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 Stuart Poppleton

    Related profiles found in government register
  • Mr Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA, England

      IIF 60
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 61
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, WF2 7AN

      IIF 62
  • Mr Ralph Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 63
  • Mr Stuart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood, 65 Bristol Road, Keynsham, Bristol, BS31 2WB, England

      IIF 64
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 65
    • icon of address 3 Rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 66
    • icon of address 3rd Floor, 207 Regent Street, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 67
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 68
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Endeavour Excellence Centre, Piccadilly Business Park, Aldow Enterprise Park, Manchester, Lancashire, M12 6AE, England

      IIF 72
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 73
    • icon of address C/o Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 74
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 75
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 76
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 77 IIF 78 IIF 79
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 89
    • icon of address 6 Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 90
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 91
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 92
    • icon of address 85, Water Lane, Wakefield, WF4 4PY, United Kingdom

      IIF 93
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 94
    • icon of address Unit 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 95
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 96 IIF 97 IIF 98
  • Mr Roger Poppleton
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 100
  • Mr Suart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 101
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 102
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 103
  • Mr Roger Stuart Poppletom
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 104
  • Stuart, Poppleton
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 105
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, WF2 7AN, England

      IIF 106
    • icon of address 85 Water Lane, Middlestown, Wakefield, United Kingdom

      IIF 107
  • Stuart, Poppleton
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 108
  • Stuart, Poppleton
    British office manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riversite View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 109
  • Stuart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372, Old St, Bpm 359204, London, EC1V 9AU, England

      IIF 110
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA, England

      IIF 111 IIF 112 IIF 113
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 115 IIF 116
    • icon of address 85 Water Lane, Middlestown, Wakefield, United Kingdom, WF4 4PY, England

      IIF 117
  • Mr Stuart Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Stuart Ralph Poppleton
    British born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 164
  • Mr Stuart Poppleton
    British born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 165
  • Mr Stuart Poppleton
    United Kingdom born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 166
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 167 IIF 168
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 169 IIF 170
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 171 IIF 172
  • Stuart Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanford House, St. Matthew's Estate, 81, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 173
  • Ralph, Stuart
    British corporate service provider born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, United Kingdom

      IIF 174
  • Stuart, Poppleton
    Uk director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 175
  • Mr Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 176
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 177
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 178 IIF 179
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 180
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 181
    • icon of address Suite 75, 95 Mortimer Street, London, W1W 7GB, England

      IIF 182
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 183
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 184 IIF 185 IIF 186
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 189
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 190
    • icon of address European Business Centre, Unit 6, Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 191
    • icon of address 24, Ousebank Drive, Skelton, York, North Yorkshire, YO30 1ZB, England

      IIF 192
  • Roger Stuart Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kathleen Road, London, SW11 2JR, England

      IIF 193
  • Mr Roger Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Fort Dunlop, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 194
    • icon of address One, Victoria Square, Birmingham, B1 1BD, England

      IIF 195
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 196
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 197
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 198
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, WF2 7AN, England

      IIF 199
  • Mr. Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 200
    • icon of address Third Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 201
  • Poppelton, Stuart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 202
  • Poppelton, Stuart Ralph
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 203 IIF 204
  • Poppelton, Stuart Ralph
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Albany House 324-326 Regent Street, London, W1B 3HH

      IIF 205
    • icon of address 6, Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, England

      IIF 206
  • Poppleton, Stuart
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 207
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 208
    • icon of address Wtarefront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 209
  • Poppleton, Stuart
    British accountant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, England

      IIF 210
    • icon of address Riverside, View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 211
  • Poppleton, Stuart
    British business born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404 Albany House, 324 326 Regent Street, London, W1B 3HH, United Kingdom

      IIF 212
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 213
  • Poppleton, Stuart
    British business centre manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British business consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 224 IIF 225 IIF 226
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 227
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 228 IIF 229 IIF 230
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 231
    • icon of address Epps Buildding, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 232
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 233 IIF 234 IIF 235
    • icon of address ., Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 236
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1SQW

      IIF 237
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 238 IIF 239 IIF 240
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 243
  • Poppleton, Stuart
    British business manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British business services manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Shoreham Street, Sheffield, S2 4FA, United Kingdom

      IIF 394
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 395
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 396 IIF 397
  • Poppleton, Stuart
    British centre manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 398 IIF 399
  • Poppleton, Stuart
    British co director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 400
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 401 IIF 402 IIF 403
  • Poppleton, Stuart
    British commercial director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, 207 Regent Street, London, W1B3HH

      IIF 404
  • Poppleton, Stuart
    British company diorector born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 405
  • Poppleton, Stuart
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British dir born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 501
  • Poppleton, Stuart
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British executive director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF44PY, United Kingdom

      IIF 619
  • Poppleton, Stuart
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British none born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British office manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 761 IIF 762
    • icon of address Endeavour Excellence Centre, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Lancashire, M12 6AE, England

      IIF 763
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 764
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 765
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 766
    • icon of address 6 Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 767
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 768
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 769
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 770 IIF 771
  • Poppleton, Stuart Ralph
    British accountant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 772
  • Poppleton, Stuart Ralph
    British business born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 773
    • icon of address 311, Shoreham Street, Sheffield, S.yorkshire, S24FA, United Kingdom

      IIF 774
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 775
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 776
  • Poppleton, Stuart Ralph
    British business consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 777
    • icon of address Water Lane 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 778
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 779
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 780 IIF 781
  • Poppleton, Stuart Ralph
    British business director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street 207 Regent Street, London, --- Select ---, W1B 3HH, United Kingdom

      IIF 782
  • Poppleton, Stuart Ralph
    British business executive born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 783
  • Poppleton, Stuart Ralph
    British business man born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 784
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 785
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 786
  • Poppleton, Stuart Ralph
    British business management born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 787
  • Poppleton, Stuart Ralph
    British business manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street 207 Regent Street, London, --- Select ---, W1B 3HH, United Kingdom

      IIF 788
    • icon of address 3rd, Floor, 207 Regent Street, London, England, W1B 3HH, England

      IIF 789
    • icon of address 3rd, Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 790 IIF 791 IIF 792
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 795
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, France

      IIF 796
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 797
    • icon of address 3rd, Floor 207 Regent Street, Regent Street, London, W1B 3HH, England

      IIF 798
    • icon of address Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 799 IIF 800 IIF 801
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 805
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 806
  • Poppleton, Stuart Ralph
    British business person born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British businesswoman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1040
  • Poppleton, Stuart Ralph
    British bussinessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, England

      IIF 1041
  • Poppleton, Stuart Ralph
    British clerical officer born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1042
  • Poppleton, Stuart Ralph
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Winchester Road, Bishops Waltham, Hampshire, SO32 1AH

      IIF 1043
    • icon of address 10th Floor, Southgate House, Wood Street, Cardiff, South Glamorgan, CF10 1JJ, United Kingdom

      IIF 1044
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 1045
    • icon of address 213, Eversholt Street, London, NW1 1DE

      IIF 1046 IIF 1047
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 1048
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1049
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 1050
    • icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 1051
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 1052
    • icon of address Moorgate House, 5-8, Dysart Street, London, EC2A 2BX, United Kingdom

      IIF 1053
    • icon of address One Aldgate, Aldgate, London, EC3N 1RE, England

      IIF 1054
    • icon of address Suite 303 Princess House, 50-60 Eastcastle Street, Suite 303 Princess House, 50-60 Eastcastle Street, London, London, W1W 8EA, England

      IIF 1055
    • icon of address 6, Thornes Office Park, Monckton Road, Monckton Road, MONCKTON ROAD, United Kingdom

      IIF 1056
    • icon of address C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 1057
    • icon of address Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS

      IIF 1058 IIF 1059
    • icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1060
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1061 IIF 1062 IIF 1063
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, Great Britain

      IIF 1078
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1079
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1080 IIF 1081 IIF 1082
    • icon of address 6 Thornes Office Park, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1083 IIF 1084
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY

      IIF 1085
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 1086
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1087
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1088 IIF 1089 IIF 1090
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1095
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1096
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1097
  • Poppleton, Stuart Ralph
    British company secretary/director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 1098
  • Poppleton, Stuart Ralph
    British consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 1099
    • icon of address 3rd Floor 86 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1100
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1101
  • Poppleton, Stuart Ralph
    British corporate services born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlesdown, Wakefield, WF4 4PY, United Kingdom

      IIF 1102
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1103
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British entrepreneur born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1284
  • Poppleton, Stuart Ralph
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1285
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1286
    • icon of address 15, Manchester Road, Manchester, M34 3NW, United Kingdom

      IIF 1287
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1288
    • icon of address Burlington Hotel, Box 132, Sandown, Isle Of Wight, PO36 6DR, England

      IIF 1289
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 1290
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1291
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 1292 IIF 1293
    • icon of address 85 Water Lane, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 1294
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1295
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, England

      IIF 1296
  • Poppleton, Stuart Ralph
    British manger born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1297
  • Poppleton, Stuart Ralph
    British nominee uk director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier, 5th Floor, 22, Eastcheap, London, EC3M 1EU, England

      IIF 1298
  • Poppleton, Stuart Ralph
    British none born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1299 IIF 1300
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY

      IIF 1301
  • Poppleton, Stuart Ralph
    British office manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British p&co investments's reference for uk clients born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View Thornes Lane, + 44 1924 216612, W, WF1 5QW, England

      IIF 1387
  • Mr Roger Stuart Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1388
  • Poppleton, Roger
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 1389
  • Poppleton, Stuart Ralph
    British business manager born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 1390 IIF 1391
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, W1F 5QW, England

      IIF 1392
    • icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire, WF15QW, United Kingdom

      IIF 1393
  • Poppleton, Stuart Ralph
    British company director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1394
  • Poppleton, Stuart Ralph
    Bristish director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 1395
  • Poppleton, Stuart Ralph
    British business manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1396
  • Poppleton, Suart Ralph
    British business person born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1397 IIF 1398
  • Poppleton, Suart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1399
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 1400
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1401
  • Mr. Roger Stuart Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 1402
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1403
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1404
    • icon of address 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1405
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1406 IIF 1407 IIF 1408
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1410 IIF 1411
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1412
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1413
  • Poppleton, Ralph Stuart
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address European Business Centre, Unit 6, Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1414
  • Poppleton, Stuart Ralph
    British business manager born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Albany House 324 326 Regent Street, London, W1B 3HH, England

      IIF 1415
  • Poppleton, Stuart Ralph
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1416
  • Poppleton, Stuart Ralph
    British business manager born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1417
  • Ralph, Poppleton Stuart
    English director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 1418
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1419
    • icon of address 3rd, Regent Street, 207, London, Uk, W1B 3HH, England

      IIF 1420
  • Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1421
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1422
    • icon of address Unit 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1423
  • Mr Stuart Ralph Poppleton
    English born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 1424
  • Poppleton, Stuart Ralph
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1425
  • Poppleton, Stuart Ralph
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1426 IIF 1427
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1428
  • M Stuart Ralph Poppleton
    English born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1429
  • Poppleon, Stuart Ralph
    English director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park Monkton Road, Wakefield, WF2 7AN, England

      IIF 1430
  • Poppleton, Roger Stuart
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1431
  • Poppleton, Roger Stuart
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Close, Ilfracombe, EX34 8JA, United Kingdom

      IIF 1432
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1433
  • Poppleton, Roger Stuart
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Office 627, London, N1 7AA, England

      IIF 1434
  • Poppleton, Stuart Ralph
    English company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View Thornes Lane, Wakefield, Wakefield, WF1 5QW, England

      IIF 1435
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, United Kingdom

      IIF 1436
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1437
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1438 IIF 1439
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1440
    • icon of address Wakefield Sea Cadet Corps, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1441
    • icon of address Waterfront House, New Brunswick Street, Wakefield, WF1 5QW, United Kingdom

      IIF 1442 IIF 1443
  • Poppleton, Stuart
    born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 1455
    • icon of address Suite F, 1-3 Canfield Place, London, London, NW6 3BT, United Kingdom

      IIF 1456
    • icon of address 311, Shoreham Street, Sheffield, S Yorkshire, S2 4FA

      IIF 1457
    • icon of address 311, Shoreham Street, Sheffield, S2 4FA, England

      IIF 1458
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1459
  • Stuart, Poppleton Ralf
    British business manager born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, 207 Regent Street, London, W1B 3HH, England

      IIF 1460
  • Stuart Ralph Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1461
  • Poppleton, Stuart Ralph
    German company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1462
  • Poppleton, Roger Stuart
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1463 IIF 1464 IIF 1465
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1466 IIF 1467
  • Poppleton, Stuart
    British business person born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1468
  • Poppleton, Stuart Ralph
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1469
    • icon of address 30, Welbeck Street, London, W1G 8ER, England

      IIF 1470 IIF 1471
    • icon of address 3rd, Floor 207 Regent Street, London, W1B 3HH, England

      IIF 1472
    • icon of address 6, 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1473
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1474
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1475
    • icon of address Unit 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1476
    • icon of address 24, Ousebank Drive, Skelton, York, North Yorkshire, YO30 1ZB, United Kingdom

      IIF 1477
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 1478
  • Poppleton, Stuart Ralph
    British business consultant born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1479
  • Poppleton, Stuart Ralph
    British business person born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British businessman born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British company director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British consultant born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1545
  • Poppleton, Stuart Ralph
    British directeur born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 207 Regent Street, London, W1B 3HH, England

      IIF 1546
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British general manager born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanford House, St. Matthew's Estate, 81, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 1574
  • Poppleton, Stuart Ralph
    British office manager born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1575
  • Poppleton, Stuart Ralph
    United Kingdom director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1576
  • Poppleton, Roger
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, England

      IIF 1577
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1578
  • Poppleton, Roger
    British general manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 1579
  • Poppleton, Stuart Ralph
    British company director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 1580
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 1581
  • Poppleton, Stuart Ralph
    British business manager born in June 1948

    Resident in Royaume-uni

    Registered addresses and corresponding companies
    • icon of address River Side View, Thornes Lane, Wakefield, Westyorkshire, WF15QW, United Kingdom

      IIF 1582
  • Poplleton, Stuart Ralph
    English director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Roger Stuart
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 1587
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1588
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1589
  • Poppleton, Roger Stuart
    British administrative born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1590
  • Poppleton, Roger Stuart
    British administrator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1591
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1592
    • icon of address 7, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1593
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1594
  • Poppleton, Roger Stuart
    British aministrator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1595
  • Poppleton, Roger Stuart
    British businessman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Duke Street, Edinburgh, EH6 8HH, Scotland

      IIF 1596
    • icon of address 6, Meadow Close, Ilfracombe, Devon, EX34 8JA, England

      IIF 1597
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1598
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1599
    • icon of address 6, Thornes Office Par, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1600
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1601 IIF 1602 IIF 1603
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1605
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1606
  • Poppleton, Roger Stuart
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Fort Dunlop, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 1607
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 1608
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1609
  • Poppleton, Roger Stuart
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Roger Stuart
    British director of company born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1701
  • Poppleton, Roger Stuart
    British directr born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1702
  • Poppleton, Roger Stuart
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Monckton Road, Thornes Office Park, Wakefield, WF2 7AN, England

      IIF 1703
  • Poppleton, Roger Stuart
    British office manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1704
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    English manager born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shanklin Beach Hotel, Esplanade, Shanklin, Isle Of Wight, PO37 6BJ

      IIF 1762
  • Poppleton, Stuart Ralph
    English commercial director born in June 1940

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 1763
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1764
  • Poppleton, Stuart Ralph
    born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, London, NW6 3BT, United Kingdom

      IIF 1765
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1766
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1767
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 1768
  • Poppleton, Stuart
    British

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 1782
  • Poppleton, Stuart
    British secretary

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 1783
  • Mr Jean-françois Terrazoni
    French born in June 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, C/o Downton Investment Ltd., London, WC1H 0AF, United Kingdom

      IIF 1784
  • Mr Jean-françois Terrazzoni
    French born in June 1962

    Resident in France

    Registered addresses and corresponding companies
  • Mr Jean-françois Terrazzoni
    French born in June 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 420, Barking Road, London, E13 8HJ, England

      IIF 1788
  • Poppleton, Roger Stuart

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Office 627, London, N1 7AA, England

      IIF 1789
  • Poppleton, Stuart Ralph

    Registered addresses and corresponding companies
    • icon of address C/o Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 1790
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1791
    • icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1792
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1793 IIF 1794
  • Terrazoni, Jean-françois
    French consultant born in June 1940

    Resident in Franch

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0BS, United Kingdom

      IIF 1795
  • Poppleton, Stuart

    Registered addresses and corresponding companies
  • Terazzoni, Jean-françois
    French born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 420, Barking Road, London, E13 8HJ, England

      IIF 1809
  • Terazzoni, Jean-françois
    French general manager born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 420, Barking Road, London, E13 8HJ, England

      IIF 1810
  • Terrazoni, Jean-françois
    French director born in June 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, C/o Downton Investment Ltd., London, WC1H 0AF, United Kingdom

      IIF 1811
  • Terrazzoni, Jean-françois
    French born in June 1962

    Resident in France

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 456
  • 1
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 1360 - Director → ME
  • 2
    SOLIDAD HOTELS AND RESORTS LIMITED - 2007-11-15
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,050 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 771 - Director → ME
  • 3
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Premier, 5th Floor, 22 Eastcheap, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,251 GBP2019-12-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 1298 - Director → ME
  • 5
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,854 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1609 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1388 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 358 - Director → ME
  • 7
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 1002 - Director → ME
    icon of calendar 2016-04-05 ~ dissolved
    IIF 1808 - Secretary → ME
  • 8
    icon of address 78 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 666 - Director → ME
  • 9
    icon of address 30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,558 EUR2023-09-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 1471 - Director → ME
  • 10
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161 GBP2018-12-31
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 1685 - Director → ME
  • 11
    icon of address Riverside View, Thomas Lane, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 688 - Director → ME
  • 12
    icon of address 6 Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 1611 - Director → ME
  • 14
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -996 GBP2018-06-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 397 - Director → ME
  • 16
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,127 GBP2021-04-30
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 1184 - Director → ME
  • 17
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 1392 - Director → ME
  • 18
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 1227 - Director → ME
  • 19
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1560 - Director → ME
  • 20
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 1356 - Director → ME
  • 21
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 1075 - Director → ME
  • 22
    APOLLONIA RESARCH LTD - 2011-10-24
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 1424 - Has significant influence or controlOE
  • 23
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 679 - Director → ME
  • 24
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 1264 - Director → ME
  • 25
    icon of address Canary Wharf, Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 517 - Director → ME
  • 26
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,415 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 765 - Director → ME
  • 27
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 29
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 683 - Director → ME
  • 30
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 286 - Director → ME
  • 31
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 365 - Director → ME
  • 32
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 880 - Director → ME
  • 33
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 1090 - Director → ME
  • 35
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1768 - LLP Member → ME
  • 36
    icon of address 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1398 - Director → ME
  • 37
    icon of address Riverside View Thornes Lane, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 678 - Director → ME
  • 38
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 1103 - Director → ME
  • 39
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,122 GBP2016-07-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 108 - Director → ME
  • 40
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 746 - Director → ME
  • 41
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 311 Shoreham Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 1458 - LLP Designated Member → ME
  • 43
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 758 - Director → ME
  • 44
    icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 814 - Director → ME
  • 45
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 955 - Director → ME
  • 46
    BLOCKCHAIN RESEARCH AND DEVELOPMENT FOUNDATION LTD - 2018-07-03
    icon of address European Business Centre, Unit 6 Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 48
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,437 GBP2016-10-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 1310 - Director → ME
  • 49
    icon of address International House, 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 1269 - Director → ME
  • 50
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 662 - Director → ME
  • 51
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 722 - Director → ME
  • 52
    icon of address Apt 2219 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 785 - Director → ME
  • 53
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 1381 - Director → ME
  • 54
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 526 - Director → ME
  • 55
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 1383 - Director → ME
  • 56
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 628 - Director → ME
  • 57
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 594 - Director → ME
  • 58
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 275 New North Road, Office 627, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 1434 - Director → ME
    icon of calendar 2015-10-12 ~ dissolved
    IIF 1789 - Secretary → ME
  • 60
    icon of address 420 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 1810 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1786 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1786 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1786 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1786 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1786 - Ownership of shares – 75% or moreOE
    IIF 1786 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1786 - Has significant influence or control over the trustees of a trustOE
    IIF 1786 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 1644 - Director → ME
  • 62
    icon of address Redwood, 65 Bristol Road, Keynsham, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 63
    icon of address Suite 404, Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 341 - Director → ME
  • 64
    CASSIUS TRADING LIMITED - 2016-01-13
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 818 - Director → ME
  • 65
    icon of address 420 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 1813 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 1787 - Ownership of shares – 75% or moreOE
    IIF 1787 - Ownership of voting rights - 75% or moreOE
    IIF 1787 - Right to appoint or remove directorsOE
  • 66
    icon of address 5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 715 - Director → ME
  • 67
    OTC FOODS AND BEVERAGES LTD - 2022-08-19
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 1511 - Director → ME
  • 68
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 548 - Director → ME
  • 69
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 1390 - Director → ME
  • 70
    icon of address 2 Bleeding Heart Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    317,184 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 1587 - Director → ME
  • 71
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 1300 - Director → ME
  • 73
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 1265 - Director → ME
  • 75
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 1480 - Director → ME
  • 76
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 420 - Director → ME
  • 77
    UKPAY CONSULTING LTD - 2017-06-22
    GKPAY CONSULTING LTD - 2018-05-10
    IQB PAYMENT TECHNOLOGIES LTD - 2017-06-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 994 - Director → ME
  • 78
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 1423 - Ownership of voting rights - 75% or moreOE
    IIF 1423 - Right to appoint or remove directorsOE
    IIF 1423 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 1566 - Director → ME
  • 81
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 463 - Director → ME
  • 82
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 1351 - Director → ME
  • 83
    IQ-LUDORUM PLC - 2007-01-02
    CONTINUUM PAYMENT SOLUTIONS PLC - 2007-04-18
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 582 - Director → ME
  • 84
    icon of address Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,961 GBP2024-01-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 1472 - Director → ME
  • 86
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 733 - Director → ME
  • 88
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 709 - Director → ME
  • 89
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 735 - Director → ME
  • 90
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-17 ~ dissolved
    IIF 630 - Director → ME
  • 91
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 747 - Director → ME
  • 92
    DATAVART LTD - 2011-08-18
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -332,478 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 1064 - Director → ME
  • 94
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,761 GBP2019-02-28
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 1433 - Director → ME
  • 95
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,121 GBP2020-02-29
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 500 - Director → ME
  • 96
    icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,798 GBP2025-02-28
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 768 - Director → ME
  • 97
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,225 USD2020-02-29
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,880 GBP2019-06-30
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 1652 - Director → ME
  • 100
    icon of address 5 St John's Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 1206 - Director → ME
  • 101
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 1294 - Director → ME
  • 102
    icon of address Albany House 324-326 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 388 - Director → ME
  • 103
    PROMO BUSINESS LIMITED - 2025-06-13
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 104
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 1782 - Secretary → ME
  • 105
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 696 - Director → ME
  • 106
    icon of address European Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 681 - Director → ME
  • 107
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 1672 - Director → ME
  • 108
    icon of address Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 690 - Director → ME
  • 109
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 1549 - Director → ME
  • 110
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 503 - Director → ME
  • 111
    icon of address 6 Thornes Office Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,698 EUR2017-07-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1225 - Director → ME
  • 112
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 1346 - Director → ME
  • 113
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 1 St Saviours Wharf, 23-25 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 748 - Director → ME
  • 115
    EMAPO LTD
    - now
    ALISIOS UK LIMITED - 2008-01-22
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 507 - Director → ME
  • 116
    LUPFAW 352 LIMITED - 2012-05-02
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,178,367 GBP2016-06-28
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 764 - Director → ME
    icon of calendar 2025-01-21 ~ now
    IIF 1588 - Director → ME
  • 117
    icon of address Endeavour Excellence Centre Piccadilly Business Park, Aldow Enterprise Park, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 72 - Has significant influence or controlOE
  • 118
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1020 - Director → ME
  • 119
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 233 - Director → ME
  • 120
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208 GBP2021-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 1363 - Director → ME
  • 121
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1473 - Director → ME
  • 122
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 760 - Director → ME
  • 123
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 1404 - Ownership of shares – 75% or moreOE
  • 124
    icon of address The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 697 - Director → ME
  • 126
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 1694 - Director → ME
  • 127
    GEMINI OVERSEAS LIMITED - 2003-07-06
    icon of address Minsull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 592 - Director → ME
  • 128
    TANNA RESIDENTIAL LIMITED - 2003-07-18
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,193 GBP2022-12-31
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 977 - Director → ME
  • 130
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,737 GBP2018-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 1671 - Director → ME
  • 131
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,985 GBP2017-08-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-09-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1359 - Director → ME
  • 133
    icon of address 8 Rochdale Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,681 GBP2017-03-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 887 - Director → ME
  • 134
    icon of address 3rd Floor 207 Regent Stret, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,746 GBP2022-11-30
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1487 - Director → ME
  • 135
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 684 - Director → ME
  • 136
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 921 - Director → ME
  • 137
    icon of address 164 Cannon Hill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 1085 - Director → ME
  • 138
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 1474 - Director → ME
  • 139
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 494 - Director → ME
  • 140
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 1046 - Director → ME
  • 141
    icon of address 44a The Green, Warlingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1341 - Director → ME
  • 142
    FINTEC APPS LTD - 2020-01-21
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 144
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 1324 - Director → ME
  • 145
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,207,329 GBP2017-10-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 1081 - Director → ME
  • 146
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, W.yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 147
    T&D FINANCE LIMITED - 2008-12-03
    FITRECH LIMITED - 2006-12-14
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 411 - Director → ME
  • 148
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,404 GBP2018-02-28
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 499 - Director → ME
  • 150
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -823,005 GBP2021-07-31
    Officer
    icon of calendar 2007-12-28 ~ dissolved
    IIF 541 - Director → ME
  • 151
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 703 - Director → ME
  • 152
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Amadeus House, Floral Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 987 - Director → ME
  • 154
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 513 - Director → ME
  • 155
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 515 - Director → ME
  • 156
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 1004 - Director → ME
  • 158
    icon of address 3rd, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 1460 - Director → ME
  • 159
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
  • 160
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 992 - Director → ME
  • 162
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,282 GBP2018-12-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 1669 - Director → ME
  • 163
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 252 - Director → ME
  • 164
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 1370 - Director → ME
  • 165
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 405 - Director → ME
  • 166
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 1026 - Director → ME
  • 167
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    583 GBP2018-12-05
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 944 - Director → ME
  • 168
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 1412 - Ownership of shares – 75% or moreOE
  • 169
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 379 - Director → ME
  • 170
    icon of address C/o Charter Group Level 3, 16 Kirby Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 753 - Director → ME
  • 171
    icon of address 101 Rose Street South Lane, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 172
    GLOBAL DOCUMENT PROCESSING INC LTD - 2014-04-25
    icon of address Apt 2341 Chynoweth House, Trevissome Park, Truro
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 728 - Director → ME
  • 173
    icon of address Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,899 GBP2020-02-28
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1233 - Director → ME
  • 174
    icon of address 145 - 157, St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 1220 - Director → ME
  • 175
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 1086 - Director → ME
  • 176
    icon of address Unit 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 1444 - LLP Designated Member → ME
  • 177
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 934 - Director → ME
  • 178
    icon of address 34 New House 67-68, Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 1377 - Director → ME
  • 179
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,517 GBP2015-09-30
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 492 - Director → ME
  • 180
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 658 - Director → ME
  • 181
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 875 - Director → ME
  • 182
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 1561 - Director → ME
  • 183
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 858 - Director → ME
  • 184
    GOWIN LIMITED - 2017-02-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 890 - Director → ME
  • 185
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 1781 - Secretary → ME
  • 186
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    502,413 GBP2016-11-30
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 1067 - Director → ME
  • 187
    CHOICE STYLE LIMITED - 2012-11-01
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 1684 - Director → ME
  • 188
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 1421 - Ownership of shares – 75% or moreOE
    IIF 1421 - Ownership of voting rights - 75% or moreOE
    IIF 1421 - Right to appoint or remove directorsOE
  • 189
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 1520 - Director → ME
  • 190
    icon of address 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 820 - Director → ME
  • 191
    icon of address River Side View, Thornes Lane, Wakefield Westyorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 1733 - Director → ME
  • 192
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 706 - Director → ME
  • 193
    MINTED LIMITED - 2005-01-17
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 589 - Director → ME
  • 194
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,033 GBP2016-05-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1213 - Director → ME
  • 196
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1000 - Director → ME
  • 197
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 560 - Director → ME
  • 198
    HUNGARY GOURMET GROUP LTD - 2019-02-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 3rd Floor 207 Regent Stret, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,711 GBP2023-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 781 - Director → ME
  • 201
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 1565 - Director → ME
  • 202
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,478 GBP2018-12-31
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 1654 - Director → ME
  • 203
    icon of address 85-87 Borough High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 225 - Director → ME
  • 205
    icon of address Dept 975 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 1682 - Director → ME
  • 207
    icon of address 3r Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 244 - Director → ME
  • 208
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,620 GBP2022-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 1665 - Director → ME
  • 209
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 647 - Director → ME
  • 210
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 408 - Director → ME
  • 212
    icon of address Unit 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 105 - Director → ME
  • 213
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 227 - Director → ME
  • 214
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 945 - Director → ME
  • 215
    icon of address 247 Gray's Inn Road, Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,245 GBP2020-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 1144 - Director → ME
  • 216
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 1636 - Director → ME
  • 217
    icon of address 420 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1788 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1788 - Has significant influence or control over the trustees of a trustOE
    IIF 1788 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1788 - Ownership of voting rights - 75% or moreOE
    IIF 1788 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1788 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1788 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1788 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 516 - Director → ME
  • 219
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 1262 - Director → ME
  • 220
    PHILADELPHIA PLC - 2017-08-01
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000,000 EUR2018-05-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 1047 - Director → ME
  • 221
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 222
    SUPREMO INNOVATIONS PVT LTD - 2018-10-11
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,951 GBP2019-06-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Blue Square House, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 1287 - Director → ME
  • 225
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 510 - Director → ME
  • 226
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 259 - Director → ME
  • 227
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,187 GBP2016-12-31
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 473 - Director → ME
  • 228
    icon of address Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 946 - Director → ME
  • 229
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 1080 - Director → ME
  • 230
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 1450 - LLP Designated Member → ME
  • 231
    icon of address 24 Ousebank Drive, Skelton, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 1477 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 192 - Has significant influence or controlOE
  • 232
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 954 - Director → ME
  • 233
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 1563 - Director → ME
  • 234
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    9,943 USD2015-09-14
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 757 - Director → ME
  • 235
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 1427 - Director → ME
  • 236
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 917 - Director → ME
  • 237
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1640 - Director → ME
  • 239
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 900 - Director → ME
  • 240
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 677 - Director → ME
  • 241
    KOBE CAPITAL LIMITED - 2018-09-12
    icon of address 4385, 10311635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1811 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1784 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1784 - Ownership of shares – 75% or moreOE
    IIF 1784 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1784 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1784 - Has significant influence or control over the trustees of a trustOE
    IIF 1784 - Ownership of voting rights - 75% or moreOE
    IIF 1784 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1784 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 242
    icon of address Europen Business Centre, 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 671 - Director → ME
  • 243
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 407 - Director → ME
  • 244
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-28
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 910 - Director → ME
  • 246
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1372 - Director → ME
  • 247
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,978 GBP2015-06-30
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 698 - Director → ME
  • 249
    LIDER LIMITED - 2014-03-06
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,467 USD2020-04-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 1344 - Director → ME
  • 250
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 1094 - Director → ME
  • 251
    LONDON INTERNATIONAL GRADUATE SCHOOL LTD. - 2011-02-03
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 639 - Director → ME
  • 252
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 324 - Director → ME
  • 253
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 982 - Director → ME
  • 254
    icon of address 372 Old St, Bpm 359204, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 255
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 424 - Director → ME
  • 256
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 1224 - Director → ME
  • 257
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 1554 - Director → ME
  • 258
    IQ - LUDORUM SOFTWARE (UK) LIMITED - 2009-04-14
    GAMELINK LIMITED - 2003-05-12
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 603 - Director → ME
  • 259
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,259 GBP2017-08-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 1664 - Director → ME
  • 261
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1348 - Director → ME
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1806 - Secretary → ME
  • 262
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 868 - Director → ME
  • 263
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 1575 - Director → ME
  • 264
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 540 - Director → ME
  • 265
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 1441 - Director → ME
  • 266
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 559 - Director → ME
  • 267
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 1336 - Director → ME
  • 268
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 269
    icon of address Minshull House 67, Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 653 - Director → ME
  • 270
    icon of address European Business Centre, 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 667 - Director → ME
  • 271
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 861 - Director → ME
  • 272
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 1699 - Director → ME
  • 273
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 1484 - Director → ME
  • 274
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 775 - Director → ME
  • 275
    MBUZZZ COMMUNICATIONS LIMITED - 2020-08-13
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,810 GBP2019-12-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1429 - Ownership of shares – 75% or moreOE
  • 276
    BRITISH-ROMANIAN INVESTMENTS LTD - 2016-03-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    825 GBP2017-03-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 1235 - Director → ME
  • 278
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 876 - Director → ME
  • 279
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 998 - Director → ME
  • 280
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 850 - Director → ME
  • 281
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 579 - Director → ME
  • 282
    OPTICONNECT LIMITED - 2004-08-16
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 591 - Director → ME
  • 283
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 1079 - Director → ME
  • 284
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 376 - Director → ME
  • 285
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 1455 - LLP Designated Member → ME
  • 286
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 1553 - Director → ME
  • 287
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 761 - Director → ME
  • 288
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 1239 - Director → ME
  • 289
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1547 - Director → ME
  • 290
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 291
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 884 - Director → ME
  • 292
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 729 - Director → ME
  • 293
    icon of address 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1096 - Director → ME
  • 294
    icon of address European Business Centre 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2019-08-31
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 343 - Director → ME
  • 296
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Apartment 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 816 - Director → ME
  • 298
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,732 GBP2020-11-26
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,822 GBP2023-10-30
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 1335 - Director → ME
  • 301
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 493 - Director → ME
  • 302
    LIFT TO SUCCEED LIMITED - 2015-08-28
    icon of address Dept 1140e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 1249 - Director → ME
  • 303
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 644 - Director → ME
  • 305
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,613 GBP2016-07-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 109 - Director → ME
  • 306
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 506 - Director → ME
  • 307
    icon of address Wc1n 3xx, Bcm Box 3463 27 Old Gloucester Street, 70, London, London, City Of, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,872 GBP2016-02-28
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 1071 - Director → ME
  • 308
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 686 - Director → ME
  • 309
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 676 - Director → ME
  • 311
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 1436 - Director → ME
  • 312
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 620 - Director → ME
  • 313
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-02-28
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 1648 - Director → ME
  • 314
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 437 - Director → ME
  • 315
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 660 - Director → ME
  • 316
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1209 - Director → ME
  • 317
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 773 - Director → ME
  • 318
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 838 - Director → ME
  • 319
    icon of address 2 Alexandra Gate-fforrd Pengam, A 18, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 552 - Director → ME
  • 320
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 1074 - Director → ME
  • 321
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 960 - Director → ME
  • 323
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 1605 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 1411 - Ownership of shares – 75% or moreOE
  • 324
    SECURE CARDS TRADING LTD - 2019-03-12
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,305 GBP2020-03-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -186 GBP2016-01-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 605 - Director → ME
  • 327
    icon of address Riverside View, Thornes Lane, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 1804 - Secretary → ME
  • 328
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 870 - Director → ME
  • 329
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 1367 - Director → ME
  • 330
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 1028 - Director → ME
  • 331
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 483 - Director → ME
  • 332
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1606 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1413 - Ownership of shares – 75% or moreOE
  • 333
    icon of address Mk-consult, 16 Upper Woburn Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 1795 - Director → ME
  • 334
    icon of address 420 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 1785 - Ownership of voting rights - 75% or moreOE
    IIF 1785 - Right to appoint or remove directorsOE
    IIF 1785 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 336
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 1385 - Director → ME
  • 337
    icon of address Ocs, Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 576 - Director → ME
  • 338
    icon of address 75 Bell Gardens, Haddenham, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 536 - Director → ME
  • 339
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,891 GBP2017-12-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 243 - Director → ME
  • 340
    icon of address 54 South Molton Street, Upper Floors, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    8,254 GBP2014-12-31
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 1299 - Director → ME
  • 341
    icon of address 1 Riverside View, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 1315 - Director → ME
  • 342
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 738 - Director → ME
  • 343
    icon of address 11 Murray Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 1128 - Director → ME
  • 344
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 811 - Director → ME
  • 346
    icon of address 3rd Floor 207, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 347
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 1061 - Director → ME
  • 348
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 877 - Director → ME
  • 349
    icon of address Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 936 - Director → ME
  • 350
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 812 - Director → ME
  • 351
    icon of address Suite 40 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 922 - Director → ME
  • 352
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 899 - Director → ME
  • 353
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 912 - Director → ME
  • 354
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 1331 - Director → ME
  • 355
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,974 GBP2018-11-30
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 919 - Director → ME
  • 356
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 357
    VYING LTD. - 2012-12-07
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 1700 - Director → ME
  • 358
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-25 ~ dissolved
    IIF 1314 - Director → ME
  • 359
    icon of address 6 Thornes Office Park, Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,827 GBP2016-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 1792 - Secretary → ME
  • 362
    icon of address 1 Riverside View, Thomas Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 1060 - Director → ME
  • 363
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-25 ~ dissolved
    IIF 1670 - Director → ME
  • 364
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 1486 - Director → ME
  • 365
    PIETERSEN PARTNERS AUDITORS LIMITED - 2011-11-02
    KELLAWAY CONSULTANCY LIMITED - 2006-06-28
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 663 - Director → ME
  • 366
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 1457 - LLP Designated Member → ME
  • 367
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 587 - Director → ME
  • 368
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 1285 - Director → ME
  • 369
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 680 - Director → ME
  • 370
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 240 - Director → ME
  • 371
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 862 - Director → ME
  • 372
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 956 - Director → ME
  • 373
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 702 - Director → ME
  • 374
    icon of address Birmingham Fort Dunlop Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,764 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1607 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 1 Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1291 - Director → ME
  • 377
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,523 GBP2018-04-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1508 - Director → ME
  • 378
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,148 EUR2018-02-28
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 1099 - Director → ME
  • 379
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 547 - Director → ME
  • 380
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 1597 - Director → ME
  • 381
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 1373 - Director → ME
  • 382
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 920 - Director → ME
  • 383
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 1690 - Director → ME
  • 384
    GILLCREST DEVELOPMENTS LIMITED - 2019-11-15
    icon of address 6 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,167 GBP2018-08-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 385
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 1378 - Director → ME
  • 386
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 1308 - Director → ME
  • 387
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 867 - Director → ME
  • 388
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 913 - Director → ME
  • 389
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 961 - Director → ME
  • 390
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 544 - Director → ME
  • 391
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 951 - Director → ME
  • 392
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 624 - Director → ME
  • 393
    icon of address 132, Burlington Hotel, Box 132, Sandown, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 1289 - Director → ME
  • 394
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 213 Eversholt Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 207 - Director → ME
  • 396
    icon of address Unit 2 Amelia Court, Swanton Close, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,157 GBP2018-01-31
    Officer
    icon of calendar 2018-06-02 ~ dissolved
    IIF 860 - Director → ME
  • 397
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 924 - Director → ME
  • 398
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 1340 - Director → ME
  • 399
    TEALYRA LIMITED - 2017-08-14
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 963 - Director → ME
  • 400
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 693 - Director → ME
  • 401
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 273 - Director → ME
  • 402
    icon of address Suite 7 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1122 - Director → ME
  • 403
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    icon of address C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 1124 - Director → ME
  • 404
    PRESSGROVE LIMITED - 2003-12-08
    SASHPOINT LIMITED - 2016-03-30
    icon of address Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 1222 - Director → ME
  • 405
    icon of address C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1221 - Director → ME
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1790 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 406
    TOUR DE YORKSHIRE LTD - 2020-09-30
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 1676 - Director → ME
  • 408
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 957 - Director → ME
  • 409
    QUALITRADING LIMITED - 2015-06-04
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 580 - Director → ME
  • 410
    icon of address Riverside View, Thomas Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 689 - Director → ME
  • 411
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 412
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-15 ~ dissolved
    IIF 1337 - Director → ME
  • 413
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 414
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 241 - Director → ME
  • 415
    icon of address Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 916 - Director → ME
  • 416
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2021-05-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 1483 - Director → ME
  • 418
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 869 - Director → ME
  • 419
    icon of address 30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 1470 - Director → ME
  • 420
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 476 - Director → ME
  • 421
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 1538 - Director → ME
  • 422
    icon of address 24 International House, Holborn Viaduct City Of London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2022-09-30
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 1594 - Director → ME
  • 423
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 1688 - Director → ME
  • 424
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 23 Gelligaer Road, Trelewis, Treharris, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,113 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 1408 - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 174 - Director → ME
  • 427
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,988 GBP2016-12-30
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 1279 - Director → ME
  • 428
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 1042 - Director → ME
  • 429
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 430
    icon of address Unit 36 88-90 Hatton Garden, London, Holborn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 523 - Director → ME
  • 431
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 1596 - Director → ME
  • 432
    KINGSTON ART LTD - 2014-03-26
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 1251 - Director → ME
  • 433
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 995 - Director → ME
  • 434
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 1339 - Director → ME
  • 435
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,145 GBP2017-01-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 942 - Director → ME
  • 436
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 806 - Director → ME
  • 437
    icon of address New House Unit 34, 67-68 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 990 - Director → ME
  • 438
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1659 - Director → ME
  • 439
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 396 - Director → ME
  • 441
    icon of address 75 Bell Gardens Haddenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 1270 - Director → ME
  • 442
    WORLD HOSTELS LIMITED - 2015-04-09
    DORMS.COM SERVICES LTD - 2015-07-22
    icon of address Level 3 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 786 - Director → ME
  • 443
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 638 - Director → ME
  • 444
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    852 GBP2015-12-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 502 - Director → ME
  • 446
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 3rd Vfloor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 1205 - Director → ME
  • 448
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1146 - Director → ME
  • 449
    icon of address 21 Stanley Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 902 - Director → ME
  • 450
    icon of address 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,439 GBP2021-10-31
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 584 - Director → ME
  • 451
    icon of address One, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-02-28
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 256 - Director → ME
  • 453
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 1614 - Director → ME
  • 454
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1097 - Director → ME
  • 455
    ADR-BIO RURAL DEVELOPMENT AGENCY LTD. - 2016-01-28
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,326 GBP2017-12-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 1658 - Director → ME
  • 456
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 1624 - Director → ME
Ceased 982
  • 1
    AWIN LIMITED - 2017-03-06
    AWIN PROPERTY LIMITED - 2008-07-24
    AWIN PROPERTY DEVELOPERS LIMITED - 2007-01-26
    icon of address 5th Floor, 2 Thomas More Square, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-10-31
    Officer
    icon of calendar 2005-10-26 ~ 2005-11-05
    IIF 1771 - Secretary → ME
  • 2
    SIMON MARIE & CO LTD - 2015-10-30
    EXCELIA + LTD - 2014-06-05
    EXCELIA LTD - 2015-07-24
    IFRI LTD - 2014-01-08
    icon of address Suite 2049 6-8 Revenge Road, Chatham, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-04 ~ 2014-01-01
    IIF 1101 - Director → ME
  • 3
    ASF PARTNERS LIMITED - 2015-03-02
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-16 ~ 2012-05-03
    IIF 305 - Director → ME
  • 4
    ADMOVE MEDICA LIMITED - 2008-06-24
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2012-10-02
    IIF 519 - Director → ME
    icon of calendar 2013-05-01 ~ 2013-05-10
    IIF 780 - Director → ME
  • 5
    1. 24 SERVIS LTD. - 2014-12-09
    MAINBRAIN LIMITED - 2014-12-09
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,748 GBP2024-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2013-09-12
    IIF 612 - Director → ME
    icon of calendar 2014-11-15 ~ 2024-05-16
    IIF 609 - Director → ME
  • 6
    icon of address 95 Mortimer Street Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,012 GBP2023-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2018-05-23
    IIF 889 - Director → ME
  • 7
    icon of address 3 Talbot Road, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2013-09-19 ~ 2014-06-04
    IIF 1271 - Director → ME
  • 8
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,524 GBP2019-07-31
    Officer
    icon of calendar 2019-07-21 ~ 2021-07-20
    IIF 1443 - Director → ME
    icon of calendar 2015-07-21 ~ 2019-07-20
    IIF 593 - Director → ME
  • 9
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-21 ~ 2015-08-17
    IIF 431 - Director → ME
  • 10
    FIRST APEX LIMITED - 2010-01-27
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ 2013-01-29
    IIF 557 - Director → ME
  • 11
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    123,385 GBP2024-06-30
    Officer
    icon of calendar 2001-06-21 ~ 2001-08-10
    IIF 221 - Director → ME
    icon of calendar 2008-09-15 ~ 2024-01-23
    IIF 607 - Director → ME
  • 12
    SOLIDAD HOTELS AND RESORTS LIMITED - 2007-11-15
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,050 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ 2013-10-03
    IIF 611 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,289 GBP2024-06-30
    Officer
    icon of calendar 2013-07-30 ~ 2016-10-12
    IIF 1329 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-03-01
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-03-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,854 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2022-05-24
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2022-05-24
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2025-01-17
    IIF 1505 - Director → ME
  • 17
    SABINE JUNKER LIMITED - 2021-01-13
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ 2022-04-27
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-04-29
    IIF 116 - Ownership of shares – 75% or more OE
  • 18
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-24 ~ 2017-04-21
    IIF 999 - Director → ME
  • 19
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-11 ~ 2013-06-19
    IIF 362 - Director → ME
  • 20
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,491 GBP2016-08-31
    Officer
    icon of calendar 2015-03-30 ~ 2018-04-19
    IIF 1683 - Director → ME
  • 21
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -831,281 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2024-09-04
    IIF 1641 - Director → ME
  • 22
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-03-13 ~ 2018-03-12
    IIF 1113 - Director → ME
  • 23
    icon of address 17 Ensign House, Admirals Way, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-15 ~ 2008-02-06
    IIF 1773 - Secretary → ME
  • 24
    icon of address 11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -6,036 GBP2024-11-30
    Officer
    icon of calendar 2015-12-17 ~ 2020-06-01
    IIF 1234 - Director → ME
  • 25
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-20 ~ 2018-07-13
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-07-31
    IIF 159 - Ownership of shares – 75% or more OE
  • 26
    icon of address 21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2016-05-11
    IIF 1620 - Director → ME
  • 27
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-28 ~ 2015-06-11
    IIF 1419 - Director → ME
  • 28
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2013-01-18
    IIF 203 - Director → ME
  • 29
    CLEVERLEAF TECHNOLOGY LTD - 2022-04-12
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,386 GBP2022-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2022-03-01
    IIF 1070 - Director → ME
  • 30
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-13 ~ 2014-10-04
    IIF 1583 - Director → ME
  • 31
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438,737 EUR2020-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2022-11-08
    IIF 1692 - Director → ME
  • 32
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 1704 - Director → ME
  • 33
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,671 GBP2015-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2013-08-23
    IIF 1189 - Director → ME
    icon of calendar 2013-09-26 ~ 2013-11-05
    IIF 1164 - Director → ME
  • 34
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-01 ~ 2012-05-03
    IIF 796 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-06-19
    IIF 415 - Director → ME
  • 35
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2018-09-21
    IIF 1527 - Director → ME
  • 36
    icon of address The Mill House, Winchester Road, Bishops Waltham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    132,000 GBP2023-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-11-30
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2023-05-12
    IIF 119 - Has significant influence or control OE
  • 37
    KTS ENGINEERING LIMITED - 2008-11-04
    ALLIED DIRECT INVESTMENTS LTD - 2012-07-20
    FIREHORSE WEALTH LTD - 2012-08-21
    icon of address 17 Ensign House Admirals Way, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-06 ~ 2005-02-01
    IIF 384 - Director → ME
    icon of calendar 2005-01-06 ~ 2005-12-10
    IIF 1776 - Secretary → ME
  • 38
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-26 ~ 2014-04-29
    IIF 345 - Director → ME
  • 39
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,414 GBP2024-05-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-05-07
    IIF 1550 - Director → ME
  • 40
    06586368 LTD. - 2017-11-03
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2017-11-08 ~ 2018-05-07
    IIF 1132 - Director → ME
  • 41
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ 2020-01-08
    IIF 1437 - Director → ME
    icon of calendar 2018-06-22 ~ 2018-06-22
    IIF 1157 - Director → ME
  • 42
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-16 ~ 2015-06-05
    IIF 238 - Director → ME
  • 43
    REGIONAL INTERNET TECHNOLOGY LIMITED - 2016-06-28
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    227,843 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2017-02-01
    IIF 736 - Director → ME
  • 44
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-12-15
    IIF 668 - Director → ME
  • 45
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    112,958 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2017-04-02
    IIF 719 - Director → ME
  • 46
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-25 ~ 2015-02-13
    IIF 1176 - Director → ME
  • 47
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,127 GBP2021-04-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-11-29
    IIF 1148 - Director → ME
  • 48
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-23 ~ 2015-09-24
    IIF 1312 - Director → ME
  • 49
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1799 - Secretary → ME
  • 50
    icon of address Cfw Chartered Accountants 1 Sterling Court, Loddington, Kettering, Northants
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,735 GBP2016-05-31
    Officer
    icon of calendar 2008-09-17 ~ 2009-11-27
    IIF 631 - Director → ME
  • 51
    icon of address St Pauls House 3rd Floor, 23 Park Square South, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    -43,637 GBP2021-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-05-21
    IIF 657 - Director → ME
  • 52
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-01
    IIF 442 - Director → ME
  • 53
    icon of address 5th Floor 167-169 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2018-04-19
    IIF 1590 - Director → ME
  • 54
    icon of address Dept 1815 43 Owston Road, Carcroft, Doncaster
    Active Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2024-04-30
    Officer
    icon of calendar 2018-05-14 ~ 2019-05-14
    IIF 1066 - Director → ME
  • 55
    APOLLONIA RESARCH LTD - 2011-10-24
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-01-03 ~ 2015-03-15
    IIF 1582 - Director → ME
    icon of calendar 2010-02-05 ~ 2011-10-20
    IIF 336 - Director → ME
  • 56
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-29 ~ 2011-11-15
    IIF 297 - Director → ME
  • 57
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ 2016-08-18
    IIF 1615 - Director → ME
  • 58
    EUBAGS LTD. - 2019-11-26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,092 GBP2025-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2021-02-11
    IIF 1698 - Director → ME
  • 59
    icon of address 28 Holcroft Drive, Abram, Wigan
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-01-23 ~ 2018-01-05
    IIF 1319 - Director → ME
  • 60
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2011-03-29
    IIF 556 - Director → ME
    icon of calendar 2002-02-06 ~ 2002-02-20
    IIF 219 - Director → ME
  • 61
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    633 GBP2019-01-31
    Officer
    icon of calendar 2015-05-28 ~ 2015-08-10
    IIF 514 - Director → ME
    icon of calendar 2013-09-18 ~ 2015-01-02
    IIF 1194 - Director → ME
    icon of calendar 2013-01-17 ~ 2013-04-11
    IIF 260 - Director → ME
  • 62
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,769 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-07-26
    IIF 1119 - Director → ME
  • 63
    ARTEL TELEPHONE LIMITED - 2008-03-10
    icon of address Unit 126 Spur Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,333 GBP2020-11-30
    Officer
    icon of calendar 2013-01-10 ~ 2018-08-21
    IIF 228 - Director → ME
  • 64
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,415 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-01-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 65
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,071 GBP2023-11-30
    Officer
    icon of calendar 2021-10-15 ~ 2023-10-15
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2023-10-15
    IIF 130 - Ownership of shares – 75% or more OE
  • 66
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2017-05-08 ~ 2018-04-06
    IIF 1135 - Director → ME
  • 67
    icon of address Suite 37 1 Rockley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,784 GBP2024-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-04-05
    IIF 915 - Director → ME
    icon of calendar 2023-04-13 ~ 2024-05-01
    IIF 1468 - Director → ME
    icon of calendar 2019-02-05 ~ 2020-05-20
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-04-05
    IIF 161 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-13 ~ 2024-05-01
    IIF 143 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-05 ~ 2020-05-20
    IIF 133 - Ownership of shares – 75% or more OE
  • 68
    icon of address Asian Overseas Investments Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -466,058 GBP2024-12-31
    Officer
    icon of calendar 2009-07-02 ~ 2013-10-03
    IIF 496 - Director → ME
  • 69
    NEWCO AC LIMITED - 2020-10-08
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-07-10
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-07-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 70
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2021-11-17
    IIF 1513 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2021-11-19
    IIF 115 - Right to appoint or remove directors OE
  • 71
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2011-10-10
    IIF 300 - Director → ME
  • 72
    icon of address 93 Tudor Drive, Kingston, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2011-02-07
    IIF 542 - Director → ME
  • 73
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2011-03-25
    IIF 525 - Director → ME
  • 74
    icon of address Unit 3 1st Floor 6/7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,669 GBP2024-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2015-03-01
    IIF 521 - Director → ME
    icon of calendar 2015-05-01 ~ 2015-09-21
    IIF 520 - Director → ME
  • 75
    icon of address Suite 404 Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-02 ~ 2009-09-16
    IIF 1448 - LLP Designated Member → ME
  • 76
    FUN FLOWERS LIMITED - 2012-06-25
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-06-25 ~ 2019-01-01
    IIF 1680 - Director → ME
  • 77
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-15 ~ 2015-02-28
    IIF 1715 - Director → ME
  • 78
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2021-01-20 ~ 2022-01-20
    IIF 821 - Director → ME
  • 79
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-21 ~ 2016-11-07
    IIF 718 - Director → ME
  • 80
    icon of address 4385, 10261126 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    920 GBP2024-06-30
    Officer
    icon of calendar 2017-03-02 ~ 2019-02-15
    IIF 859 - Director → ME
  • 81
    PACKAGING CONSULTATION SERVICES LTD. - 2010-10-21
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2010-11-01
    IIF 488 - Director → ME
  • 82
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-04 ~ 2015-02-27
    IIF 505 - Director → ME
  • 83
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2017-11-15
    IIF 1650 - Director → ME
  • 84
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2015-09-09
    IIF 538 - Director → ME
  • 85
    icon of address Epps Buildding, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2011-10-30
    IIF 232 - Director → ME
  • 86
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-09 ~ 2012-06-19
    IIF 1391 - Director → ME
  • 87
    icon of address Office Q, 35 Astbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,537 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2021-12-04
    IIF 1663 - Director → ME
  • 88
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2014-02-27
    IIF 531 - Director → ME
  • 89
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-04
    IIF 1741 - Director → ME
  • 90
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-10-03
    IIF 1187 - Director → ME
  • 91
    BORDEAUX FRANCE GASTRONOMIE LIMITED - 2006-02-15
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-22 ~ 2014-08-29
    IIF 1395 - Director → ME
  • 92
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    11,690 GBP2018-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2020-11-24
    IIF 1679 - Director → ME
  • 93
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ 2024-02-09
    IIF 1766 - LLP Designated Member → ME
  • 94
    icon of address 27 Easton Street, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,309 GBP2022-02-28
    Officer
    icon of calendar 2018-07-24 ~ 2019-07-24
    IIF 766 - Director → ME
  • 95
    icon of address Baltic International Holdings Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2013-10-04
    IIF 487 - Director → ME
  • 96
    icon of address 182 - 184 High Street North East Ham, London High Street North, Office 8052, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ 2019-10-07
    IIF 1603 - Director → ME
    icon of calendar 2019-10-07 ~ 2020-11-19
    IIF 856 - Director → ME
  • 97
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-22 ~ 2014-05-07
    IIF 258 - Director → ME
  • 98
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2015-01-17
    IIF 1720 - Director → ME
  • 99
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-01-08 ~ 2017-12-05
    IIF 989 - Director → ME
  • 100
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-03 ~ 2016-03-28
    IIF 477 - Director → ME
  • 101
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ 2021-10-27
    IIF 1541 - Director → ME
  • 102
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-15 ~ 2015-07-16
    IIF 695 - Director → ME
  • 103
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-21 ~ 2015-02-21
    IIF 750 - Director → ME
  • 104
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ 2019-06-21
    IIF 1191 - Director → ME
    icon of calendar 2019-03-12 ~ 2019-04-25
    IIF 1178 - Director → ME
  • 105
    icon of address Cfw Chartered Accountants, 1 Sterling Court Loddington, Kettering, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2011-01-05
    IIF 633 - Director → ME
  • 106
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-02 ~ 2021-02-04
    IIF 807 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-07-21
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2021-07-21
    IIF 122 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-02 ~ 2021-02-04
    IIF 121 - Ownership of shares – 75% or more OE
  • 107
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ 2015-01-21
    IIF 1426 - Director → ME
    icon of calendar 2015-01-21 ~ 2018-09-26
    IIF 1536 - Director → ME
  • 108
    icon of address 3rd Floor 207 Regent Street, London, England, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-07 ~ 2011-12-08
    IIF 801 - Director → ME
    icon of calendar 2012-07-01 ~ 2013-05-23
    IIF 249 - Director → ME
  • 109
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-27 ~ 2015-02-14
    IIF 1296 - Director → ME
  • 110
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2022-04-27
    IIF 1540 - Director → ME
  • 111
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2014-10-29
    IIF 1254 - Director → ME
  • 112
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,165 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2024-10-30
    IIF 974 - Director → ME
  • 113
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-04-15 ~ 2021-11-30
    IIF 1167 - Director → ME
    icon of calendar 2020-06-22 ~ 2021-03-10
    IIF 1195 - Director → ME
  • 114
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2018-10-23
    IIF 1131 - Director → ME
    icon of calendar 2017-07-28 ~ 2018-07-28
    IIF 1139 - Director → ME
  • 115
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2006-01-10
    IIF 398 - Director → ME
  • 116
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-25 ~ 2015-11-06
    IIF 1353 - Director → ME
  • 117
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2017-08-08
    IIF 459 - Director → ME
  • 118
    icon of address 112c High Street, 1st Floor, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,739 GBP2024-06-30
    Officer
    icon of calendar 2014-04-07 ~ 2015-04-29
    IIF 1277 - Director → ME
  • 119
    icon of address 850 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2016-01-18
    IIF 731 - Director → ME
  • 120
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-06 ~ 2020-03-06
    IIF 1522 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-03-06
    IIF 114 - Right to appoint or remove directors OE
  • 121
    QLINT TECHNOLOGIES PVT LTD - 2024-04-13
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2024-04-10
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2024-04-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 122
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,827 GBP2015-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2013-10-16
    IIF 1729 - Director → ME
  • 123
    BLOCKCHAIN RESEARCH AND DEVELOPMENT FOUNDATION LTD - 2018-07-03
    icon of address European Business Centre, Unit 6 Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2019-02-12
    IIF 1638 - Director → ME
  • 124
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ 2020-11-20
    IIF 518 - Director → ME
  • 125
    icon of address Unit 4 City Limits Danehill, Lower Earley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,507 GBP2024-07-31
    Officer
    icon of calendar 2020-04-24 ~ 2022-07-19
    IIF 949 - Director → ME
  • 126
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-23 ~ 2014-07-09
    IIF 727 - Director → ME
  • 127
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ 2021-12-17
    IIF 1518 - Director → ME
  • 128
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2018-02-22
    IIF 1130 - Director → ME
  • 129
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ 2021-12-16
    IIF 1556 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2021-12-16
    IIF 1422 - Ownership of shares – 75% or more OE
    IIF 1422 - Ownership of voting rights - 75% or more OE
    IIF 1422 - Right to appoint or remove directors OE
  • 130
    icon of address Victoria Lodge, 61-65 Paulet Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-08 ~ 2014-08-24
    IIF 1301 - Director → ME
  • 131
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -227,189 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2015-12-10
    IIF 1003 - Director → ME
  • 132
    icon of address Dept 117, 196 High Road, Wood Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2024-04-02
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2024-04-02
    IIF 201 - Ownership of shares – 75% or more OE
  • 133
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2013-01-16
    IIF 803 - Director → ME
  • 134
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-12-02
    IIF 1416 - Director → ME
    icon of calendar 2015-08-13 ~ 2015-09-03
    IIF 1627 - Director → ME
  • 135
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-06-27 ~ 2018-07-30
    IIF 1120 - Director → ME
  • 136
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -6,043 GBP2019-12-31
    Officer
    icon of calendar 2007-09-04 ~ 2020-09-05
    IIF 549 - Director → ME
  • 137
    icon of address Velocity Tower, St. Marys Gate, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2013-01-01
    IIF 213 - Director → ME
  • 138
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -428 GBP2019-01-31
    Officer
    icon of calendar 2014-10-31 ~ 2015-06-23
    IIF 1763 - Director → ME
    icon of calendar 2012-06-11 ~ 2014-08-15
    IIF 266 - Director → ME
    icon of calendar 2012-01-23 ~ 2012-03-16
    IIF 285 - Director → ME
  • 139
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2012-09-24 ~ 2012-09-24
    IIF 543 - Director → ME
  • 140
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2023-08-01
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2023-08-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 141
    BAYER-KAUFT-IHR-AUTO LIMITED - 2012-10-22
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2012-08-31 ~ 2022-08-26
    IIF 1532 - Director → ME
  • 142
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2016-12-11
    IIF 482 - Director → ME
  • 143
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-31 ~ 2015-10-05
    IIF 432 - Director → ME
  • 144
    icon of address River Side View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-18 ~ 2015-06-30
    IIF 351 - Director → ME
  • 145
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-01
    IIF 833 - Director → ME
  • 146
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,810 GBP2020-01-31
    Officer
    icon of calendar 2012-01-01 ~ 2014-07-18
    IIF 274 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-05
    IIF 512 - Director → ME
    icon of calendar 2011-01-20 ~ 2011-02-09
    IIF 295 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-04
    IIF 1179 - Director → ME
    icon of calendar 2012-02-15 ~ 2015-03-11
    IIF 337 - Director → ME
  • 147
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2014-12-16
    IIF 1332 - Director → ME
  • 148
    icon of address 52 Allscott Way, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,760 GBP2025-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-31
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-08-31
    IIF 160 - Ownership of shares – 75% or more OE
  • 149
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,707 GBP2021-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2018-12-17
    IIF 1098 - Director → ME
  • 150
    CAPITAL MARKETS SERVICES LIMITED - 2021-02-19
    icon of address 88 Kingsway, Room 414, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2016-09-12
    IIF 1216 - Director → ME
  • 151
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2015-11-18
    IIF 573 - Director → ME
  • 152
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2019-05-24
    IIF 1203 - Director → ME
    icon of calendar 2019-05-27 ~ 2019-06-03
    IIF 1430 - Director → ME
  • 153
    icon of address Enterprise House, 2 Pass Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-15
    Officer
    icon of calendar 2012-06-06 ~ 2014-06-05
    IIF 601 - Director → ME
  • 154
    icon of address Unit 5 Kettlestring Lane, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,618 GBP2020-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2007-06-19
    IIF 381 - Director → ME
  • 155
    LOCK LETTINGS AND PROPERTY MANAGEMENT SERVICES LTD - 2015-12-18
    icon of address Suite 75 95 Mortimer Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    13,811 GBP2016-09-29
    Officer
    icon of calendar 2017-03-21 ~ 2018-02-23
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-01
    IIF 182 - Ownership of shares – More than 50% but less than 75% OE
  • 156
    icon of address Apt 2356, Chynoweth House Trevissome Park, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-01
    IIF 439 - Director → ME
  • 157
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-29
    Officer
    icon of calendar 2019-05-03 ~ 2020-11-02
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-11-02
    IIF 1409 - Ownership of shares – 75% or more OE
  • 158
    icon of address Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-10-23
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-10-09
    IIF 167 - Ownership of shares – 75% or more OE
  • 159
    icon of address One, Aldgate, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-21 ~ 2015-02-21
    IIF 1053 - Director → ME
  • 160
    icon of address Mk-consult, 16 Upper Woburn Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-02 ~ 2014-11-01
    IIF 1376 - Director → ME
  • 161
    icon of address 5 The Quadrant, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    15,980 GBP2024-02-29
    Officer
    icon of calendar 2014-02-11 ~ 2024-01-29
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 162
    OTC FOODS AND BEVERAGES LTD - 2022-08-19
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2021-06-26
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2021-06-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 163
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ 2013-02-01
    IIF 843 - Director → ME
  • 164
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-11 ~ 2015-09-01
    IIF 444 - Director → ME
  • 165
    WHIZZ SOLUTIONS LIMITED - 2008-06-24
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,020 GBP2020-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2013-08-09
    IIF 561 - Director → ME
  • 166
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-04 ~ 2015-11-06
    IIF 1369 - Director → ME
  • 167
    icon of address Ebc, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-09 ~ 2014-08-10
    IIF 1375 - Director → ME
  • 168
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,732 GBP2024-04-30
    Officer
    icon of calendar 2009-01-20 ~ 2024-07-05
    IIF 599 - Director → ME
  • 169
    icon of address 311 Shoreham Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-09-24
    IIF 835 - Director → ME
  • 170
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ 2015-01-09
    IIF 1754 - Director → ME
  • 171
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-16 ~ 2014-12-03
    IIF 1709 - Director → ME
  • 172
    icon of address 290 Moston Lane, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2017-06-05
    IIF 1261 - Director → ME
  • 173
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2015-01-05
    IIF 1707 - Director → ME
  • 174
    icon of address 2 Bleeding Heart Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    317,184 GBP2024-03-31
    Officer
    icon of calendar 2012-10-02 ~ 2019-04-24
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2022-06-06
    IIF 1402 - Has significant influence or control OE
    icon of calendar 2016-04-07 ~ 2019-04-24
    IIF 63 - Has significant influence or control OE
  • 175
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2018-02-06
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2018-02-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 176
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ 2012-10-07
    IIF 844 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-09-21
    IIF 830 - Director → ME
  • 177
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-04-18 ~ 2017-04-20
    IIF 823 - Director → ME
    icon of calendar 2017-03-09 ~ 2017-03-19
    IIF 825 - Director → ME
  • 178
    icon of address 10 The Weir, Hessle, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2010-10-01
    IIF 364 - Director → ME
  • 179
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2016-01-01
    IIF 708 - Director → ME
  • 180
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2015-03-25
    IIF 755 - Director → ME
  • 181
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ 2020-03-09
    IIF 1516 - Director → ME
  • 182
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,223 GBP2019-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2018-11-19
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-11-14
    IIF 142 - Ownership of shares – 75% or more OE
  • 183
    RETTAVIA LTD - 2018-05-02
    RETTAVIA LIMITED - 2012-03-20
    CLAUS MARSH LTD - 2017-03-31
    ALTES INVESTMENT LIMITED - 2015-04-09
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    390,580 GBP2024-12-29
    Officer
    icon of calendar 2018-06-08 ~ 2019-04-02
    IIF 1057 - Director → ME
    icon of calendar 2015-08-27 ~ 2015-09-28
    IIF 1058 - Director → ME
    icon of calendar 2016-10-05 ~ 2017-12-15
    IIF 1059 - Director → ME
  • 184
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2018-03-26
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-03-09
    IIF 73 - Ownership of shares – 75% or more OE
  • 185
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -103 GBP2017-09-30
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-08
    IIF 1192 - Director → ME
    icon of calendar 2010-09-21 ~ 2015-03-20
    IIF 308 - Director → ME
  • 186
    icon of address Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-02-19 ~ 2013-12-01
    IIF 632 - Director → ME
  • 187
    icon of address Wong Lange, 29-30 Frith Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,209 GBP2016-08-31
    Officer
    icon of calendar 2014-11-01 ~ 2015-05-27
    IIF 1088 - Director → ME
  • 188
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-11-12
    IIF 438 - Director → ME
  • 189
    (O) INT'L MG UK LTD - 2014-05-30
    icon of address 11 The Quantocks, 22 Linden Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-11-01 ~ 2016-11-23
    IIF 872 - Director → ME
    icon of calendar 2015-03-25 ~ 2015-08-11
    IIF 1274 - Director → ME
  • 190
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-24 ~ 2013-11-27
    IIF 361 - Director → ME
  • 191
    icon of address Suite 218 St. Andrew's Business Centre, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-22 ~ 2008-04-09
    IIF 485 - Director → ME
  • 192
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2020-01-13
    IIF 873 - Director → ME
  • 193
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-22 ~ 2014-10-08
    IIF 1752 - Director → ME
  • 194
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2015-02-10
    IIF 1742 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-06-02
    IIF 1743 - Director → ME
  • 195
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2014-10-01
    IIF 293 - Director → ME
  • 196
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,321 GBP2024-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2022-04-01
    IIF 1686 - Director → ME
  • 197
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ 2018-04-20
    IIF 1651 - Director → ME
  • 198
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-11-01
    IIF 608 - Director → ME
  • 199
    icon of address Suite 404 Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-03-10
    IIF 1449 - LLP Designated Member → ME
  • 200
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-30
    IIF 1173 - Director → ME
    icon of calendar 2011-12-06 ~ 2013-08-23
    IIF 287 - Director → ME
  • 201
    CONNECTING FINANCE LIMITED - 2010-10-11
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2012-09-06
    IIF 759 - Director → ME
  • 202
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-07 ~ 2015-03-17
    IIF 1585 - Director → ME
  • 203
    icon of address Unit A30 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ 2024-01-15
    IIF 1592 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2023-09-27
    IIF 1410 - Ownership of shares – 75% or more OE
  • 204
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-11 ~ 2011-12-08
    IIF 330 - Director → ME
  • 205
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2015-06-25
    IIF 1758 - Director → ME
  • 206
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-07-28
    IIF 1713 - Director → ME
  • 207
    icon of address 173 Ketley Park Road, Ketley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,317 GBP2021-12-31
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-01
    IIF 1633 - Director → ME
    icon of calendar 2015-02-18 ~ 2015-04-22
    IIF 1126 - Director → ME
  • 208
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-07 ~ 2012-01-31
    IIF 327 - Director → ME
  • 209
    CAPITAL WORKING LIMITED - 2009-12-17
    icon of address 22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,598 GBP2016-02-28
    Officer
    icon of calendar 2008-02-27 ~ 2008-08-18
    IIF 369 - Director → ME
  • 210
    icon of address 4385, 06023779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -677,063 GBP2021-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2008-10-15
    IIF 486 - Director → ME
  • 211
    SEVEN YACHTS LTD - 2018-08-30
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-09-04
    IIF 1241 - Director → ME
    icon of calendar 2018-12-27 ~ 2019-07-24
    IIF 1439 - Director → ME
  • 212
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -209,528 GBP2018-10-31
    Officer
    icon of calendar 2018-09-30 ~ 2019-09-30
    IIF 1656 - Director → ME
    icon of calendar 2012-10-01 ~ 2018-09-30
    IIF 1677 - Director → ME
  • 213
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,444 EUR2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-07-23
    IIF 1007 - Director → ME
  • 214
    icon of address Office 601a, Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -914 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-09-18
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-09-18
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 215
    icon of address 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2017-06-05
    IIF 1256 - Director → ME
  • 216
    PIPIT MANAGEMENT LIMITED - 2016-06-28
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,238 GBP2017-01-31
    Officer
    icon of calendar 2016-06-20 ~ 2019-04-15
    IIF 1666 - Director → ME
  • 217
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,961 GBP2024-01-31
    Officer
    icon of calendar 2019-07-05 ~ 2021-11-16
    IIF 762 - Director → ME
  • 218
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-09-11 ~ 2020-09-10
    IIF 1687 - Director → ME
  • 219
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-03-08
    IIF 1764 - Director → ME
  • 220
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-03-12
    IIF 743 - Director → ME
  • 221
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-06
    IIF 454 - Director → ME
  • 222
    icon of address 6 Thornes Office Park, Monckton Road, (address Not Authorised), Wakefield, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,275 GBP2023-02-28
    Officer
    icon of calendar 2012-11-01 ~ 2024-09-01
    IIF 626 - Director → ME
  • 223
    icon of address Cyber Knight Ltd. 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2014-11-01
    IIF 1303 - Director → ME
  • 224
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2014-06-01
    IIF 842 - Director → ME
  • 225
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-05 ~ 2015-08-01
    IIF 636 - Director → ME
  • 226
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-22 ~ 2014-08-21
    IIF 434 - Director → ME
  • 227
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2016-09-09
    IIF 440 - Director → ME
  • 228
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2016-07-08
    IIF 467 - Director → ME
  • 229
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-21 ~ 2014-10-04
    IIF 1740 - Director → ME
    icon of calendar 2012-01-19 ~ 2012-11-15
    IIF 290 - Director → ME
    icon of calendar 2014-07-09 ~ 2014-07-27
    IIF 1757 - Director → ME
  • 230
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-01-12
    IIF 1645 - Director → ME
  • 231
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2017-10-13
    IIF 1374 - Director → ME
  • 232
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,918 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2018-09-01
    IIF 1208 - Director → ME
    icon of calendar 2018-12-21 ~ 2022-03-25
    IIF 1129 - Director → ME
  • 233
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2022-02-08
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2022-02-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 234
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-04-27
    IIF 335 - Director → ME
  • 235
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-07-11
    IIF 1105 - Director → ME
  • 236
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2012-04-14
    IIF 649 - Director → ME
  • 237
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-29
    IIF 528 - Director → ME
  • 238
    icon of address Coddan Cpm Ltd, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2014-06-11
    IIF 1275 - Director → ME
  • 239
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-08-24
    IIF 60 - Ownership of shares – 75% or more OE
  • 240
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,317 GBP2016-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-09
    IIF 802 - Director → ME
    icon of calendar 2012-07-04 ~ 2015-03-14
    IIF 1396 - Director → ME
    icon of calendar 2010-09-27 ~ 2011-10-24
    IIF 310 - Director → ME
  • 241
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-13 ~ 2014-08-29
    IIF 235 - Director → ME
  • 242
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2017-09-01
    IIF 716 - Director → ME
  • 243
    icon of address 514b Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,843,465 GBP2016-11-30
    Officer
    icon of calendar 2013-12-10 ~ 2014-05-12
    IIF 1362 - Director → ME
  • 244
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,761 GBP2019-02-28
    Officer
    icon of calendar 2016-02-26 ~ 2020-02-25
    IIF 1674 - Director → ME
  • 245
    icon of address 207 Regent Street 3rd Floor Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,875 GBP2016-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2016-11-09
    IIF 778 - Director → ME
    icon of calendar 2016-11-09 ~ 2017-09-03
    IIF 777 - Director → ME
  • 246
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 2017-03-09 ~ 2018-03-08
    IIF 1104 - Director → ME
  • 247
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2020-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-10-17
    IIF 590 - Director → ME
  • 248
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,729 GBP2019-02-28
    Officer
    icon of calendar 2018-05-14 ~ 2020-01-20
    IIF 1163 - Director → ME
    icon of calendar 2020-03-25 ~ 2020-11-11
    IIF 1169 - Director → ME
  • 249
    CLOUD SERVICES DEVELOPMENT AND CONSULTANCY LTD - 2019-12-18
    icon of address 69 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-05-19
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-05-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 250
    icon of address Office Q, 35 Astbury Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -139,315 GBP2024-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2021-10-31
    IIF 1662 - Director → ME
  • 251
    icon of address 001 Hq 1 Berry Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    7,587 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-04-14
    IIF 1702 - Director → ME
  • 252
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-22 ~ 2015-11-12
    IIF 466 - Director → ME
  • 253
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2015-04-21
    IIF 1747 - Director → ME
  • 254
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2014-05-07
    IIF 1744 - Director → ME
  • 255
    BMSA UX LTD - 2019-12-30
    icon of address 20 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    64,489 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2021-01-12
    IIF 1161 - Director → ME
    icon of calendar 2021-10-12 ~ 2022-01-04
    IIF 1183 - Director → ME
    icon of calendar 2021-02-02 ~ 2021-03-01
    IIF 1193 - Director → ME
  • 256
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2015-10-06 ~ 2017-02-26
    IIF 1693 - Director → ME
  • 257
    icon of address Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2016-01-14
    IIF 1612 - Director → ME
    icon of calendar 2016-01-14 ~ 2016-06-28
    IIF 1218 - Director → ME
  • 258
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-01
    IIF 740 - Director → ME
  • 259
    icon of address 563 Taxassist Accountants, Chiswick High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,746 GBP2024-11-30
    Officer
    icon of calendar 2010-04-12 ~ 2011-12-01
    IIF 317 - Director → ME
  • 260
    icon of address Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2016-04-05
    IIF 1211 - Director → ME
  • 261
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2013-10-04
    IIF 641 - Director → ME
  • 262
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2014-06-04
    IIF 441 - Director → ME
  • 263
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2022-01-05 ~ 2022-10-19
    IIF 1397 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-10-19
    IIF 134 - Ownership of shares – 75% or more OE
  • 264
    PROMO BUSINESS LIMITED - 2025-06-13
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ 2024-02-01
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 265
    DUFOUR NORDEND LTD - 2025-04-30
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2025-09-24
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2025-09-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 266
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2013-04-20
    IIF 553 - Director → ME
  • 267
    icon of address 112-114 Market Street, Hindley, Wigan, Lancshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,539 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2015-11-23
    IIF 1355 - Director → ME
  • 268
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2011-12-12
    IIF 288 - Director → ME
  • 269
    icon of address Suite 404, Albany House 324-326 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-18 ~ 2009-09-15
    IIF 382 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-01-17
    IIF 342 - Director → ME
  • 270
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,782 GBP2024-02-28
    Officer
    icon of calendar 2021-03-30 ~ 2021-11-16
    IIF 1168 - Director → ME
    icon of calendar 2022-03-29 ~ 2024-01-31
    IIF 1546 - Director → ME
  • 271
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2021-09-28
    IIF 1510 - Director → ME
  • 272
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-06 ~ 2014-12-12
    IIF 1708 - Director → ME
  • 273
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-09-07
    IIF 347 - Director → ME
  • 274
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2024-10-18
    IIF 1646 - Director → ME
  • 275
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-20 ~ 2016-08-11
    IIF 1616 - Director → ME
  • 276
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-12 ~ 2014-10-04
    IIF 1584 - Director → ME
  • 277
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2012-05-03
    IIF 646 - Director → ME
  • 278
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate
    Equity (Company account)
    -17,645 GBP2018-09-30
    Officer
    icon of calendar 2010-09-10 ~ 2013-10-04
    IIF 640 - Director → ME
  • 279
    icon of address Suite 401 Albany House, 324-326 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-15 ~ 2013-07-30
    IIF 522 - Director → ME
  • 280
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2012-04-27
    IIF 319 - Director → ME
  • 281
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ 2022-10-07
    IIF 1149 - Director → ME
  • 282
    icon of address 4385, 09411584: Companies House Default Address, Cardiff
    Dissolved Corporate
    Current Assets (Company account)
    43,516 GBP2016-01-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-18
    IIF 1347 - Director → ME
  • 283
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-01-04
    IIF 450 - Director → ME
  • 284
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-18
    IIF 435 - Director → ME
  • 285
    icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,360 GBP2022-05-06
    Officer
    icon of calendar 2016-03-25 ~ 2019-05-28
    IIF 1051 - Director → ME
  • 286
    icon of address One Aldgate, Aldgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-28 ~ 2012-12-21
    IIF 1701 - Director → ME
    icon of calendar 2012-12-21 ~ 2015-11-22
    IIF 1054 - Director → ME
  • 287
    EIFELCORP CONSUMER CARE LTD - 2019-08-01
    EIFEL BIO LTD - 2022-08-22
    icon of address 3f, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    20,000,000 GBP2023-03-18
    Officer
    icon of calendar 2016-02-03 ~ 2017-04-26
    IIF 1095 - Director → ME
  • 288
    icon of address 30 St Mary's Axe, The City Of London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ 2020-09-07
    IIF 1228 - Director → ME
  • 289
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-29 ~ 2015-01-17
    IIF 247 - Director → ME
  • 290
    icon of address 3rd Floor, 207 Regent Street, London, England, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-07 ~ 2014-01-06
    IIF 789 - Director → ME
  • 291
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,883 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ 2024-02-09
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2024-02-08
    IIF 131 - Ownership of shares – 75% or more OE
  • 292
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2017-01-06 ~ 2018-01-06
    IIF 1115 - Director → ME
  • 293
    icon of address Suite Lp25007 Lower Ground Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2013-12-05
    IIF 392 - Director → ME
  • 294
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2019-07-29
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2019-07-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 295
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2012-12-21
    IIF 334 - Director → ME
  • 296
    MAINCENTRE LIMITED - 2013-12-20
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,169 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ 2013-09-13
    IIF 1691 - Director → ME
  • 297
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-09-01
    IIF 1488 - Director → ME
    icon of calendar 2021-10-26 ~ 2022-06-13
    IIF 810 - Director → ME
    icon of calendar 2019-05-24 ~ 2021-07-14
    IIF 1076 - Director → ME
  • 298
    icon of address 2nd Floor 6 London Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2009-09-10
    IIF 371 - Director → ME
  • 299
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,963 GBP2020-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-07-17
    IIF 1040 - Director → ME
    icon of calendar 2018-06-21 ~ 2019-06-13
    IIF 852 - Director → ME
  • 300
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2011-08-02
    IIF 691 - Director → ME
  • 301
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2017-05-10
    IIF 1056 - Director → ME
  • 302
    icon of address Suite 2 5 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2015-08-13
    IIF 700 - Director → ME
  • 303
    icon of address 207 Regent Street 3rd Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -661 GBP2021-04-30
    Officer
    icon of calendar 2015-06-17 ~ 2021-06-07
    IIF 1142 - Director → ME
  • 304
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-22 ~ 2012-01-31
    IIF 301 - Director → ME
  • 305
    ETHEREAL OBLIVION GROUP HOLDING & CO, LTD - 2019-12-27
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,277 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2020-08-25
    IIF 1655 - Director → ME
  • 306
    ENIGMA TRADING SERVICES LIMITED - 2007-01-17
    OPENCOMMERCE LIMITED - 2004-12-15
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -356,153 GBP2016-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2013-10-02
    IIF 613 - Director → ME
  • 307
    icon of address 207 Regent Street, Third Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,584 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2024-02-01
    IIF 1703 - Director → ME
  • 308
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2018-11-07
    IIF 1107 - Director → ME
  • 309
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-10-06
    IIF 1805 - Secretary → ME
  • 310
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,344 GBP2024-12-31
    Officer
    icon of calendar 2015-10-21 ~ 2025-10-20
    IIF 1589 - Director → ME
  • 311
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2012-03-09
    IIF 298 - Director → ME
  • 312
    COMPLEMENTS ET PROTEINES LTD - 2013-08-07
    icon of address 9 Queens Yard, White Post Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,137 GBP2014-10-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-04-06
    IIF 1293 - Director → ME
  • 313
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-03 ~ 2014-03-27
    IIF 416 - Director → ME
  • 314
    TOUR DE YORKSHIRE LTD - 2024-05-29
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2025-09-24
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2025-09-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 315
    icon of address Riverside View, Thornes Lane, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2013-08-24
    IIF 433 - Director → ME
  • 316
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2012-10-03
    IIF 328 - Director → ME
    icon of calendar 2013-02-15 ~ 2015-03-11
    IIF 792 - Director → ME
  • 317
    GREEN SPACES LTD - 2010-12-14
    icon of address 18 Manor Court, Hight Street, West Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2011-10-05
    IIF 545 - Director → ME
  • 318
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2015-01-08
    IIF 1328 - Director → ME
  • 319
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-12-17
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-12-17
    IIF 136 - Ownership of shares – 75% or more OE
  • 320
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-30 ~ 2015-09-04
    IIF 1282 - Director → ME
  • 321
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-10-04
    IIF 558 - Director → ME
  • 322
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ 2022-06-10
    IIF 1542 - Director → ME
  • 323
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    680,925 GBP2023-08-30
    Officer
    icon of calendar 2019-05-15 ~ 2021-05-15
    IIF 1591 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2021-05-15
    IIF 1407 - Ownership of shares – 75% or more OE
  • 324
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2012-05-11
    IIF 652 - Director → ME
  • 325
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2010-01-01
    IIF 368 - Director → ME
  • 326
    icon of address Unit A30 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2024-10-22
    IIF 996 - Director → ME
    icon of calendar 2015-11-23 ~ 2024-10-22
    IIF 1807 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 327
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2013-12-23
    IIF 530 - Director → ME
  • 328
    icon of address 5 St John's Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    744,870 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2013-08-01
    IIF 1452 - LLP Designated Member → ME
    IIF 1467 - LLP Designated Member → ME
  • 329
    icon of address 8 Rochdale Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,681 GBP2017-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2018-01-25
    IIF 928 - Director → ME
  • 330
    icon of address 3rd Floor 207 Regent Stret, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,746 GBP2022-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2022-06-07
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2022-06-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 331
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2012-01-01 ~ 2014-08-21
    IIF 261 - Director → ME
  • 332
    icon of address 152 - 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,704 GBP2021-09-30
    Officer
    icon of calendar 2020-03-31 ~ 2021-12-23
    IIF 908 - Director → ME
  • 333
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-08 ~ 2015-11-06
    IIF 1366 - Director → ME
  • 334
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 1801 - Secretary → ME
  • 335
    icon of address 4385, 07789652: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,672 GBP2017-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2016-02-12
    IIF 783 - Director → ME
  • 336
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2017-06-21 ~ 2018-06-07
    IIF 1111 - Director → ME
  • 337
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-07-10
    IIF 824 - Director → ME
  • 338
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-05-25
    IIF 326 - Director → ME
  • 339
    icon of address Apt 2365, Chynoweth House Trevissome Park, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-10
    IIF 465 - Director → ME
  • 340
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-01
    IIF 846 - Director → ME
  • 341
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -138,052 GBP2024-12-31
    Officer
    icon of calendar 2008-09-22 ~ 2013-10-04
    IIF 401 - Director → ME
  • 342
    T&D FINANCE LIMITED - 2008-12-03
    FITRECH LIMITED - 2006-12-14
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-12 ~ 2006-08-18
    IIF 634 - Director → ME
  • 343
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-16 ~ 2014-10-04
    IIF 1717 - Director → ME
  • 344
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2024-07-01
    IIF 1371 - Director → ME
  • 345
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ 2022-06-10
    IIF 1767 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-06-10
    IIF 190 - Right to appoint or remove members OE
  • 346
    WEBILUTION LIMITED - 2014-03-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2015-11-12
    IIF 1462 - Director → ME
  • 347
    DAN - LOC LIMITED - 1997-04-14
    INHOCO 578 LIMITED - 1997-03-14
    icon of address 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    852,004 GBP2024-12-06
    Officer
    icon of calendar 2017-12-06 ~ 2020-03-16
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-03-16
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 348
    FLIGHT DATA RESEARCH LIMITED - 2009-06-12
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2009-06-19 ~ 2012-03-07
    IIF 239 - Director → ME
  • 349
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2011-05-04
    IIF 331 - Director → ME
  • 350
    icon of address Wong Lange, 29-30 Frith Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -197,211 GBP2017-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-17
    IIF 1093 - Director → ME
  • 351
    icon of address 563 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,997,544 GBP2015-11-30
    Officer
    icon of calendar 2013-12-05 ~ 2014-11-01
    IIF 1334 - Director → ME
  • 352
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,168 GBP2017-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-10
    IIF 210 - Director → ME
    icon of calendar 2012-02-17 ~ 2017-04-07
    IIF 772 - Director → ME
  • 353
    QUALIBEST LIMITED - 2015-12-17
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -468,822 GBP2024-06-30
    Officer
    icon of calendar 2015-12-16 ~ 2024-06-06
    IIF 1695 - Director → ME
  • 354
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-10-03
    IIF 255 - Director → ME
  • 355
    icon of address 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2018-09-01
    IIF 882 - Director → ME
  • 356
    icon of address 18 Dunkery Rise, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    12,068 GBP2024-01-31
    Officer
    icon of calendar 2012-01-02 ~ 2024-02-01
    IIF 655 - Director → ME
  • 357
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-06 ~ 2012-05-01
    IIF 527 - Director → ME
  • 358
    LANDMARK AVIATION LIMITED - 2014-07-08
    icon of address Unit 2 10 Eliot Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2016-12-21
    IIF 707 - Director → ME
  • 359
    FALCO SYSTEMS LTD - 2018-07-10
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-07-10
    IIF 826 - Director → ME
  • 360
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ 2017-09-05
    IIF 419 - Director → ME
  • 361
    FUBAS LTD
    - now
    FUBAS LTD LTD - 2014-03-11
    CAMBRIDGE PENSION ADMINISTRATION LTD - 2014-03-10
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,985 GBP2015-12-31
    Officer
    icon of calendar 2014-02-27 ~ 2014-03-11
    IIF 721 - Director → ME
    icon of calendar 2013-04-26 ~ 2013-08-01
    IIF 714 - Director → ME
  • 362
    icon of address 3rd, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-12-08
    IIF 322 - Director → ME
  • 363
    HUB 315 UK LIMITED - 2017-12-29
    ENNOVATION HOUSE LTD - 2019-03-15
    icon of address Wework, 71-91 Aldwych, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402,472 GBP2022-09-29
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-31
    IIF 1100 - Director → ME
  • 364
    icon of address 4385, 10126081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,631 GBP2019-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2020-04-07
    IIF 1295 - Director → ME
  • 365
    icon of address 34 New House 67-68 Hatton Gardon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-04-25
    IIF 984 - Director → ME
  • 366
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ 2016-02-11
    IIF 1352 - Director → ME
  • 367
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    111,751 GBP2020-03-31
    Officer
    icon of calendar 2003-03-02 ~ 2003-03-14
    IIF 222 - Director → ME
  • 368
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-25 ~ 2015-01-17
    IIF 1393 - Director → ME
  • 369
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ 2010-03-03
    IIF 617 - Director → ME
    icon of calendar 2009-10-06 ~ 2010-03-03
    IIF 618 - Director → ME
  • 370
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-04-07
    IIF 1681 - Director → ME
  • 371
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2006-05-02
    IIF 389 - Director → ME
    icon of calendar 2005-05-03 ~ 2009-08-13
    IIF 1769 - Secretary → ME
  • 372
    TRAUTS ONE LIMITED - 2003-03-12
    EUROPEAN BUSINESS CENTRE (UK) LIMITED - 2003-05-14
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2009-09-18
    IIF 1772 - Secretary → ME
  • 373
    icon of address 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-11
    IIF 1610 - Director → ME
    icon of calendar 2015-12-11 ~ 2016-11-11
    IIF 1217 - Director → ME
  • 374
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2022-03-01
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2022-03-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 375
    icon of address 311 Shoreham Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2013-01-01
    IIF 1223 - Director → ME
    icon of calendar 2011-09-26 ~ 2013-01-01
    IIF 1796 - Secretary → ME
  • 376
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-03-24
    IIF 1625 - Director → ME
  • 377
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-27 ~ 2016-11-30
    IIF 717 - Director → ME
  • 378
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    583 GBP2018-12-05
    Officer
    icon of calendar 2014-10-21 ~ 2018-01-15
    IIF 1092 - Director → ME
  • 379
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2017-04-25
    IIF 427 - Director → ME
  • 380
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2013-12-23
    IIF 533 - Director → ME
    icon of calendar 2014-05-07 ~ 2014-07-31
    IIF 1155 - Director → ME
  • 381
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-05 ~ 2014-04-23
    IIF 426 - Director → ME
  • 382
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-03-19
    IIF 1593 - Director → ME
  • 383
    GLOBAL APEX LIMITED - 2010-10-19
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2014-01-26
    IIF 595 - Director → ME
  • 384
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2014-04-24
    IIF 452 - Director → ME
  • 385
    icon of address 3 Talbot Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ 2016-03-22
    IIF 742 - Director → ME
  • 386
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2012-07-04
    IIF 272 - Director → ME
    icon of calendar 2014-07-04 ~ 2014-10-04
    IIF 1162 - Director → ME
  • 387
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2017-04-24 ~ 2018-02-18
    IIF 1137 - Director → ME
  • 388
    icon of address Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-11-12 ~ 2011-08-02
    IIF 629 - Director → ME
  • 389
    HDKK LTD - 2018-03-16
    icon of address 590 Kingston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,948 GBP2022-03-31
    Officer
    icon of calendar 2017-06-07 ~ 2018-03-15
    IIF 1231 - Director → ME
  • 390
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-07-26
    IIF 1475 - Director → ME
  • 391
    icon of address 3rd Floor, Regent Street 207, London, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-09 ~ 2014-08-15
    IIF 1420 - Director → ME
  • 392
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ 2020-05-30
    IIF 1543 - Director → ME
  • 393
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2016-12-22
    IIF 1338 - Director → ME
  • 394
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,877,078 GBP2024-05-31
    Officer
    icon of calendar 2016-08-25 ~ 2024-05-01
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-09-04
    IIF 117 - Has significant influence or control OE
  • 395
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2015-02-24
    IIF 333 - Director → ME
  • 396
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1112 - Director → ME
  • 397
    LINK INDEX LIMITED - 2008-11-19
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,290 GBP2018-12-31
    Officer
    icon of calendar 2008-10-29 ~ 2010-10-25
    IIF 539 - Director → ME
  • 398
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2014-11-11
    IIF 1154 - Director → ME
  • 399
    icon of address Suite B 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2014-07-25
    IIF 471 - Director → ME
  • 400
    INFORMWORLD LIMITED - 2015-09-16
    icon of address 4385, 09573701: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2016-09-15
    IIF 1252 - Director → ME
  • 401
    icon of address Nwms Center 31 Southampton Row, Office 4.19, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-26 ~ 2020-08-06
    IIF 95 - Has significant influence or control OE
  • 402
    PINNOCK BELL GLOBAL LIMITED - 2015-03-12
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2014-05-01
    IIF 749 - Director → ME
  • 403
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-20 ~ 2012-04-27
    IIF 325 - Director → ME
  • 404
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    icon of calendar 2018-05-18 ~ 2018-10-18
    IIF 1068 - Director → ME
    icon of calendar 2018-05-18 ~ 2018-10-18
    IIF 1791 - Secretary → ME
  • 405
    icon of address 6 Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ 2020-05-01
    IIF 206 - Director → ME
    icon of calendar 2019-07-05 ~ 2019-08-02
    IIF 1244 - Director → ME
  • 406
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-05-31
    Officer
    icon of calendar 2017-09-21 ~ 2022-09-16
    IIF 1534 - Director → ME
  • 407
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1803 - Secretary → ME
  • 408
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000,000 GBP2020-12-31
    Officer
    icon of calendar 2021-10-06 ~ 2021-12-23
    IIF 809 - Director → ME
  • 409
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-05-02 ~ 2023-03-14
    IIF 891 - Director → ME
  • 410
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,326 GBP2020-01-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-06-02
    IIF 895 - Director → ME
  • 411
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2012-10-07
    IIF 840 - Director → ME
  • 412
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-04-27
    IIF 378 - Director → ME
  • 413
    icon of address Unit 9, Hydra Business Park Nether Lane, Ecclesfield, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    4,036,893 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-05
    IIF 386 - Director → ME
  • 414
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-05 ~ 2016-04-20
    IIF 449 - Director → ME
  • 415
    icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,240,341 GBP2024-01-31
    Officer
    icon of calendar 2003-10-17 ~ 2003-11-05
    IIF 220 - Director → ME
  • 416
    icon of address Unit 5 Concept Court, Kettlestring Lane, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,354 GBP2025-02-28
    Officer
    icon of calendar 2018-05-23 ~ 2019-05-22
    IIF 881 - Director → ME
  • 417
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2017-05-18
    IIF 971 - Director → ME
  • 418
    SUPER SMART LEARNERS LIMITED - 2024-01-05
    SUPER SMART LEARNING LIMITED - 2014-12-16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2019-12-05
    IIF 991 - Director → ME
  • 419
    RANGE EDITION HOLDING LTD - 2018-02-08
    icon of address 160 Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-02 ~ 2019-02-22
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-04-01
    IIF 171 - Ownership of shares – 75% or more OE
  • 420
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-13 ~ 2014-04-24
    IIF 453 - Director → ME
  • 421
    WYLDECROSS ENGINEERING LIMITED - 2001-11-23
    icon of address 6 Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-10-30
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2022-10-30
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 422
    icon of address 6 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    516,553 GBP2024-12-31
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-11
    IIF 387 - Director → ME
    icon of calendar 2005-04-06 ~ 2006-03-23
    IIF 1774 - Secretary → ME
  • 423
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-30 ~ 2013-05-01
    IIF 705 - Director → ME
  • 424
    PYRAMID ASSET DEVELOPMENT LTD - 2023-03-14
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2024-05-01
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-05-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 425
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,611 GBP2024-05-31
    Officer
    icon of calendar 2012-02-01 ~ 2024-02-19
    IIF 570 - Director → ME
  • 426
    icon of address Heritage International Real-estate Limited, Minshull House, 67 Wellington Road North, Stockport Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,467 GBP2017-07-31
    Officer
    icon of calendar 2008-10-01 ~ 2013-10-04
    IIF 402 - Director → ME
  • 427
    RENO-BUILDING UK LIMITED - 2005-10-31
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-25 ~ 2014-08-29
    IIF 231 - Director → ME
  • 428
    NOVOCREST LIMITED - 2004-07-15
    icon of address Office 10 10-12 Baches Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2015-05-02
    IIF 1258 - Director → ME
  • 429
    icon of address 3r Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-02 ~ 2013-04-04
    IIF 1415 - Director → ME
    icon of calendar 2010-10-04 ~ 2010-10-18
    IIF 313 - Director → ME
  • 430
    LITHO PRINTING LTD - 2017-11-14
    PAPER PRESS LIMITED - 2017-06-27
    UK PRINT LIMITED - 2017-03-04
    PRINTED BOOKS LTD - 2018-10-16
    icon of address 3 Shortlands, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2017-07-22
    IIF 898 - Director → ME
  • 431
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -771 GBP2024-05-31
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-27
    IIF 372 - Director → ME
    icon of calendar 2004-05-06 ~ 2009-09-18
    IIF 1770 - Secretary → ME
  • 432
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 1358 - Director → ME
  • 433
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,033 GBP2016-05-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-01-02
    IIF 1623 - Director → ME
    icon of calendar 2014-08-20 ~ 2014-09-15
    IIF 1253 - Director → ME
  • 434
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2018-04-17
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-12-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 435
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2017-01-11
    IIF 464 - Director → ME
    icon of calendar 2016-01-11 ~ 2016-01-12
    IIF 1425 - Director → ME
  • 436
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2019-01-12
    IIF 1539 - Director → ME
  • 437
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2019-07-16
    IIF 1601 - Director → ME
    icon of calendar 2018-08-20 ~ 2018-10-26
    IIF 903 - Director → ME
  • 438
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2013-10-04
    IIF 654 - Director → ME
  • 439
    BERWICK HOUSE AIRSPACE LIMITED - 2023-09-15
    icon of address Dean Lodge House, Upper Dean, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,262 GBP2024-09-30
    Officer
    icon of calendar 2018-03-28 ~ 2022-01-26
    IIF 1065 - Director → ME
  • 440
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-14 ~ 2012-11-15
    IIF 836 - Director → ME
  • 441
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-17 ~ 2012-08-13
    IIF 622 - Director → ME
  • 442
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 1453 - LLP Designated Member → ME
    IIF 1464 - LLP Designated Member → ME
  • 443
    HUNGARY GOURMET GROUP LTD - 2019-02-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2020-05-19
    IIF 893 - Director → ME
  • 444
    MOON UNDER WATER PUBLISHING LTD - 2018-02-14
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,732 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ 2014-06-09
    IIF 730 - Director → ME
  • 445
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-13
    IIF 264 - Director → ME
  • 446
    icon of address 9 Seagrave Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,902 GBP2022-09-30
    Officer
    icon of calendar 2021-11-12 ~ 2022-02-28
    IIF 1545 - Director → ME
  • 447
    icon of address 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-09-07
    IIF 265 - Director → ME
  • 448
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2012-04-24
    IIF 685 - Director → ME
  • 449
    SIDER LTD - 2011-12-20
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-11-09
    IIF 212 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-04-03
    IIF 277 - Director → ME
  • 450
    icon of address 12 Hall Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,555 GBP2022-01-31
    Officer
    icon of calendar 2015-07-28 ~ 2017-07-27
    IIF 1309 - Director → ME
  • 451
    icon of address River Side View, Thornes Lane, Wakefield, Westyorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2013-12-02
    IIF 532 - Director → ME
  • 452
    IMA SPORTS CONSULTANT GMBH LIMITED - 2020-06-26
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ 2021-09-28
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-09-29
    IIF 61 - Ownership of shares – 75% or more OE
  • 453
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-02-06
    IIF 793 - Director → ME
  • 454
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-01-07
    IIF 585 - Director → ME
    icon of calendar 2015-12-02 ~ 2016-12-05
    IIF 1794 - Secretary → ME
  • 455
    icon of address 167-169 Great Portland Street, 5th Fl, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,881 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2019-10-29
    IIF 854 - Director → ME
    icon of calendar 2019-10-29 ~ 2021-11-26
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-10-29
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-29 ~ 2024-09-12
    IIF 1403 - Ownership of shares – 75% or more OE
  • 456
    icon of address 3r Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2010-11-15
    IIF 321 - Director → ME
  • 457
    icon of address Beaumont House 2nd Floor 1b, Lambton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-12-06
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-12-06
    IIF 99 - Ownership of shares – 75% or more OE
  • 458
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent, 36 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-01-09 ~ 2013-10-04
    IIF 209 - Director → ME
  • 459
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2023-02-17
    IIF 883 - Director → ME
    icon of calendar 2019-09-25 ~ 2019-09-25
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2019-09-25
    IIF 1406 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-25 ~ 2023-02-17
    IIF 155 - Ownership of shares – 75% or more OE
  • 460
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-12 ~ 2015-02-10
    IIF 1156 - Director → ME
    icon of calendar 2013-02-04 ~ 2014-05-07
    IIF 794 - Director → ME
  • 461
    icon of address Charles House, 359 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-05-16
    IIF 1248 - Director → ME
  • 462
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,159 GBP2025-04-05
    Officer
    icon of calendar 2016-01-11 ~ 2022-12-05
    IIF 1456 - LLP Designated Member → ME
    icon of calendar 2022-12-05 ~ 2024-02-01
    IIF 1765 - LLP Designated Member → ME
  • 463
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-03 ~ 2015-02-15
    IIF 1739 - Director → ME
  • 464
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2024-05-01
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2024-05-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 465
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -47,977 GBP2024-01-31
    Officer
    icon of calendar 2018-02-23 ~ 2022-06-09
    IIF 932 - Director → ME
  • 466
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2017-06-04
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-09-07
    IIF 62 - Has significant influence or control OE
  • 467
    ARIKEM LIMITED - 2014-04-09
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2014-12-18
    IIF 1259 - Director → ME
  • 468
    icon of address International House Cornhill, 36-38, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,648 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2015-11-13
    IIF 400 - Director → ME
  • 469
    INTERNATIONALE BANKER DIRECTORY LIMITED - 2014-06-25
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-04-06
    IIF 725 - Director → ME
  • 470
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2022-11-12
    IIF 1569 - Director → ME
  • 471
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2023-06-07
    IIF 1572 - Director → ME
  • 472
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-26
    IIF 959 - Director → ME
  • 473
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-04-27
    IIF 1005 - Director → ME
  • 474
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ 2023-01-18
    IIF 1571 - Director → ME
  • 475
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ 2023-02-06
    IIF 1567 - Director → ME
  • 476
    COMPANY INTERPAR SA LTD - 2013-12-04
    icon of address 6, Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 EUR2021-12-24
    Officer
    icon of calendar 2020-11-09 ~ 2022-11-03
    IIF 1243 - Director → ME
  • 477
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2014-04-30
    IIF 404 - Director → ME
  • 478
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ 2022-11-21
    IIF 1568 - Director → ME
  • 479
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2013-12-10
    IIF 1288 - Director → ME
  • 480
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123,614 GBP2022-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-01-03
    IIF 1200 - Director → ME
  • 481
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-17 ~ 2014-02-27
    IIF 279 - Director → ME
  • 482
    ONE STOP MOP LIMITED - 2020-07-30
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    379,339 GBP2020-08-31
    Officer
    icon of calendar 2014-11-18 ~ 2016-11-24
    IIF 1304 - Director → ME
  • 483
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,399 GBP2015-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2015-02-02
    IIF 390 - Director → ME
  • 484
    icon of address 49 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,799 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-09-06
    IIF 1649 - Director → ME
  • 485
    icon of address Ordman House 31 Arden Close, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -940 GBP2022-08-31
    Officer
    icon of calendar 2013-09-27 ~ 2014-08-21
    IIF 1728 - Director → ME
    icon of calendar 2013-08-02 ~ 2013-09-02
    IIF 1735 - Director → ME
  • 486
    OTOMARKET LTD - 2017-01-18
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2015-07-25
    IIF 1297 - Director → ME
  • 487
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-05-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 488
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2024-03-12
    IIF 1498 - Director → ME
  • 489
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2019-12-12
    IIF 1143 - Director → ME
  • 490
    icon of address 75 Bell Gardens Haddenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2015-02-05
    IIF 1278 - Director → ME
  • 491
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,786 GBP2022-09-30
    Officer
    icon of calendar 2016-10-05 ~ 2023-06-13
    IIF 1386 - Director → ME
  • 492
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-02 ~ 2009-09-15
    IIF 1447 - LLP Designated Member → ME
  • 493
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ 2023-05-11
    IIF 1559 - Director → ME
  • 494
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,451 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2024-02-16
    IIF 1642 - Director → ME
  • 495
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-04
    IIF 1530 - Director → ME
  • 496
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2013-10-25
    IIF 353 - Director → ME
  • 497
    icon of address 20 - 22 Wenlock Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-10 ~ 2016-09-29
    IIF 1628 - Director → ME
    icon of calendar 2014-08-30 ~ 2014-10-10
    IIF 1263 - Director → ME
  • 498
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-10-04
    IIF 597 - Director → ME
  • 499
    KDNE LTD
    - now
    DAXOR MARKETING LTD - 2018-07-18
    KDNE LTD - 2018-07-06
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2019-10-28
    IIF 1089 - Director → ME
  • 500
    KERKA CAPITAL LTD - 2015-05-14
    KERKA LTD - 2014-06-20
    icon of address 77 High Street, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-10
    Officer
    icon of calendar 2012-02-14 ~ 2012-07-18
    IIF 635 - Director → ME
  • 501
    icon of address 6-9 The Square The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434,966 GBP2024-09-30
    Officer
    icon of calendar 2004-02-13 ~ 2005-05-31
    IIF 1775 - Secretary → ME
  • 502
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-19
    IIF 1307 - Director → ME
  • 503
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 1445 - LLP Designated Member → ME
    IIF 1463 - LLP Designated Member → ME
  • 504
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1802 - Secretary → ME
  • 505
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-16
    IIF 754 - Director → ME
  • 506
    IRWING, BROWN & OLSEN LTD. - 2015-10-05
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    925,956 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2016-09-19
    IIF 1689 - Director → ME
  • 507
    icon of address River Side View, Thornes Lane, Wakefield Westyorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-03-14
    IIF 616 - Director → ME
  • 508
    icon of address 277-279 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    315,058 GBP2024-06-27
    Officer
    icon of calendar 2019-06-14 ~ 2019-08-06
    IIF 1491 - Director → ME
    icon of calendar 2018-08-02 ~ 2019-05-19
    IIF 897 - Director → ME
  • 509
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-04
    IIF 1266 - Director → ME
    icon of calendar 2014-06-18 ~ 2014-07-31
    IIF 529 - Director → ME
  • 510
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2014-06-12
    IIF 1586 - Director → ME
  • 511
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ 2020-09-15
    IIF 1240 - Director → ME
    icon of calendar 2020-10-15 ~ 2021-07-28
    IIF 1562 - Director → ME
  • 512
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-04 ~ 2016-09-22
    IIF 1349 - Director → ME
  • 513
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2012-08-05
    IIF 262 - Director → ME
  • 514
    icon of address Tenbury I - Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,671 GBP2016-12-31
    Officer
    icon of calendar 2009-11-10 ~ 2012-03-21
    IIF 226 - Director → ME
  • 515
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    355 GBP2017-06-30
    Officer
    icon of calendar 2014-12-08 ~ 2015-01-05
    IIF 1159 - Director → ME
    icon of calendar 2013-06-25 ~ 2014-11-14
    IIF 1199 - Director → ME
  • 516
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2020-08-31
    IIF 1661 - Director → ME
  • 517
    icon of address The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,597 GBP2024-04-30
    Officer
    icon of calendar 2007-04-18 ~ 2008-05-07
    IIF 374 - Director → ME
  • 518
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57,552 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2010-01-20
    IIF 562 - Director → ME
  • 519
    EUNISELL LIMITED - 2003-03-28
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,618,964 GBP2024-12-31
    Officer
    icon of calendar 2007-09-06 ~ 2024-07-18
    IIF 600 - Director → ME
  • 520
    icon of address 47 Chancery Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-05 ~ 2011-11-17
    IIF 656 - Director → ME
  • 521
    icon of address 19 Kathleen Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2024-02-01
    IIF 1639 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-02-01
    IIF 1405 - Ownership of shares – More than 25% but not more than 50% OE
  • 522
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,656 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ 2011-04-27
    IIF 651 - Director → ME
  • 523
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-24 ~ 2022-11-12
    IIF 1557 - Director → ME
  • 524
    LIDER LIMITED - 2014-03-06
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,467 USD2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 125 - Ownership of shares – 75% or more OE
  • 525
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1141 - Director → ME
  • 526
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-24 ~ 2015-02-10
    IIF 1721 - Director → ME
    icon of calendar 2013-09-24 ~ 2014-07-31
    IIF 1710 - Director → ME
  • 527
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2024-02-01
    IIF 965 - Director → ME
  • 528
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,376 GBP2020-09-30
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-12
    IIF 377 - Director → ME
  • 529
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2020-03-26
    IIF 1459 - LLP Designated Member → ME
  • 530
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2024-05-27
    IIF 650 - Director → ME
  • 531
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ 2015-08-26
    IIF 1797 - Secretary → ME
  • 532
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-09 ~ 2014-01-24
    IIF 1730 - Director → ME
    icon of calendar 2014-03-14 ~ 2015-01-17
    IIF 1734 - Director → ME
  • 533
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,049 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2019-10-14
    IIF 1697 - Director → ME
  • 534
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,958 GBP2017-05-31
    Officer
    icon of calendar 2008-07-21 ~ 2017-05-31
    IIF 566 - Director → ME
  • 535
    icon of address Unit 126 Spur Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,036,285 EUR2024-09-28
    Officer
    icon of calendar 2010-09-03 ~ 2024-04-02
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2022-12-16
    IIF 178 - Ownership of shares – 75% or more OE
  • 536
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ 2018-01-15
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-01-31
    IIF 92 - Has significant influence or control OE
  • 537
    icon of address 189 Lynchford Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,141 GBP2024-02-29
    Officer
    icon of calendar 2023-10-23 ~ 2024-02-29
    IIF 413 - Director → ME
    icon of calendar 2022-11-23 ~ 2023-01-25
    IIF 412 - Director → ME
    icon of calendar 2019-01-28 ~ 2022-11-22
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2023-01-25
    IIF 149 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-24 ~ 2024-02-29
    IIF 12 - Right to appoint or remove directors OE
  • 538
    icon of address 19 Kathleen Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2023-09-03
    IIF 1635 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2023-09-03
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 539
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-22
    IIF 283 - Director → ME
  • 540
    icon of address 9 Queen's Yard, White Post Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,000 GBP2016-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-02-28
    IIF 409 - Director → ME
  • 541
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-25
    IIF 1723 - Director → ME
  • 542
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-03-03
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-03-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 543
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-06 ~ 2015-05-23
    IIF 1706 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-08
    IIF 511 - Director → ME
  • 544
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2012-11-05
    IIF 474 - Director → ME
  • 545
    icon of address Unit 5 Concept Court, Kettlestring Lane, Clifton Moor, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,548 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-06-24
    IIF 1493 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-06-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 546
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2021-10-31
    Officer
    icon of calendar 2010-10-26 ~ 2011-06-07
    IIF 642 - Director → ME
  • 547
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,649 GBP2022-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2020-08-07
    IIF 546 - Director → ME
  • 548
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-02-14
    IIF 246 - Director → ME
    icon of calendar 2013-01-25 ~ 2015-02-10
    IIF 268 - Director → ME
  • 549
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2014-11-12
    IIF 461 - Director → ME
  • 550
    SONG MUSIC LTD - 2013-09-02
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2014-11-21
    IIF 1342 - Director → ME
  • 551
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-11-11 ~ 2022-09-16
    IIF 1529 - Director → ME
    icon of calendar 2020-09-04 ~ 2021-09-28
    IIF 1535 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2021-09-29
    IIF 71 - Right to appoint or remove directors OE
  • 552
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-22 ~ 2017-02-09
    IIF 455 - Director → ME
  • 553
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2022-07-26
    IIF 1517 - Director → ME
  • 554
    icon of address 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-01-31
    IIF 1033 - Director → ME
  • 555
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ 2022-07-12
    IIF 1524 - Director → ME
  • 556
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2025-08-31
    Officer
    icon of calendar 2021-04-22 ~ 2022-04-27
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 111 - Ownership of shares – 75% or more OE
  • 557
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2017-05-05
    IIF 1245 - Director → ME
  • 558
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,363 GBP2024-04-30
    Officer
    icon of calendar 2018-06-28 ~ 2023-01-12
    IIF 918 - Director → ME
  • 559
    EVOLVIT LIMITED - 2022-06-28
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2023-06-10
    IIF 1570 - Director → ME
  • 560
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2007-03-01
    IIF 217 - Director → ME
  • 561
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2018-04-03
    IIF 430 - Director → ME
  • 562
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2014-01-10
    IIF 1127 - Director → ME
  • 563
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -448 GBP2022-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-07-07
    IIF 851 - Director → ME
  • 564
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -563,318 GBP2022-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2023-03-06
    IIF 1678 - Director → ME
  • 565
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-26 ~ 2014-04-23
    IIF 460 - Director → ME
  • 566
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ 2021-12-23
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-12-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 567
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-17
    IIF 1302 - Director → ME
  • 568
    icon of address 3 Rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,463 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2014-10-28
    IIF 1719 - Director → ME
  • 569
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,525 GBP2024-09-30
    Officer
    icon of calendar 2022-12-09 ~ 2025-09-01
    IIF 1490 - Director → ME
  • 570
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-30
    IIF 797 - Director → ME
    icon of calendar 2014-09-12 ~ 2015-09-21
    IIF 1190 - Director → ME
  • 571
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ 2019-08-30
    IIF 1082 - Director → ME
  • 572
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2014-12-11
    IIF 1428 - Director → ME
  • 573
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2018-06-30
    Officer
    icon of calendar 2018-11-25 ~ 2020-11-25
    IIF 1226 - Director → ME
  • 574
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2017-10-10
    IIF 1619 - Director → ME
  • 575
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1800 - Secretary → ME
  • 576
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-23
    IIF 478 - Director → ME
  • 577
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-07 ~ 2015-10-29
    IIF 1316 - Director → ME
  • 578
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-27
    Officer
    icon of calendar 2018-04-27 ~ 2019-05-25
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-05-25
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 579
    icon of address Office 159, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,256 GBP2023-07-31
    Officer
    icon of calendar 2012-08-27 ~ 2015-08-11
    IIF 834 - Director → ME
  • 580
    HIGHLOW MARKETS LTD - 2023-05-19
    icon of address Medius House, 2 Sheraton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,408 GBP2024-12-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-07-13
    IIF 1219 - Director → ME
  • 581
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2014-01-23
    IIF 354 - Director → ME
  • 582
    UNIMEX TRADING LTD. - 2018-12-18
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -4,966 GBP2022-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-04-15
    IIF 1442 - Director → ME
    icon of calendar 2015-04-16 ~ 2021-04-15
    IIF 569 - Director → ME
  • 583
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ 2018-09-04
    IIF 1110 - Director → ME
  • 584
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2018-10-01
    IIF 1531 - Director → ME
  • 585
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 77 - Ownership of shares – 75% or more OE
  • 586
    icon of address Office 1, Velocity Tower, 10 St. Mary’s Gate, Sheffield, S Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-19
    IIF 841 - Director → ME
  • 587
    icon of address 27 Old Gloucester Street, Old Gloucester Street 27, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-11-17
    IIF 1761 - Director → ME
  • 588
    BRITISH-ROMANIAN INVESTMENTS LTD - 2016-03-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ 2016-02-18
    IIF 1368 - Director → ME
  • 589
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-04-15
    IIF 572 - Director → ME
  • 590
    icon of address Dept 117,196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2024-02-01
    IIF 925 - Director → ME
  • 591
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,370 GBP2024-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2002-07-01
    IIF 223 - Director → ME
  • 592
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-28
    IIF 554 - Director → ME
  • 593
    LEGO STORE LIMITED - 2019-11-25
    IGB NEUNTE USQ LIMITED - 2019-06-28
    HOME CENTER MANAGEMENT LIMITED - 2019-10-29
    CASH FLOW B.V. LIMITED - 2019-08-16
    GRUNDSTUECKSGESELLSCHAFT ELBE LIMITED - 2019-09-20
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-14 ~ 2020-04-21
    IIF 1514 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-04-21
    IIF 112 - Right to appoint or remove directors OE
  • 594
    MODUL LTD
    - now
    DALO GROUP LIMITED - 2009-06-02
    icon of address Tenbury I - Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,365 GBP2016-12-31
    Officer
    icon of calendar 2009-06-11 ~ 2011-08-17
    IIF 237 - Director → ME
    icon of calendar 2011-11-24 ~ 2012-03-21
    IIF 504 - Director → ME
  • 595
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-03 ~ 2014-03-05
    IIF 224 - Director → ME
  • 596
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,779 GBP2015-11-30
    Officer
    icon of calendar 2011-07-04 ~ 2015-03-11
    IIF 323 - Director → ME
    icon of calendar 2010-02-05 ~ 2012-01-01
    IIF 340 - Director → ME
  • 597
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2021-11-24
    IIF 1177 - Director → ME
  • 598
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2015-06-20
    IIF 711 - Director → ME
  • 599
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,657 GBP2021-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-11-21
    IIF 1153 - Director → ME
  • 600
    icon of address 3rd Floor, 207 Regent Street 324 326 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-10 ~ 2015-02-02
    IIF 798 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-02-18
    IIF 356 - Director → ME
    icon of calendar 2011-12-08 ~ 2012-03-28
    IIF 245 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-01-10
    IIF 788 - Director → ME
  • 601
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-12-21 ~ 2015-04-08
    IIF 271 - Director → ME
  • 602
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-10-12
    IIF 423 - Director → ME
  • 603
    TRACK MANAGEMENT LIMITED - 2009-12-09
    BRITTANIA SPEDITION LTD. - 2010-07-07
    B.SP. EUROPE LIMITED - 2010-09-10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,516,007 EUR2024-06-30
    Officer
    icon of calendar 2009-11-25 ~ 2012-11-12
    IIF 581 - Director → ME
  • 604
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-24 ~ 2015-02-26
    IIF 1748 - Director → ME
  • 605
    MOZART VACANZE CROCIERE LIMITED - 2016-09-29
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,366 GBP2015-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2017-07-28
    IIF 1317 - Director → ME
  • 606
    icon of address 102 Bressey Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2021-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-11-02
    IIF 1048 - Director → ME
  • 607
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ 2016-07-14
    IIF 1629 - Director → ME
  • 608
    icon of address Unit 9 Queen's Yard, White Post Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199,227 GBP2020-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-10-04
    IIF 1292 - Director → ME
  • 609
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-24 ~ 2014-07-31
    IIF 782 - Director → ME
  • 610
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,112 GBP2022-01-31
    Officer
    icon of calendar 2015-04-23 ~ 2019-02-01
    IIF 1091 - Director → ME
  • 611
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-18
    IIF 1133 - Director → ME
  • 612
    icon of address 6 Thornes Office Park, Monckton Road, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259 GBP2022-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-05
    IIF 1783 - Secretary → ME
    icon of calendar 2005-02-11 ~ 2008-06-23
    IIF 1778 - Secretary → ME
  • 613
    icon of address 1 St Saviours Wharf, 23-25 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-19 ~ 2016-02-23
    IIF 1382 - Director → ME
  • 614
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2021-10-06
    IIF 1170 - Director → ME
  • 615
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87,751 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2016-09-30
    IIF 726 - Director → ME
  • 616
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 1465 - LLP Designated Member → ME
    IIF 1451 - LLP Designated Member → ME
  • 617
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-01 ~ 2016-08-11
    IIF 1323 - Director → ME
  • 618
    EUROBUILD CONSULTING LIMITED - 2009-12-29
    icon of address 40 Llyn Tircoed, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,290,735 GBP2024-07-30
    Officer
    icon of calendar 2010-11-22 ~ 2015-07-08
    IIF 339 - Director → ME
  • 619
    icon of address 20 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    79,111 GBP2023-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2018-01-01
    IIF 1246 - Director → ME
  • 620
    icon of address 19 Kathleen Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1121 - Director → ME
  • 621
    icon of address Sawley Road Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -375 GBP2016-01-31
    Officer
    icon of calendar 2013-03-06 ~ 2014-02-08
    IIF 1333 - Director → ME
  • 622
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-29 ~ 2013-07-30
    IIF 1343 - Director → ME
  • 623
    icon of address 2nd Floor 142 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,803 GBP2019-05-31
    Officer
    icon of calendar 2014-02-04 ~ 2019-01-31
    IIF 1147 - Director → ME
  • 624
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-06 ~ 2013-07-31
    IIF 828 - Director → ME
  • 625
    IRONBRIGDE LTD - 2020-12-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -452,727 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-07-29
    IIF 1196 - Director → ME
  • 626
    icon of address C/o New Life Nutra Ltd, Suite 34 New House, 67-68 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2014-06-01
    IIF 596 - Director → ME
    icon of calendar 2014-09-18 ~ 2017-08-31
    IIF 1793 - Secretary → ME
  • 627
    icon of address 93 - 95, Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-01-09
    IIF 329 - Director → ME
  • 628
    icon of address 163 Herne Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,434 GBP2023-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 629
    icon of address C/o Marketing Logistics Ltd Beversbrook Industrial Estate, Redman Road, Calne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,805 GBP2020-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2010-11-09
    IIF 202 - Director → ME
  • 630
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1798 - Secretary → ME
  • 631
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-10-31
    IIF 312 - Director → ME
  • 632
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2013-06-03
    IIF 309 - Director → ME
  • 633
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2019-11-18
    IIF 1637 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-18
    IIF 104 - Has significant influence or control OE
  • 634
    COPAGEST LTD - 2012-01-04
    icon of address Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-03 ~ 2012-12-01
    IIF 694 - Director → ME
  • 635
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2007-02-24
    IIF 218 - Director → ME
  • 636
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-07-13
    IIF 1746 - Director → ME
  • 637
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-13
    IIF 1134 - Director → ME
  • 638
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -916 GBP2017-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2013-05-17
    IIF 845 - Director → ME
  • 639
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2009-10-15
    IIF 1446 - LLP Designated Member → ME
  • 640
    icon of address Suite 4 Berkeley House, Whitbarrow Road, Lymm, England
    Active Corporate (2 parents)
    Equity (Company account)
    370,930 GBP2024-09-30
    Officer
    icon of calendar 2008-10-20 ~ 2008-12-31
    IIF 565 - Director → ME
  • 641
    NOVENCE HOLDINGS LTD - 2021-12-08
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,226 EUR2023-12-30
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-03
    IIF 177 - Has significant influence or control OE
  • 642
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-04-18 ~ 2019-04-18
    IIF 1237 - Director → ME
  • 643
    icon of address Unit 1r Unit 1r, Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,188 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2022-08-12
    IIF 1495 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-08-12
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 644
    icon of address 35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2023-04-19
    IIF 106 - Director → ME
    icon of calendar 2022-10-31 ~ 2022-10-31
    IIF 1573 - Director → ME
    icon of calendar 2021-11-18 ~ 2022-10-18
    IIF 1512 - Director → ME
    icon of calendar 2023-10-12 ~ 2023-10-25
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-10-25
    IIF 1461 - Ownership of shares – 75% or more OE
    IIF 1461 - Right to appoint or remove directors OE
    IIF 1461 - Ownership of voting rights - 75% or more OE
  • 645
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-12 ~ 2014-10-29
    IIF 462 - Director → ME
  • 646
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-30 ~ 2014-10-29
    IIF 457 - Director → ME
  • 647
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-03-28
    IIF 383 - Director → ME
  • 648
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-29 ~ 2014-05-08
    IIF 669 - Director → ME
  • 649
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2015-03-24
    IIF 1631 - Director → ME
    icon of calendar 2014-03-18 ~ 2014-10-14
    IIF 1257 - Director → ME
  • 650
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-30
    Officer
    icon of calendar 2011-01-18 ~ 2011-10-12
    IIF 314 - Director → ME
  • 651
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2015-03-14
    IIF 284 - Director → ME
  • 652
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-20 ~ 2015-03-10
    IIF 1760 - Director → ME
    icon of calendar 2014-04-03 ~ 2014-05-30
    IIF 1745 - Director → ME
  • 653
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2016-09-24
    IIF 446 - Director → ME
  • 654
    icon of address Suite 305 56 Gloucester Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-10-07 ~ 2024-02-01
    IIF 1306 - Director → ME
  • 655
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2014-11-17
    IIF 1204 - Director → ME
  • 656
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2024-02-01
    IIF 1036 - Director → ME
  • 657
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2016-02-16
    IIF 1618 - Director → ME
  • 658
    icon of address Oneteam Ltd, Brunswick Road, Gloucester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,300 GBP2024-03-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-06-15
    IIF 923 - Director → ME
  • 659
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-07 ~ 2012-01-30
    IIF 497 - Director → ME
  • 660
    PINK ANGEL LIMITED - 2008-08-14
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    159,560 GBP2024-11-30
    Officer
    icon of calendar 2007-12-03 ~ 2024-08-08
    IIF 598 - Director → ME
  • 661
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,470 GBP2022-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2020-09-19
    IIF 578 - Director → ME
  • 662
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,257 GBP2024-12-31
    Officer
    icon of calendar 2022-06-19 ~ 2022-06-19
    IIF 1432 - Director → ME
    icon of calendar 2017-05-09 ~ 2022-06-19
    IIF 1667 - Director → ME
  • 663
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-21
    IIF 307 - Director → ME
    icon of calendar 2013-07-18 ~ 2013-12-02
    IIF 1417 - Director → ME
    icon of calendar 2011-03-21 ~ 2013-02-18
    IIF 316 - Director → ME
  • 664
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2013-04-22
    IIF 1418 - Director → ME
  • 665
    icon of address River Side View Thornes Lane, Riverside View Thornes Lane, Wakefield Westyorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-03-19
    IIF 615 - Director → ME
  • 666
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2011-05-10
    IIF 294 - Director → ME
    icon of calendar 2011-05-11 ~ 2012-09-10
    IIF 275 - Director → ME
    icon of calendar 2012-05-10 ~ 2012-09-10
    IIF 278 - Director → ME
  • 667
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1116 - Director → ME
  • 668
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-04 ~ 2016-10-12
    IIF 1576 - Director → ME
  • 669
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-13 ~ 2014-01-23
    IIF 791 - Director → ME
  • 670
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2015-03-13
    IIF 417 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-04-24
    IIF 480 - Director → ME
  • 671
    OTOP EUROPEAN TRADING LIMITED - 2003-10-08
    B & B EUROPE LIMITED - 2010-06-04
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,156 GBP2017-02-28
    Officer
    icon of calendar 2010-09-21 ~ 2011-01-01
    IIF 234 - Director → ME
    icon of calendar 2011-12-13 ~ 2016-01-15
    IIF 236 - Director → ME
  • 672
    UMBRELLA ENTERPRISES LIMITED - 2008-09-03
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -85,317 GBP2024-04-30
    Officer
    icon of calendar 2007-12-13 ~ 2024-02-26
    IIF 551 - Director → ME
  • 673
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-09 ~ 2015-01-17
    IIF 1166 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-11-09
    IIF 804 - Director → ME
  • 674
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-30 ~ 2016-01-29
    IIF 443 - Director → ME
  • 675
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2015-02-24
    IIF 270 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-04
    IIF 1160 - Director → ME
  • 676
    icon of address Ledmore Lodge, 67 Hanger Hill, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-10-12
    IIF 1069 - Director → ME
  • 677
    AUTO ACUMEN LIMITED - 2014-08-01
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2024-03-12
    IIF 577 - Director → ME
  • 678
    PANOU CONSULTANCY SERVICES PLC - 2018-12-03
    PANOU CONSULTANCY SERVICES LIMITED - 2018-05-14
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2023-01-01
    IIF 941 - Director → ME
  • 679
    icon of address Suite 162 Madison House High Street, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    610 GBP2015-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2014-09-23
    IIF 406 - Director → ME
  • 680
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2018-08-17
    IIF 1435 - Director → ME
  • 681
    icon of address Wc1n 3xx, Bcm Box 3463 27 Old Gloucester Street, 70, London, London, City Of, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,872 GBP2016-02-28
    Officer
    icon of calendar 2015-05-19 ~ 2016-11-23
    IIF 1313 - Director → ME
  • 682
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-13 ~ 2014-07-01
    IIF 732 - Director → ME
  • 683
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2013-09-18
    IIF 1736 - Director → ME
    icon of calendar 2013-09-19 ~ 2014-01-31
    IIF 1724 - Director → ME
  • 684
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2015-02-10
    IIF 1714 - Director → ME
  • 685
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2019-05-24
    IIF 1197 - Director → ME
    icon of calendar 2019-05-27 ~ 2019-06-03
    IIF 1238 - Director → ME
  • 686
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,006 GBP2023-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2015-06-18
    IIF 1272 - Director → ME
  • 687
    icon of address City Point Ropemaker Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,236,480 GBP2021-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2016-01-15
    IIF 208 - Director → ME
  • 688
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2014-05-11
    IIF 456 - Director → ME
  • 689
    KOBÍ PERSONNEL LTD - 2019-06-19
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    491,206 GBP2024-12-31
    Officer
    icon of calendar 2016-06-02 ~ 2019-06-01
    IIF 1668 - Director → ME
  • 690
    icon of address 8 Hedgley Mews, P Coyne, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,648 GBP2019-11-30
    Officer
    icon of calendar 2013-05-30 ~ 2016-06-21
    IIF 1087 - Director → ME
  • 691
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,939 GBP2022-03-31
    Officer
    icon of calendar 2022-08-24 ~ 2022-08-26
    IIF 1481 - Director → ME
  • 692
    icon of address 4385, 07871834: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,852 GBP2023-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-10-01
    IIF 623 - Director → ME
  • 693
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ 2013-05-01
    IIF 1394 - Director → ME
  • 694
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,035 GBP2024-02-29
    Officer
    icon of calendar 2020-03-05 ~ 2022-04-12
    IIF 926 - Director → ME
    icon of calendar 2022-08-10 ~ 2023-04-17
    IIF 1485 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-04-25
    IIF 187 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-05 ~ 2022-04-12
    IIF 127 - Ownership of shares – 75% or more OE
  • 695
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    207,580 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-12
    IIF 1751 - Director → ME
  • 696
    icon of address Third Floor, 207 Regent Street, Third Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2016-02-01
    IIF 537 - Director → ME
  • 697
    PETRICCA & CO LIMITED - 2017-02-10
    P&CO INVESTMENTS LIMITED - 2015-02-24
    icon of address 22 St. Dunstans House, 133-137 Fetter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,985 GBP2022-11-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2015-02-01
    IIF 1387 - Director → ME
  • 698
    icon of address 3 Rd Floor, 207, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2013-11-08
    IIF 1722 - Director → ME
  • 699
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644 GBP2023-01-31
    Officer
    icon of calendar 2018-02-16 ~ 2020-04-15
    IIF 935 - Director → ME
    icon of calendar 2020-05-03 ~ 2024-05-01
    IIF 1201 - Director → ME
  • 700
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-11 ~ 2011-11-17
    IIF 621 - Director → ME
  • 701
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-14 ~ 2014-04-29
    IIF 349 - Director → ME
  • 702
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2017-02-01
    IIF 896 - Director → ME
  • 703
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-06 ~ 2015-01-17
    IIF 1727 - Director → ME
  • 704
    EUROPEAN MOBIL TRADING COMPANY LIMITED - 2013-11-12
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2015-06-12
    IIF 251 - Director → ME
  • 705
    PURPLEONE LTD - 2021-12-20
    NDXI LTD - 2025-08-01
    PINDIGO LTD - 2024-11-11
    icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,996 GBP2024-08-31
    Officer
    icon of calendar 2015-08-16 ~ 2016-08-03
    IIF 699 - Director → ME
  • 706
    icon of address Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-02-16
    IIF 370 - Director → ME
  • 707
    icon of address 9 Stanhope Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2020-05-20
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-05-19
    IIF 47 - Ownership of shares – 75% or more OE
  • 708
    icon of address European Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2007-05-30
    IIF 367 - Director → ME
  • 709
    MM&S (5448) LIMITED - 2009-02-10
    icon of address One, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2015-09-01
    IIF 357 - Director → ME
  • 710
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2016-03-16
    IIF 1354 - Director → ME
  • 711
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2013-12-06
    IIF 1182 - Director → ME
    icon of calendar 2014-01-08 ~ 2015-02-23
    IIF 1186 - Director → ME
  • 712
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    890,127 GBP2024-12-31
    Officer
    icon of calendar 2009-05-11 ~ 2024-05-11
    IIF 498 - Director → ME
  • 713
    icon of address 3rd Floor 24 Old Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ 2012-08-10
    IIF 674 - Director → ME
  • 714
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-10-08
    IIF 1181 - Director → ME
  • 715
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,021 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-01-10
    IIF 1276 - Director → ME
  • 716
    icon of address Suite 404 Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2010-05-11
    IIF 205 - Director → ME
  • 717
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2013-09-12
    IIF 604 - Director → ME
  • 718
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkishire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2013-10-18
    IIF 659 - Director → ME
  • 719
    icon of address First Floor The Bengal Wing, 9a Devonshire Square, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,001 GBP2019-12-31
    Officer
    icon of calendar 2016-02-11 ~ 2017-11-22
    IIF 1214 - Director → ME
    icon of calendar 2014-12-30 ~ 2016-02-11
    IIF 1617 - Director → ME
  • 720
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-04
    IIF 1716 - Director → ME
    icon of calendar 2014-03-05 ~ 2015-03-14
    IIF 1711 - Director → ME
  • 721
    icon of address 1 Burton Road, Unit 5, Neepsend Triangle, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ 2015-08-01
    IIF 839 - Director → ME
  • 722
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-10-07
    IIF 832 - Director → ME
  • 723
    SECURE CARDS TRADING LTD - 2019-03-12
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2020-06-24
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2020-06-24
    IIF 53 - Ownership of shares – 75% or more OE
  • 724
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,305 GBP2020-03-31
    Officer
    icon of calendar 2019-07-23 ~ 2019-07-23
    IIF 885 - Director → ME
  • 725
    icon of address The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,095 GBP2023-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2013-07-12
    IIF 1281 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-08-15
    IIF 1145 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-08-05
    IIF 1210 - Director → ME
  • 726
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-12-10
    IIF 204 - Director → ME
  • 727
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-27 ~ 2010-03-03
    IIF 535 - Director → ME
  • 728
    OFFSHORE DESIGN SERVICES LTD - 2017-05-31
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2024-09-12
    IIF 509 - Director → ME
  • 729
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2022-11-29
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2016-11-03
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 730
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2016-09-09
    IIF 436 - Director → ME
    icon of calendar 2016-09-09 ~ 2017-07-01
    IIF 1229 - Director → ME
  • 731
    NEFTELYOS LTD - 2013-10-09
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2015-04-29
    IIF 282 - Director → ME
  • 732
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2017-08-17
    IIF 1273 - Director → ME
  • 733
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-13 ~ 2012-06-25
    IIF 564 - Director → ME
  • 734
    icon of address Verdun Trade Centre, 1b Redbridge Lane East, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2016-03-21
    IIF 458 - Director → ME
  • 735
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-09-04
    IIF 1673 - Director → ME
  • 736
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,542 GBP2016-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2015-01-21
    IIF 1705 - Director → ME
  • 737
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2015-01-20
    IIF 363 - Director → ME
  • 738
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2014-04-23
    IIF 586 - Director → ME
  • 739
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,819 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2024-03-12
    IIF 1284 - Director → ME
  • 740
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-30 ~ 2013-02-21
    IIF 429 - Director → ME
  • 741
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-15 ~ 2016-08-14
    IIF 1357 - Director → ME
  • 742
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -207,374 GBP2019-02-28
    Officer
    icon of calendar 2010-04-14 ~ 2013-10-04
    IIF 501 - Director → ME
  • 743
    IM.EX EUROPE LIMITED - 2011-04-28
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2012-05-03
    IIF 291 - Director → ME
  • 744
    REFRESHNESS LIMITED - 2017-02-06
    icon of address International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-27
    IIF 425 - Director → ME
  • 745
    EXCELCENTRE LIMITED - 2015-04-02
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-02 ~ 2016-01-18
    IIF 575 - Director → ME
  • 746
    icon of address Office 401, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,092 GBP2024-08-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-06-04
    IIF 1109 - Director → ME
  • 747
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ 2015-07-15
    IIF 745 - Director → ME
  • 748
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-04 ~ 2012-10-24
    IIF 292 - Director → ME
    icon of calendar 2010-10-30 ~ 2013-09-13
    IIF 276 - Director → ME
  • 749
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2015-07-20 ~ 2018-07-20
    IIF 1327 - Director → ME
  • 750
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-01
    IIF 1718 - Director → ME
  • 751
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2010-07-27
    IIF 800 - Director → ME
    icon of calendar 2012-06-29 ~ 2014-08-27
    IIF 289 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-10-19
    IIF 315 - Director → ME
  • 752
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2017-01-09
    IIF 468 - Director → ME
  • 753
    ETHICAL TRADE AGENCY LTD - 2022-07-20
    icon of address 9.17 Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    350 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-06-25
    IIF 1001 - Director → ME
  • 754
    icon of address Suite 303 Princess House 50-60 Eastcastle Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-24 ~ 2016-01-11
    IIF 1055 - Director → ME
    icon of calendar 2011-03-14 ~ 2014-04-24
    IIF 534 - Director → ME
  • 755
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2017-03-07 ~ 2018-03-06
    IIF 1108 - Director → ME
  • 756
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2019-08-17
    IIF 1525 - Director → ME
  • 757
    DIGILINK PVT LTD - 2025-05-22
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2025-09-05
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2025-09-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 758
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-07-10
    IIF 827 - Director → ME
  • 759
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-10 ~ 2015-08-26
    IIF 1384 - Director → ME
  • 760
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,891 GBP2017-12-31
    Officer
    icon of calendar 2009-06-30 ~ 2009-10-29
    IIF 242 - Director → ME
  • 761
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-28 ~ 2015-01-17
    IIF 1725 - Director → ME
    icon of calendar 2013-11-20 ~ 2014-07-24
    IIF 1731 - Director → ME
  • 762
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-14 ~ 2015-01-14
    IIF 1726 - Director → ME
  • 763
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2015-01-05
    IIF 1737 - Director → ME
    icon of calendar 2015-01-12 ~ 2015-01-14
    IIF 1172 - Director → ME
  • 764
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2021-02-04
    IIF 1521 - Director → ME
  • 765
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2014-03-13
    IIF 448 - Director → ME
  • 766
    icon of address 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2015-03-12
    IIF 1380 - Director → ME
  • 767
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,259 GBP2021-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-12-30
    IIF 1006 - Director → ME
  • 768
    ROZCO HOLDINGS LIMITED - 2019-04-13
    ROZCO LTD - 2019-01-28
    ROZCO PROPERTY HOLDINGS LIMITED - 2019-07-01
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-07
    IIF 1009 - Director → ME
  • 769
    RODL & PARTNER AUDIT LIMITED - 2022-02-16
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -513,784 GBP2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2024-02-01
    IIF 1496 - Director → ME
  • 770
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 1466 - LLP Designated Member → ME
    IIF 1454 - LLP Designated Member → ME
  • 771
    icon of address 1 Riverside View, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ 2015-01-21
    IIF 1320 - Director → ME
  • 772
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-24 ~ 2015-03-24
    IIF 744 - Director → ME
  • 773
    LONDON CAR DEALERS LTD - 2018-05-17
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-12-03
    IIF 1438 - Director → ME
  • 774
    SFM INTERNATIONAL TRADING (UK) CO LTD - 2015-09-09
    icon of address 87 Talgarth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 180 - Ownership of voting rights - More than 50% but less than 75% OE
  • 775
    ENCOM TRADING LTD - 2011-11-16
    SG ENERGO LTD. - 2015-09-10
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,905 GBP2024-12-31
    Officer
    icon of calendar 2019-09-22 ~ 2024-07-29
    IIF 1643 - Director → ME
    icon of calendar 2015-07-22 ~ 2019-09-22
    IIF 1675 - Director → ME
  • 776
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,958 GBP2018-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-06-25
    IIF 1188 - Director → ME
    icon of calendar 2018-06-26 ~ 2019-11-19
    IIF 1180 - Director → ME
  • 777
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-06 ~ 2012-04-01
    IIF 394 - Director → ME
  • 778
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,565 GBP2023-01-31
    Officer
    icon of calendar 2018-06-20 ~ 2020-02-17
    IIF 1165 - Director → ME
  • 779
    GWL CAPITAL LTD - 2018-11-26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,905 GBP2024-09-30
    Officer
    icon of calendar 2016-05-28 ~ 2024-12-21
    IIF 1647 - Director → ME
  • 780
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-16
    IIF 418 - Director → ME
  • 781
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-26 ~ 2014-07-31
    IIF 352 - Director → ME
  • 782
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-06-16
    IIF 1552 - Director → ME
  • 783
    SPORT AND MUSIC ENTERTAINMENT GROUP LTD - 2016-04-26
    icon of address 590 Kingston Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,179 GBP2024-05-31
    Officer
    icon of calendar 2019-07-07 ~ 2019-07-22
    IIF 1580 - Director → ME
    icon of calendar 2016-10-06 ~ 2017-10-24
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-10-06
    IIF 164 - Has significant influence or control OE
  • 784
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ 2017-12-19
    IIF 414 - Director → ME
  • 785
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-19 ~ 2016-01-05
    IIF 447 - Director → ME
  • 786
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1117 - Director → ME
  • 787
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -194,006 GBP2024-11-30
    Officer
    icon of calendar 2008-10-01 ~ 2013-10-04
    IIF 403 - Director → ME
  • 788
    icon of address 3rd Floor 207, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ 2020-02-05
    IIF 888 - Director → ME
  • 789
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,000 GBP2022-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2024-02-01
    IIF 979 - Director → ME
  • 790
    icon of address Viger Ltd, River Side View, Thomas Lane, Wakefield, Westyorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ 2019-01-01
    IIF 886 - Director → ME
  • 791
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 EUR2024-04-23
    Officer
    icon of calendar 2023-06-22 ~ 2025-06-23
    IIF 1564 - Director → ME
  • 792
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ 2023-01-12
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2023-01-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 793
    SCI LILAS LIMITED - 2004-08-03
    TAGANANA POINT LIMITED - 2005-07-28
    TAGANANA POINT LIMITED - 2004-07-19
    icon of address Unit 126 Spur Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-08-24 ~ 2024-12-16
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2022-12-16
    IIF 179 - Has significant influence or control OE
  • 794
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ 2020-01-11
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-01-11
    IIF 113 - Ownership of shares – 75% or more OE
  • 795
    icon of address Flat 14, Capstone Court, 120 - 124 Capstone Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    34,116 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2016-02-23
    IIF 1268 - Director → ME
  • 796
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-03-11
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-03-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 797
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2015-05-29
    IIF 1305 - Director → ME
    icon of calendar 2015-05-24 ~ 2015-05-29
    IIF 1318 - Director → ME
  • 798
    icon of address 6 Thornes Office Park, Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2015-11-02
    IIF 1431 - Director → ME
  • 799
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-27 ~ 2012-03-09
    IIF 344 - Director → ME
    icon of calendar 2009-09-14 ~ 2009-09-15
    IIF 366 - Director → ME
  • 800
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-03-09
    IIF 986 - Director → ME
  • 801
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-06-22 ~ 2023-08-24
    IIF 1653 - Director → ME
  • 802
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,362 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2022-04-01
    IIF 610 - Director → ME
  • 803
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-19 ~ 2015-03-20
    IIF 1753 - Director → ME
  • 804
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-21 ~ 2015-03-11
    IIF 1750 - Director → ME
  • 805
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2015-09-16
    IIF 445 - Director → ME
  • 806
    icon of address Shanklin Beach Hotel, Esplanade, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,921 GBP2016-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2017-11-27
    IIF 1762 - Director → ME
  • 807
    icon of address 17 Ensign House Admirals Way, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-11
    IIF 399 - Director → ME
    icon of calendar 2005-02-08 ~ 2005-09-19
    IIF 1779 - Secretary → ME
  • 808
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 1755 - Director → ME
  • 809
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,009 GBP2022-01-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-07
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-07
    IIF 128 - Ownership of shares – 75% or more OE
  • 810
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2023-10-01
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-02-03
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 811
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-08-14
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-08-14
    IIF 170 - Ownership of shares – 75% or more OE
  • 812
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-19 ~ 2017-11-25
    IIF 1696 - Director → ME
  • 813
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,917 GBP2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2024-03-12
    IIF 588 - Director → ME
  • 814
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2017-05-25 ~ 2018-04-03
    IIF 1118 - Director → ME
  • 815
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2023-08-31
    Officer
    icon of calendar 2022-08-04 ~ 2023-10-01
    IIF 1503 - Director → ME
  • 816
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-01-24
    IIF 1732 - Director → ME
  • 817
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2014-01-21
    IIF 428 - Director → ME
  • 818
    icon of address C/o Law & Tax International Solutions, 25 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,853 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ 2013-03-26
    IIF 837 - Director → ME
  • 819
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-12-06
    IIF 950 - Director → ME
  • 820
    icon of address Unit 8 Gildersome Nano Park, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,934 GBP2025-06-30
    Officer
    icon of calendar 2022-07-21 ~ 2022-09-05
    IIF 1482 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-09-05
    IIF 188 - Ownership of shares – 75% or more OE
  • 821
    MORPHOKUB UNITED LTD - 2020-09-28
    MORPHONIC UNITED LTD - 2021-05-04
    icon of address 4385, 11782522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-30
    IIF 1152 - Director → ME
    icon of calendar 2019-01-30 ~ 2020-01-30
    IIF 1242 - Director → ME
  • 822
    SMALLWOOD GABION LIMITED - 2002-02-18
    icon of address 3 Peartree Drive, Wincham, Northwich, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-30 ~ 2010-08-01
    IIF 346 - Director → ME
    icon of calendar 2007-01-13 ~ 2008-01-13
    IIF 495 - Director → ME
  • 823
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,647 GBP2021-03-31
    Officer
    icon of calendar 2019-05-16 ~ 2022-08-10
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2022-08-10
    IIF 151 - Ownership of shares – 75% or more OE
  • 824
    icon of address Regent 88 42-46, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ 2020-06-25
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-06-25
    IIF 48 - Ownership of shares – 75% or more OE
  • 825
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2021-04-30
    IIF 1515 - Director → ME
  • 826
    SMP EUROPE AND UK LIMITED - 2013-07-26
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-19 ~ 2015-03-03
    IIF 355 - Director → ME
  • 827
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-19 ~ 2016-01-19
    IIF 1365 - Director → ME
  • 828
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2015-06-22
    IIF 1738 - Director → ME
  • 829
    B2B SOFTWARE LTD - 2023-07-20
    TECHBOOK SUPPORT LTD - 2014-10-08
    icon of address 67 Bolton Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,386 GBP2023-12-31
    Officer
    icon of calendar 2013-07-11 ~ 2014-10-07
    IIF 704 - Director → ME
  • 830
    DEUTSCHE ARMATUREN LTD. - 2016-05-31
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,769 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ 2011-10-08
    IIF 475 - Director → ME
  • 831
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2015-04-12
    IIF 472 - Director → ME
  • 832
    SILVER BEAD LIMITED - 2020-01-02
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,791 GBP2021-09-30
    Officer
    icon of calendar 2022-04-11 ~ 2023-04-11
    IIF 1548 - Director → ME
  • 833
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2014-05-23
    IIF 470 - Director → ME
  • 834
    CLAUS MARSH LTD - 2018-05-01
    icon of address C/o Michael Filiou Plc Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2017-04-19 ~ 2018-07-31
    IIF 1509 - Director → ME
  • 835
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-01 ~ 2013-02-18
    IIF 269 - Director → ME
    icon of calendar 2010-12-29 ~ 2011-05-04
    IIF 332 - Director → ME
  • 836
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-07-31
    Officer
    icon of calendar 2016-02-17 ~ 2019-12-04
    IIF 988 - Director → ME
  • 837
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-22 ~ 2014-08-15
    IIF 790 - Director → ME
  • 838
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2012-02-14
    IIF 257 - Director → ME
  • 839
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ 2021-09-28
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-09-29
    IIF 70 - Right to appoint or remove directors OE
  • 840
    SPENCER WOOD ASSOCIATES LIMITED - 2007-03-20
    icon of address Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2007-07-22
    IIF 385 - Director → ME
  • 841
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2012-11-07
    IIF 571 - Director → ME
  • 842
    SPITCH UK LIMITED - 2016-11-14
    icon of address 3 More London Riverside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2016-10-07
    IIF 1326 - Director → ME
  • 843
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-05-07
    IIF 602 - Director → ME
  • 844
    icon of address Sawley Road, Sawley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2011-01-27 ~ 2023-05-09
    IIF 524 - Director → ME
  • 845
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    540,654,000 EUR2018-01-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-03-17
    IIF 627 - Director → ME
  • 846
    icon of address 2nd Floor, 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,855 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2024-02-01
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-02-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 847
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ 2017-05-18
    IIF 952 - Director → ME
  • 848
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-02-23
    IIF 682 - Director → ME
  • 849
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ 2014-10-04
    IIF 787 - Director → ME
    icon of calendar 2014-12-05 ~ 2015-02-06
    IIF 1749 - Director → ME
  • 850
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2016-05-17
    IIF 1632 - Director → ME
  • 851
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2011-01-05
    IIF 299 - Director → ME
    icon of calendar 2011-03-21 ~ 2012-04-05
    IIF 306 - Director → ME
    icon of calendar 2014-02-20 ~ 2015-03-11
    IIF 1175 - Director → ME
  • 852
    icon of address Birmingham Fort Dunlop Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,764 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ 2022-05-24
    IIF 1504 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2022-05-24
    IIF 118 - Ownership of shares – 75% or more OE
  • 853
    icon of address 1 Burton Road, Unit 5, Neepsend Triangle, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-06-04
    IIF 829 - Director → ME
  • 854
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-28 ~ 2015-11-27
    IIF 1311 - Director → ME
  • 855
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2014-01-23
    IIF 350 - Director → ME
  • 856
    icon of address 311 Shoreham Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ 2020-03-03
    IIF 1492 - Director → ME
  • 857
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-24 ~ 2012-03-09
    IIF 320 - Director → ME
  • 858
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-09 ~ 2012-01-31
    IIF 318 - Director → ME
  • 859
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2016-02-16
    IIF 1621 - Director → ME
  • 860
    icon of address 35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2025-02-19
    IIF 1558 - Director → ME
  • 861
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    799,572 GBP2015-11-30
    Officer
    icon of calendar 2011-12-11 ~ 2015-03-10
    IIF 281 - Director → ME
    icon of calendar 2011-12-05 ~ 2015-03-10
    IIF 799 - Director → ME
  • 862
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2015-11-23
    IIF 713 - Director → ME
  • 863
    icon of address Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    61,628 GBP2025-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-08-01
    IIF 211 - Director → ME
  • 864
    KENNET BAYEUX LTD - 2021-02-08
    icon of address St Paul's House 3rd Floor, 23 Park Square, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2018-01-23
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-01-23
    IIF 51 - Ownership of shares – 75% or more OE
  • 865
    SYMNERGIE NETWORK CORPORATION LIMITED - 2011-08-03
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-12 ~ 2012-12-03
    IIF 303 - Director → ME
  • 866
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-04 ~ 2015-03-27
    IIF 664 - Director → ME
  • 867
    HANGOVER INNOVATION LIMITED - 2013-07-15
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-11
    IIF 421 - Director → ME
  • 868
    SIG TECHNOLOGIES LIMITED - 2006-02-08
    ZIGTECH LTD - 2011-11-29
    icon of address C/o Advanced Strategies Ltd, 17 Ensign House, Admirals Way, Canary Wharf, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    992,728 GBP2014-12-31
    Officer
    icon of calendar 2005-01-07 ~ 2005-02-01
    IIF 393 - Director → ME
    icon of calendar 2005-01-07 ~ 2007-04-11
    IIF 1777 - Secretary → ME
    icon of calendar 2007-06-19 ~ 2010-11-15
    IIF 1780 - Secretary → ME
  • 869
    TELLTALE GAMES LTD - 2023-03-30
    icon of address 163 Herne Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,130 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 870
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-01
    IIF 1041 - Director → ME
  • 871
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2024-05-01
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2024-05-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 872
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2011-12-16
    IIF 375 - Director → ME
  • 873
    TESLA INVEST LTD - 2013-08-30
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-08-25
    IIF 1136 - Director → ME
  • 874
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2014-07-18
    IIF 1379 - Director → ME
  • 875
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-26 ~ 2013-02-18
    IIF 296 - Director → ME
  • 876
    TEMPEL CO UK LTD - 2018-10-10
    LEYLAND & LEYLAND LTD - 2023-07-12
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -346 GBP2024-04-30
    Officer
    icon of calendar 2009-04-17 ~ 2015-03-20
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-12-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-01-19 ~ 2025-08-22
    IIF 67 - Ownership of shares – 75% or more OE
  • 877
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2017-10-26 ~ 2018-10-26
    IIF 1114 - Director → ME
  • 878
    icon of address 3rd Floor, 207 Regent Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2013-04-22
    IIF 248 - Director → ME
  • 879
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ 2017-11-04
    IIF 422 - Director → ME
  • 880
    icon of address European Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,023,463 GBP2016-04-30
    Officer
    icon of calendar 2005-04-08 ~ 2006-06-28
    IIF 373 - Director → ME
    icon of calendar 2007-04-20 ~ 2016-04-19
    IIF 567 - Director → ME
  • 881
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    11,236 GBP2016-02-28
    Officer
    icon of calendar 2013-02-06 ~ 2013-09-17
    IIF 254 - Director → ME
  • 882
    EUROPEAN DRINKS DISTRIBUTION LIMITED - 2017-05-13
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    68,964 GBP2017-11-30
    Officer
    icon of calendar 2017-03-28 ~ 2019-02-19
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2019-02-18
    IIF 147 - Ownership of shares – 75% or more OE
  • 883
    icon of address Unit 1a The Old Brewery Quarter, St Marys Street, Cardiff, Wales
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-08 ~ 2016-08-31
    IIF 1044 - Director → ME
  • 884
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2022-06-30
    IIF 1544 - Director → ME
  • 885
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2011-03-17
    IIF 215 - Director → ME
  • 886
    TEALYRA LIMITED - 2017-08-14
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-08-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 887
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-29 ~ 2014-07-31
    IIF 1198 - Director → ME
  • 888
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2013-02-18
    IIF 338 - Director → ME
    icon of calendar 2011-01-11 ~ 2011-02-07
    IIF 302 - Director → ME
  • 889
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-11 ~ 2015-03-05
    IIF 469 - Director → ME
  • 890
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2011-01-05
    IIF 311 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-02-18
    IIF 263 - Director → ME
  • 891
    TMD10 LIMITED - 2010-05-11
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ 2010-06-01
    IIF 359 - Director → ME
  • 892
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2021-03-13
    IIF 645 - Director → ME
  • 893
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-09-30
    Officer
    icon of calendar 2017-10-24 ~ 2018-10-24
    IIF 1049 - Director → ME
  • 894
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2017-02-10
    IIF 1613 - Director → ME
  • 895
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-06-07
    IIF 216 - Director → ME
  • 896
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2009-07-02
    IIF 563 - Director → ME
  • 897
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-24 ~ 2016-01-26
    IIF 737 - Director → ME
  • 898
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2023-02-14
    IIF 911 - Director → ME
  • 899
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-19 ~ 2011-12-31
    IIF 625 - Director → ME
  • 900
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-18
    IIF 831 - Director → ME
  • 901
    INCORPORATIONS GB LIMITED - 2002-11-07
    TRANSTAX LIMITED - 2011-11-09
    TRANSTAX TRUSTEES LIMITED - 2007-02-13
    icon of address Minshull House, 67 Wellington Road North, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2013-10-04
    IIF 574 - Director → ME
  • 902
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ 2019-03-08
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-03-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 903
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-13 ~ 2014-11-14
    IIF 606 - Director → ME
  • 904
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-10
    IIF 583 - Director → ME
  • 905
    NATIONAL RAILWAY ACADEMY LTD - 2019-06-27
    PROCOMPAT LIMITED - 2020-05-13
    icon of address 17 Cambridge Road, Kingston, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2021-04-14
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2021-04-14
    IIF 169 - Ownership of shares – 75% or more OE
  • 906
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2024-02-01
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2024-02-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 907
    BANCIBO UK LTD - 2016-04-18
    RED SQUARE PARTNERS LIMITED - 2015-10-23
    KKIG CAPITAL UK, LTD - 2017-08-14
    icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -741,061 GBP2017-02-28
    Officer
    icon of calendar 2016-04-14 ~ 2016-08-31
    IIF 1657 - Director → ME
  • 908
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-31
    IIF 619 - Director → ME
  • 909
    TD CONSULTING (UK) LTD - 2017-11-01
    TRUE TESLA TECHNOLOGIES LIMITED - 2019-05-21
    icon of address 7 Hind Close, Pengam Green, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2015-02-18
    IIF 751 - Director → ME
  • 910
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-06 ~ 2015-03-04
    IIF 451 - Director → ME
  • 911
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-02 ~ 2014-01-23
    IIF 175 - Director → ME
    icon of calendar 2009-12-07 ~ 2012-04-27
    IIF 360 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-01-23
    IIF 280 - Director → ME
  • 912
    icon of address 6 6 Thornes Office Park, Monckton Road, (unauthorised Use Of This Address), Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2016-02-23
    IIF 712 - Director → ME
    icon of calendar 2016-02-23 ~ 2018-04-19
    IIF 1267 - Director → ME
    icon of calendar 2016-03-21 ~ 2016-10-07
    IIF 848 - Director → ME
  • 913
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,347 GBP2024-05-31
    Officer
    icon of calendar 2021-11-11 ~ 2022-07-18
    IIF 819 - Director → ME
  • 914
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-01
    IIF 847 - Director → ME
  • 915
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,701 GBP2020-10-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 1106 - Director → ME
  • 916
    icon of address 67 Belsize Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -7,565 GBP2023-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-11-04
    IIF 1102 - Director → ME
  • 917
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,482 GBP2024-07-31
    Officer
    icon of calendar 2009-07-16 ~ 2009-09-30
    IIF 380 - Director → ME
  • 918
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2021-11-25
    IIF 1600 - Director → ME
  • 919
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-10
    IIF 1759 - Director → ME
  • 920
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-10 ~ 2016-09-29
    IIF 1626 - Director → ME
    icon of calendar 2016-12-28 ~ 2017-12-01
    IIF 1634 - Director → ME
  • 921
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,373 GBP2024-06-30
    Officer
    icon of calendar 2023-10-12 ~ 2023-11-10
    IIF 1551 - Director → ME
  • 922
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2010-11-16
    IIF 687 - Director → ME
  • 923
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-07 ~ 2015-09-01
    IIF 1361 - Director → ME
  • 924
    icon of address Waterloo House Ketley Business Park, Ketley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,121 GBP2018-10-07
    Officer
    icon of calendar 2017-08-25 ~ 2018-03-01
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-03-01
    IIF 148 - Ownership of shares – 75% or more OE
  • 925
    icon of address Spaces 12 Hammersmith Grove, Omega Suite, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,303,420 GBP2024-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2016-01-28
    IIF 1280 - Director → ME
  • 926
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2022-10-01
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2022-10-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 927
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 1350 - Director → ME
  • 928
    icon of address 2 Tintagel Close, Rushden, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,274 GBP2024-08-31
    Officer
    icon of calendar 2009-08-24 ~ 2012-04-16
    IIF 484 - Director → ME
  • 929
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-22
    IIF 1158 - Director → ME
  • 930
    icon of address 78 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-12-13
    IIF 1138 - Director → ME
  • 931
    icon of address Queensway House, High Street Unit, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2011-05-10
    IIF 304 - Director → ME
    icon of calendar 2012-07-04 ~ 2014-09-02
    IIF 250 - Director → ME
  • 932
    icon of address Victory Global Holding Limited, Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2008-07-13
    IIF 491 - Director → ME
  • 933
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-28 ~ 2013-07-22
    IIF 1174 - Director → ME
    icon of calendar 2013-09-27 ~ 2014-04-29
    IIF 1185 - Director → ME
  • 934
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2015-08-13
    IIF 1756 - Director → ME
  • 935
    icon of address Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-23 ~ 2012-07-06
    IIF 692 - Director → ME
  • 936
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-08 ~ 2019-07-08
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-07-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 937
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2015-07-10
    IIF 720 - Director → ME
  • 938
    icon of address 80 Strafford Gate, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,626 GBP2019-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-02-19
    IIF 1479 - Director → ME
  • 939
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2016-02-16
    IIF 1630 - Director → ME
  • 940
    icon of address 11 Mincing Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    777,935 GBP2023-01-31
    Officer
    icon of calendar 2018-01-02 ~ 2019-02-01
    IIF 779 - Director → ME
    icon of calendar 2019-02-15 ~ 2023-05-01
    IIF 1574 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-05-01
    IIF 173 - Has significant influence or control OE
  • 941
    icon of address 120 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,732 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-01-26
    IIF 805 - Director → ME
  • 942
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-05 ~ 2014-02-27
    IIF 253 - Director → ME
  • 943
    MAINBASE LIMITED - 2010-08-26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,867 GBP2024-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2010-08-16
    IIF 637 - Director → ME
  • 944
    OFFSET PRINTERS LTD - 2018-10-16
    INK PAPER LTD - 2018-05-09
    icon of address 3 Shortlands, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2017-09-24
    IIF 1072 - Director → ME
  • 945
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-05
    IIF 1171 - Director → ME
    icon of calendar 2012-05-25 ~ 2015-02-23
    IIF 267 - Director → ME
  • 946
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-25 ~ 2014-07-31
    IIF 1202 - Director → ME
  • 947
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2017-07-13 ~ 2018-07-13
    IIF 1140 - Director → ME
  • 948
    MORGANS & CO LIMITED - 2016-06-14
    icon of address International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2016-12-22
    IIF 741 - Director → ME
  • 949
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-02 ~ 2010-11-01
    IIF 550 - Director → ME
  • 950
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2016-05-31
    IIF 1247 - Director → ME
  • 951
    WELLPERFORM LTD - 2016-02-05
    icon of address Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,425 GBP2021-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2021-01-20
    IIF 734 - Director → ME
  • 952
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-17 ~ 2015-01-17
    IIF 1712 - Director → ME
  • 953
    icon of address 2 The Old Stable Block Stanmer Village, Stanmer, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2016-01-01
    IIF 1345 - Director → ME
  • 954
    icon of address 34 Charlotte Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,046 GBP2016-10-31
    Officer
    icon of calendar 2006-12-07 ~ 2008-04-17
    IIF 489 - Director → ME
  • 955
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-04
    IIF 1364 - Director → ME
  • 956
    INTERNATIONAL INVESTMENT GROUP LTD. - 2009-09-15
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ 2012-03-20
    IIF 490 - Director → ME
  • 957
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-29 ~ 2012-05-03
    IIF 348 - Director → ME
    icon of calendar 2012-07-09 ~ 2013-06-19
    IIF 675 - Director → ME
  • 958
    icon of address Communications House, 290 Moston Lane, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2015-12-21
    IIF 1622 - Director → ME
    icon of calendar 2016-01-28 ~ 2016-06-01
    IIF 1212 - Director → ME
  • 959
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-26 ~ 2013-09-25
    IIF 648 - Director → ME
  • 960
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-01
    IIF 1528 - Director → ME
  • 961
    icon of address 4 Rookery Close, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,475 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2015-12-01
    IIF 410 - Director → ME
    icon of calendar 2013-11-12 ~ 2015-10-02
    IIF 661 - Director → ME
  • 962
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,767 GBP2017-09-30
    Officer
    icon of calendar 2016-12-30 ~ 2017-12-30
    IIF 892 - Director → ME
  • 963
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2014-09-06
    IIF 568 - Director → ME
  • 964
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2014-05-07
    IIF 795 - Director → ME
  • 965
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-28 ~ 2015-04-28
    IIF 1330 - Director → ME
  • 966
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2012-09-27
    IIF 643 - Director → ME
  • 967
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2014-01-01
    IIF 395 - Director → ME
  • 968
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-08-31
    IIF 1660 - Director → ME
  • 969
    AKODIA SERVICES LIMITED - 2012-08-03
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-01 ~ 2015-08-01
    IIF 481 - Director → ME
  • 970
    icon of address Wisteria Grange Barn, Pikes End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -23,089 GBP2017-11-07 ~ 2018-11-30
    Officer
    icon of calendar 2018-08-29 ~ 2018-09-10
    IIF 929 - Director → ME
  • 971
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2012-07-23
    IIF 774 - Director → ME
  • 972
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2022-03-17
    IIF 69 - Ownership of shares – 75% or more OE
  • 973
    icon of address 8 Hedgley Mews, P Coyne, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,359 GBP2018-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2015-03-13
    IIF 723 - Director → ME
  • 974
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-24 ~ 2015-03-24
    IIF 724 - Director → ME
  • 975
    icon of address Unit 4 Monkton Industrial Estate, Denby Dale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ 2004-07-21
    IIF 214 - Director → ME
  • 976
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ 2015-02-24
    IIF 670 - Director → ME
  • 977
    ZENEX SOLAR LIMITED - 2011-05-27
    EVOCO RENEWABLES LIMITED - 2011-07-01
    ZENEX LIMITED - 2010-07-26
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Equity (Company account)
    400 GBP2017-11-30
    Officer
    icon of calendar 2018-08-07 ~ 2019-08-01
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-08-01
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 978
    ZHANG JIA BIRDNEST LIMITED - 2014-02-10
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2015-08-05
    IIF 739 - Director → ME
  • 979
    ZIZOZAGO LIMITED - 2010-02-25
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-09-10
    IIF 614 - Director → ME
    icon of calendar 2010-04-26 ~ 2010-04-26
    IIF 1581 - Director → ME
  • 980
    ADR-BIO RURAL DEVELOPMENT AGENCY LTD. - 2016-01-28
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,326 GBP2017-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2016-01-26
    IIF 555 - Director → ME
  • 981
    icon of address 30 Welbeck Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ 2025-03-23
    IIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-04-12
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 982
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2014-09-15
    IIF 1255 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.