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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Michael Adrian Holmes

    Related profiles found in government register
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Federico Motos 8, Gecko Legal Services, Paseo Del Mediterráneo 46, 04638 Mojácar, Almeria, 04830, Spain

      IIF 32
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 34
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 35
    • icon of address 50, Dane Road, Margate, CT9 2AA, England

      IIF 36 IIF 37 IIF 38
    • icon of address 29, Doncaster Gate, Rotherham, South Yorkshire, S65 1DE, England

      IIF 40
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN

      IIF 65
    • icon of address 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 66
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 67
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 68 IIF 69
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 70
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 71
    • icon of address 50, Dane Road, Margate, CT9 2AA, England

      IIF 72
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 73
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 74
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 75
    • icon of address Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 76
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 77 IIF 78
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 79
    • icon of address Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 80
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 81
  • Mr Michael Holmes
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 82
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Mr Michael Holmes
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 84
  • Dr Michael Holmes
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 131
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish,irish journalist born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 141
  • Holmes, Michael Adrian
    Irish,northern Irish company formation director born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 142
  • Holmes, Michael, Dr
    British doctor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
  • Homes, Michael
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 144
  • Michael Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 145
  • Holmes, Michael
    Northern Irish company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 146
  • Holmes, Michael
    British builder born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 147
  • Holmes, Michael
    British information technology professional born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 148
  • Holmes, Michael
    British product manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 149
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Old Railway Station, Canterbury Road, Wingham, Canterbury, Kent, CT3 1NH, England

      IIF 150
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Jortruere, La Jortruere, 53440 La Chapelle Au Riboul, Mayenne, France

      IIF 151
  • Holmes, Michael Adrian
    English company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2 Fullers Yard, Victoria Road, 2 Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 162
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 163 IIF 164 IIF 165
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 167
    • icon of address Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 168
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Moorings, Plucks Gutter, Stourmouth, Canterbury, CT3 1JB, England

      IIF 169
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 170
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 171
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English journalist born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 213
  • Holmes, Michael Adrian
    English programme manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 214
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Jortruere, La Chapelle Au Riboul, 53440, France

      IIF 215 IIF 216
    • icon of address Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 217
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Dog & Duck Cottage, Plucks Gutter, Canterbury, Kent, CT3 1JB, United Kingdom

      IIF 218
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 219
    • icon of address Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 220
  • Holmes, Michael Adrian

    Registered addresses and corresponding companies
    • icon of address La Jortruere, La Jortruere, La Chapelle Au Riboul, Mayenne, 53440, France

      IIF 221
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 222
    • icon of address 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 223
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 224
    • icon of address 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 225
    • icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 226
  • Holmes, Michael

    Registered addresses and corresponding companies
    • icon of address 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 227
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 2 Carrsides Lane, Rushyford, Ferryhill, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 226 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 149 - Director → ME
  • 6
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 187 - Director → ME
  • 8
    icon of address Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    UKOOO LIMITED - 2021-05-27
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 15
    COUNTRY MAID KITCHENS LIMITED - 2021-03-26
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 26
    PLUCKS GUTTER LTD - 2023-10-17
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 28
    WESTBROOK GRANT LIMITED - 2007-09-04
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 29
    icon of address The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 150 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 37
    icon of address Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 221 - Secretary → ME
  • 38
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 64 - Director → ME
  • 40
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 58 - Director → ME
  • 43
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 45
    icon of address 55 Olivette Crescent, Thirsk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2022-12-13 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 47
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 48
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 50
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 51
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 52
    icon of address 25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 215 - Director → ME
  • 53
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 55
    SMART FLOORING (KENT) LTD - 2019-10-31
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,432 GBP2022-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 224 - Secretary → ME
  • 56
    icon of address Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 47 - Director → ME
  • 57
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 59
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 61
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 62
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 63
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 67
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 68
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 163 - Director → ME
  • 69
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 70
    icon of address The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 216 - Director → ME
  • 71
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    icon of address Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    344,861 GBP2024-09-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-09-29
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2022-09-29
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-06-26
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-05-30
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-05-30
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-08-31
    IIF 214 - Director → ME
    icon of calendar 2010-09-09 ~ 2012-07-01
    IIF 218 - Director → ME
  • 5
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2021-08-31 ~ 2022-11-08
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2022-11-08
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 6
    PEGTREE LIMITED - 2022-08-31
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 offspring)
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2024-10-02
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2023-01-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    icon of calendar 2020-10-01 ~ 2022-12-31
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 8
    icon of address The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2017-10-01
    IIF 169 - Director → ME
  • 9
    icon of address 34 St. Michaels Street, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-06-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-06-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-10-09
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2022-12-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    icon of address 99 Canterbury Road, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    74,231 GBP2020-03-31
    Officer
    icon of calendar 2018-07-07 ~ 2021-09-01
    IIF 225 - Secretary → ME
  • 12
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ 2022-08-25
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-08-25
    IIF 138 - Ownership of shares – 75% or more OE
  • 13
    icon of address 50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-30
    IIF 217 - Director → ME
    icon of calendar 2014-12-18 ~ 2018-10-01
    IIF 223 - Secretary → ME
  • 14
    icon of address Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    icon of calendar 2020-07-06 ~ 2022-09-20
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-09-20
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 15
    TRAVEL SOLVERS LIMITED - 2022-06-10
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-06-10
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-06-10
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-01-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-01-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 17
    icon of address 93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-06-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-26
    IIF 72 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2020-07-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-07-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-04-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 20
    LOVE PHONES LIMITED - 2022-08-26
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-14 ~ 2022-08-26
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-08-26
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 21
    PLUCKS GUTTER LTD - 2023-10-17
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-10-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-10-01
    IIF 69 - Has significant influence or control OE
  • 22
    WESTBROOK GRANT LIMITED - 2007-09-04
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2012-09-01
    IIF 66 - Director → ME
  • 23
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2022-04-01
    IIF 219 - LLP Designated Member → ME
    icon of calendar 2016-08-24 ~ 2018-10-01
    IIF 220 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2018-10-01
    IIF 145 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2021-10-01
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-06-19
    IIF 141 - Director → ME
    icon of calendar 2023-10-10 ~ 2024-10-02
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2023-06-19
    IIF 80 - Has significant influence or control OE
  • 25
    icon of address 29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-06-23
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 26
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ 2023-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    icon of address 2 Fullers Yard, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,423 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-08-18
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-08-18
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 28
    icon of address 5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-07-04
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-07-04
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 29
    icon of address 21 Beaumont Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-31
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-08-31
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 30
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-10-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED - 2022-10-03
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-04 ~ 2022-08-30
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2022-08-30
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 32
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-25
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-08-25
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 33
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ 2022-08-25
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-08-25
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 34
    icon of address Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-15 ~ 2014-05-15
    IIF 65 - Director → ME
  • 35
    icon of address 144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2014-12-31
    IIF 151 - Director → ME
  • 36
    icon of address 67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-23
    IIF 81 - Ownership of shares – 75% or more OE
  • 37
    icon of address Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-06-22
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-06-22
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 38
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-09-16
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-09-16
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 39
    icon of address Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-01-01
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-01-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 41
    icon of address 102 Millbrook Gardens, Dewsbury, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    icon of calendar 2020-07-01 ~ 2022-06-13
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-06-13
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 42
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2022-08-25
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-08-25
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 43
    icon of address 874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-21 ~ 2024-10-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-10-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate
    Officer
    icon of calendar 2022-09-26 ~ 2024-12-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate
    Officer
    icon of calendar 2022-09-27 ~ 2024-10-02
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 47
    icon of address 2381, Ni691111 - Companies House Default Address, Belfast
    Active Corporate
    Officer
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-10-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 49
    SHOEMAX LIMITED - 2022-06-23
    icon of address 7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-06-24
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-06-24
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 50
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-01-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 51
    icon of address 50 Dane Road, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-01-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-01-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 52
    icon of address 4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-07-11
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-07-11
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.