1
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United KingdomDissolved Corporate (3 parents)
Person with significant control
2020-08-06 ~ dissolvedCIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
2
CORINTH INVESTMENT MANAGEMENT LIMITED - 2020-09-02
4385, 12298047: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-11-30
Person with significant control
2019-11-05 ~ dissolvedCIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Right to appoint or remove directors → OE
3
4385, 12749899: Companies House Default Address, CardiffDissolved Corporate (2 parents, 25 offsprings)
Officer
2020-07-17 ~ dissolvedCIF 14 - Director → ME
Person with significant control
2020-07-17 ~ dissolvedCIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
4
131 Cannon Street, London, EnglandActive Corporate (2 parents)
Person with significant control
2019-11-05 ~ nowCIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Right to appoint or remove directors → OE
5
4385, 12970655: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Person with significant control
2020-10-23 ~ dissolvedCIF 60 - Ownership of shares – 75% or more → OE
CIF 60 - Ownership of voting rights - 75% or more → OE
CIF 60 - Right to appoint or remove directors → OE
6
4385, 13678282: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Person with significant control
2021-11-04 ~ dissolvedCIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
7
RHEA INVESTMENT SERVICES VI LIMITED - 2019-07-08
4385, 11963485: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-04-30
Person with significant control
2020-11-23 ~ dissolvedCIF 49 - Ownership of shares – 75% or more → OE
8
CORINTH INVESTMENT SERVICES I LIMITED - 2019-09-26
4385, 11953783: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-04-30
Person with significant control
2020-11-23 ~ dissolvedCIF 47 - Ownership of shares – 75% or more → OE
9
JMANW INVESTMENT HOLDINGS LIMITED - 2021-03-01
4385, 12736582: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Person with significant control
2020-07-13 ~ dissolvedCIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
10
EMBASSY INVESTMENT HOLDINGS LIMITED - 2020-03-31
4385, 12385083: Companies House Default Address, CardiffDissolved Corporate (3 parents, 3 offsprings)
Equity (Company account)
100 GBP2021-01-31
Person with significant control
2020-01-03 ~ dissolvedCIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
11
JMASP INVESTMENT HOLDINGS LIMITED - 2021-03-01
4385, 12736651: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Person with significant control
2020-07-13 ~ dissolvedCIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
12
JMAN INVESTMENT HOLDINGS LIMITED - 2021-03-01
NATURAL INVESTMENT HOLDINGS LIMITED - 2020-09-17
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, EnglandDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-01-31
Person with significant control
2020-01-03 ~ dissolvedCIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
13
JMABG INVESTMENT HOLDINGS LIMITED - 2021-02-10
4385, 12972613: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Person with significant control
2020-10-23 ~ dissolvedCIF 62 - Ownership of shares – 75% or more → OE
CIF 62 - Ownership of voting rights - 75% or more → OE
CIF 62 - Right to appoint or remove directors → OE
14
AVIANTA AIR INVESTMENT HOLDINGS LIMITED - 2020-09-14
RHEA INVESTMENT SERVICES V LIMITED - 2019-10-21
4385, 11956331: Companies House Default Address, CardiffDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2020-04-30
Person with significant control
2020-09-13 ~ dissolvedCIF 57 - Ownership of shares – 75% or more → OE
15
4385, 12972654: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Person with significant control
2020-10-23 ~ dissolvedCIF 63 - Ownership of shares – 75% or more → OE
CIF 63 - Ownership of voting rights - 75% or more → OE
CIF 63 - Right to appoint or remove directors → OE
16
Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, United KingdomDissolved Corporate (3 parents)
Person with significant control
2020-10-23 ~ dissolvedCIF 61 - Ownership of shares – 75% or more → OE
CIF 61 - Ownership of voting rights - 75% or more → OE
CIF 61 - Right to appoint or remove directors → OE
17
4385, 12738090: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Person with significant control
2020-07-13 ~ dissolvedCIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
18
4385, 12877807: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Person with significant control
2020-09-14 ~ dissolvedCIF 59 - Ownership of shares – 75% or more → OE
CIF 59 - Ownership of voting rights - 75% or more → OE
CIF 59 - Right to appoint or remove directors → OE
19
COGRIPBU INVESTMENT HOLDINGS LIMITED - 2020-02-05
CORINTH INVESTMENT SERVICES II LIMITED - 2019-09-30
4385, 11956385: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-04-30
Person with significant control
2020-11-23 ~ dissolvedCIF 48 - Ownership of shares – 75% or more → OE
20
4385, 12462797: Companies House Default Address, CardiffDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2021-02-28
Person with significant control
2020-02-14 ~ dissolvedCIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
21
4385, 12385076: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-01-31
Person with significant control
2020-01-03 ~ dissolvedCIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
22
4385, 12385030: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-01-31
Person with significant control
2020-01-03 ~ dissolvedCIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
23
PYROLYSIS INVESTMENT HOLDINGS LIMITED - 2023-06-16
AMERICAS BASALT PRODUCTS LIMITED - 2020-04-27
RHEA INVESTMENT SERVICES IV LIMITED - 2019-07-08
Pluto House, Vale Avenue, Tunbridge Wells, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2021-04-30
Person with significant control
2023-06-15 ~ nowCIF 66 - Ownership of shares – 75% or more → OE
CIF 66 - Ownership of voting rights - 75% or more → OE
24
JMA AG INVESTMENT HOLDINGS LIMITED - 2023-06-16
ECLAT INFRASTRUCTURE INVESTMENTS LIMITED - 2021-03-01
RHEA INVESTMENT SERVICES VII LIMITED - 2019-05-28
Pluto House, Vale Avenue, Tunbridge Wells, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2021-04-30
Person with significant control
2023-06-15 ~ nowCIF 67 - Ownership of shares – 75% or more → OE
CIF 67 - Ownership of voting rights - 75% or more → OE
25
CCG CAPITAL GROUP (UK) LIMITED - 2023-06-16
4385, 11956319: Companies House Default Address, CardiffActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
100 GBP2021-04-30
Person with significant control
2023-06-15 ~ nowCIF 65 - Ownership of shares – 75% or more → OE
CIF 65 - Ownership of voting rights - 75% or more → OE
26
4385, 12385050: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-01-31
Person with significant control
2020-01-03 ~ dissolvedCIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE