 GBP2024-03-31
Officer
2010-06-24 ~ 2010-06-24CIF 251 - llp-designated-member → ME
498
78 Loughborough Road, Quorn, Leicestershire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
80,460 GBP2021-01-30
Person with significant control
2019-04-23 ~ 2019-04-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
499
LYNDTEX LIMITED - 2019-02-11
21 Abbots Road, Edgware, EnglandDissolved corporate (2 parents)
Equity (Company account)
-10,171 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-01-08CIF 2765 - Ownership of shares – 75% or more → OE
CIF 2765 - Ownership of voting rights - 75% or more → OE
CIF 2765 - Right to appoint or remove directors → OE
500
898/902 Wimborne Road, Moordown, Bournemouth, Dorset, United KingdomDissolved corporate
Officer
2013-01-16 ~ 2013-01-16CIF 515 - llp-designated-member → ME
501
157 Southgate Street, Gloucester, EnglandDissolved corporate (1 parent)
Equity (Company account)
4,610 GBP2021-01-31
Person with significant control
2020-01-02 ~ 2020-01-14CIF 2408 - Ownership of shares – 75% or more → OE
CIF 2408 - Ownership of voting rights - 75% or more → OE
CIF 2408 - Right to appoint or remove directors → OE
502
CHELLA LIMITED - 2018-03-12
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
157 GBP2024-03-31
Person with significant control
2018-03-12 ~ 2018-03-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
503
80 Caledonian Road, London, EnglandCorporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-20CIF 2884 - Ownership of shares – 75% or more → OE
CIF 2884 - Ownership of voting rights - 75% or more → OE
CIF 2884 - Right to appoint or remove directors → OE
504
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2928 - Ownership of shares – 75% or more → OE
CIF 2928 - Ownership of voting rights - 75% or more → OE
CIF 2928 - Right to appoint or remove directors → OE
505
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-10-17CIF 2836 - Ownership of shares – 75% or more → OE
CIF 2836 - Ownership of voting rights - 75% or more → OE
CIF 2836 - Right to appoint or remove directors → OE
506
62 Aberdour Road, Ilford, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2987 - Ownership of shares – 75% or more → OE
CIF 2987 - Ownership of voting rights - 75% or more → OE
CIF 2987 - Right to appoint or remove directors → OE
507
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
1,786,000 GBP2024-04-30
Person with significant control
2021-06-17 ~ 2021-06-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
508
Kemp House, 160 City Road, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2018-11-21CIF 2755 - Ownership of shares – 75% or more → OE
CIF 2755 - Ownership of voting rights - 75% or more → OE
CIF 2755 - Right to appoint or remove directors → OE
509
101 London Road, Gloucester, EnglandDissolved corporate (1 parent)
Person with significant control
2018-03-11 ~ 2020-06-19CIF 1569 - Ownership of shares – 75% or more → OE
CIF 1569 - Ownership of voting rights - 75% or more → OE
CIF 1569 - Right to appoint or remove directors → OE
510
132a Boundary Road, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2019-06-05 ~ 2019-08-20CIF 1243 - Ownership of shares – 75% or more → OE
CIF 1243 - Ownership of voting rights - 75% or more → OE
CIF 1243 - Right to appoint or remove directors → OE
511
SMARTEMPS LIMITED - 2019-03-26
LATBOROUGH SOLUTIONS LIMITED - 2017-05-18
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandCorporate (3 parents)
Equity (Company account)
897 GBP2023-08-31
Person with significant control
2016-04-06 ~ 2017-05-16CIF 2625 - Ownership of shares – 75% or more → OE
CIF 2625 - Ownership of voting rights - 75% or more → OE
CIF 2625 - Right to appoint or remove directors → OE
512
14-18 Great Titchfield House, Great Titchfield Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2018-09-06CIF 2732 - Ownership of shares – 75% or more → OE
CIF 2732 - Ownership of voting rights - 75% or more → OE
CIF 2732 - Right to appoint or remove directors → OE
513
Cg & Co, Greg's Building, 1 Booth Street, ManchesterDissolved corporate (1 parent)
Equity (Company account)
-279,686 GBP2018-02-27
Person with significant control
2016-04-06 ~ 2017-03-15CIF 2608 - Ownership of shares – 75% or more → OE
CIF 2608 - Ownership of voting rights - 75% or more → OE
CIF 2608 - Right to appoint or remove directors → OE
514
14 Brampton Close, Ilkeston, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-16CIF 2984 - Ownership of shares – 75% or more → OE
CIF 2984 - Ownership of voting rights - 75% or more → OE
CIF 2984 - Right to appoint or remove directors → OE
515
140 Wembley Hill Road, Wembley, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-05-18CIF 2882 - Ownership of shares – 75% or more → OE
CIF 2882 - Ownership of voting rights - 75% or more → OE
CIF 2882 - Right to appoint or remove directors → OE
516
30 Lockinge House, Kingman Way, Newbury, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2018-03-08CIF 2695 - Ownership of shares – 75% or more → OE
CIF 2695 - Ownership of voting rights - 75% or more → OE
CIF 2695 - Right to appoint or remove directors → OE
517
CENSOR BUSINESS SOLUTIONS LIMITED - 2017-11-28
75 Honey Close, Dagenham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2017-11-08CIF 2661 - Ownership of shares – 75% or more → OE
CIF 2661 - Ownership of voting rights - 75% or more → OE
CIF 2661 - Right to appoint or remove directors → OE
518
PENDAST LIMITED - 2018-06-14
30 Claigmar Gardens, Finchley, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-03-31
Person with significant control
2018-01-04 ~ 2018-03-29CIF 1622 - Ownership of shares – 75% or more → OE
CIF 1622 - Ownership of voting rights - 75% or more → OE
CIF 1622 - Right to appoint or remove directors → OE
519
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
67,901 GBP2019-03-31
Person with significant control
2017-05-09 ~ 2017-07-14CIF 964 - Ownership of shares – 75% or more → OE
CIF 964 - Ownership of voting rights - 75% or more → OE
CIF 964 - Right to appoint or remove directors → OE
520
Flat 101 Schoolfield Road, Grays, EnglandCorporate (1 parent)
Equity (Company account)
11 GBP2020-03-31
Person with significant control
2018-02-27 ~ 2018-04-25CIF 925 - Ownership of shares – 75% or more → OE
CIF 925 - Ownership of voting rights - 75% or more → OE
CIF 925 - Right to appoint or remove directors → OE
521
Flat 3 278 Beverley Road, Hull, United KingdomCorporate (1 parent)
Equity (Company account)
82,240 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2929 - Ownership of shares – 75% or more → OE
CIF 2929 - Ownership of voting rights - 75% or more → OE
CIF 2929 - Right to appoint or remove directors → OE
522
56 Lindon Drive, Walsall, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2918 - Ownership of shares – 75% or more → OE
CIF 2918 - Ownership of voting rights - 75% or more → OE
CIF 2918 - Right to appoint or remove directors → OE
523
124 Park Lane, Harrow, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2988 - Ownership of shares – 75% or more → OE
CIF 2988 - Ownership of voting rights - 75% or more → OE
CIF 2988 - Right to appoint or remove directors → OE
524
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
525
31 Priory Court Cheltenham Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
0 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-19CIF 2997 - Ownership of shares – 75% or more → OE
CIF 2997 - Ownership of voting rights - 75% or more → OE
CIF 2997 - Right to appoint or remove directors → OE
526
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved corporate
Person with significant control
2016-04-06 ~ 2020-06-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
527
Auckland Red Street, Southfleet, Gravesend, Kent, EnglandCorporate (1 parent)
Person with significant control
2019-04-26 ~ 2019-06-04CIF 1266 - Ownership of shares – 75% or more → OE
CIF 1266 - Ownership of voting rights - 75% or more → OE
CIF 1266 - Right to appoint or remove directors → OE
528
GRANGEWELL IT LIMITED - 2020-06-16
16-17 North End Parade North End Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
96,989 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2019-09-02CIF 1126 - Ownership of shares – 75% or more → OE
CIF 1126 - Ownership of voting rights - 75% or more → OE
CIF 1126 - Right to appoint or remove directors → OE
529
PINKERTON RESOURCES LIMITED - 2019-08-05
1st Floor 8-12 London Street, Southport, Merseyside, United KingdomDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
923 GBP2021-03-31
Person with significant control
2019-03-30 ~ 2019-05-30CIF 1291 - Ownership of shares – 75% or more → OE
CIF 1291 - Ownership of voting rights - 75% or more → OE
CIF 1291 - Right to appoint or remove directors → OE
530
GREENJADE INN LIMITED - 2019-08-14
31 High Street, Stokesley, Middlesbrough, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-07-10 ~ 2019-08-08CIF 1206 - Ownership of shares – 75% or more → OE
CIF 1206 - Ownership of voting rights - 75% or more → OE
CIF 1206 - Right to appoint or remove directors → OE
531
Suite 3, 91 Mayflower Street, Plymouth, EnglandCorporate (1 parent)
Person with significant control
2018-05-03 ~ 2020-06-25CIF 1535 - Ownership of shares – 75% or more → OE
CIF 1535 - Ownership of voting rights - 75% or more → OE
CIF 1535 - Right to appoint or remove directors → OE
532
Fourth Floor, 192-198 Vauxhall Bridge Road, London, EnglandCorporate (5 parents)
Equity (Company account)
5,501 GBP2023-12-31
Officer
2013-02-19 ~ 2023-03-03CIF 141 - secretary → ME
533
BRYTRAN ASSOCIATES LIMITED - 2020-05-22
Tennyson House, Cambridge Business Park, Cambridge, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-04-23CIF 2871 - Ownership of shares – 75% or more → OE
CIF 2871 - Ownership of voting rights - 75% or more → OE
CIF 2871 - Right to appoint or remove directors → OE
534
LEXMILE CONSULTANCY LIMITED - 2019-05-10
Dane John Works, Gordon Road, Canterbury, Kent, United KingdomCorporate (1 parent)
Equity (Company account)
-110,909 GBP2023-10-31
Person with significant control
2017-10-12 ~ 2019-04-10CIF 1727 - Ownership of shares – 75% or more → OE
CIF 1727 - Ownership of voting rights - 75% or more → OE
CIF 1727 - Right to appoint or remove directors → OE
535
8b Accommodation Road, Golders Green, London, United KingdomCorporate (2 parents)
Total liabilities (Company account)
63,474 GBP2024-06-30
Person with significant control
2021-06-09 ~ 2021-12-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
536
The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, EssexCorporate (3 parents)
Net Assets/Liabilities (Company account)
3,479 GBP2024-03-31
Officer
2012-03-06 ~ 2012-03-06CIF 610 - llp-designated-member → ME
537
13 Sheaveshill Parade Sheaveshill Avenue, London, United KingdomDissolved corporate
Person with significant control
2019-10-01 ~ 2019-11-22CIF 2474 - Ownership of shares – 75% or more → OE
CIF 2474 - Ownership of voting rights - 75% or more → OE
CIF 2474 - Right to appoint or remove directors → OE
538
BROADBENT SOLUTIONS LIMITED - 2022-03-03
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomCorporate (2 parents)
Equity (Company account)
11,481 GBP2024-03-31
Person with significant control
2021-01-07 ~ 2021-08-19CIF 2130 - Ownership of shares – 75% or more → OE
CIF 2130 - Ownership of voting rights - 75% or more → OE
CIF 2130 - Right to appoint or remove directors → OE
539
88-90 Baker Street, London, United KingdomCorporate (2 parents)
Officer
2015-03-20 ~ 2015-03-20CIF 103 - llp-designated-member → ME
540
58 St. Catherines Court, Maritime Quarter, Swansea, WalesCorporate (1 parent)
Equity (Company account)
2,184 GBP2024-02-29
Person with significant control
2022-02-07 ~ 2022-07-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
541
Unit 3e Marbridge House, Harlow, Essex, EnglandDissolved corporate (1 parent)
Equity (Company account)
-38 GBP2020-02-29
Person with significant control
2016-04-06 ~ 2018-08-08CIF 2723 - Ownership of shares – 75% or more → OE
CIF 2723 - Ownership of voting rights - 75% or more → OE
CIF 2723 - Right to appoint or remove directors → OE
542
28 Broomfield Adel, Leeds, West YorkshireCorporate (4 parents)
Total Assets Less Current Liabilities (Company account)
140,791 GBP2024-03-31
Officer
2014-06-11 ~ 2014-06-11CIF 431 - llp-designated-member → ME
543
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-274 GBP2018-03-31
Person with significant control
2016-12-29 ~ 2017-04-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
544
36-38 Waterloo Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
-8,203 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-02-13CIF 2853 - Ownership of shares – 75% or more → OE
CIF 2853 - Ownership of voting rights - 75% or more → OE
CIF 2853 - Right to appoint or remove directors → OE
545
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
7,599.32 GBP2024-03-31
Person with significant control
2018-04-26 ~ 2018-06-11CIF 924 - Ownership of shares – 75% or more → OE
CIF 924 - Ownership of voting rights - 75% or more → OE
CIF 924 - Right to appoint or remove directors → OE
546
Orchard Farm Orchard Lane, Goathland, Whitby, North Yorkshire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
9,333 GBP2022-06-30
Person with significant control
2019-06-17 ~ 2019-06-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
547
Newland House, Weaver Road, Lincoln, Lincolnshire, EnglandCorporate (1 parent, 2 offsprings)
Equity (Company account)
114 GBP2023-03-31
Person with significant control
2020-03-10 ~ 2020-03-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
548
ULTIMOOR LIMITED - 2019-01-30
Bank Chambers, 61 High Street, Cranbrook, EnglandDissolved corporate (2 parents)
Equity (Company account)
-13,441 GBP2019-12-31
Person with significant control
2018-01-05 ~ 2018-05-25CIF 1605 - Ownership of shares – 75% or more → OE
CIF 1605 - Ownership of voting rights - 75% or more → OE
CIF 1605 - Right to appoint or remove directors → OE
549
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
11,149.27 GBP2023-03-31
Person with significant control
2018-04-26 ~ 2018-05-18CIF 919 - Ownership of shares – 75% or more → OE
CIF 919 - Ownership of voting rights - 75% or more → OE
CIF 919 - Right to appoint or remove directors → OE
550
215 Pettits Lane North, Romford, EnglandCorporate (1 parent)
Equity (Company account)
11,000 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-05-29CIF 2907 - Ownership of shares – 75% or more → OE
CIF 2907 - Ownership of voting rights - 75% or more → OE
CIF 2907 - Right to appoint or remove directors → OE
551
4385, 08887864 - Companies House Default Address, CardiffCorporate (2 parents)
Equity (Company account)
0 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2017-08-09CIF 2644 - Ownership of shares – 75% or more → OE
CIF 2644 - Ownership of voting rights - 75% or more → OE
CIF 2644 - Right to appoint or remove directors → OE
552
LOCHMEN CONSULTANTS LIMITED - 2021-05-26
Radial House, 3-5 Ripple Road, Barking, United KingdomCorporate (3 parents)
Equity (Company account)
-5,173 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2020-06-11CIF 2976 - Ownership of shares – 75% or more → OE
CIF 2976 - Ownership of voting rights - 75% or more → OE
CIF 2976 - Right to appoint or remove directors → OE
553
LEXWALL LIMITED - 2017-06-27
3 Mason Way Platts Common Industrial Estate, Hoyland, Barnsley, South YorkshireCorporate (5 parents, 1 offspring)
Equity (Company account)
100 GBP2017-02-28
Person with significant control
2016-11-25 ~ 2017-01-23CIF 2073 - Ownership of shares – 75% or more → OE
CIF 2073 - Ownership of voting rights - 75% or more → OE
CIF 2073 - Right to appoint or remove directors → OE
554
Woodberry House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-02-27CIF 2859 - Ownership of shares – 75% or more → OE
CIF 2859 - Ownership of voting rights - 75% or more → OE
CIF 2859 - Right to appoint or remove directors → OE
555
Apt 131, Legacy Building 1 Viaduct Gardens, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-05CIF 2953 - Ownership of shares – 75% or more → OE
CIF 2953 - Ownership of voting rights - 75% or more → OE
CIF 2953 - Right to appoint or remove directors → OE
556
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
557
29 James Street, Boston, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-27CIF 2896 - Ownership of shares – 75% or more → OE
CIF 2896 - Ownership of voting rights - 75% or more → OE
CIF 2896 - Right to appoint or remove directors → OE
558
151 High Street, Office 46, Southampton, EnglandDissolved corporate (1 parent)
Equity (Company account)
29,000 GBP2018-12-31
Person with significant control
2016-04-06 ~ 2018-11-27CIF 2757 - Ownership of shares – 75% or more → OE
CIF 2757 - Ownership of voting rights - 75% or more → OE
CIF 2757 - Right to appoint or remove directors → OE
559
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
560
Coningsby, 25 High Street, High Wycombe, EnglandCorporate (1 parent)
Equity (Company account)
-50,499 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-07-02CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
561
Office 8 275 Deansgate, Manchester, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2938 - Ownership of shares – 75% or more → OE
CIF 2938 - Ownership of voting rights - 75% or more → OE
CIF 2938 - Right to appoint or remove directors → OE
562
142 Buckingham Palace Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-09-19CIF 2824 - Ownership of shares – 75% or more → OE
CIF 2824 - Ownership of voting rights - 75% or more → OE
CIF 2824 - Right to appoint or remove directors → OE
563
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (1 parent)
Equity (Company account)
598 GBP2024-06-30
Person with significant control
2022-03-24 ~ 2022-03-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
564
171 High Street, Gorleston, Great Yarmouth, Norfolk, EnglandDissolved corporate (2 parents)
Officer
2014-04-03 ~ 2014-04-03CIF 436 - llp-designated-member → ME
565
Flat 17 Jackson House, Meyrick Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,130 GBP2020-08-31
Person with significant control
2019-08-08 ~ 2019-11-26CIF 2519 - Ownership of shares – 75% or more → OE
CIF 2519 - Ownership of voting rights - 75% or more → OE
CIF 2519 - Right to appoint or remove directors → OE
566
32 Kirkstall Road, Davyhulme, ManchesterDissolved corporate (2 parents)
Officer
2011-01-17 ~ 2011-01-17CIF 806 - llp-designated-member → ME
567
Anglo House, Worcester Road, Stourport-on-severn, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
9,435 GBP2023-11-30
Person with significant control
2018-11-30 ~ 2018-11-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
568
SENTOR SOLUTIONS LIMITED - 2021-06-08
239 Old Marylebone Road, London, EnglandDissolved corporate (5 parents)
Equity (Company account)
98,656,000 GBP2020-06-23
Person with significant control
2016-04-06 ~ 2019-01-24CIF 1114 - Ownership of shares – 75% or more → OE
CIF 1114 - Ownership of voting rights - 75% or more → OE
CIF 1114 - Right to appoint or remove directors → OE
569
Apt 1104 1 St Gabriel Walk, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-03-30 ~ 2020-06-25CIF 1298 - Ownership of shares – 75% or more → OE
CIF 1298 - Ownership of voting rights - 75% or more → OE
CIF 1298 - Right to appoint or remove directors → OE
570
70 Bank Farm Buildings Chester Road, Aldford, Chester, EnglandCorporate (1 parent)
Equity (Company account)
12,358 GBP2023-09-30
Person with significant control
2019-12-03 ~ 2020-06-23CIF 2443 - Ownership of shares – 75% or more → OE
CIF 2443 - Ownership of voting rights - 75% or more → OE
CIF 2443 - Right to appoint or remove directors → OE
571
Optionis House 840 Ibis Court, Centre Park, Warrington, EnglandCorporate (1 parent)
Equity (Company account)
3,686 GBP2024-03-31
Person with significant control
2018-06-18 ~ 2018-12-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
572
PREMIUM REISEMOBILE LIMITED - 2020-12-22
Lynfield King Edward Street, Belton, Doncaster, EnglandCorporate (2 parents)
Equity (Company account)
391 GBP2023-12-31
Person with significant control
2019-12-12 ~ 2020-12-31CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
573
67 Jersey Road, Hounslow, MiddlesexDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Person with significant control
2019-03-06 ~ 2019-11-12CIF 1317 - Ownership of shares – 75% or more → OE
CIF 1317 - Ownership of voting rights - 75% or more → OE
CIF 1317 - Right to appoint or remove directors → OE
574
190 Old Lodge Lane, Purley, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,131 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2018-10-31CIF 1108 - Ownership of shares – 75% or more → OE
CIF 1108 - Ownership of voting rights - 75% or more → OE
CIF 1108 - Right to appoint or remove directors → OE
575
Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, SheffieldCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2017-01-25 ~ 2017-03-29CIF 152 - secretary → ME
576
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
4,415 GBP2019-03-31
Person with significant control
2017-11-10 ~ 2018-02-19CIF 943 - Ownership of shares – 75% or more → OE
CIF 943 - Ownership of voting rights - 75% or more → OE
CIF 943 - Right to appoint or remove directors → OE
577
64 New Cavendish Street, London, United KingdomDissolved corporate (3 parents)
Officer
2010-03-31 ~ 2010-03-31CIF 91 - llp-designated-member → ME
578
Anglo House, Worcester Road, Stourport-on-severn, EnglandCorporate (1 parent)
Equity (Company account)
67,294 GBP2024-01-31
Person with significant control
2022-01-28 ~ 2022-01-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
579
King's College Hospital, South London Specialist Virology Centre 2nd Floor Cheyne Wing, Bessemer Road, LondonCorporate (2 parents)
Net Assets/Liabilities (Company account)
113,905 GBP2022-05-31
Officer
2011-02-03 ~ 2011-02-03CIF 410 - director → ME
580
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomCorporate (5 parents)
Equity (Company account)
39,827 GBP2024-07-31
Person with significant control
2019-07-22 ~ 2019-07-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
581
Winnington House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved corporate
Person with significant control
2021-05-14 ~ 2022-07-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
582
1st Floor Thavies Inn House, 3-4 Holborn Circus, LondonDissolved corporate (2 parents)
Officer
2012-03-12 ~ 2012-03-12CIF 608 - llp-designated-member → ME
583
Greenacres, Southdown Hill, Brixham, Devon, United KingdomDissolved corporate (2 parents)
Officer
2011-03-24 ~ 2011-03-24CIF 773 - llp-designated-member → ME
584
DEREBAY LIMITED - 2020-08-14
85 Great Portland Street, First Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2019-01-03 ~ 2020-07-27CIF 1360 - Ownership of shares – 75% or more → OE
CIF 1360 - Ownership of voting rights - 75% or more → OE
CIF 1360 - Right to appoint or remove directors → OE
585
OSTRON I.T. LIMITED - 2019-02-12
66 Common View, Stedham, Midhurst, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-3,076 GBP2021-03-31
Person with significant control
2016-04-06 ~ 2019-02-11CIF 2776 - Ownership of shares – 75% or more → OE
CIF 2776 - Ownership of voting rights - 75% or more → OE
CIF 2776 - Right to appoint or remove directors → OE
586
505 Pinner Road, Harrow, Middlesex, EnglandCorporate (1 parent)
Equity (Company account)
43,468 GBP2023-08-31
Person with significant control
2020-08-05 ~ 2020-09-24CIF 2248 - Ownership of shares – 75% or more → OE
CIF 2248 - Ownership of voting rights - 75% or more → OE
CIF 2248 - Right to appoint or remove directors → OE
587
60 Hanbury Road, Bargoed, United KingdomDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
890 GBP2017-08-31
Person with significant control
2016-08-25 ~ 2016-08-25CIF 1169 - Ownership of shares – 75% or more → OE
CIF 1169 - Ownership of voting rights - 75% or more → OE
CIF 1169 - Right to appoint or remove directors → OE
588
BLACKFOX INVESTMENTS LLP - 2018-05-17
2 Woodberry Grove, London, EnglandDissolved corporate (2 parents)
Officer
2018-05-16 ~ 2018-05-16CIF 129 - llp-designated-member → ME
589
3 Oswin Road, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
-401 GBP2023-10-31
Person with significant control
2019-10-01 ~ 2020-06-29CIF 2485 - Ownership of shares – 75% or more → OE
CIF 2485 - Ownership of voting rights - 75% or more → OE
CIF 2485 - Right to appoint or remove directors → OE
590
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
9,237.89 GBP2024-03-31
Person with significant control
2017-10-18 ~ 2018-01-04CIF 1006 - Ownership of shares – 75% or more → OE
CIF 1006 - Ownership of voting rights - 75% or more → OE
CIF 1006 - Right to appoint or remove directors → OE
591
Devonshire House, One Mayfair Place, London, EnglandDissolved corporate (2 parents)
Person with significant control
2019-09-05 ~ 2019-09-17CIF 2491 - Ownership of shares – 75% or more → OE
CIF 2491 - Ownership of voting rights - 75% or more → OE
CIF 2491 - Right to appoint or remove directors → OE
592
Headlands House 1 Kings Court, Kettering Parkway, Kettering, NorthamptonshireDissolved corporate (3 parents)
Equity (Company account)
8,824 GBP2021-04-30
Officer
2011-08-12 ~ 2011-08-12CIF 163 - secretary → ME
593
SONBOROUGH CONSULTANTS LIMITED - 2020-05-13
School House, Pant Glas, Oswestry, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Person with significant control
2016-04-06 ~ 2020-03-25CIF 2865 - Ownership of shares – 75% or more → OE
CIF 2865 - Ownership of voting rights - 75% or more → OE
CIF 2865 - Right to appoint or remove directors → OE
594
BRIGHTER BUILDERS LIMITED - 2020-05-13
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-04-29
Person with significant control
2020-04-02 ~ 2020-05-12CIF 2347 - Ownership of shares – 75% or more → OE
CIF 2347 - Ownership of voting rights - 75% or more → OE
CIF 2347 - Right to appoint or remove directors → OE
595
393 Lordship Lane, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2019-07-15CIF 2809 - Ownership of shares – 75% or more → OE
CIF 2809 - Ownership of voting rights - 75% or more → OE
CIF 2809 - Right to appoint or remove directors → OE
596
CONNECT CONSTRUCTION RECRUITMENT LIMITED - 2020-06-08
AQUIREMORE LIMITED - 2017-02-07
30-34 North Street, Hailsham, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
16,252 GBP2023-12-31
Person with significant control
2016-08-26 ~ 2016-12-15CIF 1165 - Ownership of shares – 75% or more → OE
CIF 1165 - Ownership of voting rights - 75% or more → OE
CIF 1165 - Right to appoint or remove directors → OE
597
61 Bridge Street, Kington, United KingdomDissolved corporate (1 parent)
Equity (Company account)
18,000 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-08-17CIF 2728 - Ownership of shares – 75% or more → OE
CIF 2728 - Ownership of voting rights - 75% or more → OE
CIF 2728 - Right to appoint or remove directors → OE
598
2b 24-25 Meeting House Lane, Brighton, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,800 GBP2020-08-31
Person with significant control
2016-04-06 ~ 2020-05-27CIF 2895 - Ownership of shares – 75% or more → OE
CIF 2895 - Ownership of voting rights - 75% or more → OE
CIF 2895 - Right to appoint or remove directors → OE
599
960 Capability Green, Luton, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-01-06CIF 2848 - Ownership of shares – 75% or more → OE
CIF 2848 - Ownership of voting rights - 75% or more → OE
CIF 2848 - Right to appoint or remove directors → OE
600
Maple Leaf House, 37a Canterbury Road, Worthing, West Sussex, United KingdomCorporate (1 parent)
Equity (Company account)
-1,402 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-11CIF 2973 - Ownership of shares – 75% or more → OE
CIF 2973 - Ownership of voting rights - 75% or more → OE
CIF 2973 - Right to appoint or remove directors → OE
601
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
602
PRINCIPAL PEAK POWER LIMITED - 2022-01-31
Suites D&e Windrush Court, Blacklands Way, Abingdon, United KingdomCorporate (4 parents)
Person with significant control
2017-08-09 ~ 2017-08-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
603
5 Penta Court, Station Road, Borehamwood, HertsDissolved corporate (5 parents, 1 offspring)
Equity (Company account)
4,000,000 GBP2018-06-01
Officer
2011-05-06 ~ 2011-05-06CIF 399 - secretary → ME
604
2nd Floor Honors Building, Akeman Street, Tring, HertsDissolved corporate (2 parents)
Officer
2011-05-06 ~ 2011-05-06CIF 403 - director → ME
Officer
2011-05-06 ~ 2011-05-06CIF 402 - secretary → ME
605
2nd Floor Honors Building, Akeman Street, Tring, HertsDissolved corporate (2 parents)
Officer
2011-05-06 ~ 2011-05-06CIF 400 - director → ME
Officer
2011-05-06 ~ 2011-05-06CIF 401 - secretary → ME
606
12 Angel Gate 326 City Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
-899 GBP2023-11-30
Person with significant control
2021-11-02 ~ 2021-12-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
607
Bramley Cottage Duck Street, Staunton-on-wye, HerefordCorporate (2 parents)
Cash at bank and in hand (Company account)
3,369 GBP2023-10-31
Officer
2011-10-03 ~ 2011-10-03CIF 691 - llp-designated-member → ME
608
9 Lilacvale Way, Coventry, EnglandDissolved corporate (1 parent)
Equity (Company account)
-3,458 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-08CIF 2962 - Ownership of shares – 75% or more → OE
CIF 2962 - Ownership of voting rights - 75% or more → OE
CIF 2962 - Right to appoint or remove directors → OE
609
125 Deansgate, Manchester, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-02-19CIF 2855 - Ownership of shares – 75% or more → OE
CIF 2855 - Ownership of voting rights - 75% or more → OE
CIF 2855 - Right to appoint or remove directors → OE
610
Quadrant House, 4 Thomas More Square, LondonCorporate (3 parents)
Officer
2010-09-14 ~ 2010-09-14CIF 415 - director → ME
Officer
2010-09-14 ~ 2010-10-10CIF 416 - secretary → ME
611
Office 7 35-37 Ludgate Hill, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-01-18CIF 2769 - Ownership of shares – 75% or more → OE
CIF 2769 - Ownership of voting rights - 75% or more → OE
CIF 2769 - Right to appoint or remove directors → OE
612
71-75 Shelton Street, Covent Garden, London, United KingdomCorporate (1 parent)
Equity (Company account)
-16,769 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2932 - Ownership of shares – 75% or more → OE
CIF 2932 - Ownership of voting rights - 75% or more → OE
CIF 2932 - Right to appoint or remove directors → OE
613
415 Linen Hall, 162-168 Regent Street, London, United KingdomDissolved corporate
Officer
2012-07-16 ~ 2012-07-16CIF 573 - llp-designated-member → ME
614
16 Hafan Yr Ewyn, Kinmel Bay, Rhyl, Prestatyn, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-21CIF 2890 - Ownership of shares – 75% or more → OE
CIF 2890 - Ownership of voting rights - 75% or more → OE
CIF 2890 - Right to appoint or remove directors → OE
615
53 Perry Hill, London, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-19CIF 2999 - Ownership of shares – 75% or more → OE
CIF 2999 - Ownership of voting rights - 75% or more → OE
CIF 2999 - Right to appoint or remove directors → OE
616
Pyramid House 954 High Road, North Finchley, London, United KingdomCorporate (2 parents)
Equity (Company account)
-28,683 GBP2023-11-30
Person with significant control
2019-11-19 ~ 2019-11-19CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
617
7 Bell Yard, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
10 GBP2020-07-31
Person with significant control
2019-07-10 ~ 2020-06-24CIF 1221 - Ownership of shares – 75% or more → OE
CIF 1221 - Ownership of voting rights - 75% or more → OE
CIF 1221 - Right to appoint or remove directors → OE
618
Lever Brothers & Co First Floor, 690 Great West Road, Osterley Village, London, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
5,380,972 GBP2023-03-30
Officer
2011-08-08 ~ 2021-09-25CIF 348 - secretary → ME
619
WILLETS & HAWKINS PLANT HIRE LIMITED - 1996-09-23
POWER PLANT HIRE LIMITED - 1991-10-01
ON SITE PLANT LIMITED - 1990-10-09
STANDARD FORKLIFT TRUCK (HIRE) LIMITED - 1984-05-29
First Floor 690 Great West Road, Osterley Village, Isleworth, EnglandDissolved corporate (3 parents)
Equity (Company account)
24,711 GBP2023-03-30
Officer
2011-08-08 ~ 2022-03-03CIF 349 - secretary → ME
620
4385, 08887821 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
-49,345 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-05-30CIF 2799 - Ownership of shares – 75% or more → OE
CIF 2799 - Ownership of voting rights - 75% or more → OE
CIF 2799 - Right to appoint or remove directors → OE
621
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
4,193.07 GBP2024-03-31
Person with significant control
2016-12-29 ~ 2017-04-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
622
BROADBENT ENGINEERING LIMITED - 2019-05-10
11a Kimberley Park Road, Falmouth, EnglandCorporate (2 parents)
Equity (Company account)
89,109 GBP2023-11-30
Person with significant control
2018-10-01 ~ 2019-03-15CIF 1415 - Ownership of shares – 75% or more → OE
CIF 1415 - Ownership of voting rights - 75% or more → OE
CIF 1415 - Right to appoint or remove directors → OE
623
40 Dewhurst Road, Brook Green, LondonDissolved corporate (2 parents)
Officer
2010-06-16 ~ 2010-06-16CIF 314 - llp-designated-member → ME
624
The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, United KingdomCorporate (1 parent)
Person with significant control
2017-04-24 ~ 2017-04-24CIF 1879 - Ownership of shares – 75% or more → OE
CIF 1879 - Ownership of voting rights - 75% or more → OE
CIF 1879 - Right to appoint or remove directors → OE
625
The Stables, Ferrars Court, Huntingdon, EnglandCorporate (1 parent)
Equity (Company account)
-6,290 GBP2023-08-31
Officer
2014-05-30 ~ 2023-03-02CIF 346 - secretary → ME
626
COUNTRYSIDE NURSERIES (UK) LLP - 2011-11-03
Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United KingdomCorporate (3 parents)
Net Assets/Liabilities (Company account)
-499 GBP2024-03-31
Officer
2011-10-10 ~ 2011-10-10CIF 687 - llp-designated-member → ME
627
Unit 7 869 High Road, Tottenham, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-05-14CIF 1100 - Ownership of shares – 75% or more → OE
CIF 1100 - Ownership of voting rights - 75% or more → OE
CIF 1100 - Right to appoint or remove directors → OE
628
J & K COWAN LLP - 2012-10-25
COWAN & RUTTER (ESTATE AGENCY) LLP - 2012-02-17
The Plaza, 535 Kings Road, LondonDissolved corporate (2 parents)
Officer
2011-10-14 ~ 2011-10-14CIF 685 - llp-designated-member → ME
629
Alis Accountax, 81a Old Church Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,029 GBP2022-04-30
Person with significant control
2019-04-26 ~ 2020-05-28CIF 1271 - Ownership of shares – 75% or more → OE
CIF 1271 - Ownership of voting rights - 75% or more → OE
CIF 1271 - Right to appoint or remove directors → OE
630
STRONGER ENGINEERING LIMITED - 2016-12-06
31 High Street, Stokesley, Middlesbrough, United KingdomCorporate (2 parents)
Equity (Company account)
302,447 GBP2023-10-31
Person with significant control
2016-08-25 ~ 2016-08-25CIF 1172 - Ownership of shares – 75% or more → OE
CIF 1172 - Ownership of voting rights - 75% or more → OE
CIF 1172 - Right to appoint or remove directors → OE
631
31d Lowfield Road, London, EnglandCorporate (1 parent)
Equity (Company account)
10,066 GBP2023-11-30
Person with significant control
2017-02-28 ~ 2017-03-02CIF 1945 - Ownership of shares – 75% or more → OE
CIF 1945 - Ownership of voting rights - 75% or more → OE
CIF 1945 - Right to appoint or remove directors → OE
632
PANTHIUM PROJECTS LIMITED - 2019-03-04
Unit G7 The Bloc, Springfield Way, Anlaby, EnglandDissolved corporate (1 parent)
Person with significant control
2019-01-03 ~ 2019-02-19CIF 1347 - Ownership of shares – 75% or more → OE
CIF 1347 - Ownership of voting rights - 75% or more → OE
CIF 1347 - Right to appoint or remove directors → OE
633
26-28 Great Portland Street, LondonDissolved corporate (2 parents)
Officer
2010-05-12 ~ 2010-05-12CIF 318 - llp-designated-member → ME
634
67 Bracadale Road, Nottingham, EnglandDissolved corporate (1 parent)
Officer
2012-08-22 ~ 2013-07-23CIF 48 - secretary → ME
635
Hallswelle House, 1 Hallswelle Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
-10,771 GBP2023-02-28
Person with significant control
2017-02-24 ~ 2017-02-24CIF 1015 - Ownership of shares – 75% or more → OE
CIF 1015 - Ownership of voting rights - 75% or more → OE
CIF 1015 - Right to appoint or remove directors → OE
636
47 Bury New Road, Prestwich, Manchester, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-09-18 ~ 2018-06-20CIF 1758 - Ownership of shares – 75% or more → OE
CIF 1758 - Ownership of voting rights - 75% or more → OE
CIF 1758 - Right to appoint or remove directors → OE
637
8 Firsway, Wolverhampton, EnglandDissolved corporate (1 parent)
Officer
2010-04-28 ~ 2016-02-16CIF 3 - secretary → ME
638
CROMEX DONGARD LLP - 2012-10-22
7 Arcot Court, Nelson Industrial Estate, Cramlington, Northumberland, EnglandCorporate (2 parents)
Officer
2012-07-16 ~ 2012-07-16CIF 574 - llp-designated-member → ME
639
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-02-29
Person with significant control
2017-02-06 ~ 2017-02-06CIF 974 - Ownership of shares – 75% or more → OE
CIF 974 - Ownership of voting rights - 75% or more → OE
CIF 974 - Right to appoint or remove directors → OE
640
923 Finchley Road, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-05-12 ~ 2017-05-12CIF 1850 - Ownership of shares – 75% or more → OE
CIF 1850 - Ownership of voting rights - 75% or more → OE
CIF 1850 - Right to appoint or remove directors → OE
641
2nd Floor Woodgate Studios 2-8, Games Road, Cockfosters, HertfordshireDissolved corporate (2 parents)
Officer
2012-07-10 ~ 2012-07-10CIF 577 - llp-designated-member → ME
642
Cutskill Developments Limited Berkeley Square House, 2nd Floor, London, Greater London, EnglandDissolved corporate (1 parent)
Equity (Company account)
205,378 GBP2020-01-27
Person with significant control
2016-04-06 ~ 2019-10-04CIF 2832 - Ownership of shares – 75% or more → OE
CIF 2832 - Ownership of voting rights - 75% or more → OE
CIF 2832 - Right to appoint or remove directors → OE
643
12 Mackintosh Street, Bromley, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-19CIF 2998 - Ownership of shares – 75% or more → OE
CIF 2998 - Ownership of voting rights - 75% or more → OE
CIF 2998 - Right to appoint or remove directors → OE
644
51 Government Row, Enfield, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
-849 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-05-18CIF 2881 - Ownership of shares – 75% or more → OE
CIF 2881 - Ownership of voting rights - 75% or more → OE
CIF 2881 - Right to appoint or remove directors → OE
645
Coningsby, 25 ,high Street, High Wycombe, EnglandCorporate (1 parent)
Equity (Company account)
-50,499 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
646
Leytonstone House 3 Hanbury Drive, Leytonstone, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-10-14CIF 2834 - Ownership of shares – 75% or more → OE
CIF 2834 - Ownership of voting rights - 75% or more → OE
CIF 2834 - Right to appoint or remove directors → OE
647
4 Gordon Mews, Portslade, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-79 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2920 - Ownership of shares – 75% or more → OE
CIF 2920 - Ownership of voting rights - 75% or more → OE
CIF 2920 - Right to appoint or remove directors → OE
648
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (1 parent)
Equity (Company account)
20,426 GBP2024-05-31
Person with significant control
2021-05-20 ~ 2021-05-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
649
Robert Denholm House, Bletchingley Road, Nutfield, Surrey, United KingdomDissolved corporate (2 parents)
Officer
2010-11-23 ~ 2010-11-23CIF 817 - llp-designated-member → ME
650
MYNOTT ASSOCIATES LLP - 2016-02-22
Church View Chambers, 38 Market Square, Toddington, BedfordshireDissolved corporate (2 parents)
Officer
2011-07-05 ~ 2011-07-05CIF 718 - llp-designated-member → ME
651
SCHIFF ESTATES LIMITED - 2019-01-29
PLAXBOROUGH DESIGNS LIMITED - 2019-01-25
C/o Whiteside & Davies, 158 Cromwell Road, Salford, United KingdomCorporate (1 parent)
Equity (Company account)
-3,199 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2018-01-03CIF 2669 - Ownership of shares – 75% or more → OE
CIF 2669 - Ownership of voting rights - 75% or more → OE
CIF 2669 - Right to appoint or remove directors → OE
652
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
11,672 GBP2024-02-29
Person with significant control
2019-09-03 ~ 2019-09-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
653
19 Albion Street, Albion Wharf, Manchester City Centre, EnglandCorporate (1 parent)
Equity (Company account)
4 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-10-10CIF 2833 - Ownership of shares – 75% or more → OE
CIF 2833 - Ownership of voting rights - 75% or more → OE
CIF 2833 - Right to appoint or remove directors → OE
654
37f Princelet Street Unit-f 37 Princelet Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100,000 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2017-03-22CIF 2610 - Ownership of shares – 75% or more → OE
CIF 2610 - Ownership of voting rights - 75% or more → OE
CIF 2610 - Right to appoint or remove directors → OE
655
96 Sydenham Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-11-22CIF 2843 - Ownership of shares – 75% or more → OE
CIF 2843 - Ownership of voting rights - 75% or more → OE
CIF 2843 - Right to appoint or remove directors → OE
656
Tower Buildings, 9 Oldgate, Morpeth, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
37,584 GBP2024-05-31
Person with significant control
2016-04-06 ~ 2020-06-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
657
Belfry House, Bell Lane, Hertford, Hertfordshire, United KingdomDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-12-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
658
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
81 GBP2023-02-28
Person with significant control
2022-02-07 ~ 2022-10-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
659
DAFFERNS AUDIT LLP - 2010-05-20
One Eastwood Harry Weston Road, Binley Business Park, CoventryDissolved corporate (5 parents)
Current Assets (Company account)
544 GBP2018-06-30
Officer
2010-03-23 ~ 2010-03-23CIF 328 - llp-designated-member → ME
660
221 Bow Road, International House, LondonDissolved corporate (3 parents)
Officer
2013-08-13 ~ 2015-11-20CIF 362 - secretary → ME
661
10 Yarm Road, Stockton On Tees, Cleveland, United KingdomDissolved corporate (2 parents)
Officer
2012-07-25 ~ 2012-07-25CIF 566 - llp-designated-member → ME
662
11 Monoux Road, Wootton, Bedford, United KingdomCorporate (2 parents)
Equity (Company account)
-1,539 GBP2024-03-31
Person with significant control
2018-02-20 ~ 2018-02-21CIF 930 - Ownership of shares – 75% or more → OE
CIF 930 - Ownership of voting rights - 75% or more → OE
CIF 930 - Right to appoint or remove directors → OE
663
Damerham Trout Fisheries Llp The Common, Damerham, Fordingbridge, Hampshire, EnglandCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,459,849 GBP2024-03-31
Officer
2015-08-27 ~ 2015-08-27CIF 124 - llp-designated-member → ME
664
Westwood House, 78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
4,088 GBP2023-09-30
Person with significant control
2022-09-16 ~ 2022-09-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
665
5th Floor, North Side, 7/10 Chandos Street, London, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2022-01-07 ~ 2022-12-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
666
SENTMILE PROPERTIES LIMITED - 2016-11-01
65 Alicia Avenue, Harrow, EnglandCorporate (2 parents)
Equity (Company account)
-17,358 GBP2024-03-31
Person with significant control
2016-10-20 ~ 2016-10-31CIF 2094 - Ownership of shares – 75% or more → OE
CIF 2094 - Ownership of voting rights - 75% or more → OE
CIF 2094 - Right to appoint or remove directors → OE
667
Kemp House, 152-160 City Road, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-04-26 ~ 2020-06-30CIF 1276 - Ownership of shares – 75% or more → OE
CIF 1276 - Ownership of voting rights - 75% or more → OE
CIF 1276 - Right to appoint or remove directors → OE
668
5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, EnglandCorporate (1 parent)
Equity (Company account)
26,981 GBP2023-06-30
Person with significant control
2019-06-05 ~ 2021-05-20CIF 1256 - Ownership of shares – 75% or more → OE
CIF 1256 - Ownership of voting rights - 75% or more → OE
CIF 1256 - Right to appoint or remove directors → OE
669
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomCorporate (1 parent)
Equity (Company account)
200 GBP2024-03-31
Person with significant control
2018-12-17 ~ 2018-12-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
670
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomCorporate (2 parents)
Equity (Company account)
2,087 GBP2023-06-29
Person with significant control
2017-06-02 ~ 2020-06-25CIF 1842 - Ownership of shares – 75% or more → OE
CIF 1842 - Ownership of voting rights - 75% or more → OE
CIF 1842 - Right to appoint or remove directors → OE
671
7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United KingdomDissolved corporate (2 parents)
Officer
2011-06-02 ~ 2011-06-02CIF 733 - llp-designated-member → ME
672
Ckr House, 70 East Hill, Dartford, Kent, EnglandCorporate (8 parents)
Net Assets/Liabilities (Company account)
64,330 GBP2024-03-31
Officer
2010-07-21 ~ 2010-07-21CIF 224 - llp-designated-member → ME
673
First Floor, 49 Peter Street, Manchester, EnglandDissolved corporate (2 parents)
Officer
2013-03-12 ~ 2013-03-12CIF 497 - llp-designated-member → ME
674
4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United KingdomCorporate (5 parents)
Equity (Company account)
331,841 GBP2024-03-31
Person with significant control
2017-11-10 ~ 2017-11-10CIF 1018 - Ownership of shares – 75% or more → OE
CIF 1018 - Ownership of voting rights - 75% or more → OE
CIF 1018 - Right to appoint or remove directors → OE
675
20 Greyhound Road, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-11-02 ~ 2018-11-30CIF 1387 - Ownership of shares – 75% or more → OE
CIF 1387 - Ownership of voting rights - 75% or more → OE
CIF 1387 - Right to appoint or remove directors → OE
676
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved corporate (2 parents)
Person with significant control
2016-11-25 ~ 2017-01-11CIF 2072 - Ownership of shares – 75% or more → OE
CIF 2072 - Ownership of voting rights - 75% or more → OE
CIF 2072 - Right to appoint or remove directors → OE
677
3-5 High Street, Fulbourn, Cambridge, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,884 GBP2018-12-31
Person with significant control
2017-12-06 ~ 2017-12-08CIF 1643 - Ownership of shares – 75% or more → OE
CIF 1643 - Ownership of voting rights - 75% or more → OE
CIF 1643 - Right to appoint or remove directors → OE
678
8 Monarch Court, Lyttelton Road, London, EnglandDissolved corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2022-12-31
Person with significant control
2016-04-06 ~ 2019-06-14CIF 1123 - Ownership of shares – 75% or more → OE
CIF 1123 - Ownership of voting rights - 75% or more → OE
CIF 1123 - Right to appoint or remove directors → OE
679
3 Rucstall Centre, Holbein Close, Basingstoke, EnglandCorporate (1 parent)
Equity (Company account)
60,701 GBP2022-12-31
Person with significant control
2017-07-04 ~ 2017-07-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
680
78 Loughborough Road, Quorn, LeicestershireDissolved corporate (2 parents)
Officer
2012-11-02 ~ 2012-11-02CIF 535 - llp-designated-member → ME
681
The Mansion House Wrest Park, Silsoe, Bedfordshire, EnglandCorporate (3 parents)
Officer
2010-07-01 ~ 2010-07-01CIF 240 - llp-designated-member → ME
682
INFRAMAN LIMITED - 2018-10-11
Oak Lodge, Hailsham Road, Heathfield, EnglandCorporate (1 parent)
Equity (Company account)
614,917 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-09-28CIF 2746 - Ownership of shares – 75% or more → OE
CIF 2746 - Ownership of voting rights - 75% or more → OE
CIF 2746 - Right to appoint or remove directors → OE
683
25 King Street, Bristol, United KingdomDissolved corporate (2 parents)
Equity (Company account)
24,929 GBP2023-03-31
Person with significant control
2018-03-16 ~ 2018-03-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
684
DAVIDSON LAW LLP - 2013-04-15
QUILLER LAW LLP - 2012-01-26
25 Hill Street, London, EnglandDissolved corporate (2 parents)
Officer
2010-09-22 ~ 2010-09-22CIF 849 - llp-designated-member → ME
685
Dfm Associates, One, St Peters Road, Maidenhead, BerkshireDissolved corporate (2 parents)
Officer
2010-03-30 ~ 2010-03-30CIF 293 - llp-designated-member → ME
686
NEXCROFT CONSULTANCY LIMITED - 2017-03-25
29 The Ridings, Ealing, London, United KingdomCorporate (3 parents)
Equity (Company account)
562,145 GBP2024-03-31
Person with significant control
2016-09-26 ~ 2017-09-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
687
GYRAX COMMUNICATIONS LIMITED - 2018-02-05
189 Chase Side, Enfield, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2018-02-02CIF 2679 - Ownership of shares – 75% or more → OE
CIF 2679 - Ownership of voting rights - 75% or more → OE
CIF 2679 - Right to appoint or remove directors → OE
688
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (2 parents)
Equity (Company account)
14,861 GBP2023-12-31
Person with significant control
2018-01-04 ~ 2018-09-28CIF 1629 - Ownership of shares – 75% or more → OE
CIF 1629 - Ownership of voting rights - 75% or more → OE
CIF 1629 - Right to appoint or remove directors → OE
689
Hathaway House, Popes Drive, LondonDissolved corporate (2 parents)
Officer
2013-09-18 ~ 2013-09-18CIF 460 - llp-designated-member → ME
690
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
50,099.05 GBP2024-03-31
Person with significant control
2016-09-26 ~ 2016-11-18CIF 993 - Ownership of shares – 75% or more → OE
CIF 993 - Ownership of voting rights - 75% or more → OE
CIF 993 - Right to appoint or remove directors → OE
691
38 Clifton Road, Cambridge, EnglandDissolved corporate (5 parents)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2019-01-18CIF 2770 - Ownership of shares – 75% or more → OE
CIF 2770 - Ownership of voting rights - 75% or more → OE
CIF 2770 - Right to appoint or remove directors → OE
692
104a High Street, Wealdstone, Harrow, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
367 GBP2017-02-28
Person with significant control
2016-04-06 ~ 2017-07-19CIF 2638 - Ownership of shares – 75% or more → OE
CIF 2638 - Ownership of voting rights - 75% or more → OE
CIF 2638 - Right to appoint or remove directors → OE
693
International House, 142 Cromwell Road, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2019-10-16CIF 2835 - Ownership of shares – 75% or more → OE
CIF 2835 - Ownership of voting rights - 75% or more → OE
CIF 2835 - Right to appoint or remove directors → OE
694
The Coach House, School Street, Bury, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2927 - Ownership of shares – 75% or more → OE
CIF 2927 - Ownership of voting rights - 75% or more → OE
CIF 2927 - Right to appoint or remove directors → OE
695
115 Langdale Road, Thornton Heath, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-28CIF 2901 - Ownership of shares – 75% or more → OE
CIF 2901 - Ownership of voting rights - 75% or more → OE
CIF 2901 - Right to appoint or remove directors → OE
696
4 Gordon Mews, Portslade, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2919 - Ownership of shares – 75% or more → OE
CIF 2919 - Ownership of voting rights - 75% or more → OE
CIF 2919 - Right to appoint or remove directors → OE
697
12 Mackintosh Street, Bromley, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-02CIF 2913 - Ownership of shares – 75% or more → OE
CIF 2913 - Ownership of voting rights - 75% or more → OE
CIF 2913 - Right to appoint or remove directors → OE
698
29a Bond Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-5,843 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-12CIF 2978 - Ownership of shares – 75% or more → OE
CIF 2978 - Ownership of voting rights - 75% or more → OE
CIF 2978 - Right to appoint or remove directors → OE
699
25 Lemon Street, Truro, Cornwall, United KingdomDissolved corporate (1 parent)
Equity (Company account)
100 GBP2019-09-30
Person with significant control
2016-09-26 ~ 2016-09-26CIF 2542 - Ownership of shares – 75% or more → OE
CIF 2542 - Ownership of voting rights - 75% or more → OE
CIF 2542 - Right to appoint or remove directors → OE
700
435 Becontree Avenue, Dagenham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,948 GBP2023-08-31
Person with significant control
2016-08-12 ~ 2016-08-31CIF 1197 - Ownership of shares – 75% or more → OE
CIF 1197 - Ownership of voting rights - 75% or more → OE
CIF 1197 - Right to appoint or remove directors → OE
701
Sovereign House, 12 Warwick Street, Coventry, West MidlandsDissolved corporate (2 parents)
Officer
2011-02-02 ~ 2013-02-12CIF 116 - llp-designated-member → ME
702
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
1,175 GBP2023-08-31
Person with significant control
2019-08-14 ~ 2019-08-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
703
3rd Floor Lawford House, Albert Place, London, United KingdomDissolved corporate (2 parents)
Equity (Company account)
100 GBP2020-03-31
Person with significant control
2019-02-25 ~ 2019-02-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
704
LONDON TAX & AUDIT LLP - 2012-04-19
Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, EssexCorporate (3 parents)
Net Assets/Liabilities (Company account)
272,778 GBP2024-03-31
Officer
2011-07-27 ~ 2011-07-27CIF 712 - llp-designated-member → ME
705
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
9,622.23 GBP2024-03-31
Person with significant control
2017-08-16 ~ 2017-11-02CIF 947 - Ownership of shares – 75% or more → OE
CIF 947 - Ownership of voting rights - 75% or more → OE
CIF 947 - Right to appoint or remove directors → OE
706
College House, 17 King Edwards Road, Ruislip, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-3,056 GBP2019-12-31
Person with significant control
2017-04-06 ~ 2018-11-16CIF 1144 - Ownership of shares – 75% or more → OE
CIF 1144 - Ownership of voting rights - 75% or more → OE
CIF 1144 - Right to appoint or remove directors → OE
707
25 Christopher Street, London, United KingdomCorporate (4 parents)
Person with significant control
2021-06-09 ~ 2021-12-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
708
DECKVIEW RESIDENTIAL LLP - 2012-03-14
First Floor, 5 Fleet Place, London, United KingdomCorporate (5 parents)
Net Assets/Liabilities (Company account)
49,340 GBP2024-03-31
Officer
2010-03-24 ~ 2010-03-24CIF 300 - llp-designated-member → ME
709
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2925 - Ownership of shares – 75% or more → OE
CIF 2925 - Ownership of voting rights - 75% or more → OE
CIF 2925 - Right to appoint or remove directors → OE
710
Flat 13 Sandown Court, Newbury Road, Crawley, West Sussex, United KingdomDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
337,990 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-05-11CIF 2708 - Ownership of shares – 75% or more → OE
CIF 2708 - Ownership of voting rights - 75% or more → OE
CIF 2708 - Right to appoint or remove directors → OE
711
Flat 5 270 Beverley Road, Hull, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2930 - Ownership of shares – 75% or more → OE
CIF 2930 - Ownership of voting rights - 75% or more → OE
CIF 2930 - Right to appoint or remove directors → OE
712
2 Pepper Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2019-03-29CIF 2785 - Ownership of shares – 75% or more → OE
CIF 2785 - Ownership of voting rights - 75% or more → OE
CIF 2785 - Right to appoint or remove directors → OE
713
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-289 GBP2021-03-31
Person with significant control
2017-06-21 ~ 2017-08-08CIF 957 - Ownership of shares – 75% or more → OE
CIF 957 - Ownership of voting rights - 75% or more → OE
CIF 957 - Right to appoint or remove directors → OE
714
1 Kings Avenue, Winchmore Hill, London, United KingdomDissolved corporate (4 parents)
Equity (Company account)
-2,560 GBP2022-06-30
Person with significant control
2019-06-05 ~ 2019-08-08CIF 1242 - Ownership of shares – 75% or more → OE
CIF 1242 - Ownership of voting rights - 75% or more → OE
CIF 1242 - Right to appoint or remove directors → OE
715
17 Broadgates Avenue, Barnet, Hertfordshire, United KingdomCorporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Person with significant control
2021-10-05 ~ 2022-08-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
716
61 Bridge Street, Kington, Herefordshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-09-05 ~ 2020-04-21CIF 2500 - Ownership of shares – 75% or more → OE
CIF 2500 - Ownership of voting rights - 75% or more → OE
CIF 2500 - Right to appoint or remove directors → OE
717
First Floor, 5 Fleet Place, London, United KingdomCorporate (2 parents)
Net Assets/Liabilities (Company account)
472,826 GBP2024-03-31
Officer
2011-12-21 ~ 2011-12-21CIF 643 - llp-designated-member → ME
718
Tower Buildings, 9 Oldgate, Morpeth, Northumberland, United KingdomDissolved corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-616 GBP2020-12-31
Person with significant control
2018-12-04 ~ 2020-06-26CIF 1380 - Ownership of shares – 75% or more → OE
CIF 1380 - Ownership of voting rights - 75% or more → OE
CIF 1380 - Right to appoint or remove directors → OE
719
393 Lordship Lane, LondonDissolved corporate (2 parents)
Officer
2012-09-12 ~ 2012-09-12CIF 557 - llp-designated-member → ME
720
AASP LTD - 2024-03-17
PAXEXEC MANAGEMENT LIMITED - 2019-07-05
79 Cowley Road, Cambridge, United KingdomCorporate (1 parent)
Equity (Company account)
-35,348 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-06-24CIF 2803 - Ownership of shares – 75% or more → OE
CIF 2803 - Ownership of voting rights - 75% or more → OE
CIF 2803 - Right to appoint or remove directors → OE
721
Flat 50 Queens Wharf, 2 Crisp Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
8,145 GBP2020-04-30
Officer
2010-04-09 ~ 2011-04-12CIF 190 - secretary → ME
722
63a Elm Park Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2017-09-18 ~ 2020-07-02CIF 1768 - Ownership of shares – 75% or more → OE
CIF 1768 - Ownership of voting rights - 75% or more → OE
CIF 1768 - Right to appoint or remove directors → OE
723
Office 9 Dalton House, 60 Windsor Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2021-06-29 ~ 2023-05-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
724
Suite 20, 196 Rose Street, Edinburgh, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2021-07-02 ~ 2023-05-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
725
101 New Cavendish Street, 1st Floor South, London, EnglandCorporate (2 parents)
Current Assets (Company account)
92,622 GBP2024-03-31
Officer
2012-12-27 ~ 2012-12-27CIF 521 - llp-designated-member → ME
726
9 Waters Edge, Bolton, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-08CIF 2960 - Ownership of shares – 75% or more → OE
CIF 2960 - Ownership of voting rights - 75% or more → OE
CIF 2960 - Right to appoint or remove directors → OE
727
43-45 Stamford Hill, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2016-04-06 ~ 2018-12-27CIF 1111 - Ownership of shares – 75% or more → OE
CIF 1111 - Ownership of voting rights - 75% or more → OE
CIF 1111 - Right to appoint or remove directors → OE
728
MERRYFIELD MANAGEMENT LIMITED - 2018-07-23
17 Napier Court Off Gander Lane, Chesterfield, Derbyshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
18,501 GBP2020-04-30
Person with significant control
2018-06-04 ~ 2018-07-17CIF 1504 - Ownership of shares – 75% or more → OE
CIF 1504 - Ownership of voting rights - 75% or more → OE
CIF 1504 - Right to appoint or remove directors → OE
729
6-8 Revenge Road, Suite 2096, Chatham, EnglandDissolved corporate (1 parent)
Person with significant control
2019-08-08 ~ 2020-04-21CIF 2523 - Ownership of shares – 75% or more → OE
CIF 2523 - Ownership of voting rights - 75% or more → OE
CIF 2523 - Right to appoint or remove directors → OE
730
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-05-03 ~ 2018-10-12CIF 1527 - Ownership of shares – 75% or more → OE
CIF 1527 - Ownership of voting rights - 75% or more → OE
CIF 1527 - Right to appoint or remove directors → OE
731
NEWVEX RESOURCES LIMITED - 2017-04-27
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomCorporate (1 parent)
Equity (Company account)
-2,540 GBP2023-03-25
Person with significant control
2017-03-24 ~ 2017-03-24CIF 1914 - Ownership of shares – 75% or more → OE
CIF 1914 - Ownership of voting rights - 75% or more → OE
CIF 1914 - Right to appoint or remove directors → OE
732
3rd Floor 86-90 Paul Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-12CIF 2877 - Ownership of shares – 75% or more → OE
CIF 2877 - Ownership of voting rights - 75% or more → OE
CIF 2877 - Right to appoint or remove directors → OE
733
The Old Casino, 28 Fourth Avenue, Hove, East SussexDissolved corporate (6 parents)
Current Assets (Company account)
672 GBP2022-04-05
Officer
2011-12-20 ~ 2011-12-20CIF 645 - llp-designated-member → ME
734
PLATFORM PARTNERS LLP - 2020-11-26
12 Golden Square, London, United KingdomCorporate (2 parents)
Officer
2010-10-13 ~ 2010-10-13CIF 839 - llp-designated-member → ME
735
2nd Floor Parkgates Bury New Road, Prestwich, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-241 GBP2019-03-31
Person with significant control
2017-03-24 ~ 2017-05-19CIF 1934 - Ownership of shares – 75% or more → OE
CIF 1934 - Ownership of voting rights - 75% or more → OE
CIF 1934 - Right to appoint or remove directors → OE
736
52 Harley Street, LondonDissolved corporate (2 parents)
Officer
2012-12-11 ~ 2012-12-11CIF 523 - llp-designated-member → ME
737
463 Lordship Lane, London, United KingdomDissolved corporate (2 parents)
Person with significant control
2017-02-02 ~ 2017-02-07CIF 1977 - Ownership of shares – 75% or more → OE
CIF 1977 - Ownership of voting rights - 75% or more → OE
CIF 1977 - Right to appoint or remove directors → OE
738
Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, EnglandDissolved corporate (2 parents)
Equity (Company account)
27,339 GBP2023-05-31
Person with significant control
2017-02-28 ~ 2017-08-11CIF 1960 - Ownership of shares – 75% or more → OE
CIF 1960 - Ownership of voting rights - 75% or more → OE
CIF 1960 - Right to appoint or remove directors → OE
739
1st Floor 44-50 The Broadway, Southall, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
31,608 GBP2023-05-31
Person with significant control
2016-11-25 ~ 2017-05-04CIF 2077 - Ownership of shares – 75% or more → OE
CIF 2077 - Ownership of voting rights - 75% or more → OE
CIF 2077 - Right to appoint or remove directors → OE
740
Office 2, 127 Trinity Road, London, EnglandCorporate (2 parents)
Equity (Company account)
9,258 GBP2024-12-31
Officer
2013-12-18 ~ 2017-11-14CIF 78 - secretary → ME
741
Unit A1, Windmill Parc, Hayes Road, Sully, Vale Of Glamorgan, United KingdomDissolved corporate (2 parents)
Equity (Company account)
819 GBP2023-11-30
Person with significant control
2017-11-08 ~ 2017-11-08CIF 1673 - Ownership of shares – 75% or more → OE
CIF 1673 - Ownership of voting rights - 75% or more → OE
CIF 1673 - Right to appoint or remove directors → OE
742
1st Floor Lake Forest House, Forest Road, Ilford, Essex, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-09-19CIF 1089 - Ownership of shares – 75% or more → OE
CIF 1089 - Ownership of voting rights - 75% or more → OE
CIF 1089 - Right to appoint or remove directors → OE
CIF 2648 - Ownership of shares – 75% or more → OE
CIF 2648 - Ownership of voting rights - 75% or more → OE
CIF 2648 - Right to appoint or remove directors → OE
743
Flat 1, Kitchen Court, 6 Brisbane Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
373 GBP2019-10-31
Person with significant control
2016-10-11 ~ 2016-10-11CIF 1153 - Ownership of shares – 75% or more → OE
CIF 1153 - Ownership of voting rights - 75% or more → OE
CIF 1153 - Right to appoint or remove directors → OE
744
Alpha House, 296 Kenton Road, Harrow, EnglandCorporate (2 parents)
Equity (Company account)
148 GBP2023-07-31
Officer
2018-01-07 ~ 2018-03-29CIF 887 - director → ME
Person with significant control
2017-07-07 ~ 2022-01-01CIF 897 - Ownership of shares – 75% or more → OE
CIF 897 - Ownership of voting rights - 75% or more → OE
CIF 897 - Right to appoint or remove directors → OE
745
First Floor, 3 Cumbrian House, 217 Marsh Wall, London, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-523,049 GBP2023-11-30
Person with significant control
2017-11-08 ~ 2018-01-17CIF 1680 - Ownership of shares – 75% or more → OE
CIF 1680 - Ownership of voting rights - 75% or more → OE
CIF 1680 - Right to appoint or remove directors → OE
746
2nd Floor Gadd House, Arcadia Avenue, London, United KingdomDissolved corporate (3 parents)
Equity (Company account)
3,957 GBP2023-03-31
Person with significant control
2017-02-28 ~ 2017-03-31CIF 1954 - Ownership of shares – 75% or more → OE
CIF 1954 - Ownership of voting rights - 75% or more → OE
CIF 1954 - Right to appoint or remove directors → OE
747
220 Northolt Road, Harrow, Middlesex, United KingdomCorporate (2 parents)
Equity (Company account)
99,477 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2019-03-01CIF 1116 - Ownership of shares – 75% or more → OE
CIF 1116 - Ownership of voting rights - 75% or more → OE
CIF 1116 - Right to appoint or remove directors → OE
748
128 City Road, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
1,936 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-05-13CIF 2879 - Ownership of shares – 75% or more → OE
CIF 2879 - Ownership of voting rights - 75% or more → OE
CIF 2879 - Right to appoint or remove directors → OE
749
Level 3 207 Regent Street, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
8,058 GBP2021-04-30
Person with significant control
2018-04-04 ~ 2018-04-06CIF 1536 - Ownership of shares – 75% or more → OE
CIF 1536 - Ownership of voting rights - 75% or more → OE
CIF 1536 - Right to appoint or remove directors → OE
750
4 Lostock Place, Didcot, EnglandDissolved corporate (1 parent)
Equity (Company account)
311 GBP2017-11-30
Person with significant control
2016-10-26 ~ 2016-11-26CIF 2082 - Ownership of shares – 75% or more → OE
CIF 2082 - Ownership of voting rights - 75% or more → OE
CIF 2082 - Right to appoint or remove directors → OE
751
FINXECH LIMITED - 2018-10-16
Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-7,731 GBP2021-08-31
Person with significant control
2016-04-06 ~ 2018-10-16CIF 2749 - Ownership of shares – 75% or more → OE
CIF 2749 - Ownership of voting rights - 75% or more → OE
CIF 2749 - Right to appoint or remove directors → OE
752
CYTOPHARM I.T. LIMITED - 2020-09-28
Kemp House 160 City Road, London, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-1,364,001 GBP2023-05-31
Person with significant control
2016-04-06 ~ 2020-06-18CIF 2995 - Ownership of shares – 75% or more → OE
CIF 2995 - Ownership of voting rights - 75% or more → OE
CIF 2995 - Right to appoint or remove directors → OE
753
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
8,492 GBP2021-03-31
Person with significant control
2019-05-14 ~ 2019-05-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
754
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
10,682 GBP2020-03-31
Person with significant control
2019-05-14 ~ 2019-05-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
755
80 Scrubs Lane, London, EnglandDissolved corporate
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-12CIF 2979 - Ownership of shares – 75% or more → OE
CIF 2979 - Ownership of voting rights - 75% or more → OE
CIF 2979 - Right to appoint or remove directors → OE
756
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
757
92 Propps Hall Drive, Failsworth, Manchester, EnglandDissolved corporate (2 parents)
Equity (Company account)
1,541 GBP2021-12-31
Person with significant control
2017-12-06 ~ 2017-12-06CIF 1641 - Ownership of shares – 75% or more → OE
CIF 1641 - Ownership of voting rights - 75% or more → OE
CIF 1641 - Right to appoint or remove directors → OE
758
ORIANNA LIMITED - 2016-11-11
19-21 Maidenhead Street, Hertford, United KingdomDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-5,955 GBP2017-09-30
Person with significant control
2016-09-26 ~ 2016-10-15CIF 2548 - Ownership of shares – 75% or more → OE
CIF 2548 - Ownership of voting rights - 75% or more → OE
CIF 2548 - Right to appoint or remove directors → OE
759
4th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United KingdomDissolved corporate (2 parents)
Officer
2011-02-08 ~ 2011-02-08CIF 796 - llp-designated-member → ME
760
12 Mackintosh Street, Bromley, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-05-03 ~ 2020-06-19CIF 1533 - Ownership of shares – 75% or more → OE
CIF 1533 - Ownership of voting rights - 75% or more → OE
CIF 1533 - Right to appoint or remove directors → OE
761
PROPLEX LIMITED - 2019-07-25
30 Meadway, London, EnglandCorporate (1 parent)
Equity (Company account)
583 GBP2023-08-31
Person with significant control
2018-08-01 ~ 2019-07-17CIF 1470 - Ownership of shares – 75% or more → OE
CIF 1470 - Ownership of voting rights - 75% or more → OE
CIF 1470 - Right to appoint or remove directors → OE
762
10 Brunswick Terrace, Hove, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-05-27CIF 2898 - Ownership of shares – 75% or more → OE
CIF 2898 - Ownership of voting rights - 75% or more → OE
CIF 2898 - Right to appoint or remove directors → OE
763
10a Cambridge Road, Hastings, EnglandCorporate (1 parent)
Equity (Company account)
117,446 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-09CIF 2965 - Ownership of shares – 75% or more → OE
CIF 2965 - Ownership of voting rights - 75% or more → OE
CIF 2965 - Right to appoint or remove directors → OE
764
1st Floor 6 Ferranti Ct, Staffordshire Tech Park, Stafford, Staffordshire, United KingdomCorporate (3 parents)
Net Assets/Liabilities (Company account)
-24,835 GBP2024-09-30
Person with significant control
2021-09-08 ~ 2021-09-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
765
DRAGONFLY (UK) LLP - 2014-07-21
PRESTIGE PACKAGES LLP - 2012-06-21
2-3 Pavilion Buildings, BrightonDissolved corporate (2 parents)
Officer
2011-11-23 ~ 2011-11-23CIF 666 - llp-designated-member → ME
766
107 Cleethorpe Road, Grimsby, North East Lincolnshire, United KingdomCorporate (2 parents)
Equity (Company account)
760 GBP2019-09-30
Person with significant control
2018-09-21 ~ 2018-09-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
767
6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, EnglandDissolved corporate (1 parent)
Person with significant control
2019-10-01 ~ 2020-04-21CIF 2479 - Ownership of shares – 75% or more → OE
CIF 2479 - Ownership of voting rights - 75% or more → OE
CIF 2479 - Right to appoint or remove directors → OE
768
C.A DOHERTY GROUP LTD - 2021-11-25
REMEDI8 GROUP LTD - 2021-11-23
XTRA SERVICES LIMITED - 2021-01-26
23 Kings Road, Bramhope, Leeds, EnglandCorporate (3 parents, 1 offspring)
Net Assets/Liabilities (Company account)
2 GBP2023-09-30
Person with significant control
2020-10-02 ~ 2020-12-14CIF 2199 - Ownership of shares – 75% or more → OE
CIF 2199 - Ownership of voting rights - 75% or more → OE
CIF 2199 - Right to appoint or remove directors → OE
769
PLEXWOOD TECHNOLOGIES LIMITED - 2019-09-12
Albany Chambers, 26 Bridge Road East, Welwyn Garden City, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
324,273 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-09-11CIF 2822 - Ownership of shares – 75% or more → OE
CIF 2822 - Ownership of voting rights - 75% or more → OE
CIF 2822 - Right to appoint or remove directors → OE
770
SUNTEK NETWORKS LIMITED - 2017-11-30
C/o Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex, EnglandDissolved corporate (1 parent)
Equity (Company account)
5,172 GBP2021-08-31
Person with significant control
2017-08-02 ~ 2017-11-28CIF 1782 - Ownership of shares – 75% or more → OE
CIF 1782 - Ownership of voting rights - 75% or more → OE
CIF 1782 - Right to appoint or remove directors → OE
771
TROSENT LIMITED - 2020-12-04
207 Lower Clapton Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,308 GBP2021-02-28
Person with significant control
2019-02-01 ~ 2020-05-22CIF 1333 - Ownership of shares – 75% or more → OE
CIF 1333 - Ownership of voting rights - 75% or more → OE
CIF 1333 - Right to appoint or remove directors → OE
772
PAYMATION PLC - 2014-01-02
6 Freeman Street, Grimsby, South Humberside, EnglandDissolved corporate (1 parent)
Officer
2012-03-14 ~ 2012-03-14CIF 383 - director → ME
Officer
2012-03-14 ~ 2012-03-14CIF 382 - secretary → ME
773
BAYMORE CONSULTING LIMITED - 2021-06-22
Corner House, 1 Montrose Court, Princes Gate, Corner House, 1 Montrose Court, Princes Gate, London, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Person with significant control
2021-05-12 ~ 2021-05-27CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
774
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
3,529 GBP2021-03-31
Person with significant control
2018-10-29 ~ 2019-01-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
775
8 Hewitt Street, Manchester, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
-598,957 GBP2020-09-27
Person with significant control
2017-02-28 ~ 2017-10-16CIF 1962 - Ownership of shares – 75% or more → OE
CIF 1962 - Ownership of voting rights - 75% or more → OE
CIF 1962 - Right to appoint or remove directors → OE
776
65 Holland Park, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-9,269 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-03-29CIF 2786 - Ownership of shares – 75% or more → OE
CIF 2786 - Ownership of voting rights - 75% or more → OE
CIF 2786 - Right to appoint or remove directors → OE
777
15 Chippers Road, Worthing, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-17CIF 2990 - Ownership of shares – 75% or more → OE
CIF 2990 - Ownership of voting rights - 75% or more → OE
CIF 2990 - Right to appoint or remove directors → OE
778
CYTOFUSE LIMITED - 2020-02-04
Office 32 18 High Street, High Wycombe, EnglandCorporate (1 parent)
Equity (Company account)
191 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2019-12-17CIF 2846 - Ownership of shares – 75% or more → OE
CIF 2846 - Ownership of voting rights - 75% or more → OE
CIF 2846 - Right to appoint or remove directors → OE
779
5 Underwood, Gateshead, Tyne And Wear, United KingdomCorporate (2 parents)
Equity (Company account)
-5,793 GBP2023-11-30
Person with significant control
2022-11-29 ~ 2022-11-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
780
YARNDELL LIMITED - 2019-02-15
One America Square, London, England, EnglandCorporate (7 parents, 22 offsprings)
Equity (Company account)
480 GBP2018-12-31
Person with significant control
2018-08-01 ~ 2018-08-28CIF 1462 - Ownership of shares – 75% or more → OE
CIF 1462 - Ownership of voting rights - 75% or more → OE
CIF 1462 - Right to appoint or remove directors → OE
781
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (2 parents)
Equity (Company account)
36,248 GBP2024-01-31
Person with significant control
2020-01-23 ~ 2020-01-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
782
ARKBAY LIMITED - 2019-02-11
42 Westbourne Grove, Office 3, 2nd Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
560 GBP2024-03-31
Person with significant control
2018-03-11 ~ 2018-11-29CIF 1564 - Ownership of shares – 75% or more → OE
CIF 1564 - Ownership of voting rights - 75% or more → OE
CIF 1564 - Right to appoint or remove directors → OE
783
Begbies Traynor London Llp, 31st Floor 40 Bank Street, LondonCorporate (1 parent)
Equity (Company account)
148,674 GBP2023-12-31
Person with significant control
2019-04-26 ~ 2019-04-30CIF 1259 - Ownership of shares – 75% or more → OE
CIF 1259 - Ownership of voting rights - 75% or more → OE
CIF 1259 - Right to appoint or remove directors → OE
784
30-32 St. Georges Drive, London, EnglandCorporate (3 parents)
Equity (Company account)
-388,385 GBP2023-08-31
Person with significant control
2016-08-25 ~ 2020-06-30CIF 1190 - Ownership of shares – 75% or more → OE
CIF 1190 - Ownership of voting rights - 75% or more → OE
CIF 1190 - Right to appoint or remove directors → OE
785
19 Elm Terrace, Westfield, Radstock, EnglandCorporate (1 parent)
Equity (Company account)
1,136 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-03-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
786
13 Bridge Street, Lampeter, WalesDissolved corporate (2 parents)
Person with significant control
2019-06-05 ~ 2019-06-07CIF 1232 - Ownership of shares – 75% or more → OE
CIF 1232 - Ownership of voting rights - 75% or more → OE
CIF 1232 - Right to appoint or remove directors → OE
787
23 Harcourt Road, Bushey, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,900 GBP2022-03-31
Person with significant control
2019-03-30 ~ 2019-04-02CIF 1282 - Ownership of shares – 75% or more → OE
CIF 1282 - Ownership of voting rights - 75% or more → OE
CIF 1282 - Right to appoint or remove directors → OE
788
Turnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, United KingdomCorporate (2 parents)
Equity (Company account)
85,922 GBP2023-08-31
Person with significant control
2016-04-06 ~ 2019-02-19CIF 1115 - Ownership of shares – 75% or more → OE
CIF 1115 - Ownership of voting rights - 75% or more → OE
CIF 1115 - Right to appoint or remove directors → OE
789
9a Rayne Road, Braintree, EnglandDissolved corporate (1 parent)
Equity (Company account)
-672 GBP2022-05-31
Person with significant control
2019-04-26 ~ 2019-05-15CIF 1263 - Ownership of shares – 75% or more → OE
CIF 1263 - Ownership of voting rights - 75% or more → OE
CIF 1263 - Right to appoint or remove directors → OE
790
BOXY I.T. LIMITED - 2019-02-13
66 Common View, Stedham, Midhurst, United KingdomCorporate (1 parent)
Equity (Company account)
-23,247 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-02-11CIF 2775 - Ownership of shares – 75% or more → OE
CIF 2775 - Ownership of voting rights - 75% or more → OE
CIF 2775 - Right to appoint or remove directors → OE
791
Ellangowan, 2 Abbey Gardens, Fort AugustusDissolved corporate (3 parents)
Officer
2010-07-22 ~ 2010-07-22CIF 223 - llp-designated-member → ME
792
Unit 15 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, United KingdomCorporate (1 parent, 2 offsprings)
Equity (Company account)
473,941 GBP2023-05-31
Person with significant control
2017-05-12 ~ 2017-06-27CIF 1857 - Ownership of shares – 75% or more → OE
CIF 1857 - Ownership of voting rights - 75% or more → OE
CIF 1857 - Right to appoint or remove directors → OE
793
First Floor, 57 High Street, Ashford, Kent, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,103 GBP2020-06-30
Person with significant control
2017-04-06 ~ 2018-08-08CIF 1142 - Ownership of shares – 75% or more → OE
CIF 1142 - Ownership of voting rights - 75% or more → OE
CIF 1142 - Right to appoint or remove directors → OE
794
Woodgate Studios Games Road, Second Floor, Barnet, Hertfordshire, EnglandDissolved corporate (3 parents)
Officer
2010-07-08 ~ 2010-07-08CIF 236 - llp-designated-member → ME
795
22 St. Peters Street, Stamford, EnglandCorporate (2 parents)
Equity (Company account)
56,770 GBP2023-12-31
Person with significant control
2020-12-03 ~ 2020-12-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
796
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-181 GBP2020-03-31
Person with significant control
2017-10-18 ~ 2018-01-18CIF 1007 - Ownership of shares – 75% or more → OE
CIF 1007 - Ownership of voting rights - 75% or more → OE
CIF 1007 - Right to appoint or remove directors → OE
797
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
31 GBP2018-03-31
Person with significant control
2016-10-21 ~ 2016-11-24CIF 984 - Ownership of shares – 75% or more → OE
CIF 984 - Ownership of voting rights - 75% or more → OE
CIF 984 - Right to appoint or remove directors → OE
798
C/o 32 Castlewood Road, London, EnglandCorporate (3 parents)
Equity (Company account)
-110,673 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2017-03-01CIF 2604 - Ownership of shares – 75% or more → OE
CIF 2604 - Ownership of voting rights - 75% or more → OE
CIF 2604 - Right to appoint or remove directors → OE
799
COLEMEX LIMITED - 2018-08-21
Unit 4, One Brewery Wharf, Waterloo Street, Leeds, West YorkshireCorporate (3 parents, 2 offsprings)
Equity (Company account)
669 GBP2023-12-30
Person with significant control
2017-10-12 ~ 2017-10-23CIF 1708 - Ownership of shares – 75% or more → OE
CIF 1708 - Ownership of voting rights - 75% or more → OE
CIF 1708 - Right to appoint or remove directors → OE
800
Kemp House, 152-160 City Road, LondonDissolved corporate (2 parents)
Officer
2010-07-09 ~ 2010-07-09CIF 233 - llp-designated-member → ME
801
The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, EssexCorporate (3 parents)
Total Assets Less Current Liabilities (Company account)
668,790 GBP2022-03-31
Officer
2011-05-17 ~ 2011-05-17CIF 743 - llp-designated-member → ME
802
TRADING UP AGENCIES LIMITED - 2021-08-13
71 Aneurin Way, Sketty, Swansea, WalesCorporate (4 parents, 1 offspring)
Equity (Company account)
7,498 GBP2024-03-31
Person with significant control
2021-03-08 ~ 2021-04-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
803
Duke's, Brewery Square, Dorchester, Dorset, EnglandCorporate (3 parents)
Equity (Company account)
150,000 GBP2024-04-05
Officer
2014-04-04 ~ 2014-04-04CIF 435 - llp-designated-member → ME
804
Unit 3 Zone A, Chelmsford Road Industrial Estate, Dunmow, Essex, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
12,443 GBP2024-03-31
Officer
2010-03-31 ~ 2010-03-31CIF 292 - llp-designated-member → ME
805
Hallswelle House, 1 Hallswelle Road, London, United KingdomCorporate (2 parents)
Equity (Company account)
-4,035 GBP2023-01-31
Person with significant control
2018-01-04 ~ 2018-03-16CIF 1620 - Ownership of shares – 75% or more → OE
CIF 1620 - Ownership of voting rights - 75% or more → OE
CIF 1620 - Right to appoint or remove directors → OE
806
2 Beachamp Court, 10 Victors Way, Barnet, Hertz, United KingdomCorporate (1 parent)
Equity (Company account)
-3,266 GBP2024-03-31
Person with significant control
2018-03-11 ~ 2018-03-29CIF 1561 - Ownership of shares – 75% or more → OE
CIF 1561 - Ownership of voting rights - 75% or more → OE
CIF 1561 - Right to appoint or remove directors → OE
807
Moda Business Centre, Stirling Way, Borehamwood, EnglandCorporate (7 parents)
Current Assets (Company account)
862,200 GBP2024-04-05
Officer
2013-05-23 ~ 2013-05-23CIF 471 - llp-designated-member → ME
808
EMANAGING SYSTEMS LIMITED - 2021-02-04
Unit 2, 4 Peppercorn Close, Peterborough, Cambridgeshire, EnglandDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2019-08-02CIF 2816 - Ownership of shares – 75% or more → OE
CIF 2816 - Ownership of voting rights - 75% or more → OE
CIF 2816 - Right to appoint or remove directors → OE
809
WISER INVESTMENTS LIMITED - 2020-06-22
Flat 2, Bayliss House, 6 George Peabody Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2018-05-03 ~ 2020-06-09CIF 1531 - Ownership of shares – 75% or more → OE
CIF 1531 - Ownership of voting rights - 75% or more → OE
CIF 1531 - Right to appoint or remove directors → OE
810
CWLA LIMITED - 2019-05-22
PAXTEX CONSULTANTS LIMITED - 2018-11-23
Unit 2 Temple Works Furnace, Llanelli, United KingdomCorporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-09-13CIF 2737 - Ownership of shares – 75% or more → OE
CIF 2737 - Ownership of voting rights - 75% or more → OE
CIF 2737 - Right to appoint or remove directors → OE
811
Corvine House, Owen Road, Diss, NorfolkDissolved corporate (2 parents)
Officer
2010-03-26 ~ 2010-03-26CIF 294 - llp-designated-member → ME
812
Lees House, Dyke Road, Brighton, EnglandCorporate (2 parents)
Officer
2017-01-12 ~ 2020-01-13CIF 153 - secretary → ME
813
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
5,273 GBP2024-05-31
Person with significant control
2018-05-24 ~ 2018-05-24CIF 1002 - Ownership of shares – 75% or more → OE
CIF 1002 - Ownership of voting rights - 75% or more → OE
CIF 1002 - Right to appoint or remove directors → OE
814
QUICKSILVER SYSTEMS LIMITED - 2018-06-19
White House Farm Barn, Church Road, West Dereham, Norfolk, United KingdomCorporate (2 parents)
Equity (Company account)
-351,331 GBP2024-04-30
Person with significant control
2018-04-03 ~ 2018-11-08CIF 1550 - Ownership of shares – 75% or more → OE
CIF 1550 - Ownership of voting rights - 75% or more → OE
CIF 1550 - Right to appoint or remove directors → OE
815
RENTORE LIMITED - 2020-10-06
24 Cherry Blossom Close, Bishops Cleeve, Cheltenham, EnglandDissolved corporate (2 parents)
Person with significant control
2018-02-05 ~ 2020-08-20CIF 1602 - Ownership of shares – 75% or more → OE
CIF 1602 - Ownership of voting rights - 75% or more → OE
CIF 1602 - Right to appoint or remove directors → OE
816
Ibis House, 40 Fleet Street, Swindon, Wiltshire, EnglandCorporate (1 parent)
Equity (Company account)
13,319 GBP2022-09-30
Person with significant control
2018-05-03 ~ 2018-09-13CIF 1526 - Ownership of shares – 75% or more → OE
CIF 1526 - Ownership of voting rights - 75% or more → OE
CIF 1526 - Right to appoint or remove directors → OE
817
The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United KingdomDissolved corporate (2 parents)
Officer
2010-09-17 ~ 2010-09-17CIF 853 - llp-designated-member → ME
818
NETDENE LIMITED - 2019-05-09
30/34 North Street, Hailsham, East Sussex, United KingdomCorporate (1 parent, 5 offsprings)
Equity (Company account)
5,176 GBP2023-12-30
Person with significant control
2017-11-08 ~ 2018-03-23CIF 1685 - Ownership of shares – 75% or more → OE
CIF 1685 - Ownership of voting rights - 75% or more → OE
CIF 1685 - Right to appoint or remove directors → OE
819
4385, 11656796: Companies House Default Address, CardiffDissolved corporate (2 parents)
Person with significant control
2018-11-02 ~ 2020-06-05CIF 1401 - Ownership of shares – 75% or more → OE
CIF 1401 - Ownership of voting rights - 75% or more → OE
CIF 1401 - Right to appoint or remove directors → OE
820
18 Norquest Industrial Park, Birstall, Batley, West Yorkshire, EnglandCorporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
75 GBP2024-01-31
Person with significant control
2020-05-12 ~ 2020-08-18CIF 2330 - Ownership of shares – 75% or more → OE
CIF 2330 - Ownership of voting rights - 75% or more → OE
CIF 2330 - Right to appoint or remove directors → OE
821
167-169 Great Portland Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2941 - Ownership of shares – 75% or more → OE
CIF 2941 - Ownership of voting rights - 75% or more → OE
CIF 2941 - Right to appoint or remove directors → OE
822
12 Mackintosh Street, Bromley, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-29CIF 2904 - Ownership of shares – 75% or more → OE
CIF 2904 - Ownership of voting rights - 75% or more → OE
CIF 2904 - Right to appoint or remove directors → OE
823
1 Kings Avenue, Winchmore Hill, London, EnglandCorporate (2 parents)
Equity (Company account)
-154,054 GBP2023-02-28
Officer
2011-02-28 ~ 2011-02-28CIF 172 - secretary → ME
824
Aspen Ashlake Farm Lane, Wootton Bridge, Ryde, Isle Of WightCorporate (2 parents)
Cash at bank and in hand (Company account)
22,946 GBP2024-03-31
Officer
2014-03-27 ~ 2014-03-27CIF 438 - llp-designated-member → ME
825
29 Horse Fair, Rugeley, United KingdomDissolved corporate (1 parent)
Equity (Company account)
745 GBP2018-01-31
Person with significant control
2017-02-02 ~ 2017-02-13CIF 1981 - Ownership of shares – 75% or more → OE
CIF 1981 - Ownership of voting rights - 75% or more → OE
CIF 1981 - Right to appoint or remove directors → OE
826
526 Romsey Road, Southampton, Southampton, Hampshire, United KingdomDissolved corporate
Officer
2013-05-03 ~ 2014-04-28CIF 34 - secretary → ME
827
770 Barking Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-16,446 GBP2023-12-31
Person with significant control
2018-09-05 ~ 2019-01-28CIF 1438 - Ownership of shares – 75% or more → OE
CIF 1438 - Ownership of voting rights - 75% or more → OE
CIF 1438 - Right to appoint or remove directors → OE
828
BEXGATE PROPERTIES LIMITED - 2020-01-07
3 Brookfield Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-17,177 GBP2024-01-31
Person with significant control
2016-04-06 ~ 2020-01-06CIF 1127 - Ownership of shares – 75% or more → OE
CIF 1127 - Ownership of voting rights - 75% or more → OE
CIF 1127 - Right to appoint or remove directors → OE
829
186 Eversholt Street, London, United KingdomDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Person with significant control
2017-09-18 ~ 2017-09-18CIF 1738 - Ownership of shares – 75% or more → OE
CIF 1738 - Ownership of voting rights - 75% or more → OE
CIF 1738 - Right to appoint or remove directors → OE
830
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-08-02 ~ 2020-05-21CIF 1785 - Ownership of shares – 75% or more → OE
CIF 1785 - Ownership of voting rights - 75% or more → OE
CIF 1785 - Right to appoint or remove directors → OE
831
37b Dale Grove, London, EnglandDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2020-06-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
832
LOWGRANGE SOLUTIONS LIMITED - 2020-07-05
72 Clinton Avenue, Fallowfield, Manchester, LancashireCorporate (1 parent)
Equity (Company account)
3,280 GBP2023-06-30
Person with significant control
2017-07-04 ~ 2020-06-12CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
833
72 Leicester Road, Salford, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-06 ~ 2018-10-25CIF 2751 - Ownership of shares – 75% or more → OE
CIF 2751 - Ownership of voting rights - 75% or more → OE
CIF 2751 - Right to appoint or remove directors → OE
834
Westwood House, 78 Loughborough Road, Loughborough, Leicestershire, United KingdomCorporate (1 parent)
Equity (Company account)
-17,173 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-03-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
835
181a City Road, Roath, Cardiff, South Glamorgan, United KingdomCorporate (1 parent)
Equity (Company account)
2,597 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2931 - Ownership of shares – 75% or more → OE
CIF 2931 - Ownership of voting rights - 75% or more → OE
CIF 2931 - Right to appoint or remove directors → OE
836
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
837
Initial Business Centre, Wilson Business Park, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,889 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-05-29CIF 2906 - Ownership of shares – 75% or more → OE
CIF 2906 - Ownership of voting rights - 75% or more → OE
CIF 2906 - Right to appoint or remove directors → OE
838
13 Salcott Creek Court, Braintree, Essex, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-04-13CIF 2619 - Ownership of shares – 75% or more → OE
CIF 2619 - Ownership of voting rights - 75% or more → OE
CIF 2619 - Right to appoint or remove directors → OE
839
2 Floor Unit 5 Hawthorn Business Park, 165 Granville Road, London, EnglandDissolved corporate (2 parents)
Officer
2010-07-09 ~ 2010-07-09CIF 230 - llp-designated-member → ME
840
67-68 Hatton Garden, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
5,769,940 GBP2019-10-31
Person with significant control
2016-04-06 ~ 2017-10-02CIF 1090 - Ownership of shares – 75% or more → OE
CIF 1090 - Ownership of voting rights - 75% or more → OE
CIF 1090 - Right to appoint or remove directors → OE
841
Fischer Crowne, Suite 3, 34 Castle Street, Liverpool, United KingdomCorporate (1 parent)
Equity (Company account)
3,021 GBP2020-12-31
Person with significant control
2016-04-06 ~ 2019-04-29CIF 1119 - Ownership of shares – 75% or more → OE
CIF 1119 - Ownership of voting rights - 75% or more → OE
CIF 1119 - Right to appoint or remove directors → OE
842
31 Wellington Road, Nantwich, CheshireDissolved corporate (2 parents)
Officer
2012-05-10 ~ 2012-05-10CIF 592 - llp-designated-member → ME
843
GYRATION SYSTEMS LIMITED - 2018-02-12
27 Old Gloucester Street, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
-11,530 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2018-02-06CIF 2682 - Ownership of shares – 75% or more → OE
CIF 2682 - Ownership of voting rights - 75% or more → OE
CIF 2682 - Right to appoint or remove directors → OE
844
201 Newbridge Road, BathDissolved corporate (2 parents, 1 offspring)
Officer
2010-03-31 ~ 2010-03-31CIF 92 - llp-designated-member → ME
845
18 Hyde Gardens, Eastbourne, East Sussex, United KingdomCorporate (7 parents)
Officer
2012-08-21 ~ 2012-08-21CIF 559 - llp-designated-member → ME
846
EPROLEARN SOLUTIONS LIMITED - 2020-06-10
12 Brook Avenue, Manchester, Lancashire, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-09CIF 2964 - Ownership of shares – 75% or more → OE
CIF 2964 - Ownership of voting rights - 75% or more → OE
CIF 2964 - Right to appoint or remove directors → OE
847
2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, United KingdomCorporate (4 parents)
Officer
2017-01-05 ~ 2023-01-30CIF 343 - secretary → ME
848
78 Loughborough Road, Quorn, Leicestershire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
19,469 GBP2021-05-31
Person with significant control
2019-05-08 ~ 2019-05-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
849
13 Station Road, London, United KingdomDissolved corporate
Officer
2015-02-06 ~ 2015-02-06CIF 105 - llp-designated-member → ME
850
A K E, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, Hertfordshire, EnglandDissolved corporate (4 parents)
Officer
2011-04-06 ~ 2011-04-06CIF 766 - llp-designated-member → ME
851
TAMBELL LIMITED - 2016-11-28
38 East Walk, Basildon, EnglandCorporate (1 parent)
Equity (Company account)
-4,642 GBP2023-10-31
Person with significant control
2016-09-26 ~ 2017-09-26CIF 2557 - Ownership of shares – 75% or more → OE
CIF 2557 - Ownership of voting rights - 75% or more → OE
CIF 2557 - Right to appoint or remove directors → OE
852
30/34 North Street, Hailsham, East SussexCorporate (1 parent)
Current Assets (Company account)
308,753 GBP2024-04-05
Officer
2012-02-23 ~ 2012-02-23CIF 617 - llp-designated-member → ME
853
Spicer & Co, Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire, EnglandCorporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
285,545 GBP2023-08-31
Officer
2011-08-30 ~ 2011-08-30CIF 702 - llp-designated-member → ME
854
2nd Floor Woodgate Studios, 2-8 Games Road, BarnetDissolved corporate (2 parents)
Officer
2012-09-26 ~ 2012-09-26CIF 554 - llp-designated-member → ME
855
22 Snaresbrook Drive, Stanmore, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
4,504 GBP2024-03-31
Officer
2014-11-21 ~ 2014-11-21CIF 113 - llp-designated-member → ME
856
2nd Floor Gadd House, Arcadia Avenue, London, EnglandDissolved corporate
Officer
2014-10-01 ~ 2014-10-01CIF 423 - llp-designated-member → ME
857
CITIFLOW SYSTEMS LIMITED - 2020-03-18
C/o Buzzacott Llp, 130 Wood Street, London, United KingdomCorporate (1 parent)
Equity (Company account)
-157,350 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2020-03-05CIF 2861 - Ownership of shares – 75% or more → OE
CIF 2861 - Ownership of voting rights - 75% or more → OE
CIF 2861 - Right to appoint or remove directors → OE
858
Langley House Amber Drive, Langley Mill, Nottingham, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
11,340 GBP2022-04-30
Person with significant control
2018-05-04 ~ 2018-05-04CIF 1041 - Ownership of shares – 75% or more → OE
CIF 1041 - Ownership of voting rights - 75% or more → OE
CIF 1041 - Right to appoint or remove directors → OE
859
Emergexpo Plc, Berkhamsted House, 121 High Street, Berkhamsted, Hertfordshire, United KingdomDissolved corporate (2 parents)
Officer
2011-06-21 ~ 2011-06-21CIF 397 - director → ME
Officer
2011-06-21 ~ 2011-06-21CIF 396 - secretary → ME
860
Hallswelle House, 1 Hallswelle Road, London, United KingdomCorporate (3 parents)
Equity (Company account)
39,523 GBP2023-03-31
Person with significant control
2017-02-06 ~ 2017-02-06CIF 973 - Ownership of shares – 75% or more → OE
CIF 973 - Ownership of voting rights - 75% or more → OE
CIF 973 - Right to appoint or remove directors → OE
861
Winnington House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved corporate
Person with significant control
2020-10-29 ~ 2021-11-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
862
35 New Bridge Street, LondonDissolved corporate (2 parents)
Officer
2011-09-02 ~ 2011-09-02CIF 701 - llp-designated-member → ME
863
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2018-11-02 ~ 2018-11-21CIF 1384 - Ownership of shares – 75% or more → OE
CIF 1384 - Ownership of voting rights - 75% or more → OE
CIF 1384 - Right to appoint or remove directors → OE
864
122a Central Road, Worcester Park, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Person with significant control
2018-09-05 ~ 2020-06-16CIF 1453 - Ownership of shares – 75% or more → OE
CIF 1453 - Ownership of voting rights - 75% or more → OE
CIF 1453 - Right to appoint or remove directors → OE
865
2 Communications Road, Greenham Business Park, Newbury, Berkshire, United KingdomCorporate (2 parents)
Equity (Company account)
1,091,077 GBP2024-03-31
Officer
2012-10-26 ~ 2012-10-26CIF 540 - llp-designated-member → ME
866
Anglo House, Worcester Road, Stourport-on-severn, EnglandCorporate (2 parents)
Equity (Company account)
2,402 GBP2024-02-29
Person with significant control
2022-02-11 ~ 2022-02-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
867
SPORTS TRADEX LIMITED - 2018-09-07
CAPITAL LINE LIMITED - 2017-05-30
14 Butler Street West, Bradford, EnglandDissolved corporate (1 parent)
Equity (Company account)
24,285,614 GBP2019-03-30
Person with significant control
2016-04-06 ~ 2017-05-22CIF 1078 - Ownership of shares – 75% or more → OE
CIF 1078 - Ownership of voting rights - 75% or more → OE
CIF 1078 - Right to appoint or remove directors → OE
868
FINXUM ASSOCIATES LIMITED - 2022-10-14
1 Lodge Close, Great Barton, Bury St. Edmunds, Suffolk, United KingdomCorporate (2 parents)
Equity (Company account)
9,671 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2019-07-12CIF 2808 - Ownership of shares – 75% or more → OE
CIF 2808 - Ownership of voting rights - 75% or more → OE
CIF 2808 - Right to appoint or remove directors → OE
869
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
450 GBP2021-03-31
Person with significant control
2019-04-30 ~ 2019-05-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
870
Elizabeth House 7th Floor, 54-58 High Street, EdgwareCorporate (1 parent)
Equity (Company account)
-8,703 GBP2021-09-30
Person with significant control
2020-09-03 ~ 2020-11-02CIF 2222 - Ownership of shares – 75% or more → OE
CIF 2222 - Ownership of voting rights - 75% or more → OE
CIF 2222 - Right to appoint or remove directors → OE
871
Mentor House, Ainsworth Street, Blackburn, Lancashire, United KingdomDissolved corporate
Person with significant control
2018-07-11 ~ 2020-03-04CIF 1492 - Ownership of shares – 75% or more → OE
CIF 1492 - Ownership of voting rights - 75% or more → OE
CIF 1492 - Right to appoint or remove directors → OE
872
SANI-TEK INTERNATIONAL LTD - 2022-03-08
ZINDAX LIMITED - 2021-05-03
Bramley House Bath Lane, Bramley, Leeds, West Yorkshire, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Person with significant control
2021-03-05 ~ 2021-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
873
Carlton House, 28-29 Carlton Terrace, Brighton, East Sussex, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Person with significant control
2021-06-09 ~ 2021-08-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
874
BRIGHTMORE LIMITED - 2018-02-23
Churchill House, 137-139 Brent Street, London, EnglandCorporate (4 parents, 1 offspring)
Profit/Loss (Company account)
-7,612 GBP2020-04-01 ~ 2021-03-31
Person with significant control
2018-01-04 ~ 2018-05-12CIF 1625 - Ownership of shares – 75% or more → OE
CIF 1625 - Ownership of voting rights - 75% or more → OE
CIF 1625 - Right to appoint or remove directors → OE
875
4 Miranda Drive, Heathcote, Warwick, United KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
876
Flat 1, Jenga House 171-177 High Street, Wealdstone, Harrow, Middlesex, United KingdomDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-09-25CIF 2741 - Ownership of shares – 75% or more → OE
CIF 2741 - Ownership of voting rights - 75% or more → OE
CIF 2741 - Right to appoint or remove directors → OE
877
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2940 - Ownership of shares – 75% or more → OE
CIF 2940 - Ownership of voting rights - 75% or more → OE
CIF 2940 - Right to appoint or remove directors → OE
878
15 Station Road St Ives, Cambridgeshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-07-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
879
Coppergate House, 10 Whites Row, London, Greater London, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,432,074 GBP2023-11-30
Officer
2010-11-02 ~ 2012-10-31CIF 182 - secretary → ME
880
LARKGATE LIMITED - 2017-09-12
5 Theobald Court, Theobald Street, Elstree, Herts, United KingdomCorporate (1 parent)
Person with significant control
2017-08-02 ~ 2017-08-24CIF 1779 - Ownership of shares – 75% or more → OE
CIF 1779 - Ownership of voting rights - 75% or more → OE
CIF 1779 - Right to appoint or remove directors → OE
881
1st Floor, 2 Woodberry Grove, North Finchley, London, EnglandDissolved corporate (3 parents)
Officer
2011-02-21 ~ 2012-02-21CIF 174 - secretary → ME
882
ESSENCE OF STRENGTH LLP - 2017-03-14
30b Southgate, Chichester, West Sussex, United KingdomDissolved corporate (2 parents)
Officer
2016-11-10 ~ 2016-11-10CIF 63 - llp-designated-member → ME
883
Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, United KingdomDissolved corporate (2 parents)
Person with significant control
2019-02-28 ~ 2019-02-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
884
103 High Street, Waltham Cross, Herts, United KingdomCorporate (2 parents)
Net Assets/Liabilities (Company account)
70,889 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2018-01-31CIF 2677 - Ownership of shares – 75% or more → OE
CIF 2677 - Ownership of voting rights - 75% or more → OE
CIF 2677 - Right to appoint or remove directors → OE
885
29 Church Hill, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-4,728 GBP2024-02-29
Person with significant control
2016-04-06 ~ 2019-01-31CIF 2773 - Ownership of shares – 75% or more → OE
CIF 2773 - Ownership of voting rights - 75% or more → OE
CIF 2773 - Right to appoint or remove directors → OE
886
Lok N Store Etheridge Avenue, Brinklow, Milton Keynes, EnglandDissolved corporate
Officer
2010-05-07 ~ 2014-06-01CIF 419 - secretary → ME
887
C/o Rsvp Media Response Ltd 5th Floor Northen & Shell Tower, 4 Selsdon Way, LondonDissolved corporate (2 parents)
Officer
2013-07-18 ~ 2015-07-27CIF 31 - secretary → ME
888
1st Floor, 2 Woodberry Grove, Finchley, LondonDissolved corporate
Officer
2011-03-21 ~ 2012-03-21CIF 408 - secretary → ME
889
Robert Day And Company Limited The Old Library, The Walk, Winslow, BuckinghamDissolved corporate (2 parents)
Officer
2010-02-24 ~ 2011-03-22CIF 65 - secretary → ME
890
Mountview Court 1148 Highroad, Whetstone, LondonDissolved corporate (2 parents)
Officer
2010-04-30 ~ 2010-04-30CIF 277 - llp-designated-member → ME
891
VANDERMORE LIMITED - 2025-03-31
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
38,384 GBP2024-03-31
Person with significant control
2021-04-14 ~ 2021-06-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
892
68a High Street, Stony Stratford, Milton Keynes, EnglandCorporate (1 parent)
Equity (Company account)
2,304,859 USD2023-12-31
Officer
2012-01-06 ~ 2012-01-06CIF 639 - llp-designated-member → ME
893
64 New Cavendish Street, LondonDissolved corporate (2 parents)
Officer
2011-01-19 ~ 2011-01-19CIF 805 - llp-designated-member → ME
894
BIGWORLD TRADE LIMITED - 2021-06-09
1st Floor Cloister House Riverside, New Bailey Street, Manchester, United KingdomCorporate (1 parent)
Equity (Company account)
-36,933 GBP2023-05-31
Person with significant control
2021-05-12 ~ 2021-06-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
895
Pembroke Lodge, 3 Pembroke Road, Ruislip, United KingdomCorporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Person with significant control
2019-06-05 ~ 2020-05-13CIF 1245 - Ownership of shares – 75% or more → OE
CIF 1245 - Ownership of voting rights - 75% or more → OE
CIF 1245 - Right to appoint or remove directors → OE
896
St. Georges House 215-219 Chester Road, ManchesterDissolved corporate (3 parents)
Officer
2010-05-17 ~ 2010-05-17CIF 879 - llp-designated-member → ME
897
Hallswelle House, 1 Hallswelle Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
57,471 GBP2023-03-31
Person with significant control
2018-03-10 ~ 2018-03-10CIF 1573 - Ownership of shares – 75% or more → OE
CIF 1573 - Ownership of voting rights - 75% or more → OE
CIF 1573 - Right to appoint or remove directors → OE
898
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
731 GBP2021-12-31
Person with significant control
2018-07-11 ~ 2018-08-28CIF 1483 - Ownership of shares – 75% or more → OE
CIF 1483 - Ownership of voting rights - 75% or more → OE
CIF 1483 - Right to appoint or remove directors → OE
899
COMPUPAY (WEST MIDLANDS) LTD - 2020-02-03
SACROTECH SYSTEMS LIMITED - 2019-01-28
Creative Industries Centre Wolverhampton Science Park, Mammoth Drive, Wolverhampton, West MidlandsDissolved corporate (1 parent)
Equity (Company account)
133,685 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2018-09-26CIF 2744 - Ownership of shares – 75% or more → OE
CIF 2744 - Ownership of voting rights - 75% or more → OE
CIF 2744 - Right to appoint or remove directors → OE
900
171 Ballards Lane, Finchley, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Person with significant control
2019-03-30 ~ 2019-04-25CIF 1288 - Ownership of shares – 75% or more → OE
CIF 1288 - Ownership of voting rights - 75% or more → OE
CIF 1288 - Right to appoint or remove directors → OE
901
Whitehall House, 2nd Floor, 41 Whitehall, LondonDissolved corporate (1 parent)
Officer
2011-09-07 ~ 2016-07-22CIF 161 - secretary → ME
902
416 Green Lane, Ilford, Essex, United KingdomCorporate (1 parent)
Equity (Company account)
261,886 GBP2024-03-31
Person with significant control
2020-05-12 ~ 2020-08-17CIF 2329 - Ownership of shares – 75% or more → OE
CIF 2329 - Ownership of voting rights - 75% or more → OE
CIF 2329 - Right to appoint or remove directors → OE
903
64 Parr Close, Edmonton, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-08-01 ~ 2020-07-15CIF 1477 - Ownership of shares – 75% or more → OE
CIF 1477 - Ownership of voting rights - 75% or more → OE
CIF 1477 - Right to appoint or remove directors → OE
904
361 London Road London Road, Camberley, EnglandDissolved corporate (1 parent)
Equity (Company account)
23,106 GBP2021-03-31
Person with significant control
2018-03-11 ~ 2020-06-09CIF 1567 - Ownership of shares – 75% or more → OE
CIF 1567 - Ownership of voting rights - 75% or more → OE
CIF 1567 - Right to appoint or remove directors → OE
905
40 Gracechurch Street, Iplan, LondonDissolved corporate (1 parent)
Officer
2011-02-24 ~ 2014-07-07CIF 173 - secretary → ME
906
1 Paper Mews, 330 High Street, Dorking, Surrey, EnglandDissolved corporate (4 parents)
Officer
2011-08-22 ~ 2011-08-22CIF 391 - director → ME
Officer
2011-08-22 ~ 2011-08-22CIF 390 - secretary → ME
907
8 Mainwaring Drive, Sutton Coldfield, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Person with significant control
2019-06-05 ~ 2020-08-21CIF 1254 - Ownership of shares – 75% or more → OE
CIF 1254 - Ownership of voting rights - 75% or more → OE
CIF 1254 - Right to appoint or remove directors → OE
908
Woodberry House, 2 Woodberry Grove, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
41,227 GBP2018-07-31
Person with significant control
2016-04-06 ~ 2017-07-13CIF 1149 - Ownership of shares – 75% or more → OE
CIF 1149 - Ownership of voting rights - 75% or more → OE
CIF 1149 - Right to appoint or remove directors → OE
909
Acre House, 11/15 William Road, LondonDissolved corporate (2 parents)
Officer
2010-08-10 ~ 2010-08-10CIF 203 - llp-designated-member → ME
910
16-18 Whitechapel Road, London, United KingdomDissolved corporate (1 parent)
Officer
2010-04-23 ~ 2010-12-31CIF 68 - secretary → ME
911
33 Broad Street, Staple Hill, Bristol, EnglandDissolved corporate (1 parent)
Equity (Company account)
9,385 GBP2022-08-31
Person with significant control
2016-08-12 ~ 2016-08-17CIF 1193 - Ownership of shares – 75% or more → OE
CIF 1193 - Ownership of voting rights - 75% or more → OE
CIF 1193 - Right to appoint or remove directors → OE
912
7 Celandine Drive, WorcesterDissolved corporate (1 parent)
Officer
2012-08-28 ~ 2014-08-28CIF 47 - secretary → ME
913
506 Kingsbury Road, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-01-04 ~ 2018-01-04CIF 1610 - Ownership of shares – 75% or more → OE
CIF 1610 - Ownership of voting rights - 75% or more → OE
CIF 1610 - Right to appoint or remove directors → OE
914
34-35 Raynham Road, Bishop's Stortford, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2016-09-26 ~ 2016-10-27CIF 2549 - Ownership of shares – 75% or more → OE
CIF 2549 - Ownership of voting rights - 75% or more → OE
CIF 2549 - Right to appoint or remove directors → OE
915
1 Stratford Crescent, Norwich, EnglandCorporate (2 parents)
Equity (Company account)
113,536 GBP2023-07-31
Person with significant control
2017-07-04 ~ 2017-07-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
916
FRIEND-JAMES ACCOUNTANTS LLP - 2024-10-28
FRIEND-JAMES LLP - 2010-10-14
Fourth Floor Park Gate, 161-163 Preston Road, BrightonCorporate (2 parents)
Officer
2010-07-20 ~ 2010-07-20CIF 225 - llp-designated-member → ME
917
31 Wellington Road, Nantwich, Cheshire, United KingdomCorporate (4 parents)
Equity (Company account)
256,400 GBP2024-04-30
Person with significant control
2020-02-24 ~ 2020-02-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
918
ARCHER SYSTEMS LIMITED - 2018-06-01
Cuckmans Farm, 67 Ragged Hall Lane, St. Albans, EnglandCorporate (2 parents)
Equity (Company account)
-254,167 GBP2024-02-29
Person with significant control
2018-02-05 ~ 2018-05-25CIF 1592 - Ownership of shares – 75% or more → OE
CIF 1592 - Ownership of voting rights - 75% or more → OE
CIF 1592 - Right to appoint or remove directors → OE
919
8 Cherry Street, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
139,146,506 GBP2021-08-30
Person with significant control
2016-04-06 ~ 2019-05-09CIF 2796 - Ownership of shares – 75% or more → OE
CIF 2796 - Ownership of voting rights - 75% or more → OE
CIF 2796 - Right to appoint or remove directors → OE
920
Ground Floor Cooper House, 316 Regents Park Road, London, United KingdomCorporate (4 parents)
Equity (Company account)
48,861 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-09-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
921
FABCROFT LIMITED - 2020-12-15
27 Abercorn Way St James Bermondsey, London, United KingdomCorporate (1 parent)
Equity (Company account)
3,316 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2020-06-19CIF 3000 - Ownership of shares – 75% or more → OE
CIF 3000 - Ownership of voting rights - 75% or more → OE
CIF 3000 - Right to appoint or remove directors → OE
922
47/49 Green Lane, Northwood, MiddlesexDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2020-02-10CIF 2852 - Ownership of shares – 75% or more → OE
CIF 2852 - Ownership of voting rights - 75% or more → OE
CIF 2852 - Right to appoint or remove directors → OE
923
Flat 3 Clovelly Court, 54 Blenheim Gardens, London, United KingdomCorporate (1 parent)
Equity (Company account)
-359 GBP2020-12-31
Person with significant control
2018-12-04 ~ 2020-06-08CIF 1377 - Ownership of shares – 75% or more → OE
CIF 1377 - Ownership of voting rights - 75% or more → OE
CIF 1377 - Right to appoint or remove directors → OE
924
Unit 7b Boeing Way, Southall, EnglandCorporate (1 parent)
Equity (Company account)
122,290 GBP2022-05-30
Person with significant control
2019-06-05 ~ 2019-08-01CIF 1241 - Ownership of shares – 75% or more → OE
CIF 1241 - Ownership of voting rights - 75% or more → OE
CIF 1241 - Right to appoint or remove directors → OE
925
LYNX MARKETING LIMITED - 2022-11-23
Unit 19, Glenfield Industrial Park, Philips Road, Blackburn, Lancashire, United KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
40,180 GBP2024-03-31
Person with significant control
2022-03-14 ~ 2022-11-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
926
Alpha House, 296 Kenton Road, Harrow, EnglandCorporate (1 parent)
Equity (Company account)
-500 GBP2024-03-31
Person with significant control
2019-03-06 ~ 2019-07-23CIF 1314 - Ownership of shares – 75% or more → OE
CIF 1314 - Ownership of voting rights - 75% or more → OE
CIF 1314 - Right to appoint or remove directors → OE
927
FAIST PLC - 2010-02-22
FAIST INDUSTRIAL APPLICATIONS PLC - 1999-06-15
FAIST PLC - 1999-04-14
RANGER COMMUNICATIONS LIMITED - 1998-06-05
Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, EnglandCorporate (3 parents, 2 offsprings)
Officer
2010-04-09 ~ 2019-01-30CIF 874 - secretary → ME
928
3 Field Court, Gray's Inn, LondonCorporate (1 parent)
Equity (Company account)
1,137,590 GBP2024-09-24
Person with significant control
2018-03-14 ~ 2018-03-14CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
929
310 High Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Person with significant control
2020-04-02 ~ 2020-06-04CIF 2348 - Ownership of shares – 75% or more → OE
CIF 2348 - Ownership of voting rights - 75% or more → OE
CIF 2348 - Right to appoint or remove directors → OE
930
306 Keighley Road, Bradford, West Yorkshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Person with significant control
2019-07-10 ~ 2020-05-13CIF 1215 - Ownership of shares – 75% or more → OE
CIF 1215 - Ownership of voting rights - 75% or more → OE
CIF 1215 - Right to appoint or remove directors → OE
931
61 Bridge Street, Kington, Herefordshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-11-04 ~ 2020-04-21CIF 2457 - Ownership of shares – 75% or more → OE
CIF 2457 - Ownership of voting rights - 75% or more → OE
CIF 2457 - Right to appoint or remove directors → OE
932
C/o Cornelius Barton & Co 29-30 High Holborn, Alliance House, London, EnglandCorporate (1 parent)
Equity (Company account)
-43,908 GBP2024-02-28
Person with significant control
2021-12-08 ~ 2022-01-06CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
933
25b Holmesdale Road, Croydon, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2020-06-10CIF 2971 - Ownership of shares – 75% or more → OE
CIF 2971 - Ownership of voting rights - 75% or more → OE
CIF 2971 - Right to appoint or remove directors → OE
934
BOXENE SOFTWARE LIMITED - 2020-06-09
128 City Road, London, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
978,071 GBP2023-02-28
Person with significant control
2016-04-06 ~ 2020-06-05CIF 2952 - Ownership of shares – 75% or more → OE
CIF 2952 - Ownership of voting rights - 75% or more → OE
CIF 2952 - Right to appoint or remove directors → OE
935
Boston House, Downsview Road, Wantage, OxfordshireDissolved corporate (1 parent)
Current Assets (Company account)
152,566 GBP2021-03-31
Officer
2011-07-04 ~ 2011-07-04CIF 720 - llp-designated-member → ME
936
204 Field End Road Eastcote, Pinner, Middlesex, United KingdomDissolved corporate
Person with significant control
2020-05-12 ~ 2022-11-09CIF 2334 - Ownership of shares – 75% or more → OE
CIF 2334 - Ownership of voting rights - 75% or more → OE
CIF 2334 - Right to appoint or remove directors → OE
937
334-336 Goswell Road, London, United KingdomCorporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2021-03-05 ~ 2021-03-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
938
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
14,537 GBP2024-03-31
Person with significant control
2017-04-20 ~ 2017-05-23CIF 969 - Ownership of shares – 75% or more → OE
CIF 969 - Ownership of voting rights - 75% or more → OE
CIF 969 - Right to appoint or remove directors → OE
939
58 Lambs Conduit Street, London, EnglandCorporate (2 parents)
Equity (Company account)
63,220 GBP2023-06-30
Person with significant control
2020-03-18 ~ 2021-01-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
940
64 New Cavendish Street, London, United KingdomDissolved corporate
Officer
2010-06-14 ~ 2010-06-14CIF 261 - llp-designated-member → ME
941
21 Cluny Square, Southend-on-sea, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,066 GBP2020-09-18
Person with significant control
2018-02-07 ~ 2020-06-05CIF 1578 - Ownership of shares – 75% or more → OE
CIF 1578 - Ownership of voting rights - 75% or more → OE
CIF 1578 - Right to appoint or remove directors → OE
942
Lincoln Bank Chambers, 107 Cleethorpe Road, Grimsby, North East Lincolnshire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-1,800 GBP2019-02-28
Person with significant control
2018-02-07 ~ 2018-02-07CIF 1574 - Ownership of shares – 75% or more → OE
CIF 1574 - Ownership of voting rights - 75% or more → OE
CIF 1574 - Right to appoint or remove directors → OE
943
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
412,050.39 GBP2024-03-31
Person with significant control
2019-04-30 ~ 2019-05-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
944
Suite 1.03f Suite 1.03 Mercantile House, Business Centre, Sir Isaacs Walk, Colchester, Essex, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,511 GBP2019-11-30
Person with significant control
2016-11-25 ~ 2018-08-08CIF 2079 - Ownership of shares – 75% or more → OE
CIF 2079 - Ownership of voting rights - 75% or more → OE
CIF 2079 - Right to appoint or remove directors → OE
945
195 Surrenden Road, Brighton, East SussexDissolved corporate (2 parents)
Officer
2011-10-04 ~ 2011-10-04CIF 690 - llp-designated-member → ME
946
1 Dukes Passage, Brighton, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2019-03-22CIF 1118 - Ownership of shares – 75% or more → OE
CIF 1118 - Ownership of voting rights - 75% or more → OE
CIF 1118 - Right to appoint or remove directors → OE
947
Langdowns Dfk, Clifton House, Bunnian Place, Basingstoke, Hampshire, United KingdomCorporate (2 parents)
Equity (Company account)
543,876 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-05-16CIF 1101 - Ownership of shares – 75% or more → OE
CIF 1101 - Ownership of voting rights - 75% or more → OE
CIF 1101 - Right to appoint or remove directors → OE
948
SAXDENE LIMITED - 2018-05-03
Flat B/3 Homesdale Centre 216-218, Homesdale Road, Bromley, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-04-26CIF 2704 - Ownership of shares – 75% or more → OE
CIF 2704 - Ownership of voting rights - 75% or more → OE
CIF 2704 - Right to appoint or remove directors → OE
949
FULLZONE TRADE LIMITED - 2020-11-16
43 The Thoroughfare, Harleston, EnglandDissolved corporate (1 parent)
Equity (Company account)
7,298 GBP2023-10-31
Person with significant control
2020-10-02 ~ 2020-11-02CIF 2195 - Ownership of shares – 75% or more → OE
CIF 2195 - Ownership of voting rights - 75% or more → OE
CIF 2195 - Right to appoint or remove directors → OE
950
203 West Street, Fareham, HampshireDissolved corporate (2 parents)
Officer
2012-10-18 ~ 2012-10-18CIF 546 - llp-designated-member → ME
951
2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, United KingdomCorporate (4 parents)
Equity (Company account)
21,940 GBP2023-02-28
Person with significant control
2019-02-01 ~ 2019-02-19CIF 1327 - Ownership of shares – 75% or more → OE
CIF 1327 - Ownership of voting rights - 75% or more → OE
CIF 1327 - Right to appoint or remove directors → OE
952
INFRAPATH LIMITED - 2019-10-04
176 Franciscan Road, London, EnglandCorporate (4 parents)
Equity (Company account)
-208,533 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-10-01CIF 2830 - Ownership of shares – 75% or more → OE
CIF 2830 - Ownership of voting rights - 75% or more → OE
CIF 2830 - Right to appoint or remove directors → OE
953
Jubilee House, 2 Jubilee Place, LondonDissolved corporate (5 parents)
Officer
2010-03-30 ~ 2010-03-30CIF 195 - llp-designated-member → ME
954
SCHOOL OF SETTING OUT LIMITED - 2009-09-28
31 Broughton Avenue, London, LondonCorporate (1 parent)
Net Assets/Liabilities (Company account)
225 GBP2024-05-31
Officer
2010-06-08 ~ 2011-08-01CIF 118 - secretary → ME
955
39 Pear Tree Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Person with significant control
2022-02-07 ~ 2022-05-10CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
956
Gable House, 239 Regents Park Road, London, United KingdomDissolved corporate (3 parents)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-07 ~ 2018-12-10CIF 1577 - Ownership of shares – 75% or more → OE
CIF 1577 - Ownership of voting rights - 75% or more → OE
CIF 1577 - Right to appoint or remove directors → OE
957
1 Kings Avenue, Winchmore Hill, London, United KingdomCorporate (1 parent)
Equity (Company account)
-173 GBP2023-12-31
Person with significant control
2019-02-01 ~ 2019-02-11CIF 1324 - Ownership of shares – 75% or more → OE
CIF 1324 - Ownership of voting rights - 75% or more → OE
CIF 1324 - Right to appoint or remove directors → OE
958
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Person with significant control
2021-01-07 ~ 2021-02-03CIF 2123 - Ownership of shares – 75% or more → OE
CIF 2123 - Ownership of voting rights - 75% or more → OE
CIF 2123 - Right to appoint or remove directors → OE
959
Suite 511 68 Lombard Street, London, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-26CIF 2894 - Ownership of shares – 75% or more → OE
CIF 2894 - Ownership of voting rights - 75% or more → OE
CIF 2894 - Right to appoint or remove directors → OE
960
5 North Street, Hailsham, East SussexDissolved corporate (5 parents)
Officer
2013-04-08 ~ 2013-04-08CIF 484 - llp-designated-member → ME
961
51 Meads Lane, Ilford, Essex, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-06-04 ~ 2020-06-17CIF 1516 - Ownership of shares – 75% or more → OE
CIF 1516 - Ownership of voting rights - 75% or more → OE
CIF 1516 - Right to appoint or remove directors → OE
962
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2933 - Ownership of shares – 75% or more → OE
CIF 2933 - Ownership of voting rights - 75% or more → OE
CIF 2933 - Right to appoint or remove directors → OE
963
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomCorporate (2 parents)
Equity (Company account)
-36,999.13 GBP2024-03-31
Person with significant control
2018-06-18 ~ 2018-08-01CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
964
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomDissolved corporate (2 parents)
Person with significant control
2018-12-17 ~ 2018-12-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
965
16 Alder Drive, Great Cambourne, Cambridge, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-08-31
Person with significant control
2021-03-05 ~ 2021-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
966
1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United KingdomCorporate (2 parents)
Equity (Company account)
-20,915 GBP2024-02-28
Person with significant control
2022-02-07 ~ 2022-02-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
967
203 Harbour Yard, Chelsea Harbour, Chelsea, LondonDissolved corporate (1 parent)
Officer
2012-01-20 ~ 2012-02-06CIF 53 - secretary → ME
968
7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United KingdomDissolved corporate (2 parents)
Officer
2011-05-26 ~ 2011-05-26CIF 737 - llp-designated-member → ME
969
3 Brookdale Court Guy Lane, Waverton, Chester, Cheshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-10-31
Person with significant control
2019-10-01 ~ 2020-06-24CIF 2484 - Ownership of shares – 75% or more → OE
CIF 2484 - Ownership of voting rights - 75% or more → OE
CIF 2484 - Right to appoint or remove directors → OE
970
The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, EssexCorporate (2 parents)
Officer
2011-05-10 ~ 2011-05-10CIF 747 - llp-designated-member → ME
971
416 Green Lane, Ilford, Essex, United KingdomDissolved corporate
Person with significant control
2021-04-14 ~ 2022-02-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
972
416 Green Lane, Ilford, Essex, United KingdomCorporate (2 parents)
Equity (Company account)
-34,249 GBP2024-02-28
Person with significant control
2022-02-07 ~ 2022-02-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
973
MILEX CONSULTING LIMITED - 2018-01-23
70 Coldershaw Road Ealing, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-4,346 GBP2020-05-31
Person with significant control
2017-02-02 ~ 2017-02-02CIF 1970 - Ownership of shares – 75% or more → OE
CIF 1970 - Ownership of voting rights - 75% or more → OE
CIF 1970 - Right to appoint or remove directors → OE
974
6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, EnglandDissolved corporate (1 parent)
Person with significant control
2020-03-04 ~ 2020-04-21CIF 2367 - Ownership of shares – 75% or more → OE
CIF 2367 - Ownership of voting rights - 75% or more → OE
CIF 2367 - Right to appoint or remove directors → OE
975
71 Renshaw Street, Liverpool, EnglandDissolved corporate (1 parent)
Person with significant control
2021-03-05 ~ 2021-05-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
976
Taxassist Accountants, 298 High Street, Dorking, Surrey, United KingdomCorporate (2 parents)
Equity (Company account)
195,473 GBP2023-09-30
Person with significant control
2017-09-18 ~ 2018-01-31CIF 1751 - Ownership of shares – 75% or more → OE
CIF 1751 - Ownership of voting rights - 75% or more → OE
CIF 1751 - Right to appoint or remove directors → OE
977
1 Gemini Court, 42a Throwley Way, Sutton, Surrey, EnglandCorporate (2 parents)
Equity (Company account)
-59,997 GBP2023-12-31
Person with significant control
2020-09-04 ~ 2020-09-17CIF 2215 - Ownership of shares – 75% or more → OE
CIF 2215 - Ownership of voting rights - 75% or more → OE
CIF 2215 - Right to appoint or remove directors → OE
978
53 London Road, Aston Clinton, Aylesbury, EnglandDissolved corporate (2 parents)
Equity (Company account)
8,393 GBP2023-03-31
Person with significant control
2018-01-11 ~ 2018-01-11CIF 932 - Ownership of shares – 75% or more → OE
CIF 932 - Ownership of voting rights - 75% or more → OE
CIF 932 - Right to appoint or remove directors → OE
979
Churchill House, 137-139 Brent Street, London, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
71,092 GBP2024-06-30
Person with significant control
2019-06-05 ~ 2020-01-10CIF 1244 - Ownership of shares – 75% or more → OE
CIF 1244 - Ownership of voting rights - 75% or more → OE
CIF 1244 - Right to appoint or remove directors → OE
980
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, EnglandCorporate (1 parent)
Equity (Company account)
-713 GBP2023-11-30
Person with significant control
2020-11-11 ~ 2020-11-20CIF 2165 - Ownership of shares – 75% or more → OE
CIF 2165 - Ownership of voting rights - 75% or more → OE
CIF 2165 - Right to appoint or remove directors → OE
981
Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, United KingdomCorporate (3 parents)
Equity (Company account)
-43,803 GBP2023-08-31
Person with significant control
2019-03-06 ~ 2019-04-01CIF 1306 - Ownership of shares – 75% or more → OE
CIF 1306 - Ownership of voting rights - 75% or more → OE
CIF 1306 - Right to appoint or remove directors → OE
982
8 Rodborough Road, London, EnglandCorporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
427,246 GBP2023-03-31
Person with significant control
2016-11-25 ~ 2020-07-02CIF 2080 - Ownership of shares – 75% or more → OE
CIF 2080 - Ownership of voting rights - 75% or more → OE
CIF 2080 - Right to appoint or remove directors → OE
983
574 Streatham High Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
794 GBP2019-03-31
Person with significant control
2017-02-02 ~ 2017-02-04CIF 1975 - Ownership of shares – 75% or more → OE
CIF 1975 - Ownership of voting rights - 75% or more → OE
CIF 1975 - Right to appoint or remove directors → OE
984
FLIGHTSERVE MEDICAL AIR CHARTER LLP - 2015-04-30
FLIGHTSERVE MEDICAL LLP - 2012-04-20
3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, EnglandDissolved corporate (3 parents)
Officer
2012-02-07 ~ 2012-02-07CIF 624 - llp-designated-member → ME
985
13 Daska House, 234 Kings Road, London, EnglandDissolved corporate (2 parents)
Officer
2012-02-28 ~ 2012-02-28CIF 615 - llp-designated-member → ME
986
Woodgate Studios 2-8 Games Road, Second Floor, Barnet, HertfordshireDissolved corporate (2 parents)
Officer
2012-02-06 ~ 2012-02-06CIF 625 - llp-designated-member → ME
987
Unit 6 Maybrook Industrial Park, Armley Road, Leeds, West YorkshireDissolved corporate (2 parents)
Officer
2012-01-12 ~ 2012-01-12CIF 634 - llp-designated-member → ME
988
2nd Floor The Lexicon, 10-12 Mount Street, Manchester, EnglandCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
806,825 GBP2024-03-31
Officer
2013-03-15 ~ 2013-03-15CIF 496 - llp-designated-member → ME
989
3 South Parade, Horley Row, Horley, EnglandDissolved corporate (3 parents)
Person with significant control
2022-02-07 ~ 2022-05-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
990
105 Rockingham Road, Corby, EnglandCorporate (1 parent)
Equity (Company account)
41,646 GBP2024-02-28
Person with significant control
2021-01-07 ~ 2021-03-11CIF 2125 - Ownership of shares – 75% or more → OE
CIF 2125 - Ownership of voting rights - 75% or more → OE
CIF 2125 - Right to appoint or remove directors → OE
991
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
633 GBP2023-09-30
Person with significant control
2019-09-05 ~ 2020-04-07CIF 2499 - Ownership of shares – 75% or more → OE
CIF 2499 - Ownership of voting rights - 75% or more → OE
CIF 2499 - Right to appoint or remove directors → OE
992
West Walk Building, 110 Regent Road, Leicester, EnglandCorporate (2 parents)
Equity (Company account)
17,134 GBP2024-03-31
Person with significant control
2019-12-20 ~ 2019-12-20CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
993
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
5,499.08 GBP2024-03-31
Person with significant control
2016-10-21 ~ 2016-12-12CIF 989 - Ownership of shares – 75% or more → OE
CIF 989 - Ownership of voting rights - 75% or more → OE
CIF 989 - Right to appoint or remove directors → OE
994
FLEETONDEMAND HOLDINGS LIMITED - 2020-11-03
VIVAMOOR LIMITED - 2017-03-03
3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, EnglandCorporate (5 parents, 3 offsprings)
Person with significant control
2017-01-05 ~ 2017-03-02CIF 2017 - Ownership of shares – 75% or more → OE
CIF 2017 - Ownership of voting rights - 75% or more → OE
CIF 2017 - Right to appoint or remove directors → OE
995
81 Station Road, Marlow, BucksDissolved corporate (1 parent)
Officer
2012-10-24 ~ 2015-02-10CIF 877 - secretary → ME
996
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (3 parents)
Equity (Company account)
13,670 GBP2024-03-31
Person with significant control
2017-07-07 ~ 2017-09-26CIF 952 - Ownership of shares – 75% or more → OE
CIF 952 - Ownership of voting rights - 75% or more → OE
CIF 952 - Right to appoint or remove directors → OE
997
11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Person with significant control
2020-05-12 ~ 2020-09-17CIF 2331 - Ownership of shares – 75% or more → OE
CIF 2331 - Ownership of voting rights - 75% or more → OE
CIF 2331 - Right to appoint or remove directors → OE
998
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomCorporate (2 parents)
Equity (Company account)
-5,795 GBP2024-06-30
Person with significant control
2019-10-01 ~ 2019-10-15CIF 2469 - Ownership of shares – 75% or more → OE
CIF 2469 - Ownership of voting rights - 75% or more → OE
CIF 2469 - Right to appoint or remove directors → OE
999
Victoria House, 64 Paul Street, London, EnglandDissolved corporate (4 parents)
Officer
2012-08-15 ~ 2012-08-21CIF 561 - llp-designated-member → ME
1000
KABEL NETWORKS LIMITED - 2020-06-10
276-278 Penn Road, Wwolverhampton, United KingdomDissolved corporate (1 parent)
Person with significant control
2018-04-03 ~ 2020-06-05CIF 1553 - Ownership of shares – 75% or more → OE
CIF 1553 - Ownership of voting rights - 75% or more → OE
CIF 1553 - Right to appoint or remove directors → OE
1001
FORLAN MUSKETEERS GFM LTD - 2020-03-04
3rd Floor Lawford House, Albert Place, London, United KingdomCorporate (1 parent)
Equity (Company account)
-4,957 GBP2023-03-31
Person with significant control
2019-07-31 ~ 2019-07-31CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1002
Adhan House 1st Floor, 52a Preston New Road, Blackburn, LancashireCorporate (2 parents)
Officer
2010-10-22 ~ 2010-10-22CIF 835 - llp-designated-member → ME
1003
Acre House, 11/15 William Road, LondonDissolved corporate (2 parents)
Officer
2011-04-13 ~ 2011-04-13CIF 757 - llp-designated-member → ME
1004
Acre House, 11/15 William Road, LondonDissolved corporate (2 parents)
Officer
2011-04-13 ~ 2011-04-13CIF 755 - llp-designated-member → ME
1005
Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
140,441 GBP2024-03-31
Officer
2012-05-10 ~ 2012-05-10CIF 593 - llp-designated-member → ME
1006
4 Witan Way, Witney, Oxon, EnglandCorporate (1 parent)
Equity (Company account)
-2,509 GBP2023-12-31
Person with significant control
2018-12-04 ~ 2019-11-06CIF 1374 - Ownership of shares – 75% or more → OE
CIF 1374 - Ownership of voting rights - 75% or more → OE
CIF 1374 - Right to appoint or remove directors → OE
1007
71-75 Shelton Street, Covent Garden, London, EnglandCorporate (3 parents)
Equity (Company account)
-5,980 GBP2024-04-05
Person with significant control
2020-04-07 ~ 2020-04-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1008
FOXBEGIN SOLUTIONS LTD LIMITED - 2023-01-04
SHUFA LTD - 2022-12-28
124 City Road, London, EnglandCorporate (1 parent)
Equity (Company account)
341 GBP2024-04-05
Person with significant control
2018-05-17 ~ 2018-05-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1009
Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Person with significant control
2017-10-12 ~ 2018-05-25CIF 1722 - Ownership of shares – 75% or more → OE
CIF 1722 - Ownership of voting rights - 75% or more → OE
CIF 1722 - Right to appoint or remove directors → OE
1010
31 Hillview Road Carlton, Nottingham, Nottinghamshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
29,301 GBP2020-08-31
Person with significant control
2018-08-01 ~ 2020-06-19CIF 1474 - Ownership of shares – 75% or more → OE
CIF 1474 - Ownership of voting rights - 75% or more → OE
CIF 1474 - Right to appoint or remove directors → OE
1011
Flat 5 268 Beverley Road, Hull, United KingdomDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2936 - Ownership of shares – 75% or more → OE
CIF 2936 - Ownership of voting rights - 75% or more → OE
CIF 2936 - Right to appoint or remove directors → OE
1012
309 Hoe Street, Walthamstow, London, United KingdomDissolved corporate (3 parents)
Person with significant control
2020-10-02 ~ 2020-11-10CIF 2198 - Ownership of shares – 75% or more → OE
CIF 2198 - Ownership of voting rights - 75% or more → OE
CIF 2198 - Right to appoint or remove directors → OE
1013
96 Sydenham Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
-7,058 GBP2023-11-30
Person with significant control
2019-06-05 ~ 2021-03-15CIF 1255 - Ownership of shares – 75% or more → OE
CIF 1255 - Ownership of voting rights - 75% or more → OE
CIF 1255 - Right to appoint or remove directors → OE
1014
85 Great Portland Street, First Floor, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-11-04 ~ 2020-07-31CIF 2463 - Ownership of shares – 75% or more → OE
CIF 2463 - Ownership of voting rights - 75% or more → OE
CIF 2463 - Right to appoint or remove directors → OE
1015
7 Milbanke Court, Milbanke Way, BracknellDissolved corporate (2 parents)
Officer
2014-08-11 ~ 2014-08-11CIF 425 - llp-designated-member → ME
1016
Alpha House, 646c Kingsbury Road, LondonDissolved corporate (4 parents)
Officer
2010-04-23 ~ 2010-04-23CIF 283 - llp-designated-member → ME
1017
50a Narrow Street, London, United KingdomDissolved corporate (2 parents)
Person with significant control
2017-07-07 ~ 2017-09-07CIF 1798 - Ownership of shares – 75% or more → OE
CIF 1798 - Ownership of voting rights - 75% or more → OE
CIF 1798 - Right to appoint or remove directors → OE
1018
BYTE SIZE DATA LIMITED - 2020-07-10
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
81,541 GBP2023-05-31
Person with significant control
2020-05-12 ~ 2020-06-02CIF 2321 - Ownership of shares – 75% or more → OE
CIF 2321 - Ownership of voting rights - 75% or more → OE
CIF 2321 - Right to appoint or remove directors → OE
1019
416 Green Lane, Ilford, Essex, United KingdomCorporate (1 parent)
Equity (Company account)
1,750 GBP2023-02-28
Person with significant control
2022-02-07 ~ 2022-02-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1020
416 Green Lane, Ilford, Essex, United KingdomDissolved corporate (1 parent)
Person with significant control
2017-03-24 ~ 2017-04-01CIF 1922 - Ownership of shares – 75% or more → OE
CIF 1922 - Ownership of voting rights - 75% or more → OE
CIF 1922 - Right to appoint or remove directors → OE
1021
9 High Street, Caerleon, Newport, WalesDissolved corporate (1 parent)
Equity (Company account)
21,621 GBP2021-04-30
Person with significant control
2017-08-02 ~ 2017-09-22CIF 1781 - Ownership of shares – 75% or more → OE
CIF 1781 - Ownership of voting rights - 75% or more → OE
CIF 1781 - Right to appoint or remove directors → OE
1022
FITZROYA MANAGEMENT LIMITED - 2019-03-13
21 High Street, Southend-on-sea, Essex, United KingdomCorporate (1 parent)
Equity (Company account)
-49,354 GBP2021-09-30
Person with significant control
2018-09-05 ~ 2018-09-05CIF 1427 - Ownership of shares – 75% or more → OE
CIF 1427 - Ownership of voting rights - 75% or more → OE
CIF 1427 - Right to appoint or remove directors → OE
1023
3 Norfolk Avenue, London, United KingdomCorporate (1 parent)
Equity (Company account)
23,649 GBP2023-06-30
Person with significant control
2017-06-02 ~ 2017-06-02CIF 1819 - Ownership of shares – 75% or more → OE
CIF 1819 - Ownership of voting rights - 75% or more → OE
CIF 1819 - Right to appoint or remove directors → OE
1024
C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Person with significant control
2016-04-06 ~ 2020-06-09CIF 1134 - Ownership of shares – 75% or more → OE
CIF 1134 - Ownership of voting rights - 75% or more → OE
CIF 1134 - Right to appoint or remove directors → OE
1025
121 121 Norbury Hill, London, United KingdomCorporate (1 parent)
Equity (Company account)
12,052 GBP2024-01-31
Person with significant control
2018-01-04 ~ 2018-01-26CIF 1614 - Ownership of shares – 75% or more → OE
CIF 1614 - Ownership of voting rights - 75% or more → OE
CIF 1614 - Right to appoint or remove directors → OE
1026
3 High Street, St. Lawrence, Ramsgate, Kent, EnglandCorporate (3 parents)
Equity (Company account)
-1,036 GBP2023-07-31
Person with significant control
2019-07-04 ~ 2019-07-04CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1027
APEX CORPORATE GLOBAL LIMITED - 2018-04-27
REXVALE SERVICES LIMITED - 2017-07-14
Frp Advisory Llp Jupiter House, Warley Hill Business Park The Drive, Brentwood, EssexCorporate (4 parents)
Equity (Company account)
4,500,000 GBP2016-12-31
Person with significant control
2016-04-06 ~ 2017-07-12CIF 1082 - Ownership of shares – 75% or more → OE
CIF 1082 - Ownership of voting rights - 75% or more → OE
CIF 1082 - Right to appoint or remove directors → OE
1028
Belfry House, Bell Lane, Hertford, HertfordshireDissolved corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
114,392 GBP2022-09-30
Officer
2012-01-17 ~ 2012-01-17CIF 632 - llp-designated-member → ME
1029
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-953 GBP2020-08-31
Person with significant control
2016-08-25 ~ 2017-01-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1030
98 Darenth Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-141,047 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-07-17CIF 2810 - Ownership of shares – 75% or more → OE
CIF 2810 - Ownership of voting rights - 75% or more → OE
CIF 2810 - Right to appoint or remove directors → OE
1031
Suncourt House, 18-26 Essex Road, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-04CIF 2949 - Ownership of shares – 75% or more → OE
CIF 2949 - Ownership of voting rights - 75% or more → OE
CIF 2949 - Right to appoint or remove directors → OE
1032
22 Epping Walk, Daventry, EnglandCorporate (2 parents)
Equity (Company account)
-43,943 GBP2024-08-31
Person with significant control
2016-04-06 ~ 2016-04-06CIF 1151 - Ownership of shares – 75% or more → OE
1033
178 Seven Sisters Road, London, United KingdomDissolved corporate
Person with significant control
2021-12-07 ~ 2022-02-23CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1034
FUSION SHEET METALS LIMITED - 2020-12-16
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (1 parent)
Equity (Company account)
16,831 GBP2023-12-31
Person with significant control
2020-12-11 ~ 2020-12-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1035
Merlin Nominees Ltd Prince Albert House, 20 King Street, Maidenhead, BerkshireDissolved corporate (3 parents)
Officer
2014-01-08 ~ 2014-01-08CIF 444 - llp-designated-member → ME
1036
Pyramid House 954 High Road, North Finchley, London, United KingdomCorporate (1 parent)
Equity (Company account)
-7,388 GBP2023-09-30
Person with significant control
2021-09-13 ~ 2021-09-13CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1037
DEEPBAY LIMITED - 2019-07-24
Floor 10 Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, EnglandCorporate (3 parents)
Equity (Company account)
-899,025 GBP2023-10-31
Person with significant control
2017-10-12 ~ 2017-10-31CIF 1713 - Ownership of shares – 75% or more → OE
CIF 1713 - Ownership of voting rights - 75% or more → OE
CIF 1713 - Right to appoint or remove directors → OE
1038
6 The Hyde, Stortford, Saffron Walden, EnglandDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2020-05-15CIF 2880 - Ownership of shares – 75% or more → OE
CIF 2880 - Ownership of voting rights - 75% or more → OE
CIF 2880 - Right to appoint or remove directors → OE
1039
88-90 Hatton Garden, London, United KingdomDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
600,757 GBP2017-02-28
Person with significant control
2016-04-06 ~ 2016-12-07CIF 2602 - Ownership of shares – 75% or more → OE
CIF 2602 - Ownership of voting rights - 75% or more → OE
CIF 2602 - Right to appoint or remove directors → OE
1040
ASSURE SYSTEMS LIMITED - 2017-06-06
1 Royal Terrace, Southend-on-sea, EnglandDissolved corporate (4 parents)
Equity (Company account)
327 GBP2021-02-28
Person with significant control
2016-08-25 ~ 2017-06-06CIF 1188 - Ownership of shares – 75% or more → OE
CIF 1188 - Ownership of voting rights - 75% or more → OE
CIF 1188 - Right to appoint or remove directors → OE
1041
7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United KingdomDissolved corporate (2 parents)
Officer
2012-07-20 ~ 2012-07-20CIF 571 - llp-designated-member → ME
1042
4th Floor Park Gate, 161-163 Preston Road, Brighton, East SussexDissolved corporate (2 parents)
Officer
2011-09-08 ~ 2011-09-08CIF 699 - llp-designated-member → ME
1043
7 Milbanke Court, Milbanke Way, Bracknell, BerkshireCorporate (2 parents)
Cash at bank and in hand (Company account)
365 GBP2024-03-31
Officer
2012-05-03 ~ 2012-05-03CIF 596 - llp-designated-member → ME
1044
HUNT & KEAL LIMITED - 2011-10-27
Second Floor, 34 Lime Street, London, United KingdomCorporate (1 parent)
Equity (Company account)
27,187 GBP2022-01-31
Officer
2011-01-26 ~ 2015-01-01CIF 177 - secretary → ME
1045
1st Floor Scottish Provident House, 76-80 College Road, Harrow, Middx, United KingdomDissolved corporate (4 parents)
Officer
2012-03-28 ~ 2012-03-28CIF 379 - director → ME
Officer
2012-03-28 ~ 2012-03-28CIF 378 - secretary → ME
1046
128a Evington Road, Leicester, Leicestershire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1,000 GBP2021-03-31
Person with significant control
2020-03-04 ~ 2020-07-08CIF 2378 - Ownership of shares – 75% or more → OE
CIF 2378 - Ownership of voting rights - 75% or more → OE
CIF 2378 - Right to appoint or remove directors → OE
1047
1st Floor 26-28 Bedford Row, LondonDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-09-06CIF 2733 - Ownership of shares – 75% or more → OE
CIF 2733 - Ownership of voting rights - 75% or more → OE
CIF 2733 - Right to appoint or remove directors → OE
1048
80 The Cut, London, United KingdomCorporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,058 GBP2017-03-31
Person with significant control
2016-04-06 ~ 2016-04-07CIF 2601 - Ownership of shares – 75% or more → OE
CIF 2601 - Ownership of voting rights - 75% or more → OE
CIF 2601 - Right to appoint or remove directors → OE
1049
160 Kemp House City Road, London, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-81,095 GBP2015-08-31
Officer
2011-08-23 ~ 2011-08-23CIF 389 - director → ME
Officer
2011-08-23 ~ 2011-08-23CIF 388 - secretary → ME
1050
Flat 13 Ravensbourne Court, 1 Amias Drive, Edgware, MiddlesexDissolved corporate (1 parent)
Officer
2010-10-15 ~ 2010-10-15CIF 838 - llp-designated-member → ME
1051
18 Hyde Gardens, Eastbourne, East Sussex, United KingdomCorporate (5 parents)
Equity (Company account)
471,029 GBP2024-03-31
Person with significant control
2018-09-05 ~ 2018-09-13CIF 1430 - Ownership of shares – 75% or more → OE
CIF 1430 - Ownership of voting rights - 75% or more → OE
CIF 1430 - Right to appoint or remove directors → OE
1052
6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, EnglandDissolved corporate (1 parent)
Person with significant control
2019-08-08 ~ 2020-04-21CIF 2522 - Ownership of shares – 75% or more → OE
CIF 2522 - Ownership of voting rights - 75% or more → OE
CIF 2522 - Right to appoint or remove directors → OE
1053
20 Wenlock Road, London, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
21,047 GBP2024-03-13
Person with significant control
2022-09-20 ~ 2022-10-06CIF 1032 - Ownership of shares – 75% or more → OE
CIF 1032 - Ownership of voting rights - 75% or more → OE
CIF 1032 - Right to appoint or remove directors → OE
1054
4385, 11291520: Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
22,192 GBP2019-03-31
Person with significant control
2018-04-04 ~ 2018-04-04CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1055
3rd Floor 207 Regent Street, London, United KingdomDissolved corporate (2 parents)
Equity (Company account)
29,141 GBP2022-02-28
Person with significant control
2016-04-06 ~ 2018-01-23CIF 2674 - Ownership of shares – 75% or more → OE
CIF 2674 - Ownership of voting rights - 75% or more → OE
CIF 2674 - Right to appoint or remove directors → OE
1056
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (3 parents, 2 offsprings)
Equity (Company account)
100 GBP2024-01-31
Person with significant control
2020-01-17 ~ 2020-01-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1057
1a Leckwith Road, Cardiff, WalesDissolved corporate (1 parent)
Person with significant control
2019-08-08 ~ 2020-05-07CIF 2525 - Ownership of shares – 75% or more → OE
CIF 2525 - Ownership of voting rights - 75% or more → OE
CIF 2525 - Right to appoint or remove directors → OE
1058
10 St. Helens Road, SwanseaCorporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-05-27CIF 2900 - Ownership of shares – 75% or more → OE
CIF 2900 - Ownership of voting rights - 75% or more → OE
CIF 2900 - Right to appoint or remove directors → OE
1059
MAGAMOOR LIMITED - 2021-06-14
Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
15,711,256 GBP2024-04-30
Person with significant control
2021-04-14 ~ 2021-04-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1060
Winnington House, 2 Woodberry Grove, North Finchley, London, United KingdomDissolved corporate
Person with significant control
2020-02-06 ~ 2022-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1061
GE CONSULT LTD - 2023-01-09
GREAT EXPRESSIONS LTD - 2022-04-06
MERION RESOURCES LIMITED - 2021-01-12
40 Countess Road, Medbourne, Northampton, Northamptonshire, EnglandCorporate (1 parent)
Equity (Company account)
4 GBP2023-06-30
Person with significant control
2017-05-12 ~ 2020-06-09CIF 1870 - Ownership of shares – 75% or more → OE
CIF 1870 - Ownership of voting rights - 75% or more → OE
CIF 1870 - Right to appoint or remove directors → OE
1062
7 Knights Road, Oxford, EnglandDissolved corporate (1 parent)
Equity (Company account)
18,751 GBP2020-03-31
Person with significant control
2018-02-05 ~ 2018-02-22CIF 1588 - Ownership of shares – 75% or more → OE
CIF 1588 - Ownership of voting rights - 75% or more → OE
CIF 1588 - Right to appoint or remove directors → OE
1063
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (3 parents)
Equity (Company account)
45,497.68 GBP2024-03-31
Person with significant control
2016-05-05 ~ 2016-06-16CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1064
3 Garfield Road, Ryde, EnglandDissolved corporate (1 parent)
Officer
2015-09-02 ~ 2015-10-09CIF 13 - secretary → ME
1065
CIPRON SYSTEMS LIMITED - 2018-05-30
11 Stanworth Court, Church Road, Hounslow, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-05-22CIF 2709 - Ownership of shares – 75% or more → OE
CIF 2709 - Ownership of voting rights - 75% or more → OE
CIF 2709 - Right to appoint or remove directors → OE
1066
9 West Royd Close, Halifax, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-05CIF 2958 - Ownership of shares – 75% or more → OE
CIF 2958 - Ownership of voting rights - 75% or more → OE
CIF 2958 - Right to appoint or remove directors → OE
1067
97 High Street, Lees, Oldham, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2018-02-05 ~ 2018-10-25CIF 1594 - Ownership of shares – 75% or more → OE
CIF 1594 - Ownership of voting rights - 75% or more → OE
CIF 1594 - Right to appoint or remove directors → OE
1068
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
-207,486 GBP2024-02-29
Person with significant control
2018-02-05 ~ 2018-02-26CIF 1590 - Ownership of shares – 75% or more → OE
CIF 1590 - Ownership of voting rights - 75% or more → OE
CIF 1590 - Right to appoint or remove directors → OE
1069
TINDLE ASSOCIATES LIMITED - 2022-01-05
6 Eastside Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-10,832 GBP2024-04-30
Person with significant control
2021-04-14 ~ 2021-12-24CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1070
SEXTON SOLUTIONS LIMITED - 2021-02-22
18 Queensway, Derby, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-07-31
Person with significant control
2019-07-10 ~ 2020-06-18CIF 1219 - Ownership of shares – 75% or more → OE
CIF 1219 - Ownership of voting rights - 75% or more → OE
CIF 1219 - Right to appoint or remove directors → OE
1071
1 Dartmouth Drive, Windle, St. Helens, MerseysideCorporate (3 parents)
Total Assets Less Current Liabilities (Company account)
839,555 GBP2024-03-31
Officer
2010-04-09 ~ 2010-04-09CIF 323 - llp-designated-member → ME
1072
7 Milbanke Court, Milbanke Way, Bracknell, BerkshireCorporate (3 parents)
Officer
2014-01-23 ~ 2014-01-23CIF 442 - llp-designated-member → ME
1073
XARXAR LIMITED - 2022-11-07
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (6 parents, 2 offsprings)
Equity (Company account)
2,750 GBP2023-10-31
Person with significant control
2021-11-02 ~ 2022-10-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1074
GENT VISICK LLP - 2014-10-29
Carlton Tower, 34 St. Pauls Street, Leeds, West YorkshireDissolved corporate (2 parents)
Officer
2013-06-04 ~ 2013-06-04CIF 468 - llp-designated-member → ME
1075
KWIKERLING LIMITED - 2021-12-20
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (2 parents)
Equity (Company account)
466,007 GBP2023-12-31
Person with significant control
2021-02-10 ~ 2021-03-17CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1076
64 Burnham Drive, Leicester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2,984 GBP2020-03-31
Person with significant control
2017-03-24 ~ 2017-04-03CIF 1924 - Ownership of shares – 75% or more → OE
CIF 1924 - Ownership of voting rights - 75% or more → OE
CIF 1924 - Right to appoint or remove directors → OE
1077
70 Clapton Square, London, EnglandCorporate (1 parent)
Equity (Company account)
-40,156 GBP2023-06-30
Person with significant control
2019-06-05 ~ 2020-06-19CIF 1249 - Ownership of shares – 75% or more → OE
CIF 1249 - Ownership of voting rights - 75% or more → OE
CIF 1249 - Right to appoint or remove directors → OE
1078
DATAWELL COMPUTING LIMITED - 2019-01-28
4385, 11187886: Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
2 GBP2019-02-28
Person with significant control
2018-02-05 ~ 2019-01-29CIF 1598 - Ownership of shares – 75% or more → OE
CIF 1598 - Ownership of voting rights - 75% or more → OE
CIF 1598 - Right to appoint or remove directors → OE
1079
Winnington House, 2 Woodberry Grove, North Finchley, LondonCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2011-10-20 ~ 2017-05-26CIF 158 - secretary → ME
1080
Station House, North Street, Havant, Hampshire, EnglandCorporate (2 parents, 3 offsprings)
Equity (Company account)
327,492 GBP2024-03-31
Person with significant control
2018-03-21 ~ 2018-03-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1081
SUSTAINABLY RUN LIMITED - 2023-01-25
BRANCHING OUT DIGITAL LIMITED - 2020-04-14
EDISTRIBUTE CONSULTING LIMITED - 2020-01-10
Piccadilly Business Centre Unit C, Aldow Enterprise Park, Blackett Street, ManchesterCorporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,700,332 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2019-12-20CIF 2847 - Ownership of shares – 75% or more → OE
CIF 2847 - Ownership of voting rights - 75% or more → OE
CIF 2847 - Right to appoint or remove directors → OE
1082
Fernhills House, Todd Street, Bury, EnglandCorporate (1 parent)
Person with significant control
2019-04-26 ~ 2020-06-01CIF 1272 - Ownership of shares – 75% or more → OE
CIF 1272 - Ownership of voting rights - 75% or more → OE
CIF 1272 - Right to appoint or remove directors → OE
1083
BEXETRAN LIMITED - 2017-10-19
5a Bear Lane, Southwark, London, EnglandCorporate (1 parent)
Equity (Company account)
303,586 GBP2023-06-30
Person with significant control
2016-04-06 ~ 2017-01-01CIF 2603 - Ownership of shares – 75% or more → OE
CIF 2603 - Ownership of voting rights - 75% or more → OE
CIF 2603 - Right to appoint or remove directors → OE
1084
Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, BoltonDissolved corporate (3 parents)
Officer
2011-04-05 ~ 2011-04-05CIF 404 - director → ME
Officer
2011-04-05 ~ 2011-04-05CIF 405 - secretary → ME
1085
85 Elmcroft Crescent, London, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-08-02CIF 2722 - Ownership of shares – 75% or more → OE
CIF 2722 - Ownership of voting rights - 75% or more → OE
CIF 2722 - Right to appoint or remove directors → OE
1086
106 Geldeston Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-08-07CIF 2817 - Ownership of shares – 75% or more → OE
CIF 2817 - Ownership of voting rights - 75% or more → OE
CIF 2817 - Right to appoint or remove directors → OE
1087
Office 8 275 Deansgate, Manchester, United KingdomDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2020-06-03CIF 2934 - Ownership of shares – 75% or more → OE
CIF 2934 - Ownership of voting rights - 75% or more → OE
CIF 2934 - Right to appoint or remove directors → OE
1088
GIVE US THIS DAY LLP - 2021-05-05
18 Stannary Street, London, EnglandCorporate (6 parents)
Total Assets Less Current Liabilities (Company account)
-276,475 GBP2024-04-30
Officer
2010-03-17 ~ 2010-03-17CIF 308 - llp-designated-member → ME
1089
51 Wright Street, Renfrew, RenfrewshireDissolved corporate (2 parents)
Officer
2011-05-24 ~ 2011-05-24CIF 739 - llp-designated-member → ME
1090
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1,649 GBP2021-03-31
Person with significant control
2018-02-26 ~ 2018-04-10CIF 928 - Ownership of shares – 75% or more → OE
CIF 928 - Ownership of voting rights - 75% or more → OE
CIF 928 - Right to appoint or remove directors → OE
1091
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Person with significant control
2020-01-02 ~ 2020-01-13CIF 2407 - Ownership of shares – 75% or more → OE
CIF 2407 - Ownership of voting rights - 75% or more → OE
CIF 2407 - Right to appoint or remove directors → OE
1092
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-183 GBP2019-03-31
Person with significant control
2018-10-22 ~ 2018-11-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1093
4385, 10821304: Companies House Default Address, CardiffDissolved corporate (1 parent)
Person with significant control
2017-06-15 ~ 2017-07-28CIF 958 - Ownership of shares – 75% or more → OE
CIF 958 - Ownership of voting rights - 75% or more → OE
CIF 958 - Right to appoint or remove directors → OE
1094
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (2 parents)
Equity (Company account)
30,186 GBP2018-03-31
Person with significant control
2016-12-30 ~ 2017-04-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
1095
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
63,772.22 GBP2023-03-31
Person with significant control
2016-11-25 ~ 2016-12-21CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1096
BARBARO LIMITED - 2023-03-09
ENABLEIOT LIMITED - 2023-03-09
BHANDABAY LIMITED - 2022-11-11
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2022-02-07 ~ 2022-08-18CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1097
C/o 1-3 The Coach House, 36a Castle Gate, Newark, NottinghamshireDissolved corporate (3 parents)
Officer
2010-07-08 ~ 2010-07-08CIF 237 - llp-designated-member → ME
1098
VADERBEX LIMITED - 2021-11-23
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (1 parent)
Equity (Company account)
7,868 GBP2024-06-30
Person with significant control
2021-06-09 ~ 2021-06-25CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1099
22 Walsingham Road, Enfield, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-11-06
Person with significant control
2019-10-01 ~ 2019-10-01CIF 2468 - Ownership of shares – 75% or more → OE
CIF 2468 - Ownership of voting rights - 75% or more → OE
CIF 2468 - Right to appoint or remove directors → OE
1100
First Floor, 29-30 High Holborn, London, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2018-06-04 ~ 2020-02-13CIF 1511 - Ownership of shares – 75% or more → OE
CIF 1511 - Ownership of voting rights - 75% or more → OE
CIF 1511 - Right to appoint or remove directors → OE
1101
Westwood House, 78 Loughborough Road, Quorn, Loughborough, EnglandCorporate (2 parents, 3 offsprings)
Equity (Company account)
100 GBP2023-09-30
Person with significant control
2020-09-11 ~ 2020-09-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1102
NITESPEED LIMITED - 2020-06-16
G3/g4, St. Johns House, St. Johns Square, Wolverhampton, West Midlands, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-12CIF 2982 - Ownership of shares – 75% or more → OE
CIF 2982 - Ownership of voting rights - 75% or more → OE
CIF 2982 - Right to appoint or remove directors → OE
1103
GNR OIL & GAS LIMITED - 2020-07-24
FONTOWN CONSULTANTS LIMITED - 2020-06-19
G3,g4 St Johns House, St Johns Square, Wolverhampton, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-12CIF 2981 - Ownership of shares – 75% or more → OE
CIF 2981 - Ownership of voting rights - 75% or more → OE
CIF 2981 - Right to appoint or remove directors → OE
1104
HOMEVILLE LIMITED - 2020-06-16
G3, G4 St Johns House, St Johns Square, Wolverhampton, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2020-06-12CIF 1137 - Ownership of shares – 75% or more → OE
CIF 1137 - Ownership of voting rights - 75% or more → OE
CIF 1137 - Right to appoint or remove directors → OE
1105
THE RIGHT CROWD LLP - 2015-02-03
39 Steeple Close, Poole, Dorset, EnglandDissolved corporate
Officer
2014-11-27 ~ 2014-11-27CIF 112 - llp-designated-member → ME
1106
107 Cleethorpe Road, Grimsby, N E LincsCorporate (3 parents)
Net Assets/Liabilities (Company account)
23,829 GBP2024-03-31
Officer
2013-04-30 ~ 2013-04-30CIF 476 - llp-designated-member → ME
1107
107 Cleethorpe Road, Grimsby, N E LincsCorporate (4 parents)
Net Assets/Liabilities (Company account)
45,194 GBP2024-03-31
Officer
2010-03-18 ~ 2010-03-18CIF 304 - llp-designated-member → ME
1108
1 Sudley Terrace, High Street, Bognor Regis, West Sussex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-56,589 GBP2021-09-30
Person with significant control
2017-07-07 ~ 2017-09-28CIF 1800 - Ownership of shares – 75% or more → OE
CIF 1800 - Ownership of voting rights - 75% or more → OE
CIF 1800 - Right to appoint or remove directors → OE
1109
42 Commercial Road, Pontnewydd, Cwmbran, WalesDissolved corporate (1 parent)
Person with significant control
2020-03-04 ~ 2020-05-15CIF 2371 - Ownership of shares – 75% or more → OE
CIF 2371 - Ownership of voting rights - 75% or more → OE
CIF 2371 - Right to appoint or remove directors → OE
1110
1st Floor 2 Woodberry Grove, Finchley, London, EnglandDissolved corporate (2 parents)
Officer
2013-02-11 ~ 2015-03-13CIF 38 - secretary → ME
1111
60 Charminster Road, Bournemouth, United KingdomDissolved corporate (1 parent)
Equity (Company account)
3,274 GBP2019-09-30
Person with significant control
2016-12-16 ~ 2017-04-22CIF 2047 - Ownership of shares – 75% or more → OE
CIF 2047 - Ownership of voting rights - 75% or more → OE
CIF 2047 - Right to appoint or remove directors → OE
1112
60 Fisherton Street, Salisbury, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Person with significant control
2016-12-16 ~ 2017-04-03CIF 2044 - Ownership of shares – 75% or more → OE
CIF 2044 - Ownership of voting rights - 75% or more → OE
CIF 2044 - Right to appoint or remove directors → OE
1113
152-160 City Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2019-07-10 ~ 2019-10-30CIF 1211 - Ownership of shares – 75% or more → OE
CIF 1211 - Ownership of voting rights - 75% or more → OE
CIF 1211 - Right to appoint or remove directors → OE
1114
The Meredith Building, 21-33 Reform Street, Hull, East Yorkshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-07-10 ~ 2019-07-11CIF 1203 - Ownership of shares – 75% or more → OE
CIF 1203 - Ownership of voting rights - 75% or more → OE
CIF 1203 - Right to appoint or remove directors → OE
1115
72 Exeter Road, Cullompton, EnglandDissolved corporate (1 parent)
Equity (Company account)
50,895 GBP2023-01-31
Person with significant control
2019-11-04 ~ 2019-11-18CIF 2448 - Ownership of shares – 75% or more → OE
CIF 2448 - Ownership of voting rights - 75% or more → OE
CIF 2448 - Right to appoint or remove directors → OE
1116
83 Cricklewood Lane, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
383 GBP2022-08-31
Person with significant control
2019-10-01 ~ 2019-10-16CIF 2470 - Ownership of shares – 75% or more → OE
CIF 2470 - Ownership of voting rights - 75% or more → OE
CIF 2470 - Right to appoint or remove directors → OE
1117
128 High Street, Rayleigh, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,438 GBP2023-01-31
Person with significant control
2022-01-07 ~ 2022-01-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1118
37th Floor 1 Canada Square, London, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-05-04CIF 1099 - Ownership of shares – 75% or more → OE
CIF 1099 - Ownership of voting rights - 75% or more → OE
CIF 1099 - Right to appoint or remove directors → OE
1119
72b High Street, Wheatley, Oxford, EnglandDissolved corporate (1 parent)
Person with significant control
2017-07-07 ~ 2017-08-08CIF 1797 - Ownership of shares – 75% or more → OE
CIF 1797 - Ownership of voting rights - 75% or more → OE
CIF 1797 - Right to appoint or remove directors → OE
1120
24 International House Holborn Viaduct, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-3,984 GBP2021-12-31
Person with significant control
2016-04-06 ~ 2017-08-31CIF 1087 - Ownership of shares – 75% or more → OE
CIF 1087 - Ownership of voting rights - 75% or more → OE
CIF 1087 - Right to appoint or remove directors → OE
1121
Unit 1, Prideview Place, Church Road, Stanmore, Middlesex, EnglandCorporate (3 parents)
Equity (Company account)
206,756 GBP2023-12-31
Person with significant control
2017-02-02 ~ 2017-02-24CIF 1987 - Ownership of shares – 75% or more → OE
CIF 1987 - Ownership of voting rights - 75% or more → OE
CIF 1987 - Right to appoint or remove directors → OE
1122
Hallswelle House, 1 Hallswelle Road, London, United KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
-29,626 GBP2023-08-31
Person with significant control
2018-08-01 ~ 2018-08-01CIF 1458 - Ownership of shares – 75% or more → OE
CIF 1458 - Ownership of voting rights - 75% or more → OE
CIF 1458 - Right to appoint or remove directors → OE
1123
23a Harcourt Road, Bushey, EnglandCorporate (1 parent)
Equity (Company account)
880 GBP2024-03-31
Person with significant control
2021-11-02 ~ 2022-10-07CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1124
105 Rockingham Road, Corby, EnglandDissolved corporate (1 parent)
Equity (Company account)
63,605 GBP2022-03-31
Person with significant control
2017-12-06 ~ 2018-04-01CIF 1654 - Ownership of shares – 75% or more → OE
CIF 1654 - Ownership of voting rights - 75% or more → OE
CIF 1654 - Right to appoint or remove directors → OE
1125
Hallswelle House, 1 Hallswelle Road, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2017-02-02 ~ 2017-02-02CIF 1972 - Ownership of shares – 75% or more → OE
CIF 1972 - Ownership of voting rights - 75% or more → OE
CIF 1972 - Right to appoint or remove directors → OE
1126
SYSMIC LIMITED - 2021-12-22
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (2 parents)
Equity (Company account)
-34,247 GBP2024-03-31
Person with significant control
2021-10-05 ~ 2021-10-05CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1127
1st Floor, Gallery Court, 28 Arcadia Avenue, London, United KingdomDissolved corporate
Person with significant control
2020-09-03 ~ 2020-09-18CIF 2221 - Ownership of shares – 75% or more → OE
CIF 2221 - Ownership of voting rights - 75% or more → OE
CIF 2221 - Right to appoint or remove directors → OE
1128
6 Broomfield Road, Surbiton, SurreyDissolved corporate (2 parents)
Officer
2011-11-30 ~ 2011-12-05CIF 663 - llp-designated-member → ME
1129
4385, 05272372: Companies House Default Address, CardiffDissolved corporate
Equity (Company account)
10,000 GBP2019-10-31
Officer
2014-03-20 ~ 2015-10-28CIF 145 - director → ME
1130
3 Greengate Cardale Park, Harrogate, North Yorkshire, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
31,966 GBP2024-03-31
Person with significant control
2017-10-12 ~ 2018-07-13CIF 1725 - Ownership of shares – 75% or more → OE
CIF 1725 - Ownership of voting rights - 75% or more → OE
CIF 1725 - Right to appoint or remove directors → OE
1131
107 Cleethorpe Road, Grimsby, N E Lincs, United KingdomDissolved corporate (2 parents)
Net Assets/Liabilities (Company account)
4 GBP2021-08-31
Person with significant control
2018-08-09 ~ 2018-08-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1132
32 Vergette Street, Peterborough, EnglandCorporate (1 parent)
Equity (Company account)
26,803 GBP2024-10-31
Person with significant control
2021-09-08 ~ 2021-10-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1133
Portal House Culpeper Close, Medway City Estate, Rochester, Kent, United KingdomDissolved corporate (1 parent)
Officer
2011-12-01 ~ 2011-12-01CIF 661 - llp-designated-member → ME
1134
244 Devon Road, Luton, EnglandCorporate (1 parent)
Equity (Company account)
663 GBP2020-08-31
Person with significant control
2018-10-01 ~ 2020-06-17CIF 1424 - Ownership of shares – 75% or more → OE
CIF 1424 - Ownership of voting rights - 75% or more → OE
CIF 1424 - Right to appoint or remove directors → OE
1135
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-10-31
Person with significant control
2018-10-01 ~ 2020-05-21CIF 1422 - Ownership of shares – 75% or more → OE
CIF 1422 - Ownership of voting rights - 75% or more → OE
CIF 1422 - Right to appoint or remove directors → OE
1136
55 Loudoun Road, London, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2022-09-30
Person with significant control
2020-09-04 ~ 2020-09-05CIF 2213 - Ownership of shares – 75% or more → OE
CIF 2213 - Ownership of voting rights - 75% or more → OE
CIF 2213 - Right to appoint or remove directors → OE
1137
1st Floor 25 King Street, Bristol, EnglandCorporate (2 parents, 8 offsprings)
Total Assets Less Current Liabilities (Company account)
48,307,279 GBP2021-06-30
Officer
2012-11-08 ~ 2012-11-08CIF 534 - llp-designated-member → ME
1138
13 David Mews, Porter Street, LondonDissolved corporate (2 parents)
Officer
2010-05-27 ~ 2010-05-27CIF 267 - llp-designated-member → ME
1139
42 Commercial Road, Pontnewydd, Cwmbran, WalesDissolved corporate (1 parent)
Person with significant control
2020-03-04 ~ 2020-05-15CIF 2373 - Ownership of shares – 75% or more → OE
CIF 2373 - Ownership of voting rights - 75% or more → OE
CIF 2373 - Right to appoint or remove directors → OE
1140
Avondale House, 262 Uxbridge Road, Pinner, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
106,772 GBP2023-11-30
Person with significant control
2016-11-25 ~ 2016-11-25CIF 2060 - Ownership of shares – 75% or more → OE
CIF 2060 - Ownership of voting rights - 75% or more → OE
CIF 2060 - Right to appoint or remove directors → OE
1141
Town Wall House, Balkerne Hill, Colchester, Essex, EnglandDissolved corporate (2 parents)
Current Assets (Company account)
1,673 GBP2021-03-31
Officer
2011-03-15 ~ 2011-03-15CIF 786 - llp-designated-member → ME
1142
3rd Floor Lawford House, Albert Place, London, United KingdomDissolved corporate (2 parents)
Officer
2011-07-26 ~ 2011-07-26CIF 713 - llp-designated-member → ME
1143
8 B Accommodation Road, Golders Green, London, United KingdomDissolved corporate
Person with significant control
2021-02-10 ~ 2021-04-22CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1144
1 Kings Avenue, Winchmore Hill, London, United KingdomCorporate (2 parents)
Equity (Company account)
3,960,891 EUR2023-12-31
Person with significant control
2017-04-24 ~ 2017-06-01CIF 1890 - Ownership of shares – 75% or more → OE
CIF 1890 - Ownership of voting rights - 75% or more → OE
CIF 1890 - Right to appoint or remove directors → OE
1145
22 - 25 Portman Close, London, EnglandCorporate (2 parents)
Equity (Company account)
87,268 GBP2021-11-30
Person with significant control
2017-11-07 ~ 2018-03-09CIF 1704 - Ownership of shares – 75% or more → OE
CIF 1704 - Ownership of voting rights - 75% or more → OE
CIF 1704 - Right to appoint or remove directors → OE
1146
8a Anchor Street, Chelmsford, EnglandDissolved corporate (1 parent)
Equity (Company account)
7,627 GBP2019-06-30
Person with significant control
2018-02-05 ~ 2018-02-22CIF 1589 - Ownership of shares – 75% or more → OE
CIF 1589 - Ownership of voting rights - 75% or more → OE
CIF 1589 - Right to appoint or remove directors → OE
1147
2 Strawberry Field, Hatfield, HertsCorporate (1 parent)
Equity (Company account)
40,919 GBP2024-03-31
Person with significant control
2018-02-05 ~ 2018-04-01CIF 1591 - Ownership of shares – 75% or more → OE
CIF 1591 - Ownership of voting rights - 75% or more → OE
CIF 1591 - Right to appoint or remove directors → OE
1148
CONPLEX DEVELOPMENTS LIMITED - 2019-06-11
20-22 Wenlock Road, London, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
134,732 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-06-12CIF 2800 - Ownership of shares – 75% or more → OE
CIF 2800 - Ownership of voting rights - 75% or more → OE
CIF 2800 - Right to appoint or remove directors → OE
1149
Holland Harper Llp, 26 High Street, Battle, East SussexDissolved corporate (2 parents)
Officer
2010-04-28 ~ 2010-04-28CIF 1 - llp-designated-member → ME
CIF 281 - llp-designated-member → ME
1150
78 Regent Road, Great Yarmouth, EnglandDissolved corporate (1 parent)
Equity (Company account)
25,279 GBP2021-04-30
Person with significant control
2019-04-02 ~ 2019-04-12CIF 1279 - Ownership of shares – 75% or more → OE
CIF 1279 - Ownership of voting rights - 75% or more → OE
CIF 1279 - Right to appoint or remove directors → OE
1151
HYDROPOOL HOT TUBS (SOUTHERN) LLP - 2017-07-04
30/34 North Street, Hailsham, East SussexDissolved corporate (2 parents)
Officer
2011-08-24 ~ 2011-08-24CIF 703 - llp-designated-member → ME
1152
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (1 parent, 1 offspring)
Equity (Company account)
-268,077 GBP2024-03-31
Person with significant control
2021-06-28 ~ 2021-06-28CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1153
5-11 Mortimer Street, London, EnglandCorporate (3 parents, 4 offsprings)
Equity (Company account)
-186,153 GBP2023-12-31
Officer
2012-03-07 ~ 2014-02-26CIF 66 - secretary → ME
1154
4 Dukes Court, Bognor Road, Chichester, West SussexDissolved corporate (3 parents)
Officer
2012-03-07 ~ 2014-02-26CIF 359 - secretary → ME
1155
181 Aldridge Road, Perry Barr, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-55 GBP2020-08-31
Person with significant control
2019-08-08 ~ 2020-06-29CIF 2531 - Ownership of shares – 75% or more → OE
CIF 2531 - Ownership of voting rights - 75% or more → OE
CIF 2531 - Right to appoint or remove directors → OE
1156
14 Tenterden Grove, London, EnglandCorporate (1 parent)
Equity (Company account)
3,735 GBP2023-11-30
Person with significant control
2018-11-02 ~ 2020-05-21CIF 1398 - Ownership of shares – 75% or more → OE
CIF 1398 - Ownership of voting rights - 75% or more → OE
CIF 1398 - Right to appoint or remove directors → OE
1157
Flat 1, 3, Courthouse Street, Otley, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-05
Person with significant control
2022-09-29 ~ 2022-09-30CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1158
3 Church Road, Churchdown, Gloucester, EnglandCorporate (1 parent)
Equity (Company account)
19,137 GBP2023-07-31
Person with significant control
2019-06-05 ~ 2019-06-11CIF 1234 - Ownership of shares – 75% or more → OE
CIF 1234 - Ownership of voting rights - 75% or more → OE
CIF 1234 - Right to appoint or remove directors → OE
1159
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomCorporate (1 parent)
Equity (Company account)
124,368.07 GBP2024-03-31
Person with significant control
2017-06-21 ~ 2017-09-11CIF 998 - Ownership of shares – 75% or more → OE
CIF 998 - Ownership of voting rights - 75% or more → OE
CIF 998 - Right to appoint or remove directors → OE
1160
Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
112.84 GBP2023-03-31
Person with significant control
2019-04-30 ~ 2019-05-09CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1161
78 Loughborough Road, Quorn, Leicestershire, United KingdomCorporate (1 parent)
Equity (Company account)
28,540 GBP2023-09-30
Person with significant control
2020-08-11 ~ 2020-08-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1162
HARVARD CONSULTANT LIMITED - 2021-12-14
339 Two Mile Hill Road, Kingswood, Bristol, United KingdomCorporate (1 parent)
Equity (Company account)
140,513 GBP2024-01-31
Person with significant control
2021-01-07 ~ 2021-06-15CIF 2128 - Ownership of shares – 75% or more → OE
CIF 2128 - Ownership of voting rights - 75% or more → OE
CIF 2128 - Right to appoint or remove directors → OE
1163
306 Keighley Road, Bradford, West Yorkshire, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-09-05 ~ 2020-05-13CIF 2503 - Ownership of shares – 75% or more → OE
CIF 2503 - Ownership of voting rights - 75% or more → OE
CIF 2503 - Right to appoint or remove directors → OE
1164
30/34 North Street, Hailsham, East Sussex, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Person with significant control
2016-08-25 ~ 2016-08-25CIF 1171 - Ownership of shares – 75% or more → OE
CIF 1171 - Ownership of voting rights - 75% or more → OE
CIF 1171 - Right to appoint or remove directors → OE
1165
18 Norquest Industrial Park, Birstall, Batley, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-24,168 GBP2024-01-31
Person with significant control
2020-08-05 ~ 2020-08-18CIF 2244 - Ownership of shares – 75% or more → OE
CIF 2244 - Ownership of voting rights - 75% or more → OE
CIF 2244 - Right to appoint or remove directors → OE
1166
CHYCREST MARKETING LIMITED - 2018-02-12
The Hoxton Mix, 86-90 Paul Street, London, United KingdomCorporate (1 parent)
Equity (Company account)
154,599 GBP2024-06-30
Person with significant control
2016-04-06 ~ 2018-02-07CIF 2683 - Ownership of shares – 75% or more → OE
CIF 2683 - Ownership of voting rights - 75% or more → OE
CIF 2683 - Right to appoint or remove directors → OE
1167
Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-922 GBP2022-03-31
Person with significant control
2017-11-22 ~ 2018-03-14CIF 933 - Ownership of shares – 75% or more → OE
CIF 933 - Ownership of voting rights - 75% or more → OE
CIF 933 - Right to appoint or remove directors → OE
1168
CELADON MARKETING LIMITED - 2023-02-08
91b High Street, Cranfield, Bedford, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2023-11-30
Person with significant control
2022-01-07 ~ 2023-01-27CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1169
6-7 Castle Gate Castle Street, Hertford, Hertfordshire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Person with significant control
2017-09-18 ~ 2017-09-18CIF 1739 - Ownership of shares – 75% or more → OE
CIF 1739 - Ownership of voting rights - 75% or more → OE
CIF 1739 - Right to appoint or remove directors → OE
1170
GROVEMARK LIMITED - 2022-07-25
Brulimar House, Jubilee Road, Middleton, Manchester, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Person with significant control
2018-01-04 ~ 2020-05-21CIF 1633 - Ownership of shares – 75% or more → OE
CIF 1633 - Ownership of voting rights - 75% or more → OE
CIF 1633 - Right to appoint or remove directors → OE
1171
Lindens House, 16 Copse Wood Way, Northwood, United KingdomCorporate (3 parents)
Equity (Company account)
-4,216 GBP2024-06-30
Person with significant control
2017-06-02 ~ 2018-05-16CIF 1833 - Ownership of shares – 75% or more → OE
CIF 1833 - Ownership of voting rights - 75% or more → OE
CIF 1833 - Right to appoint or remove directors → OE
1172
First Floor, 24e Norwich Street, Dereham, Norfolk, United KingdomCorporate (1 parent)
Equity (Company account)
-1,460 GBP2019-09-30
Person with significant control
2017-09-18 ~ 2017-10-18CIF 1746 - Ownership of shares – 75% or more → OE
CIF 1746 - Ownership of voting rights - 75% or more → OE
CIF 1746 - Right to appoint or remove directors → OE
1173
Unit 1, Prideview Place, Church Road, Stanmore, Middlesex, EnglandDissolved corporate (4 parents)
Equity (Company account)
100 GBP2023-12-31
Person with significant control
2017-11-08 ~ 2018-04-20CIF 1687 - Ownership of shares – 75% or more → OE
CIF 1687 - Ownership of voting rights - 75% or more → OE
CIF 1687 - Right to appoint or remove directors → OE
1174
4 Comet House, Calleva Park, Aldermaston, BerkshireCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2016-10-20 ~ 2016-10-20CIF 2089 - Ownership of shares – 75% or more → OE
CIF 2089 - Ownership of voting rights - 75% or more → OE
CIF 2089 - Right to appoint or remove directors → OE
1175
54 Edgecombe House Whitlock Drive, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-08-31
Person with significant control
2017-08-02 ~ 2017-08-08CIF 1776 - Ownership of shares – 75% or more → OE
CIF 1776 - Ownership of voting rights - 75% or more → OE
CIF 1776 - Right to appoint or remove directors → OE
1176
87 Melmerby Court Eccles New Road, Salford, EnglandCorporate (1 parent)
Equity (Company account)
32,997 GBP2024-02-28
Person with significant control
2017-09-18 ~ 2020-06-12CIF 1767 - Ownership of shares – 75% or more → OE
CIF 1767 - Ownership of voting rights - 75% or more → OE
CIF 1767 - Right to appoint or remove directors → OE
1177
STRAITEBAY LIMITED - 2020-09-08
3 Greengate Cardale Park, Harrogate, North Yorkshire, United KingdomCorporate (3 parents, 2 offsprings)
Equity (Company account)
511,094 GBP2023-08-31
Person with significant control
2018-11-02 ~ 2018-12-21CIF 1389 - Ownership of shares – 75% or more → OE
CIF 1389 - Ownership of voting rights - 75% or more → OE
CIF 1389 - Right to appoint or remove directors → OE
1178
SISTEMEC SOFTWARE LIMITED - 2019-12-10
5a The Gardens, Broadcut, Fareham, Hampshire, United KingdomDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
-9,049 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2019-12-06CIF 2845 - Ownership of shares – 75% or more → OE
CIF 2845 - Ownership of voting rights - 75% or more → OE
CIF 2845 - Right to appoint or remove directors → OE
1179
6-7 Castle Gate, Castle Street, Hertford, HertfordshireDissolved corporate (4 parents)
Officer
2010-10-22 ~ 2010-10-22CIF 834 - llp-designated-member → ME
1180
CONPONENT LIMITED - 2018-06-01
Unit 42 Price Street Business Centre, Price Street, Birkenhead, Merseyside, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2018-05-30CIF 2713 - Ownership of shares – 75% or more → OE
CIF 2713 - Ownership of voting rights - 75% or more → OE
CIF 2713 - Right to appoint or remove directors → OE
1181
The Old Casino, 28 Fourth Avenue, Hove, East Sussex, EnglandDissolved corporate (2 parents)
Officer
2011-12-08 ~ 2011-12-08CIF 654 - llp-designated-member → ME
1182
4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United KingdomCorporate (2 parents)
Equity (Company account)
8,075 GBP2023-08-31
Person with significant control
2021-08-03 ~ 2021-08-03CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1183
45 Pont Street, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-03-27CIF 2613 - Ownership of shares – 75% or more → OE
CIF 2613 - Ownership of voting rights - 75% or more → OE
CIF 2613 - Right to appoint or remove directors → OE
1184
162 Baguley Crescent, Middleton, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2016-04-06 ~ 2018-06-12CIF 2715 - Ownership of shares – 75% or more → OE
CIF 2715 - Ownership of voting rights - 75% or more → OE
CIF 2715 - Right to appoint or remove directors → OE
1185
9 High Street, Wellington, EnglandCorporate (2 parents)
Equity (Company account)
39,791 GBP2024-03-31
Person with significant control
2018-08-21 ~ 2018-09-27CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1186
Office 9, Dalton House, 60 Windsor Avenue, London, United KingdomCorporate (1 parent)
Equity (Company account)
68,210 GBP2024-02-28
Person with significant control
2016-04-06 ~ 2019-06-18CIF 2802 - Ownership of shares – 75% or more → OE
CIF 2802 - Ownership of voting rights - 75% or more → OE
CIF 2802 - Right to appoint or remove directors → OE
1187
2nd Floor Gadd House, Arcadia Avenue, LondonDissolved corporate (3 parents)
Officer
2013-12-09 ~ 2013-12-09CIF 446 - llp-designated-member → ME
1188
KAPPATAN LIMITED - 2018-10-10
Suite 501 Unit 2, 94a Wycliffe Road, NorthamptonCorporate (1 parent)
Equity (Company account)
-1,196 GBP2020-10-31
Person with significant control
2018-10-01 ~ 2018-10-09CIF 1407 - Ownership of shares – 75% or more → OE
CIF 1407 - Ownership of voting rights - 75% or more → OE
CIF 1407 - Right to appoint or remove directors → OE
1189
H AND N FAST FOOD LIMITED - 2021-04-16
SEAWAVE RESTAURANTS LIMITED - 2021-04-07
590 Roman Road, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-5,238 GBP2022-05-31
Person with significant control
2021-03-05 ~ 2021-03-26CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1190
416 Green Lane, Ilford, Essex, United KingdomCorporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Person with significant control
2022-02-07 ~ 2022-08-08CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1191
2-8 Games Rod, Second Floor Woodgate Studios, Barnet, HertfordshireDissolved corporate (4 parents)
Officer
2012-04-12 ~ 2012-04-12CIF 599 - llp-designated-member → ME
1192
2.06 5 Lillie Square, London, United KingdomDissolved corporate (1 parent)
Person with significant control
2019-06-05 ~ 2020-07-01CIF 1251 - Ownership of shares – 75% or more → OE
CIF 1251 - Ownership of voting rights - 75% or more → OE
CIF 1251 - Right to appoint or remove directors → OE
1193
Corah Building C/o Benchmark Post Box, Thames Street, Leicester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-10,562 GBP2021-06-30
Person with significant control
2019-06-05 ~ 2020-07-13CIF 1252 - Ownership of shares – 75% or more → OE
CIF 1252 - Ownership of voting rights - 75% or more → OE
CIF 1252 - Right to appoint or remove directors → OE
1194
WIRED ENGINEERING LIMITED - 2018-08-02
Hall & Hall, Graham Hill Way, Cherry Holt Road, Bourne, United KingdomCorporate (4 parents, 3 offsprings)
Equity (Company account)
1,284,182 GBP2024-03-31
Person with significant control
2018-05-03 ~ 2018-06-04CIF 1524 - Ownership of shares – 75% or more → OE
CIF 1524 - Ownership of voting rights - 75% or more → OE
CIF 1524 - Right to appoint or remove directors → OE
1195
Lower Clough Business Centre, Pendle Street, Barrowford, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-07-31
Person with significant control
2018-07-11 ~ 2020-05-13CIF 1493 - Ownership of shares – 75% or more → OE
CIF 1493 - Ownership of voting rights - 75% or more → OE
CIF 1493 - Right to appoint or remove directors → OE
1196
PLATINUM CAPITAL ADVISERS LLP - 2019-08-16
393 Lordship Lane, LondonDissolved corporate (2 parents)
Officer
2013-05-17 ~ 2013-05-17CIF 473 - llp-designated-member → ME
1197
Ground Floor Offices 310 High Road, Wood Green, London, United KingdomDissolved corporate
Person with significant control
2021-08-02 ~ 2022-02-11CIF - Ownership of shares – 75% or more → OE
CIF - Ownership of voting rights - 75% or more → OE
CIF - Right to appoint or remove directors → OE
1198
WINSTON FINANCE LIMITED - 2018-06-18
Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, EnglandCorporate (1 parent)
Equity (Company account)
66,497 GBP2023-03-31
Person with significant control
2018-04-03 ~ 2018-06-12CIF 1545 - Ownership of shares – 75% or more → OE
CIF 1545 - Ownership of voting rights - 75% or more → OE
CIF 1545 - Right to appoint or remove directors → OE
1199
First Floor, Apollo Centre, Desborough Road, High Wycombe, Bucks, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Person with significant control
2016-04-06 ~ 2018-02-26CIF 2690 - Ownership of shares – 75% or more → OE
CIF 2690 - Ownership of voting rights - 75% or more → OE
CIF 2690 - Right to appoint or remove directors → OE
1200
2nd Floor, Kestrel House, Primett Road, Stevenage, EnglandDissolved corporate (1 parent)
Equity (Company account)
247 GBP2020-02-28
Person with significant control
2016-04-06 ~ 2017-11-27CIF 2664 - Ownership of shares – 75% or more → OE
CIF 2664 - Ownership of voting rights - 75% or more → OE
CIF 2664 - Right to appoint or remove directors → OE
1201
WESBROOKE LIMITED - 2020-11-04
3rd Floor, Westbury House, 23-25 Bridge Street, Pinner, Middlesex, EnglandCorporate (3 parents)
Equity (Company account)
-1,279,584 GBP2023-07-31
Person with significant control
2020-03-04 ~ 2020-04-16CIF 2365 - Ownership of shares – 75% or more → OE
CIF 2365 - Ownership of voting rights - 75% or more → OE
CIF 2365 - Right to appoint or remove directors → OE
1202
LONGSPARK LIMITED - 2021-08-10
Flat 606 Ceylon House 70 Alie Street, London, EnglandCorporate (1 parent)
Equity (Company account)
17,987 GBP2024-01-31
Person with significant control
2018-01-04 ~ 2020-06-09CIF 1636 - Ownership of shares – 75% or more → OE
CIF 1636 - Ownership of voting rights - 75% or more → OE
CIF 1636 - Right to appoint or remove directors → OE
1203
25 Hanover Court, Uxbridge Road, LondonCorporate (3 parents)
Officer
2017-01-23 ~ 2023-03-03CIF 136 - secretary → ME
1204
Suite 1 Caxton House, Old Station Road, Loughton, Essex, United KingdomDissolved corporate (3 parents)
Officer
2011-04-01 ~ 2011-04-01CIF 407 - director → ME
Officer
2011-04-01 ~ 2011-04-01CIF 406 - secretary → ME
1205
KARL HANOVER PROPERTIES LLP - 2016-04-24
Knabbs Farm Skipton Road, Kettlesing, Harrogate, United KingdomDissolved corporate (2 parents)
Officer
2015-02-05 ~ 2015-02-05CIF 106 - llp-designated-member → ME
1206
HYPERMEN LIMITED - 2018-12-05
34 Hampton Road West, Feltham, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
44,444 GBP2024-01-31
Person with significant control
2016-04-06 ~ 2018-12-03CIF 2760 - Ownership of shares – 75% or more → OE
CIF 2760 - Ownership of voting rights - 75% or more → OE
CIF 2760 - Right to appoint or remove directors → OE
1207
170 Cauldwell Hall Road, Ipswich, EnglandDissolved corporate (1 parent)
Equity (Company account)
14,004 GBP2021-12-31
Person with significant control
2020-11-11 ~ 2021-01-04CIF 2173 - Ownership of shares – 75% or more → OE
CIF 2173 - Ownership of voting rights - 75% or more → OE
CIF 2173 - Right to appoint or remove directors → OE
1208
Vantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United KingdomCorporate (2 parents)
Equity (Company account)
48,528 GBP2023-11-30
Person with significant control
2020-11-11 ~ 2020-12-01CIF 2167 - Ownership of shares – 75% or more → OE
CIF 2167 - Ownership of voting rights - 75% or more → OE
CIF 2167 - Right to appoint or remove directors → OE
1209
St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United KingdomCorporate (2 parents)
Equity (Company account)
2,900,185 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2016-04-06CIF - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.