1
2nd Floor 1 Church Road, Richmond, United KingdomActive Corporate (5 parents, 3 offsprings)
Equity (Company account)
380,638 GBP2021-03-31
Person with significant control
2020-09-10 ~ 2022-02-07CIF 136 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 136 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
ENERGEN ASSOCIATES LIMITED - 2011-03-29
27 Great West Road, Brentford, EnglandActive Corporate (4 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ 2017-11-02CIF 245 - Ownership of shares – More than 25% but not more than 50% → OE
2017-10-01 ~ 2019-10-25CIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
Stoneybeck, Bowscar, Penrith, United KingdomActive Corporate (3 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
11,148,915 GBP2024-02-29
Person with significant control
2020-07-02 ~ 2023-02-09CIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
SPEED 6388 LIMITED - 1997-12-16
5 Brayford Square, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-2,390,569 GBP2018-12-31
Person with significant control
2017-04-21 ~ 2022-03-02CIF 113 - Has significant influence or control → OE
5
VISIATIV CONSULTING UK LIMITED - 2025-01-07
ABGI-UK LIMITED - 2023-04-04
JUMPSTART (U.K.) LIMITED - 2019-02-27
JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
6 Atholl Crescent, Edinburgh, ScotlandActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
5,043,724 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2017-10-01CIF 409 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 409 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-10-01 ~ 2019-01-14CIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
Acro Aircraft Seating Limited Eldon Way, Crick Industrial Estate, Crick, Northamptonshire, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-3,979,000 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2017-10-01CIF 261 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 261 - Ownership of voting rights - More than 25% but not more than 50% → OE
7
ACS CLOTHING GROUP LIMITED - 2019-01-08
PACIFIC SHELF 1755 LIMITED - 2015-03-05
C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, GlasgowDissolved Corporate (1 parent, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-08-10CIF 241 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 241 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
16 Great Queen Street, Covent Garden, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
18,199,749 GBP2022-12-31
Person with significant control
2016-04-06 ~ 2018-12-12CIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, EnglandActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
1,317,833 GBP2024-06-30
Person with significant control
2018-01-09 ~ 2024-01-31CIF 223 - Ownership of shares – More than 25% but not more than 50% → OE
10
ANTSER HOLDINGS LIMITED - 2023-11-24
HC 1310 LIMITED - 2019-04-16
HC 1301 LIMITED - 2018-10-19
Unit 4 106 High Street, Harborne, Birmingham, EnglandActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
-265,608 GBP2020-03-31
Person with significant control
2021-09-14 ~ 2022-08-31CIF 344 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 344 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
ALISON DEARDEN HANDLING SERVICES LIMITED - 2000-07-03
Units 8-13 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, StaffordshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 263 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 263 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
C/o Interpath Ltd, 2nd Floor, BirminghamIn Administration Corporate (4 parents, 1 offspring)
Equity (Company account)
100 GBP2019-12-31
Person with significant control
2021-12-02 ~ 2022-03-01CIF 355 - Has significant influence or control → OE
13
AMAZON PLASTICS LIMITED - 1985-08-05
Albany Park Estate, Frimley Road, Camberley, SurreyActive Corporate (4 parents)
Profit/Loss (Company account)
2,390,595 GBP2019-03-01 ~ 2020-02-29
Person with significant control
2018-09-06 ~ 2022-07-07CIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
Aurora Studio A, Counterslip, Bristol, EnglandActive Corporate (4 parents)
Person with significant control
2020-05-28 ~ 2021-05-20CIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 89 - Ownership of voting rights - More than 25% but not more than 50% → OE
2021-06-06 ~ 2023-08-17CIF 212 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 212 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
HOBS GROUP LIMITED - 2020-08-13
BRABCO 1614 LIMITED - 2017-09-15
Forvis Mazars Llp, 1st Floor Two Chamberlain Square, BirminghamLiquidation Corporate (2 parents, 1 offspring)
Person with significant control
2017-09-08 ~ 2020-08-04CIF 190 - Has significant influence or control → OE
16
2nd Floor, 122 Colmore Row, Birmingham, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
8,181,241 GBP2024-03-31
Person with significant control
2022-08-31 ~ 2023-11-16CIF 294 - Ownership of shares – More than 25% but not more than 50% → OE
17
North West House, 119 Marylebone Road, London, EnglandActive Corporate (2 parents, 4 offsprings)
Equity (Company account)
7,392,404 GBP2023-12-31
Person with significant control
2018-05-18 ~ 2022-07-18CIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 138 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
APSU TWP LIMITED - 2015-04-08
Lynton House, 7-12 Tavistock Square, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-11-22CIF 235 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 235 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 235 - Right to appoint or remove directors → OE
19
CULDABEAM LIMITED - 1986-07-07
13 Queens Road, Aberdeen, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 399 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 399 - Ownership of voting rights - 75% or more → OE
CIF 399 - Right to appoint or remove directors → OE
2017-10-01 ~ 2022-06-06CIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Bar Soba Merchant City, 79 Albion Street, Glasgow, United KingdomActive Corporate (3 parents, 9 offsprings)
Equity (Company account)
-1,786,861 GBP2024-12-31
Person with significant control
2016-11-30 ~ 2019-11-12CIF 252 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 252 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
Mountbatten House, Grosvenor Square, Southampton, HampshireActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 228 - Ownership of shares – More than 25% but not more than 50% → OE
22
Mountbatten House, Grosvenor Square, Southampton, HampshireDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 227 - Ownership of shares – More than 25% but not more than 50% → OE
23
Mountbatten House, Grosvenor Square, Southampton, HampshireDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 226 - Ownership of shares – More than 25% but not more than 50% → OE
24
BENEFEX FINANCIAL SOLUTIONS LTD - 2025-02-13
Mountbatten House, Grosvenor Square, Southampton, HampshireActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-09-14CIF 230 - Ownership of shares – More than 25% but not more than 50% → OE
25
BENEFEX HOLDINGS LIMITED - 2025-02-13
Mountbatten House, Grosvenor Square, Southampton, HampshireActive Corporate (5 parents, 6 offsprings)
Person with significant control
2016-12-01 ~ 2018-09-14CIF 224 - Ownership of shares – More than 25% but not more than 50% → OE
26
BENEFEX LIMITED - 2025-03-26
Mountbatten House, Grosvenor Square, Southampton, HampshireActive Corporate (5 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 225 - Ownership of shares – More than 25% but not more than 50% → OE
27
Minerva, 29 East Parade, LeedsDissolved Corporate (3 parents, 12 offsprings)
Person with significant control
2016-04-06 ~ 2017-09-30CIF 189 - Ownership of shares – More than 25% but not more than 50% → OE
2017-10-01 ~ 2018-11-26CIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
28
BULLITT GROUP LIMITED - 2024-05-09
8th Floor Central Square, 29 Wellington Street, Leeds, West YorkshireInsolvency Proceedings Corporate (4 parents, 4 offsprings)
Person with significant control
2017-04-11 ~ 2017-11-07CIF 239 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 239 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 239 - Right to appoint or remove directors → OE
29
13-15 York Buildings, London, United KingdomActive Corporate (3 parents, 199 offsprings)
Person with significant control
2017-03-07 ~ 2017-05-23CIF 270 - Ownership of shares – 75% or more → OE
CIF 270 - Ownership of voting rights - 75% or more → OE
CIF 270 - Right to appoint or remove directors → OE
30
BGF GROUP LIMITED - 2018-05-04
13-15 York Buildings, London, United KingdomActive Corporate (16 parents, 17 offsprings)
Person with significant control
2017-03-07 ~ 2017-05-23CIF 271 - Ownership of shares – 75% or more → OE
CIF 271 - Ownership of voting rights - 75% or more → OE
CIF 271 - Right to appoint or remove directors → OE
31
13-15 York Buildings, London, United KingdomActive Corporate (3 parents, 199 offsprings)
Person with significant control
2017-02-08 ~ 2017-05-23CIF 257 - Ownership of shares – 75% or more → OE
CIF 257 - Ownership of voting rights - 75% or more → OE
CIF 257 - Right to appoint or remove directors → OE
32
13-15 York Buildings, London, United KingdomActive Corporate (3 parents)
Person with significant control
2017-03-07 ~ 2017-05-23CIF 269 - Ownership of shares – 75% or more → OE
CIF 269 - Ownership of voting rights - 75% or more → OE
CIF 269 - Right to appoint or remove directors → OE
33
13-15 York Buildings, London, United KingdomActive Corporate (3 parents)
Person with significant control
2017-03-07 ~ 2017-05-23CIF 268 - Ownership of shares – 75% or more → OE
CIF 268 - Ownership of voting rights - 75% or more → OE
CIF 268 - Right to appoint or remove directors → OE
34
13-15 York Buildings, London, EnglandActive Corporate (3 parents, 199 offsprings)
Person with significant control
2016-04-06 ~ 2017-05-23CIF 232 - Ownership of shares – 75% or more → OE
CIF 232 - Ownership of voting rights - 75% or more → OE
CIF 232 - Right to appoint or remove directors → OE
35
13-15 York Buildings, London, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2017-05-23CIF 231 - Ownership of shares – 75% or more → OE
CIF 231 - Ownership of voting rights - 75% or more → OE
CIF 231 - Right to appoint or remove directors → OE
36
Charnwood Edge Business Park Syston Road, Cossington, Leicester, Leicestershire, EnglandActive Corporate (4 parents)
Equity (Company account)
1,668,872 GBP2018-04-30
Person with significant control
2019-01-30 ~ 2022-02-22CIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
Keith Dinsmore & Co 15, Duke Street, Ballymena, Co Antrim, Northern IrelandActive Corporate (4 parents)
Equity (Company account)
673,846 GBP2023-06-30
Person with significant control
2018-01-24 ~ 2018-02-13CIF 33 - Has significant influence or control → OE
38
Keith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, United KingdomActive Corporate (6 parents, 38 offsprings)
Equity (Company account)
-6,165,475 GBP2023-06-30
Person with significant control
2017-08-04 ~ 2017-09-30CIF 382 - Ownership of shares – More than 50% but less than 75% → OE
2017-10-01 ~ 2018-02-13CIF 126 - Has significant influence or control → OE
39
The Mothership, Union Road, BristolDissolved Corporate (2 parents)
Equity (Company account)
102,417 GBP2021-12-31
Person with significant control
2016-04-06 ~ 2018-01-11CIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
40
The Mothership, Union Road, BristolDissolved Corporate (2 parents)
Equity (Company account)
102,678 GBP2021-12-31
Person with significant control
2016-04-06 ~ 2018-01-11CIF 84 - Ownership of shares – More than 25% but not more than 50% → OE
41
LYNWOOD ECO HOMES LIMITED - 2015-11-30
25f Longfield Road, Eglinton, Londonderry, Northern IrelandActive Corporate (8 parents, 1 offspring)
Person with significant control
2017-10-01 ~ 2018-12-20CIF 107 - Has significant influence or control → OE
42
THE BVG AIRFLO GROUP LIMITED - 2016-07-11
THE BVG AIRFLO GROUP PLC - 2008-02-01
Sophia House, 28 Cathedral Road, CardiffLiquidation Corporate (3 parents, 15 offsprings)
Person with significant control
2017-10-01 ~ 2021-06-25CIF 117 - Has significant influence or control → OE
43
REDROCK TECHNOLOGIES LIMITED - 2004-04-28
REDROCK BUILDERS LIMITED - 1994-07-25
11 Buckingham Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1,655,085 GBP2024-06-30
Person with significant control
2016-04-06 ~ 2017-10-11CIF 403 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-10-11 ~ 2024-07-01CIF 396 - Ownership of voting rights - More than 25% but not more than 50% → OE
44
CENNOX LIMITED - 2014-12-05
Units 11 & 12 Admiralty Way, Camberley, SurreyActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-06-28CIF 248 - Ownership of shares – More than 25% but not more than 50% → OE
2017-06-28 ~ 2021-05-04CIF 205 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 205 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 205 - Right to appoint or remove directors → OE
45
25 Farringdon Street, LondonLiquidation Corporate (4 parents)
Equity (Company account)
24,662,030 GBP2018-12-31
Person with significant control
2017-09-05 ~ 2017-10-24CIF 256 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 256 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-10-24 ~ 2021-02-26CIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 119 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 345 - Has significant influence or control → OE
46
56 Craigmore Road Garvagh, Coleraine, United KingdomActive Corporate (4 parents)
Equity (Company account)
743,086 GBP2023-06-30
Person with significant control
2018-12-08 ~ 2018-12-08CIF 158 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 158 - Ownership of voting rights - More than 25% but not more than 50% → OE
2018-12-08 ~ 2023-05-22CIF 199 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 199 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
200 Unity Place, Grafton Gate, Milton Keynes, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
-1,564,582 GBP2023-01-01 ~ 2023-12-31
Person with significant control
2018-07-18 ~ 2022-03-17CIF 159 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 159 - Ownership of voting rights - More than 25% but not more than 50% → OE
48
Caxton Way, Pindar Business Park, Eastfield,scarborough, North YorkshireActive Corporate (2 parents)
Total liabilities (Company account)
23,416,805 GBP2021-03-31
Person with significant control
2017-12-11 ~ 2017-12-11CIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, EnglandActive Corporate (4 parents, 5 offsprings)
Total Assets Less Current Liabilities (Company account)
2,731,411 GBP2015-11-30
Person with significant control
2016-11-04 ~ 2022-01-20CIF 207 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 207 - Ownership of voting rights - More than 25% but not more than 50% → OE
50
SPARK TOPCO LIMITED - 2019-03-04
Floor 1, The Atrium Merchant's Court, St Georges Street, Norwich, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
6,698,728 GBP2023-03-31
Person with significant control
2017-11-17 ~ 2022-06-24CIF 324 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 324 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-11-17 ~ 2017-11-17CIF 221 - Ownership of shares – More than 25% but not more than 50% → OE
51
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2021-07-29CIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
52
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2021-07-29CIF 21 - Has significant influence or control → OE
53
The Print Rooms, Unit 304-5, 164-180 Union Street, London, EnglandActive Corporate (6 parents)
Person with significant control
2022-04-22 ~ 2022-05-27CIF 211 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 211 - Ownership of voting rights - More than 25% but not more than 50% → OE
54
Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United KingdomActive Corporate (2 parents, 1 offspring)
Profit/Loss (Company account)
8,445 GBP2020-10-22 ~ 2021-03-31
Person with significant control
2020-11-28 ~ 2021-10-02CIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
55
Cooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United KingdomActive Corporate (2 parents, 1 offspring)
Total liabilities (Company account)
19,052,376 GBP2021-03-31
Person with significant control
2017-12-11 ~ 2020-11-28CIF 102 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 102 - Ownership of voting rights - More than 25% but not more than 50% → OE
56
1330 Montpellier Court, Gloucester Business Park, Gloucester, United KingdomActive Corporate (7 parents, 3 offsprings)
Equity (Company account)
9,116,627 GBP2024-03-31
Person with significant control
2019-02-19 ~ 2019-08-27CIF 178 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 178 - Ownership of voting rights - More than 25% but not more than 50% → OE
57
6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, ScotlandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
3,141,197 GBP2022-03-31
Person with significant control
2020-12-16 ~ 2022-03-22CIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 115 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 115 - Right to appoint or remove directors → OE
58
Autodesk Talbot Way, Small Heath Business Park, Birmingham, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
1,112,431 GBP2024-03-31
Person with significant control
2020-11-20 ~ 2024-06-21CIF 386 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 386 - Ownership of voting rights - More than 25% but not more than 50% → OE
59
RENAL SERVICES (UK) LIMITED - 2022-10-12
Unit 11, Greenlea Park, Prince Georges Road, London, EnglandActive Corporate (4 parents, 10 offsprings)
Equity (Company account)
-807,489 GBP2023-12-31
Person with significant control
2016-06-06 ~ 2020-12-31CIF 402 - Ownership of shares – More than 25% but not more than 50% → OE
60
1 Dean Street, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2017-11-02CIF 242 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 242 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-11-02 ~ 2018-08-09CIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
61
DIANOMI LIMITED - 2021-05-17
DATA-ID LIMITED - 2002-12-17
6th Floor 60 Gracechurch Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2018-02-21 ~ 2021-05-24CIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 139 - Ownership of voting rights - More than 25% but not more than 50% → OE
62
The Barley Store Laskey Lane, Thelwall, Warrington, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
12,149,367 GBP2022-06-30
Person with significant control
2021-02-26 ~ 2024-10-15CIF 343 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 343 - Ownership of voting rights - More than 25% but not more than 50% → OE
63
MACROCOM (975) LIMITED - 2007-05-30
Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, ScotlandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
-2,554,688 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2017-10-31CIF 400 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 400 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 400 - Right to appoint or remove directors → OE
2017-10-31 ~ 2018-03-19CIF 387 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 387 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 387 - Right to appoint or remove directors → OE
64
Beacon House, Brambleside, Uckfield, East SussexActive Corporate (8 parents, 1 offspring)
Profit/Loss (Company account)
8,226,144 GBP2023-01-01 ~ 2023-12-31
Person with significant control
2016-04-06 ~ 2017-10-04CIF 377 - Ownership of shares – More than 25% but not more than 50% → OE
65
Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, United KingdomActive Corporate (7 parents, 2 offsprings)
Person with significant control
2016-12-21 ~ 2017-10-01CIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
66
ONEPLM LIMITED - 2024-01-08
CUTTING EDGE SOLUTIONS (OXFORD) LIMITED - 2018-10-26
Station Point Old Station Way, Eynsham, Witney, EnglandActive Corporate (8 parents, 2 offsprings)
Equity (Company account)
4,212,732 GBP2023-12-31
Person with significant control
2018-06-30 ~ 2022-08-12CIF 160 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 160 - Ownership of voting rights - More than 25% but not more than 50% → OE
67
ENTIER CATERING SERVICES LIMITED - 2008-07-08
The Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, ScotlandActive Corporate (6 parents, 2 offsprings)
Person with significant control
2017-07-14 ~ 2019-08-15CIF 395 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 395 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 395 - Right to appoint or remove directors → OE
2017-10-01 ~ 2025-01-24CIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
CIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
68
ELEMENTS TALENT CONSULTANCY LIMITED - 2024-07-19
ELEMENTS TALENT SOLUTIONS LIMITED - 2019-03-08
DIGIMOBJOBS LIMITED - 2016-11-18
C/o Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, ManchesterIn Administration Corporate (4 parents)
Profit/Loss (Company account)
2,831,797 GBP2022-01-01 ~ 2022-12-31
Person with significant control
2018-09-28 ~ 2018-12-12CIF 156 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 156 - Ownership of voting rights - More than 25% but not more than 50% → OE
2018-12-13 ~ 2019-12-11CIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
69
Finzels Reach, Counterslip, Bristol, EnglandActive Corporate (8 parents, 18 offsprings)
Equity (Company account)
1,212.75 GBP2023-06-30
Person with significant control
2022-09-26 ~ 2024-02-12CIF 328 - Ownership of voting rights - More than 25% but not more than 50% → OE
70
VIRTUALPIE LIMITED - 2021-12-01
VIRTUAL PRODUCT INNOVATION (PI) PERFORMANCE IMPROVEMENT (PI) ENGINEERING CONSULTANCY LTD - 2010-10-27
The Fluid Engineering Centre, Cranfield, BedfordshireActive Corporate (3 parents, 3 offsprings)
Profit/Loss (Company account)
-356,454 GBP2022-01-01 ~ 2022-12-31
Person with significant control
2016-04-06 ~ 2021-08-31CIF 234 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 234 - Ownership of voting rights - More than 25% but not more than 50% → OE
71
BROOMCO (2713) LIMITED - 2001-11-21
258 Bath Road, Slough, BerkshireActive Corporate (7 parents, 5 offsprings)
Person with significant control
2017-10-01 ~ 2022-11-30CIF 129 - Has significant influence or control → OE
72
258 Bath Road, Slough, BerkshireActive Corporate (9 parents, 1 offspring)
Person with significant control
2017-10-01 ~ 2022-11-30CIF 130 - Has significant influence or control → OE
73
KITESHIELD PLC - 1988-12-08
258 Bath Road, Slough, BerkshireActive Corporate (10 parents)
Person with significant control
2017-10-01 ~ 2022-11-30CIF 127 - Has significant influence or control → OE
74
120 Leman Street, London, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-07-29 ~ 2019-04-05CIF 249 - Has significant influence or control as a member of a firm → OE
75
Fremantle House 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
3,329,688 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2020-04-02CIF 415 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 415 - Ownership of voting rights - More than 25% but not more than 50% → OE
76
Suite 9 20 Churchill Square, Kings Hill, West Malling, KentActive Corporate (6 parents, 3 offsprings)
Equity (Company account)
15,207,867 GBP2024-03-31
Person with significant control
2019-06-28 ~ 2019-11-01CIF 118 - Has significant influence or control → OE
2019-06-28 ~ 2024-12-20CIF 361 - Has significant influence or control → OE
77
1 Chamberlain Square, BirminghamActive Corporate (2 parents)
Equity (Company account)
794,150 GBP2021-12-31
Person with significant control
2018-10-05 ~ 2021-09-23CIF 90 - Has significant influence or control → OE
78
HOBS GROUP LIMITED - 2017-09-15
VISION ROYLE LIMITED - 2015-08-06
14 Castle Street, Liverpool, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2020-08-04CIF 48 - Has significant influence or control → OE
79
TABLE STAKES LIMITED - 2015-03-11
Wartnaby Hefford, 44 High Street, Market Harborough, Leicestershire, EnglandDissolved Corporate (3 parents)
Equity (Company account)
563,629 GBP2019-12-31
Person with significant control
2018-02-15 ~ 2020-09-30CIF 101 - Has significant influence or control → OE
80
South Grove House, South Grove, Rotherham, South YorkshireActive Corporate (6 parents, 11 offsprings)
Profit/Loss (Company account)
1,249,161 GBP2023-06-01 ~ 2024-05-31
Person with significant control
2017-10-05 ~ 2024-02-29CIF 103 - Has significant influence or control → OE
81
Over Court Barns Over Lane, Almondsbury, Bristol, United KingdomActive Corporate (5 parents, 10 offsprings)
Profit/Loss (Company account)
3,553,318 GBP2022-04-01 ~ 2023-03-31
Person with significant control
2018-08-15 ~ 2024-04-30CIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
82
Victoria Forge, Livesey Street, Sheffield, United KingdomActive Corporate (6 parents, 1 offspring)
Profit/Loss (Company account)
640,281 GBP2023-04-01 ~ 2024-03-31
Person with significant control
2018-03-14 ~ 2025-02-06CIF 91 - Has significant influence or control → OE
83
ADB IT CONSULTING LTD. - 2006-07-11
MONTANY LIMITED - 2005-03-14
6 Queens Road, Aberdeen, ScotlandActive Corporate (2 parents, 2 offsprings)
Profit/Loss (Company account)
2,072,000 GBP2020-08-01 ~ 2021-07-31
Person with significant control
2016-04-20 ~ 2022-02-15CIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
CIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
84
TSBINTELLECT LIMITED - 2024-05-22
Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2018-09-21 ~ 2021-05-06CIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
85
J & B FUELS LIMITED - 2008-07-09
STEMGROW LIMITED - 1997-10-29
3 Sidings Court, White Rose Way, Doncaster, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2021-07-29CIF 19 - Has significant influence or control → OE
86
Horizon Honey Lane, Hurley, Maidenhead, Berkshire, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
342,983 GBP2019-03-31
Person with significant control
2021-03-26 ~ 2022-07-11CIF 148 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 148 - Ownership of voting rights - More than 25% but not more than 50% → OE
87
ADAM HILL ASSOCIATES LIMITED - 2003-12-16
Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, CambridgeshireActive Corporate (4 parents)
Equity (Company account)
2,974,482 GBP2023-12-31
Person with significant control
2019-02-05 ~ 2024-04-11CIF 104 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 104 - Ownership of voting rights - More than 25% but not more than 50% → OE
88
101 Clydesmill Drive, Cambuslang, Glasgow, ScotlandActive Corporate (4 parents)
Equity (Company account)
2,555,739 GBP2024-03-31
Person with significant control
2016-04-16 ~ 2017-10-01CIF 264 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 264 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-10-01 ~ 2024-10-30CIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
89
Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, ScotlandActive Corporate (6 parents, 8 offsprings)
Equity (Company account)
287,082 GBP2017-09-30
Person with significant control
2021-11-04 ~ 2023-12-23CIF 374 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 374 - Ownership of voting rights - More than 25% but not more than 50% → OE
90
PLANET KIDS LIMITED - 2008-07-24
231 Higher Lane, Lymm, Cheshire, EnglandActive Corporate (4 parents, 105 offsprings)
Person with significant control
2016-08-04 ~ 2021-12-01CIF 176 - Has significant influence or control → OE
91
PRONOSTICS LTD. - 2017-05-16
Biohub Alderley Park, Alderley Edge, Macclesfield, Cheshire, EnglandActive Corporate (6 parents)
Equity (Company account)
-41 GBP2019-06-30
Person with significant control
2022-12-23 ~ 2024-07-24CIF 272 - Ownership of shares – More than 25% but not more than 50% → OE
92
Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, EnglandActive Corporate (6 parents, 2 offsprings)
Person with significant control
2018-10-26 ~ 2021-10-20CIF 51 - Has significant influence or control → OE
93
LONDON BEDDING COMPANY LIMITED - 2002-02-13
258 Bath Road, C/o Furniture Village Limited, Slough, BerkshireActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2017-10-01 ~ 2022-11-30CIF 128 - Has significant influence or control → OE
94
M-SQUARED LASERS LIMITED - 2020-12-10
DUNWILCO (1038) LIMITED - 2003-05-06
Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, GlasgowActive Corporate (5 parents, 3 offsprings)
Profit/Loss (Company account)
2,310,492 GBP2022-03-01 ~ 2023-02-28
Person with significant control
2016-04-06 ~ 2017-10-01CIF 215 - Ownership of shares – More than 25% but not more than 50% → OE
2017-10-01 ~ 2020-11-13CIF 143 - Ownership of shares – More than 25% but not more than 50% → OE
95
Mpk House, 318 Melton Road, Leicester, Leicestershire, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-08-17CIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
96
BART 399 LIMITED - 2012-11-22
Cardigan House C/o Bevan Buckland Llp, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, WalesActive Corporate (2 parents)
Equity (Company account)
434,115 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2018-01-11CIF 72 - Has significant influence or control → OE
2018-01-11 ~ 2023-01-31CIF 391 - Ownership of shares – More than 25% but not more than 50% → OE
97
C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United KingdomActive Corporate (4 parents)
Equity (Company account)
-1,970,716 GBP2023-06-30
Person with significant control
2016-04-06 ~ 2018-01-11CIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
98
Units 2-4 Rivington View Business Park Station Road, Blackrod, Bolton, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-09-28CIF 259 - Has significant influence or control → OE
99
BUDSPRING LIMITED - 1991-12-20
Units 2-4 Rivington View Business Park Station Road, Blackrod, Bolton, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-09-28CIF 247 - Has significant influence or control as a member of a firm → OE
100
GYMBOX HOLDCO LIMITED - 2024-11-05
31st Floor 40 Bank Street, LondonLiquidation Corporate (7 parents, 1 offspring)
Person with significant control
2016-10-12 ~ 2017-10-01CIF 251 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 251 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 251 - Right to appoint or remove directors → OE
101
184 Shepherds Bush Road, London, EnglandDissolved Corporate (5 parents, 1 offspring)
Equity (Company account)
-6,125 GBP2017-12-31
Person with significant control
2018-07-27 ~ 2020-02-20CIF 124 - Has significant influence or control → OE
102
MEIKA LTD - 2022-12-09
SPORT BY MAIL LIMITED - 2003-09-18
2nd Floor 110 Cannon Street, LondonDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-09-20CIF 258 - Ownership of shares – More than 25% but not more than 50% → OE
103
SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
SHEPHERD DIRECT LIMITED - 2017-07-03
CASTLEGATE 464 LIMITED - 2007-07-04
Suites 7&9 Regency House, Miles Gray Road, Basildon, EnglandActive Corporate (12 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 260 - Ownership of shares – More than 25% but not more than 50% → OE
2017-10-01 ~ 2023-05-01CIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
104
DGIW OMNIBUS COMPANY LIMITED - 2015-01-26
2nd Floor 110 Cannon Street, LondonDissolved Corporate (5 parents, 1 offspring)
Person with significant control
2017-06-12 ~ 2017-10-01CIF 238 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
CIF 238 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
105
23 - 25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, England, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2022-03-15 ~ 2023-12-21CIF 319 - Has significant influence or control → OE
106
MILK VISUAL EFFECTS LIMITED - 2021-03-23
2nd Floor 110 Cannon Street, LondonDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
1,337,882 GBP2017-03-31
Person with significant control
2017-10-01 ~ 2019-05-29CIF 110 - Has significant influence or control → OE
107
GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
GCI TELECOM GROUP LIMITED - 2017-03-09
WILCHAP 384 LIMITED - 2005-06-13
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United KingdomActive Corporate (2 parents, 23 offsprings)
Person with significant control
2016-04-06 ~ 2018-05-04CIF 96 - Has significant influence or control → OE
108
TASKER INVESTMENTS LIMITED - 2021-01-04
TASKER PROPERTY SERVICES LIMITED - 2010-12-22
13-14 Flemming Court, Castleford, EnglandDissolved Corporate (3 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 414 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 414 - Ownership of voting rights - More than 25% but not more than 50% → OE
2016-04-06 ~ 2016-04-06CIF 413 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 413 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-10-01 ~ 2018-05-03CIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
109
13-14 Flemming Court, Castleford, EnglandActive Corporate (5 parents, 5 offsprings)
Person with significant control
2018-05-03 ~ 2022-01-07CIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
110
Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
1,340,836 GBP2024-02-29
Person with significant control
2018-01-11 ~ 2022-01-13CIF 92 - Has significant influence or control → OE
111
OLIVELEE LIMITED - 1999-05-04
Creagh Business Park, Hillhead Road, Toomebridge, Co AntrimActive Corporate (5 parents, 1 offspring)
Equity (Company account)
20,051,429 GBP2024-04-30
Person with significant control
2018-12-13 ~ 2018-12-13CIF 177 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 177 - Ownership of voting rights - More than 25% but not more than 50% → OE
112
OCEE DESIGN GROUP LTD - 2016-05-11
Ocee & Four Design, Uk, Liliput Road, Northampton, United KingdomActive Corporate (7 parents, 4 offsprings)
Equity (Company account)
3,806,490 GBP2023-06-30
Person with significant control
2016-07-08 ~ 2017-10-01CIF 254 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 254 - Ownership of voting rights - More than 25% but not more than 50% → OE
113
Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United KingdomActive Corporate (8 parents, 3 offsprings)
Equity (Company account)
3,497,249 GBP2023-12-31
Person with significant control
2018-12-17 ~ 2024-05-31CIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
114
OLIVER SWEENEY LICENSING LIMITED - 2022-09-30
Block B Imperial Works, Perren Street, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
1,612,625 GBP2024-04-30
Person with significant control
2020-07-13 ~ 2022-04-29CIF 98 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
115
CAMINO LEISURE HOLDINGS LIMITED - 2020-12-22
C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, BirminghamDissolved Corporate (5 parents, 1 offspring)
Equity (Company account)
-768,678 GBP2018-11-25
Person with significant control
2016-04-06 ~ 2020-10-07CIF 233 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 233 - Ownership of voting rights - More than 25% but not more than 50% → OE
116
WHCO7 LIMITED - 2018-03-06
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, EnglandActive Corporate (5 parents, 14 offsprings)
Profit/Loss (Company account)
895,581 GBP2019-09-01 ~ 2020-08-31
Person with significant control
2019-02-28 ~ 2024-11-13CIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
117
44 Oxford Street, Leamington Spa, EnglandActive Corporate (1 parent, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 412 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 412 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-10-01 ~ 2020-03-10CIF 112 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 112 - Ownership of voting rights - More than 25% but not more than 50% → OE
118
Rosehall, The Square, Grantown-on-spey, ScotlandActive Corporate (3 parents, 4 offsprings)
Person with significant control
2018-12-28 ~ 2021-06-30CIF 153 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 153 - Ownership of voting rights - More than 25% but not more than 50% → OE
119
BATJET LIMITED - 1989-10-18
Pavilion 3 Craigshaw Business Park, Craigshaw Road, Aberdeen, ScotlandDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-12-20CIF 35 - Has significant influence or control → OE
120
PHARMACY 2U LIMITED - 2010-03-11
Lumina Park Approach, Thorpe Park, Leeds, EnglandActive Corporate (5 parents, 28 offsprings)
Person with significant control
2017-04-28 ~ 2018-03-29CIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
CIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
121
The Metro Building The Metro Building, 1 Butterwick, London, United KingdomActive Corporate (4 parents)
Profit/Loss (Company account)
-1,758,658 GBP2023-01-01 ~ 2023-12-31
Person with significant control
2017-05-12 ~ 2019-08-02CIF 204 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 204 - Ownership of voting rights - More than 25% but not more than 50% → OE
122
Headingley Enterprise & Arts Centre, Bennet Road, Leeds, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-664,616 GBP2024-03-31
Person with significant control
2023-08-29 ~ 2023-08-29CIF 310 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 310 - Ownership of voting rights - More than 25% but not more than 50% → OE
123
The Woods, Haywood Road, Warwick, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2024-04-09 ~ 2024-08-05CIF 407 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 407 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 407 - Right to appoint or remove directors → OE
124
BARBURRITO LIMITED - 2020-12-10
GLOBE DELIVERY LIMITED - 2007-03-27
C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, LondonDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 240 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 240 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
CIF 240 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 240 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
125
PTS CONSULTING GROUP PLC - 2013-10-03
PTS CONSULTING GROUP LIMITED - 2006-04-21
PLANNED TELECOM SERVICES LIMITED - 2003-01-22
GILTPRESS LIMITED - 1992-10-26
PLANNED TELECOM SERVICES LIMITED - 1991-03-04
SHORALPLAN COMMUNICATIONS LIMITED - 1987-05-07
SHORALPLAN TELECOMMUNICATIONS LIMITED - 1984-04-05
DOUGALCREST LIMITED - 1984-01-26
5 Jewry Street, London, EnglandActive Corporate (3 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2017-10-25CIF 267 - Ownership of shares – More than 25% but not more than 50% → OE
126
ARC TRINOVA LIMITED - 2021-06-28
TRINOVA BIOPHARM LIMITED - 2015-12-04
CROSSCO (1405) LIMITED - 2015-11-26
C/o Quotient Sciences Limited Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, EnglandActive Corporate (3 parents)
Equity (Company account)
3,992,790 GBP2017-12-31
Person with significant control
2018-06-11 ~ 2021-02-11CIF 76 - Has significant influence or control → OE
127
ENERGY2TRADE LIMITED - 2010-07-27
9400 Garsington Road, Oxford Business Park, OxfordActive Corporate (8 parents, 1 offspring)
Person with significant control
2021-08-02 ~ 2023-01-18CIF 296 - Has significant influence or control → OE
128
LCV HIRE SOLUTIONS LIMITED - 2018-10-05
22 Belton Road West, 22 Belton Road West, Loughborough, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
5,737,543 GBP2021-12-31
Person with significant control
2018-06-27 ~ 2021-08-06CIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
129
3rd Floor One Valpy, Valpy Street, Reading, United KingdomDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2019-03-05 ~ 2019-08-27CIF 175 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 175 - Ownership of voting rights - More than 25% but not more than 50% → OE
130
56 Craigmore Road Garvagh, Coleraine, United KingdomActive Corporate (4 parents, 3 offsprings)
Person with significant control
2016-12-01 ~ 2023-05-22CIF 196 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 196 - Ownership of voting rights - More than 25% but not more than 50% → OE
131
ROVHOLD LIMITED - 2018-04-11
Silvertrees Drive, Westhill, Aberdeen, United KingdomActive Corporate (3 parents, 5 offsprings)
Equity (Company account)
30,625,685 GBP2023-03-31
Person with significant control
2017-09-29 ~ 2017-12-19CIF 184 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 184 - Ownership of voting rights - More than 25% but not more than 50% → OE
132
ROVOP TOPCO LIMITED - 2018-03-07
Silvertrees Drive, Westhill, Aberdeen, United KingdomActive Corporate (6 parents, 1 offspring)
Equity (Company account)
29,307,968 GBP2023-03-31
Person with significant control
2017-12-19 ~ 2022-08-30CIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
133
SPARTAN EQUITY LIMITED - 2016-09-21
SPARTAN LOGISTICS LIMITED - 2015-04-21
Unit 2 Barnett Way, Barnwood, Gloucester, EnglandActive Corporate (4 parents, 3 offsprings)
Equity (Company account)
6,089,769 GBP2023-12-31
Person with significant control
2018-05-08 ~ 2018-05-08CIF 68 - Has significant influence or control → OE
2016-04-06 ~ 2023-01-03CIF 381 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 381 - Ownership of voting rights - More than 25% but not more than 50% → OE
134
Milton Heath House, Westcott Road, Dorking, EnglandActive Corporate (3 parents, 1 offspring)
Profit/Loss (Company account)
-580,999 GBP2016-02-01 ~ 2017-01-29
Person with significant control
2016-04-06 ~ 2022-07-29CIF 179 - Has significant influence or control → OE
2017-10-02 ~ 2022-07-29CIF 379 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 379 - Ownership of voting rights - More than 25% but not more than 50% → OE
135
17 Regan Way, Chetwynd Business Park, Nottingham, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2019-12-01 ~ 2023-12-11CIF 192 - Ownership of shares – More than 25% but not more than 50% → OE
136
4th Floor Walker House, Exchange Flags, Liverpool, United KingdomActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
2,183,000 GBP2023-12-31
Person with significant control
2020-05-27 ~ 2022-05-04CIF 209 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 209 - Ownership of voting rights - More than 25% but not more than 50% → OE
137
4th Floor Walker House, Exchange Flags, Liverpool, United KingdomActive Corporate (3 parents, 7 offsprings)
Equity (Company account)
8,117,000 GBP2023-12-31
Person with significant control
2017-03-10 ~ 2020-05-27CIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
138
Wincaster House Gorsey Lane, Coleshill, Birmingham, West Midlands, United KingdomActive Corporate (6 parents, 2 offsprings)
Person with significant control
2019-06-28 ~ 2022-06-17CIF 173 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
CIF 173 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
139
74 North Street, Guildford, EnglandActive Corporate (5 parents)
Equity (Company account)
140,207 GBP2019-09-30
Person with significant control
2016-12-16 ~ 2021-03-02CIF 255 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 255 - Ownership of voting rights - More than 25% but not more than 50% → OE
140
Kingston House Towers Business Park, Wilmslow Road, Manchester, EnglandActive Corporate (4 parents, 1 offspring)
Equity (Company account)
60,873,773 GBP2023-12-31
Person with significant control
2018-11-09 ~ 2022-09-16CIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 106 - Ownership of voting rights - More than 25% but not more than 50% → OE
141
Unit 25 Bradmarsh Business Centre, Rotherham, South Yorkshire, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2022-08-31 ~ 2022-09-01CIF 293 - Ownership of voting rights - More than 25% but not more than 50% → OE
142
Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire, EnglandActive Corporate (5 parents, 9 offsprings)
Person with significant control
2016-04-06 ~ 2020-02-06CIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
143
DEVOPSGROUP LIMITED - 2023-03-08
DEVOPSGUYS LIMITED - 2019-10-14
CLOUDOPSGUYS LIMITED - 2013-09-06
3rd Floor Chiswick Park Building 4, 566 Chiswick High Road, London England, United KingdomActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
406,168 GBP2022-09-30
Person with significant control
2018-04-20 ~ 2021-11-15CIF 171 - Ownership of voting rights - More than 25% but not more than 50% → OE
144
2nd Floor 90-92 Pentonville Road, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-2,935,370 GBP2023-12-31
Person with significant control
2019-05-01 ~ 2019-05-01CIF 372 - Has significant influence or control → OE
2019-05-01 ~ 2022-08-16CIF 151 - Has significant influence or control → OE
145
Sentinel House, 10-12 Massetts Road, Horley, United KingdomActive Corporate (3 parents, 7 offsprings)
Profit/Loss (Company account)
-800,553 GBP2020-06-01 ~ 2021-05-31
Person with significant control
2021-03-02 ~ 2022-01-10CIF 63 - Has significant influence or control → OE
146
SPECIALIST TOOLS & TESTING SERVICES LTD. - 2002-01-15
1st Floor, Blenheim House, Fountainhall Road, Aberdeen, ScotlandActive Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 397 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 397 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-10-01 ~ 2023-08-14CIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
147
S.T.C. GLOBAL LIMITED - 2021-11-24
5 Carden Place, Aberdeen, ScotlandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
2,932,875 GBP2023-12-31
Person with significant control
2023-02-02 ~ 2024-05-08CIF 348 - Has significant influence or control → OE
148
SEMAFONE LIMITED - 2022-04-19
Pannell House, Park Street, Guildford, EnglandActive Corporate (3 parents)
Profit/Loss (Company account)
-64,628 GBP2022-01-01 ~ 2022-12-31
Person with significant control
2016-04-06 ~ 2017-10-03CIF 222 - Ownership of shares – More than 25% but not more than 50% → OE
2017-10-03 ~ 2021-06-24CIF 44 - Has significant influence or control as a member of a firm → OE
149
SEEBECK 111 LIMITED - 2014-04-17
Octavia House, Westwood Business Park, Westwood Way, Coventry, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-10-10CIF 250 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 250 - Ownership of voting rights - More than 25% but not more than 50% → OE
150
TASK GEOSCIENCE LIMITED - 2014-05-21
GARTENBRIDGE LIMITED - 2001-08-29
Brodies House, 31-33 Union Grove, Aberdeen, ScotlandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
1,793,266 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2022-02-25CIF 401 - Ownership of voting rights - More than 25% but not more than 50% → OE
151
TD4 LTD - 2006-06-22
Abbots Moss Hall, Oakmere, CheshireActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
640,312 GBP2023-09-27
Person with significant control
2016-04-06 ~ 2021-07-05CIF 131 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 131 - Ownership of voting rights - More than 25% but not more than 50% → OE
152
20 St. Dunstan's Hill, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-09-29CIF 229 - Ownership of shares – More than 25% but not more than 50% → OE
153
Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, United KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 236 - Ownership of shares – More than 25% but not more than 50% → OE
2017-10-01 ~ 2019-10-31CIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
154
THE CLEARWAY GROUP PLC - 2018-04-11
Penway Place, 2a Charing Cross Road, London, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2018-04-18 ~ 2021-07-27CIF 12 - Has significant influence or control → OE
155
BULLDOG HOTEL GROUP LTD. - 2015-07-31
BULLDOG PUB COMPANY LIMITED - 2012-02-29
Friars House, Quaker Lane, Boston, Lincolnshire, United KingdomActive Corporate (5 parents, 8 offsprings)
Equity (Company account)
6,532,505 GBP2021-03-31
Person with significant control
2016-04-06 ~ 2021-08-12CIF 266 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 266 - Ownership of voting rights - More than 25% but not more than 50% → OE
156
Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, EnglandActive Corporate (9 parents, 1 offspring)
Person with significant control
2020-05-29 ~ 2024-02-01CIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
157
Mercia Garden Products Old Great North Road, Sutton-on-trent, Newark, Nottinghamshire, United KingdomActive Corporate (2 parents, 1 offspring)
Person with significant control
2021-07-23 ~ 2025-03-14CIF 284 - Has significant influence or control → OE
158
THE LONDON FURNITURE COMPANY LIMITED - 2002-10-04
258 Bath Road, C/o Furniture Village Limited, Slough, BerkshireActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2017-10-01 ~ 2022-11-30CIF 161 - Has significant influence or control → OE
159
PAINT TRADERS HOLDINGS LIMITED - 2020-04-17
THE PAINT SHED HOLDINGS LIMITED - 2012-12-03
HBJ 656 LIMITED - 2004-02-19
Unit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, ScotlandActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
134,045 GBP2020-12-31
Person with significant control
2020-06-09 ~ 2023-05-02CIF 99 - Has significant influence or control → OE
160
Blackfriars House, Parsonage, Manchester, EnglandActive Corporate (7 parents)
Equity (Company account)
963,205 GBP2020-09-30
Person with significant control
2017-12-22 ~ 2017-12-22CIF 149 - Has significant influence or control → OE
161
Coronation Road Coronation Road, Cressex Business Park, High Wycombe, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-10-05CIF 411 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 411 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-10-05 ~ 2023-03-20CIF 371 - Has significant influence or control → OE
2022-10-10 ~ 2023-03-20CIF 394 - Ownership of shares – More than 50% but less than 75% → OE
CIF 394 - Ownership of voting rights - More than 50% but less than 75% → OE
162
Uform Creagh Industrial Estate, Hillhead Road, Toomebridge, Antrim, Northern IrelandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
28,062,614 GBP2024-04-30
Person with significant control
2018-12-13 ~ 2022-11-10CIF 180 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 180 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 180 - Right to appoint or remove directors → OE
163
South Wing Floor Two Parkway 2 Parkway Business Centre, Princess Road, Manchester, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2018-12-14 ~ 2024-03-28CIF 3 - Has significant influence or control → OE
164
BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
Beecham Close, Aldridge, Walsall, West MidlandsActive Corporate (6 parents, 8 offsprings)
Equity (Company account)
1,683,243 GBP2023-11-30
Person with significant control
2016-04-06 ~ 2018-04-23CIF 237 - Has significant influence or control → OE
165
5 Brayford Square, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-2,493,687 GBP2018-12-31
Person with significant control
2016-05-01 ~ 2022-03-02CIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
166
St. John's School, Vicar's Lane, Chester, EnglandActive Corporate (7 parents, 1 offspring)
Equity (Company account)
2,255,759 GBP2024-03-31
Person with significant control
2018-07-02 ~ 2024-07-18CIF 172 - Has significant influence or control → OE
167
VOCATION BARS (READING) LIMITED - 2021-11-10
Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, EnglandActive Corporate (6 parents)
Equity (Company account)
100 GBP2021-08-31
Person with significant control
2021-12-16 ~ 2024-05-23CIF 349 - Ownership of shares – More than 25% but not more than 50% → OE
168
Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, EnglandDissolved Corporate (6 parents)
Equity (Company account)
99,310 GBP2021-03-31
Person with significant control
2021-12-16 ~ 2024-05-23CIF 280 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 280 - Ownership of voting rights - More than 25% but not more than 50% → OE
169
JV VOCATION BARS LIMITED - 2021-11-19
Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, EnglandActive Corporate (6 parents, 1 offspring)
Person with significant control
2021-12-16 ~ 2024-05-23CIF 281 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 281 - Ownership of voting rights - More than 25% but not more than 50% → OE
170
FIRE WHEN READY LIMITED - 2022-04-25
Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, EnglandActive Corporate (5 parents, 6 offsprings)
Equity (Company account)
100 GBP2021-03-31
Person with significant control
2021-12-16 ~ 2024-05-23CIF 350 - Ownership of shares – More than 25% but not more than 50% → OE
171
BREWERY ON THE HILL LIMITED - 2015-02-09
ROCKET BREWERY LIMITED - 2014-12-10
FRIENDLY WOLF LIMITED - 2014-08-21
Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, EnglandActive Corporate (5 parents)
Equity (Company account)
3,251,856 GBP2021-03-31
Person with significant control
2021-12-16 ~ 2024-05-23CIF 279 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 279 - Ownership of voting rights - More than 25% but not more than 50% → OE
172
VYSIION PUBLIC LIMITED COMPANY - 2015-03-06
RFL COMMUNICATIONS PUBLIC LIMITED COMPANY - 2015-03-06
100 Leman Street, London, United KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2020-02-29CIF 398 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 398 - Ownership of voting rights - More than 25% but not more than 50% → OE
173
Unit 2 Genesis, Endeavour Drive, Basildon, EnglandActive Corporate (4 parents)
Person with significant control
2017-12-21 ~ 2018-01-17CIF 13 - Has significant influence or control → OE
174
4 Fullarton Drive, Glasgow East Investment Park, GlasgowActive Corporate (4 parents, 2 offsprings)
Person with significant control
2017-12-21 ~ 2018-01-17CIF 14 - Has significant influence or control → OE
175
4 Fullarton Drive, Glasgow East Investment Park, Glasgow, United KingdomActive Corporate (8 parents, 2 offsprings)
Person with significant control
2017-12-21 ~ 2017-12-21CIF 392 - Has significant influence or control → OE
176
RENEGADE SPIRITS IRELAND LIMITED - 2021-12-20
Interpath Advisory, 10th Floor, Marsden Street, ManchesterLiquidation Corporate (7 parents)
Person with significant control
2017-04-11 ~ 2017-10-01CIF 253 - Has significant influence or control → OE
177
SANDCO 938 LIMITED - 2005-12-22
14 Bonhill Street, LondonLiquidation Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-08-03CIF 262 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 262 - Ownership of voting rights - More than 25% but not more than 50% → OE
178
17 Regan Way, Chetwynd Business Park, Nottingham, EnglandActive Corporate (5 parents, 2 offsprings)
Person with significant control
2019-10-01 ~ 2023-04-14CIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
179
WOODALL NICHOLSON HOLDINGS LIMITED - 2022-05-03
HELIUM MIRACLE 122 LIMITED - 2013-07-12
C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, BirminghamIn Administration Corporate (1 parent, 6 offsprings)
Equity (Company account)
11,523,677 GBP2022-12-31
Person with significant control
2017-10-01 ~ 2020-03-31CIF 146 - Has significant influence or control → OE
180
SKYDOX LIMITED - 2015-03-19
SKYSLIDES LIMITED - 2010-09-30
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2019-07-09CIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
181
Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, EnglandDissolved Corporate (3 parents, 10 offsprings)
Person with significant control
2016-04-06 ~ 2018-04-30CIF 244 - Ownership of shares – More than 25% but not more than 50% → OE
182
SHG (CARE VILLAGES) LIMITED - 2024-11-13
5 Churchill Place, 10th Floor, London, United KingdomActive Corporate (4 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ 2024-10-07CIF 200 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 200 - Ownership of voting rights - More than 25% but not more than 50% → OE