logo
explain how to read the page

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

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

Parent entities and officers 27
  • 1
    Smith, Richard Neville
    Born in September 1948
    Individual (7 offsprings)
    Officer
    2007-04-21 ~ 2009-03-31
    OF - Director → CIF 0
  • 2
    Singer, Kenneth Allan
    Born in February 1984
    Individual (11 offsprings)
    Officer
    2006-05-08 ~ 2006-08-14
    OF - Director → CIF 0
  • 3
    Halley, Stuart James
    Born in July 1983
    Individual (9 offsprings)
    Officer
    2005-11-20 ~ 2006-05-03
    OF - Director → CIF 0
  • 4
    Adanu, Bright
    Born in August 1984
    Individual (16 offsprings)
    Officer
    2016-06-20 ~ 2026-03-28
    OF - Director → CIF 0
  • 5
    Lonan, Karl
    Born in November 1987
    Individual (1 offspring)
    Officer
    2008-06-28 ~ 2010-01-31
    OF - Director → CIF 0
  • 6
    Dissanayaka, Damithra Sauranda
    Born in May 1998
    Individual (6 offsprings)
    Officer
    2024-02-16 ~ 2024-09-14
    OF - Director → CIF 0
  • 7
    Kwate, Nana Kwame
    Born in May 1987
    Individual (1 offspring)
    Officer
    2009-11-01 ~ 2010-01-31
    OF - Director → CIF 0
  • 8
    Goodwin, Brian Leonard, Dr Sir
    Born in November 1944
    Individual (9 offsprings)
    Officer
    2013-03-01 ~ 2015-09-01
    OF - Director → CIF 0
  • 9
    Erima, Emmanuel Moffat
    Born in December 2000
    Individual (1 offspring)
    Officer
    2022-08-01 ~ 2023-03-25
    OF - Director → CIF 0
    2023-05-01 ~ 2023-10-10
    OF - Director → CIF 0
  • 10
    Bugbanor, Jeff
    Born in May 2000
    Individual (2 offsprings)
    Officer
    2023-09-01 ~ 2023-10-25
    OF - Director → CIF 0
  • 11
    Antonian, Celine Elizabeth Maria, Dame
    Born in November 1946
    Individual (6 offsprings)
    Officer
    2013-03-01 ~ 2015-09-01
    OF - Director → CIF 0
    Antonian, Dame Celine Elizabeth Maria, Dame
    Born in November 1946
    Individual (6 offsprings)
    Officer
    2020-07-01 ~ 2023-10-28
    OF - Director → CIF 0
  • 12
    Lema, Kevin
    Born in August 1998
    Individual (4 offsprings)
    Officer
    2021-06-25 ~ 2021-07-27
    OF - Director → CIF 0
    Lema, Kevin
    Born in August 1988
    Individual (4 offsprings)
    Officer
    2021-08-03 ~ 2022-07-11
    OF - Director → CIF 0
  • 13
    Akomeah, Nicholas Baffour
    Born in September 1989
    Individual (9 offsprings)
    Officer
    2016-06-20 ~ 2018-03-20
    OF - Director → CIF 0
    2020-07-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 14
    Mensah, Kojo
    Born in July 1987
    Individual (5 offsprings)
    Officer
    2020-07-01 ~ 2023-10-28
    OF - Director → CIF 0
    2023-11-01 ~ 2024-10-01
    OF - Director → CIF 0
  • 15
    Beeby, Fred
    Born in March 1988
    Individual (2 offsprings)
    Officer
    2009-02-01 ~ 2009-06-01
    OF - Director → CIF 0
  • 16
    Starion, Bugbanor
    Born in July 1999
    Individual (2 offsprings)
    Officer
    2025-10-29 ~ 2025-10-29
    OF - Director → CIF 0
  • 17
    Brunton, Nelson Joseph, Lord
    Born in January 1967
    Individual (1 offspring)
    Officer
    2013-03-01 ~ 2015-09-01
    OF - Director → CIF 0
    2018-01-02 ~ 2020-01-09
    OF - Director → CIF 0
  • 18
    Brunton, James
    Born in June 1935
    Individual (28 offsprings)
    Officer
    2024-03-20 ~ now
    OF - Director → CIF 0
    2007-04-07 ~ 2023-11-01
    OF - Director → CIF 0
  • 19
    Ikuesan, Oladeji Michael
    Born in February 1980
    Individual (4 offsprings)
    Officer
    2008-04-18 ~ 2014-03-20
    OF - Director → CIF 0
  • 20
    Reagan, Erima Trevor
    Born in December 1999
    Individual (8 offsprings)
    Officer
    2022-06-01 ~ 2023-03-25
    OF - Director → CIF 0
  • 21
    Bashiruddin, Mohammed
    Born in May 1976
    Individual (4 offsprings)
    Officer
    2020-07-01 ~ 2021-02-28
    OF - Director → CIF 0
  • 22
    CODIR LIMITED
    SC134449
    78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 1909 offsprings)
    Officer
    2005-11-03 ~ 2005-11-03
    OF - Director → CIF 0
  • 23
    BRUNTONS CORPORATE SECRETARIES LTD
    - now SC517305 SC258598
    2 GEAR LTD - 2015-11-16
    Clyde Offices, 2 Nd Floor, West George Street, Glasgow, Scotland
    Dissolved Corporate (7 parents, 19 offsprings)
    Officer
    2020-07-01 ~ 2023-06-01
    OF - Secretary → CIF 0
  • 24
    BRUNTONS LTD. - now SC340703
    CREE SEAFOODS LIMITED - 2008-06-11
    7, Aldour Gardens, Pitlochry, Perthshire
    Active Corporate (12 parents, 13 offsprings)
    Officer
    2010-02-28 ~ 2015-03-31
    OF - Director → CIF 0
    2016-06-20 ~ 2025-04-01
    OF - Director → CIF 0
    2012-09-21 ~ 2020-01-04
    OF - Secretary → CIF 0
    2020-01-01 ~ 2020-07-01
    OF - Secretary → CIF 0
    2023-06-01 ~ 2025-04-01
    OF - Secretary → CIF 0
    Person with significant control
    2025-07-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    2016-05-22 ~ 2025-07-26
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 25
    4 King Edward Street, Perth, Perthshire
    Corporate (10 offsprings)
    Officer
    2006-11-22 ~ 2007-04-30
    OF - Director → CIF 0
  • 26
    COSEC LIMITED
    SC134450
    78 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (3 parents, 3889 offsprings)
    Officer
    2005-11-03 ~ 2005-11-03
    OF - Director → CIF 0
    2005-11-03 ~ 2005-11-03
    OF - Secretary → CIF 0
  • 27
    BRUNTONS INTERNATIONAL LEGAL SERVICES LTD - now SC258598 SC292631... (more)
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26 SC258598 SC517305
    7, Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (16 parents, 13 offsprings)
    Officer
    2005-11-04 ~ 2012-09-21
    OF - Secretary → CIF 0
parent relation
Company in focus

BRUNTONS INTERNATIONAL LTD.

Period: 2007-05-18 ~ now
Company number: SC292631 SC260079... (more)
Registered names
BRUNTONS INTERNATIONAL LTD. - now SC260079... (more)
BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18 SC260079... (more)
BRUNTONS INTERNATIONAL KRONOS LIMITED - 2006-08-25 SC260079... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
100,000 GBP2025-03-31
100,000 GBP2024-03-31
Net Assets/Liabilities
100,000 GBP2025-03-31
100,000 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
100,000 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-04-01 ~ 2025-03-31
Equity
100,000 GBP2025-03-31
100,000 GBP2024-03-31

Related profiles found in government register
  • BRUNTONS INTERNATIONAL LTD.
    Info
    BRUNTONS INTERNATIONAL MUSIC LTD. - 2007-05-18
    BRUNTONS INTERNATIONAL KRONOS LIMITED - 2007-05-18
    Registered number SC292631
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP
    PRIVATE LIMITED COMPANY incorporated on 2005-11-03 (20 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-31
    CIF 0
  • BRUNTONS INTERNATIONAL LTD.
    S
    Registered number SC292631
    7, Aldour Gardens, Pitlochry, Perthshire, PH16 5BD
    SCOTLAND
    CIF 1
  • BRUNTONS INTERNATIONAL LTD
    S
    Registered number SC292
    7, Aldour Gardens, Aldour Gardens, Pitlochry, Scotland, PH16 5BD
    UNITED KINGDOM
    CIF 2
  • BRUNTONS INTERNATIONAL LTD
    S
    Registered number SC292631
    7, 7, Aldour Gardens, Pitlochry, Perthshire, Scotland, PH16 5BD
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    BRUNTONS ASIKU FARMING LTD
    - now 14078944
    BRUNTON INTERNATIONAL PLANT & EQUIPMENT LTD
    - 2025-08-18 14078944
    BRUNTONS INTERNATIONAL UGANDA LTD - 2024-01-16
    MIDNIGHT LEISURE NATURIST CLUB LTD
    - 2023-12-06 14078944
    SUPPORTING MANKIND LTD - 2022-05-09
    4 Blackburn Road, Accrington, England
    Active Corporate (7 parents)
    Officer
    2022-06-01 ~ 2023-08-01
    CIF 44 - Director → ME
    2024-03-20 ~ 2025-08-18
    CIF 55 - Director → ME
  • 2
    BRUNTONS CHRISTIAN CENTRES LTD
    SC544389
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2023-11-01 ~ 2025-10-16
    CIF 42 - Director → ME
    2016-09-01 ~ 2023-05-01
    CIF 33 - Director → ME
    Person with significant control
    2018-01-06 ~ 2023-06-30
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    2023-11-20 ~ dissolved
    CIF 60 - Ownership of shares – 75% or more OE
    Officer
    2023-06-01 ~ dissolved
    CIF 46 - Secretary → ME
    2020-01-01 ~ 2020-08-01
    CIF 24 - Secretary → ME
  • 3
    BRUNTONS CORPORATE SECRETARIES LTD
    - now SC517305 SC258598
    2 GEAR LTD - 2015-11-16
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (7 parents, 19 offsprings)
    Officer
    2018-05-20 ~ dissolved
    CIF 31 - Director → ME
    2017-07-01 ~ 2018-05-05
    CIF 2 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    CIF 69 - Has significant influence or control as a member of a firm OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    Officer
    2022-07-01 ~ dissolved
    CIF 43 - Secretary → ME
    2020-01-01 ~ 2022-07-01
    CIF 21 - Secretary → ME
  • 4
    BRUNTONS ESTATES LTD
    SC256206 SC683736
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (19 parents, 6 offsprings)
    Officer
    2023-11-01 ~ dissolved
    CIF 48 - Director → ME
    2017-09-01 ~ 2023-07-01
    CIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 83 - Has significant influence or control OE
    Officer
    2023-06-01 ~ dissolved
    CIF 50 - Secretary → ME
  • 5
    BRUNTONS INTERNATIONAL ACCOUNTANTS LTD
    - now SC520438 SC258086... (more)
    JAMES BRUNTON LTD
    - 2017-07-17 SC520438 11403618
    THE JAMES BRUNTON TRUSTEES LTD - 2016-10-03
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-10-06 ~ dissolved
    CIF 5 - Director → ME
    2017-07-12 ~ 2017-07-14
    CIF 7 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-10-31
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
    2018-11-01 ~ dissolved
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Has significant influence or control as a member of a firm OE
    Officer
    2020-01-01 ~ 2020-08-01
    CIF 23 - Secretary → ME
  • 6
    BRUNTONS INTERNATIONAL CONSULTANTS LIMITED
    - now SC258086 SC520438... (more)
    BRUNTONS INTERNATIONAL TRADING LTD.
    - 2006-08-25 SC258086 SC260079... (more)
    BRUNTONS DIRECTORS LTD
    - 2005-09-07 SC258086
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (12 parents, 5 offsprings)
    Officer
    2005-01-08 ~ dissolved
    CIF 1 - Director → ME
  • 7
    BRUNTONS INTERNATIONAL LEGAL SERVICES LTD
    - now SC258598 SC292631... (more)
    BRUNTONS CORPORATE SECRETARIES LTD - 2007-02-26
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (16 parents, 13 offsprings)
    Officer
    2018-05-20 ~ dissolved
    CIF 41 - Director → ME
    2017-07-01 ~ 2018-05-18
    CIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-18
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    2018-11-01 ~ dissolved
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Has significant influence or control as a member of a firm OE
    Officer
    2020-01-01 ~ 2021-10-01
    CIF 18 - Secretary → ME
  • 8
    BRUNTONS INTERNATIONAL SEAFOODS LTD.
    - now 04769488
    S.R.B.C. INTERNATIONAL PROJECT FINANCE LIMITED - 2007-06-22
    4 Blackburn Road, Accrington, England
    Active Corporate (24 parents)
    Officer
    2017-09-17 ~ 2018-05-21
    CIF 8 - Director → ME
    2023-11-01 ~ 2025-01-01
    CIF 39 - Director → ME
    2018-05-24 ~ 2023-07-01
    CIF 30 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-04-30
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
    2018-09-27 ~ 2019-06-01
    CIF 77 - Has significant influence or control as a member of a firm OE
    CIF 77 - Ownership of shares – 75% or more OE
    2018-04-01 ~ 2018-10-01
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
    2018-10-01 ~ 2025-01-01
    CIF 71 - Has significant influence or control as a member of a firm OE
    CIF 71 - Ownership of shares – 75% or more OE
    Officer
    2020-01-01 ~ 2022-07-01
    CIF 14 - Secretary → ME
    2023-06-01 ~ 2025-01-01
    CIF 49 - Secretary → ME
    Person with significant control
    2025-03-01 ~ now
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 9
    BRUNTONS INTERNATIONAL SECURITY LTD.
    - now SC255798 SC292631... (more)
    BRUNTONS SCHIERMANN SECURITY LIMITED - 2005-01-24
    7 Aldour Gardens, Pitlochry, Perthshire
    Dissolved Corporate (13 parents)
    Officer
    2017-07-01 ~ dissolved
    CIF 10 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 10
    BRUNTONS INVESTMENTS LTD
    - now SC467057
    JAMES BRUNTON INVESTMENTS LTD - 2014-01-15
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2019-10-22 ~ 2022-12-01
    CIF 29 - Director → ME
    2017-10-31 ~ 2019-05-01
    CIF 38 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    Officer
    2020-01-01 ~ 2021-04-01
    CIF 20 - Secretary → ME
  • 11
    BRUNTONS LTD.
    - now SC340703
    CREE SEAFOODS LIMITED - 2008-06-11
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (12 parents, 13 offsprings)
    Officer
    2023-06-01 ~ now
    CIF 52 - Secretary → ME
    2020-01-01 ~ 2022-07-01
    CIF 19 - Secretary → ME
    Person with significant control
    2019-07-18 ~ 2019-11-04
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 12
    BRUNTONS OIL LTD
    SC258084
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (24 parents)
    Officer
    2017-07-01 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
    Officer
    2020-01-01 ~ 2022-07-01
    CIF 17 - Secretary → ME
  • 13
    BRUNTONS SEAFOODS LTD
    SC711593
    Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-10-12 ~ dissolved
    CIF 87 - Right to appoint or remove directors OE
    CIF 87 - Ownership of shares – 75% or more OE
  • 14
    BRUNTONS STORES LTD
    - now 09823097 SC558142
    BRUNTONS KOJO STORES LTD
    - 2020-12-29 09823097 SC558142
    S'PORT ME TODAY LIMITED
    - 2019-09-30 09823097
    61 61 Bridge Street, Kington, England
    Dissolved Corporate (9 parents)
    Officer
    2020-01-01 ~ 2021-04-01
    CIF 16 - Director → ME
    2021-07-01 ~ dissolved
    CIF 51 - Director → ME
    2017-07-01 ~ 2018-05-01
    CIF 9 - Director → ME
    2018-07-01 ~ 2019-09-27
    CIF 27 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-06
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Right to appoint or remove directors as a member of a firm OE
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Has significant influence or control OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    2020-02-01 ~ dissolved
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    2018-07-01 ~ 2018-09-01
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Has significant influence or control as a member of a firm OE
    2018-09-01 ~ 2019-09-27
    CIF 78 - Has significant influence or control as a member of a firm OE
    CIF 78 - Ownership of shares – 75% or more OE
    Officer
    2020-01-01 ~ 2021-04-01
    CIF 15 - Secretary → ME
  • 15
    BRUNTONS TECHNOLOGIES LTD
    - now SC558142
    HIGHLAND TECHNOLOGIES LTD
    - 2019-09-30 SC558142
    BRUNTONS STORES LTD
    - 2019-03-14 SC558142 09823097... (more)
    SUPPORTING HUMANITY LTD
    - 2018-11-30 SC558142
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2018-02-01 ~ 2018-05-01
    CIF 28 - Director → ME
    2019-09-12 ~ 2019-09-27
    CIF 34 - Director → ME
    2020-01-01 ~ dissolved
    CIF 22 - Director → ME
    2018-05-25 ~ 2019-03-25
    CIF 36 - Director → ME
    Person with significant control
    2018-09-01 ~ 2019-03-25
    CIF 79 - Has significant influence or control as a member of a firm OE
    CIF 79 - Ownership of shares – 75% or more OE
    2018-02-01 ~ 2018-05-10
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    2019-09-12 ~ dissolved
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
    Officer
    2019-03-12 ~ 2022-07-01
    CIF 3 - Secretary → ME
  • 16
    BRUNTONS VICTORY STARS F C LTD
    - now SC683736
    BRUNTONS VICTORY STARS LTD
    - 2025-07-29 SC683736
    BRUNTONS ESTATES LTD
    - 2025-06-24 SC683736 SC256206
    BRUNTONS VICTORY STARS F C LTD
    - 2024-05-24 SC683736
    BRUNTONS VICTORY STAR F C LTD - 2023-03-24
    BRUNTONS GOLD LTD
    - 2023-03-09 SC683736 SC255552
    Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2025-10-29 ~ now
    CIF 45 - Director → ME
    2020-12-18 ~ 2023-03-01
    CIF 40 - Director → ME
    2023-11-01 ~ 2025-08-06
    CIF 53 - Director → ME
    Person with significant control
    2020-12-18 ~ 2023-03-01
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of shares – 75% or more OE
    2025-08-24 ~ now
    CIF 86 - Ownership of shares – 75% or more OE
    Officer
    2023-06-01 ~ 2025-08-18
    CIF 47 - Secretary → ME
    Person with significant control
    2020-12-18 ~ 2021-03-01
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
    2023-08-24 ~ 2025-08-06
    CIF 57 - Has significant influence or control OE
    CIF 57 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    CHANGE 365 LIVES LTD - now
    SUPPORT US TODAY LTD. - 2023-02-27
    S'PORT US TODAY LIMITED
    - 2021-03-02 10701603 14685770... (more)
    4385, 10701603 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2018-03-01 ~ 2018-03-23
    CIF 37 - Director → ME
    2019-02-01 ~ 2019-02-01
    CIF 26 - Director → ME
    2019-02-22 ~ 2019-02-24
    CIF 4 - Director → ME
    2020-03-01 ~ 2021-02-28
    CIF 13 - Director → ME
    2018-09-29 ~ 2018-12-21
    CIF 35 - Director → ME
    2017-10-09 ~ 2017-11-09
    CIF 12 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-02-24
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    2018-10-01 ~ 2018-12-20
    CIF 61 - Has significant influence or control as a member of a firm OE
    CIF 61 - Ownership of shares – 75% or more OE
    2019-01-01 ~ 2019-02-01
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    Officer
    2019-02-22 ~ 2019-02-24
    CIF 25 - Secretary → ME
  • 18
    SUPPORT ME TODAY LTD
    14417343
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-13 ~ 2022-11-09
    CIF 54 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.