1
4385, 10940525 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
6,900 GBP2023-08-31
Officer
2017-08-31 ~ 2024-02-07IIF 729 - Director → ME
2
UFC SPORT INTERNATIONAL LIMITED - 2022-08-12
18 Manor House Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2017-01-30 ~ 2024-08-30IIF 471 - Director → ME
Person with significant control
2017-01-30 ~ 2024-08-30IIF 123 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Has significant influence or control over the trustees of a trust → OE
3
365 24/7 INTERNATIONAL LIMITED - 2024-02-10
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-12 ~ 2024-02-09IIF 505 - Director → ME
Person with significant control
2017-01-12 ~ 2024-02-09IIF 351 - Has significant influence or control over the trustees of a trust → OE
IIF 351 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 351 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 351 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 351 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 351 - Ownership of shares – 75% or more → OE
4
FAST X INTERNATIONAL LIMITED - 2024-02-08
8 Nesham Avenue, Middleborough, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
3,830 GBP2024-02-28
Officer
2017-02-13 ~ 2024-11-18IIF 416 - Director → ME
Person with significant control
2017-02-13 ~ 2024-11-18IIF 19 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 19 - Has significant influence or control over the trustees of a trust → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
5
18 Manor House Lane, Birmingham, EnglandActive Corporate (2 parents)
Officer
2017-02-13 ~ 2025-04-09IIF 370 - Director → ME
Person with significant control
2017-02-13 ~ 2025-04-09IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 4 - Has significant influence or control over the trustees of a trust → OE
6
Space Business Centre, Knight Road, Rochester, EnglandDissolved Corporate (1 parent)
Officer
2020-04-15 ~ 2024-10-29IIF 514 - Director → ME
Person with significant control
2020-04-15 ~ 2024-10-29IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
7
C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2017-04-19 ~ 2017-04-19IIF 598 - Director → ME
Person with significant control
2017-04-19 ~ 2017-04-19IIF 24 - Has significant influence or control over the trustees of a trust → OE
IIF 24 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
8
ALPHA COMPLIANCE SOLUTIONS LTD - 2025-01-13
PUMA SPORTS INTERNATIONAL LIMITED - 2022-02-10
HARLEQUIN CORPORATION LIMITED - 2024-08-01
1 Montpelier Avenue, London, EnglandActive Corporate (2 parents)
Officer
2017-01-30 ~ 2024-07-24IIF 693 - Director → ME
9
RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
40 Percy Street Nelson, Percy Street, Nelson, EnglandActive Corporate (2 parents)
Officer
2017-01-27 ~ 2025-05-15IIF 642 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-15IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 234 - Has significant influence or control over the trustees of a trust → OE
10
VENOM FITNESS GROUP LIMITED - 2025-07-15
Flat 10 Silver Street, Worcester, EnglandActive Corporate (2 parents)
Officer
2017-01-25 ~ 2025-05-17IIF 673 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17IIF 252 - Ownership of shares – 75% or more → OE
11
ZEHER TECHNOLOGY INTERNATIONAL LIMITED - 2020-11-02
22 Northcote Road, Croydon, EnglandActive Corporate (1 parent)
Officer
2017-01-16 ~ 2019-11-02IIF 699 - Director → ME
Person with significant control
2017-01-16 ~ 2019-11-02IIF 181 - Has significant influence or control over the trustees of a trust → OE
IIF 181 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
12
VENOM COMPANY FORMATIONS LTD - 2020-07-15
Unit 2a Belvue Road, Northolt, EnglandActive Corporate (1 parent)
Officer
2020-02-03 ~ 2020-02-03IIF 533 - Director → ME
Person with significant control
2020-02-03 ~ 2020-02-03IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
13
VENOM FRANCHISES INT LTD - 2024-01-19
Izabella House, 24-26 Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Officer
2018-07-31 ~ 2025-02-12IIF 689 - Director → ME
Person with significant control
2018-07-31 ~ 2025-02-12IIF 287 - Ownership of shares – 75% or more → OE
IIF 287 - Right to appoint or remove directors → OE
IIF 287 - Ownership of voting rights - 75% or more → OE
14
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-26 ~ 2025-05-17IIF 662 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-17IIF 253 - Ownership of shares – 75% or more → OE
15
COMMONWEALTH GAMES XX11 BIRMINGHAM LIMITED - 2021-02-05
29 Hawthorn Drive, Ollerton, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-04-30
Officer
2018-04-13 ~ 2021-04-06IIF 728 - Director → ME
16
V 4 VENOM INTERNATIONAL LTD - 2025-02-05
14 Museum Place, Cardiff, WalesActive Corporate (2 parents)
Officer
2020-03-13 ~ 2025-01-24IIF 576 - Director → ME
Person with significant control
2020-03-13 ~ 2025-01-24IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
17
18 Manor House Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2017-06-29 ~ 2024-09-16IIF 371 - Director → ME
18
MOTHER EARTH INTERNATIONAL LTD - 2020-12-15
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-48,800 GBP2020-09-30
Officer
2019-09-05 ~ 2019-09-05IIF 516 - Director → ME
Person with significant control
2019-09-05 ~ 2019-09-05IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
19
Flat 2, 3rd Floor 220 Edgeware Road, London, EnglandActive Corporate (1 parent)
Officer
2017-01-12 ~ 2025-05-18IIF 669 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-18IIF 218 - Ownership of shares – 75% or more → OE
20
BEARS SPORTS INTERNATIONAL LIMITED - 2025-04-02
7 Dawlish Road, Luton, EnglandActive Corporate (1 parent)
Officer
2017-07-07 ~ 2025-03-27IIF 363 - Director → ME
21
INVEST INTERNATIONAL LIMITED - 2024-09-04
Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-08-21 ~ 2024-09-04IIF 410 - Director → ME
22
A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02
Bellingham House, 2 Huntingdon Street, St. Neots, EnglandActive Corporate (1 parent)
Officer
2017-04-19 ~ 2025-04-01IIF 742 - Director → ME
Person with significant control
2017-04-19 ~ 2025-04-01IIF 326 - Ownership of shares – 75% or more → OE
IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 326 - Has significant influence or control over the trustees of a trust → OE
23
PARKWAY MEADOWS LTD - 2020-06-08
V GAN FOOD INTERNATIONAL LTD - 2020-05-21
5 Boldmere Road, Sutton Coldfield, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2020-06-05IIF 422 - Director → ME
Person with significant control
2019-06-26 ~ 2020-06-05IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
24
ATRIUM FACILITIES LTD - 2023-11-20
CRAFTWORK GLOBAL LTD - 2023-10-28
No 3 Lane Street, Bilston, EnglandActive Corporate (1 parent)
Officer
2020-05-06 ~ 2023-11-14IIF 564 - Director → ME
Person with significant control
2020-05-06 ~ 2023-11-14IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
25
56d High Street, Bilston, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Officer
2017-02-20 ~ 2020-09-13IIF 599 - Director → ME
Person with significant control
2017-02-20 ~ 2020-09-14IIF 207 - Has significant influence or control over the trustees of a trust → OE
IIF 207 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
26
55 Warbank Crescent, New Addington, Croydon, EnglandActive Corporate (1 parent)
Officer
2017-08-21 ~ 2019-09-15IIF 702 - Director → ME
27
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-26 ~ 2025-05-12IIF 666 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-12IIF 267 - Ownership of shares – 75% or more → OE
28
CHEETAH SPORTS INTERNATIONAL LIMITED - 2022-10-26
Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Officer
2017-01-30 ~ 2024-03-12IIF 710 - Director → ME
2024-04-27 ~ 2024-08-12IIF 765 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12IIF 303 - Has significant influence or control over the trustees of a trust → OE
IIF 303 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 303 - Ownership of voting rights - 75% or more → OE
IIF 303 - Ownership of shares – 75% or more → OE
29
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-05-12 ~ 2025-08-18IIF 597 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 201 - Has significant influence or control over the trustees of a trust → OE
30
221 The Vale, London, EnglandDissolved Corporate (1 parent)
Officer
2017-07-17 ~ 2023-01-02IIF 717 - Director → ME
31
BIRMINGHAM INTERNATIONAL LIMITED - 2022-03-24
18 Manor House Lane, Yardley, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2017-05-09 ~ 2022-03-25IIF 412 - Director → ME
Person with significant control
2017-05-09 ~ 2022-03-25IIF 9 - Has significant influence or control over the trustees of a trust → OE
IIF 9 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
32
VEGAN FOOD INTERNATIONAL LTD - 2020-05-18
4385, 12071401: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2019-07-26IIF 418 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-26IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
33
AQUA WATER INTERNATIONAL LIMITED - 2025-04-02
Kings Head House, 15 London End, Beaconsfield, EnglandActive Corporate (1 parent)
Officer
2017-06-27 ~ 2025-03-27IIF 364 - Director → ME
34
FISH AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
50 Trevelyan Crescent, Stratford-upon-avon, EnglandActive Corporate (1 parent)
Officer
2017-05-31 ~ 2025-03-24IIF 744 - Director → ME
Person with significant control
2017-05-31 ~ 2025-03-24IIF 327 - Has significant influence or control over the trustees of a trust → OE
IIF 327 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 327 - Ownership of voting rights - 75% or more → OE
IIF 327 - Ownership of shares – 75% or more → OE
35
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-08-14 ~ 2024-08-30IIF 423 - Director → ME
36
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-27 ~ 2025-06-19IIF 680 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19IIF 277 - Has significant influence or control over the trustees of a trust → OE
IIF 277 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 277 - Ownership of voting rights - 75% or more → OE
IIF 277 - Ownership of shares – 75% or more → OE
37
CHAMPIONS OF THE WORLD INTERNATIONAL LIMITED - 2023-04-20
Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
726,775 GBP2025-02-28
Officer
2017-02-07 ~ 2023-08-15IIF 750 - Director → ME
Person with significant control
2017-02-07 ~ 2023-08-15IIF 331 - Has significant influence or control over the trustees of a trust → OE
IIF 331 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Ownership of shares – 75% or more → OE
38
BRENTCROSS INTERNATIONAL LIMITED - 2023-10-27
SNAKES INTERNATIONAL LTD - 2020-11-05
5 Rayleigh Road, Hutton, Brentwood, EnglandActive Corporate (1 parent)
Officer
2018-07-02 ~ 2019-11-19IIF 713 - Director → ME
Person with significant control
2018-07-02 ~ 2019-11-19IIF 308 - Right to appoint or remove directors → OE
IIF 308 - Ownership of voting rights - 75% or more → OE
IIF 308 - Ownership of shares – 75% or more → OE
39
COVENTRY CITY OF CULTURE 2021 LTD - 2020-09-23
41 Bird In Hand Lane, Bromley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,100 GBP2020-07-31
Officer
2019-07-04 ~ 2020-02-05IIF 404 - Director → ME
Person with significant control
2019-07-04 ~ 2020-02-05IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
40
7 Wellington Road, London, EnglandActive Corporate (1 parent)
Officer
2017-04-12 ~ 2020-06-11IIF 719 - Director → ME
Person with significant control
2017-04-12 ~ 2020-06-11IIF 313 - Has significant influence or control over the trustees of a trust → OE
IIF 313 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Ownership of shares – 75% or more → OE
41
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, EnglandActive Corporate (2 parents)
Officer
2017-10-03 ~ 2024-12-09IIF 739 - Director → ME
42
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-08-14 ~ 2024-10-01IIF 372 - Director → ME
43
188 Soho Road, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-01-31
Officer
2017-01-30 ~ 2020-07-14IIF 388 - Director → ME
Person with significant control
2017-01-30 ~ 2020-07-14IIF 10 - Has significant influence or control over the trustees of a trust → OE
IIF 10 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Ownership of shares – 75% or more → OE
44
CLIMATE CHANGE UK LTD - 2024-03-24
Flat 16 Waterside Heights, London, EnglandDissolved Corporate (1 parent)
Officer
2021-10-11 ~ 2024-03-24IIF 537 - Director → ME
Person with significant control
2021-10-11 ~ 2024-03-24IIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Right to appoint or remove directors → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
45
ROLLING STONES COLLECTABLES INT LIMITED - 2023-04-11
Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Officer
2017-02-03 ~ 2023-08-15IIF 747 - Director → ME
Person with significant control
2017-02-03 ~ 2023-08-15IIF 330 - Has significant influence or control over the trustees of a trust → OE
IIF 330 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
IIF 330 - Ownership of shares – 75% or more → OE
46
VENOM PHARMA GLOBAL LTD - 2024-09-04
Suite B Fairgate House Kings Road, Tyseley, Birmingham, EnglandActive Corporate (1 parent)
Officer
2020-04-15 ~ 2024-09-04IIF 513 - Director → ME
Person with significant control
2020-04-15 ~ 2024-09-04IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
47
CANNES INTERNATIONAL FASHIONS LIMITED - 2024-02-18
Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Officer
2017-05-15 ~ 2024-03-12IIF 708 - Director → ME
Person with significant control
2017-05-15 ~ 2024-03-12IIF 304 - Ownership of voting rights - 75% or more → OE
IIF 304 - Ownership of shares – 75% or more → OE
IIF 304 - Has significant influence or control over the trustees of a trust → OE
IIF 304 - Right to appoint or remove directors with control over the trustees of a trust → OE
48
VENOM LEGAL LTD - 2024-03-16
88 Booth Court Thurston Road, London, EnglandDissolved Corporate
Officer
2021-01-25 ~ 2024-03-12IIF 520 - Director → ME
Person with significant control
2021-01-25 ~ 2024-03-12IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
49
SS-GB INTERNATIONAL LIMITED - 2024-11-18
26 Fremantle Crescent, Middlesbrough, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
2,732 GBP2024-02-28
Officer
2017-02-15 ~ 2024-11-14IIF 457 - Director → ME
Person with significant control
2017-02-15 ~ 2024-11-14IIF 134 - Has significant influence or control over the trustees of a trust → OE
IIF 134 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Ownership of shares – 75% or more → OE
50
UK CITY OF CULTURE COVENTRY 2021 LTD - 2020-09-14
The Wharf Centre, Wharf Street, Warwick, EnglandActive Corporate (1 parent)
Officer
2019-07-04 ~ 2020-05-05IIF 407 - Director → ME
Person with significant control
2019-07-04 ~ 2020-05-05IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
51
85 Great Portland Street, London, EnglandDissolved Corporate
Officer
2021-10-14 ~ 2024-03-11IIF 506 - Director → ME
Person with significant control
2021-10-14 ~ 2024-03-11IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Ownership of shares – 75% or more → OE
52
VENOM WEBCREATIONS UK LTD - 2024-03-16
34 Weybridge Point Sheepcote Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-17 ~ 2024-03-13IIF 546 - Director → ME
Person with significant control
2021-06-17 ~ 2024-03-13IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Ownership of shares – 75% or more → OE
53
DUBAI TRADING INTERNATIONAL LIMITED - 2025-06-25
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-30 ~ 2025-06-24IIF 636 - Director → ME
Person with significant control
2017-01-30 ~ 2025-06-24IIF 245 - Has significant influence or control over the trustees of a trust → OE
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
IIF 245 - Right to appoint or remove directors with control over the trustees of a trust → OE
54
PIES AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
204 Clements Road, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2017-05-31 ~ 2022-10-26IIF 350 - Has significant influence or control over the trustees of a trust → OE
IIF 350 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 350 - Ownership of voting rights - 75% or more → OE
IIF 350 - Ownership of shares – 75% or more → OE
55
CHAMPAGNE INTERNATIONAL LIMITED - 2025-02-06
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-08-22 ~ 2024-10-01IIF 368 - Director → ME
56
FRANCHISES WORLDWIDE LTD - 2023-11-21
4385, 12951559 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2020-10-14 ~ 2024-06-26IIF 578 - Director → ME
57
Unit 14 Cheatlebridge Business Park Dog Lane, Bodymoor Heath, Sutton Coldfield, EnglandActive Corporate (1 parent)
Officer
2017-01-30 ~ 2024-01-02IIF 745 - Director → ME
Person with significant control
2017-01-30 ~ 2024-01-02IIF 328 - Has significant influence or control over the trustees of a trust → OE
IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Ownership of voting rights - 75% or more → OE
IIF 328 - Right to appoint or remove directors with control over the trustees of a trust → OE
58
150 Minories, London, United KingdomDissolved Corporate (2 parents)
Officer
2020-05-07 ~ 2024-02-21IIF 538 - Director → ME
Person with significant control
2020-05-07 ~ 2024-02-21IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
59
Unit Front 7a, Witton Business Park, Blackburn, United KingdomActive Corporate (1 parent)
Officer
2020-05-04 ~ 2025-04-04IIF 566 - Director → ME
Person with significant control
2020-05-04 ~ 2025-04-04IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of shares – 75% or more → OE
60
54 Charlbury Crescent, Birmingham, EnglandActive Corporate (1 parent)
Officer
2020-05-01 ~ 2025-08-18IIF 557 - Director → ME
Person with significant control
2020-05-01 ~ 2025-08-18IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
61
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-25 ~ 2025-05-17IIF 649 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Has significant influence or control over the trustees of a trust → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Right to appoint or remove directors with control over the trustees of a trust → OE
62
VENOMFRANCHISES USA LTD - 2024-08-27
Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Officer
2020-10-16 ~ 2024-08-21IIF 556 - Director → ME
Person with significant control
2020-10-16 ~ 2024-08-21IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
63
V4VEGAN INTERNATIONAL LTD - 2020-09-18
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-49,271 GBP2020-06-30
Officer
2019-06-26 ~ 2020-02-15IIF 409 - Director → ME
Person with significant control
2019-06-26 ~ 2020-02-15IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
64
VENOM GLOBAL LTD - 2020-09-02
16 Concorde Close, Uxbridge, EnglandDissolved Corporate (1 parent)
Officer
2019-09-02 ~ 2020-02-03IIF 572 - Director → ME
Person with significant control
2019-09-02 ~ 2020-02-03IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
65
F1 RACING INTERNATIONAL LIMITED - 2017-06-08
54 Charlbury Crescent, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2017-01-24 ~ 2017-01-24IIF 470 - Director → ME
Person with significant control
2017-01-24 ~ 2017-01-24IIF 342 - Has significant influence or control over the trustees of a trust → OE
IIF 342 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
IIF 342 - Ownership of shares – 75% or more → OE
66
EDWOOD CONSTRUCTION INTERNATIONAL LIMITED - 2020-05-27
Providence Yard, Wormald Street, Liversedge, EnglandActive Corporate
Equity (Company account)
-30,179 GBP2021-04-30
Officer
2017-04-21 ~ 2020-06-11IIF 711 - Director → ME
Person with significant control
2017-04-21 ~ 2020-06-11IIF 306 - Has significant influence or control over the trustees of a trust → OE
IIF 306 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 306 - Ownership of voting rights - 75% or more → OE
IIF 306 - Ownership of shares – 75% or more → OE
67
SPIDER WEBCREATIONS UK LTD - 2020-05-26
18 Garthorne Close, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
180 GBP2021-02-28
Officer
2020-02-07 ~ 2020-02-11IIF 545 - Director → ME
Person with significant control
2020-02-07 ~ 2020-02-11IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
68
ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
54 Charlbury Crescent, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2017-02-06 ~ 2023-04-03IIF 583 - Director → ME
Person with significant control
2017-02-06 ~ 2023-04-03IIF 189 - Has significant influence or control over the trustees of a trust → OE
IIF 189 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Ownership of shares – 75% or more → OE
69
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-01-31 ~ 2024-01-01IIF 377 - Director → ME
Person with significant control
2017-01-31 ~ 2024-01-01IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 5 - Has significant influence or control over the trustees of a trust → OE
70
Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2020-08-31
Officer
2019-08-06 ~ 2019-12-01IIF 531 - Director → ME
Person with significant control
2019-08-06 ~ 2019-12-01IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
71
International House, Nile Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-08-06 ~ 2019-09-15IIF 534 - Director → ME
Person with significant control
2019-08-06 ~ 2019-09-15IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
72
RS BUTCHERS AND GROCERS LIMITED - 2022-05-27
ZEHER SPORTS AND LEISUREWEAR INT LIMITED - 2020-11-02
Flat 3 9 Cameron Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2017-01-17 ~ 2019-10-13IIF 746 - Director → ME
Person with significant control
2017-01-17 ~ 2019-10-13IIF 355 - Has significant influence or control over the trustees of a trust → OE
IIF 355 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 355 - Ownership of voting rights - 75% or more → OE
IIF 355 - Ownership of shares – 75% or more → OE
73
38 Gledhow Lane, Leeds, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2019-09-03 ~ 2020-09-25IIF 511 - Director → ME
Person with significant control
2019-09-03 ~ 2020-09-25IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
74
67 Sandy Drive, Feltham, EnglandActive Corporate (1 parent)
Officer
2019-09-02 ~ 2019-12-01IIF 558 - Director → ME
Person with significant control
2019-09-02 ~ 2019-12-01IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
75
VENOM FRANCHISES GLOBAL LTD - 2025-01-27
14 Museum Place, 4th Floor, Cardiff, WalesActive Corporate (1 parent)
Officer
2020-10-13 ~ 2025-01-24IIF 553 - Director → ME
Person with significant control
2020-10-13 ~ 2025-01-24IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
76
V SPORTS INTERNATIONAL LIMITED - 2025-07-31
C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-01-23 ~ 2025-05-16IIF 683 - Director → ME
Person with significant control
2017-01-23 ~ 2025-05-16IIF 255 - Has significant influence or control over the trustees of a trust → OE
IIF 255 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Ownership of shares – 75% or more → OE
77
EARTHRISE INTERNATIONAL LIMITED - 2024-10-16
West Malling Kings Hill Avenue, Kings Hill, West Malling, EnglandActive Corporate (1 parent)
Officer
2017-08-22 ~ 2024-07-23IIF 703 - Director → ME
78
FOOTBALL WORLD CUP RUSSIA 2018 LIMITED - 2020-08-26
11137572 LTD - 2022-04-11
Flat 79 St Johns Court, Finchley Road, London, EnglandActive Corporate (1 parent)
Officer
2018-01-08 ~ 2020-10-16IIF 726 - Director → ME
79
LUCKY 7 INTERNATIONAL LIMITED - 2023-12-08
Kingswood House, Richardshaw Lane, Pudsey, Leeds, EnglandActive Corporate (1 parent)
Officer
2017-02-06 ~ 2023-12-06IIF 450 - Director → ME
Person with significant control
2017-02-06 ~ 2023-12-06IIF 329 - Has significant influence or control over the trustees of a trust → OE
IIF 329 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Ownership of shares – 75% or more → OE
80
ESPORT WORLDWIDE LTD - 2020-05-21
53 Fir Tree Avenue, Wallingford, Oxfordshire, EnglandDissolved Corporate (1 parent)
Officer
2019-08-06 ~ 2020-05-18IIF 515 - Director → ME
Person with significant control
2019-08-06 ~ 2020-05-18IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
81
74 Lower Addiscombe Road, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
154 GBP2020-08-31
Officer
2019-08-06 ~ 2019-08-14IIF 522 - Director → ME
Person with significant control
2019-08-06 ~ 2019-08-14IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
82
CYCLING INTERNATIONAL LIMITED - 2025-07-10
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-02-03 ~ 2025-08-18IIF 632 - Director → ME
Person with significant control
2017-02-03 ~ 2025-08-18IIF 257 - Has significant influence or control over the trustees of a trust → OE
IIF 257 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Ownership of shares – 75% or more → OE
83
VENOM FRANCHISES WORLDWIDE LTD - 2025-02-05
14 Museum Place, Cardiff, WalesActive Corporate (1 parent)
Officer
2020-10-13 ~ 2025-01-24IIF 570 - Director → ME
Person with significant control
2020-10-13 ~ 2025-01-24IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
84
VENOM CONSULTANTS INT LIMITED - 2025-07-17
Halkin, Station Road, Watford, EnglandActive Corporate (1 parent)
Officer
2017-01-12 ~ 2025-05-17IIF 630 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-17IIF 354 - Has significant influence or control over the trustees of a trust → OE
IIF 354 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 354 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 354 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 354 - Ownership of voting rights - 75% or more → OE
IIF 354 - Ownership of shares – 75% or more → OE
IIF 354 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 354 - Ownership of shares – 75% or more as a member of a firm → OE
85
KUCK KOOS INTERNATIONAL LIMITED - 2023-02-06
Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, EnglandActive Corporate (2 parents)
Officer
2017-09-04 ~ 2023-02-06IIF 376 - Director → ME
86
33 Middleton Road, Morecambe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Officer
2017-02-13 ~ 2020-09-16IIF 730 - Director → ME
Person with significant control
2017-02-13 ~ 2020-09-16IIF 321 - Has significant influence or control over the trustees of a trust → OE
IIF 321 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
IIF 321 - Ownership of shares – 75% or more → OE
87
RJL SECURITY & ELECTRICAL INTERNATIONAL LIMITED - 2024-03-28
3 Lane Street, Bilston, EnglandActive Corporate (1 parent)
Officer
2017-02-09 ~ 2024-03-28IIF 366 - Director → ME
Person with significant control
2017-02-09 ~ 2024-03-28IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Has significant influence or control over the trustees of a trust → OE
88
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-12-27 ~ 2025-05-18IIF 761 - Director → ME
89
Izabella House, Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Officer
2020-10-14 ~ 2025-01-24IIF 543 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
90
Three Gables, Corner Hall, Hemel Hempstead, EnglandActive Corporate (1 parent)
Officer
2020-10-15 ~ 2024-08-08IIF 571 - Director → ME
Person with significant control
2020-10-15 ~ 2024-08-08IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of shares – 75% or more → OE
91
Rivers Lodge, West Common, Harpenden, EnglandActive Corporate (3 parents)
Officer
2020-10-14 ~ 2024-08-08IIF 518 - Director → ME
Person with significant control
2020-10-14 ~ 2024-08-08IIF 173 - Ownership of shares – 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
92
Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, EnglandActive Corporate (1 parent)
Officer
2020-10-15 ~ 2024-12-09IIF 555 - Director → ME
Person with significant control
2020-10-15 ~ 2024-12-09IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
93
Izabella House, 24-26 Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Officer
2020-10-14 ~ 2025-01-24IIF 562 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Ownership of shares – 75% or more → OE
94
8 Morrab Court, Newquay, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-06-30
Officer
2017-06-26 ~ 2020-11-24IIF 731 - Director → ME
95
CLIMATE CHANGE LTD - 2024-04-22
20a Lowfield Street, Dartford, EnglandActive Corporate (1 parent)
Officer
2021-10-05 ~ 2024-03-05IIF 528 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-05IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Ownership of shares – 75% or more → OE
96
SILVER INTERNATIONAL LTD - 2022-12-13
GLENDINING LTD - 2022-12-22
GLENPAVE LTD LIMITED - 2023-01-17
43 Waterhall Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2020-04-27 ~ 2022-07-20IIF 532 - Director → ME
Person with significant control
2020-04-27 ~ 2022-07-20IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
97
LUXURY CMM LTD - 2025-01-31
WASTE NOT WANT NOT GLOBAL LTD - 2024-11-28
167-169 Great Portland Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,367,239 GBP2025-04-30
Officer
2020-04-21 ~ 2024-11-28IIF 529 - Director → ME
Person with significant control
2020-04-21 ~ 2024-11-28IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
98
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-02-20 ~ 2025-05-17IIF 660 - Director → ME
Person with significant control
2017-02-20 ~ 2025-05-17IIF 225 - Ownership of voting rights - 75% or more → OE
IIF 225 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Has significant influence or control over the trustees of a trust → OE
99
Bellingham House, Huntingdon Street, St. Neots, EnglandActive Corporate (1 parent)
Officer
2017-09-04 ~ 2024-12-09IIF 743 - Director → ME
100
VENOM MANIA INTERNATIONAL LIMITED - 2025-06-27
Whitehouse Farm Mancetter Road, Hartshill, Nuneaton, EnglandActive Corporate (1 parent)
Officer
2017-01-30 ~ 2025-06-27IIF 639 - Director → ME
Person with significant control
2017-01-30 ~ 2025-06-27IIF 256 - Has significant influence or control over the trustees of a trust → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
IIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Right to appoint or remove directors with control over the trustees of a trust → OE
101
CLIMATE CHANGE INTERNATIONAL LTD - 2024-08-06
22 Gallowgate, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,802,755 GBP2023-10-31
Officer
2021-10-06 ~ 2024-04-30IIF 575 - Director → ME
Person with significant control
2021-10-06 ~ 2024-04-30IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Right to appoint or remove directors → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
102
CLIMATE CHANGE WORLDWIDE LTD - 2024-08-06
132 Sandyford Road, Newcastle, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,462,441 GBP2023-10-31
Officer
2021-10-14 ~ 2024-04-30IIF 577 - Director → ME
Person with significant control
2021-10-14 ~ 2024-04-30IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Right to appoint or remove directors → OE
103
ELEPHANT SPORTS INTERNATIONAL LIMITED - 2022-02-11
Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Officer
2017-01-30 ~ 2024-03-12IIF 707 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12IIF 305 - Has significant influence or control over the trustees of a trust → OE
IIF 305 - Ownership of shares – 75% or more → OE
IIF 305 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
104
Unit 4 Madison Court, George Mann Road, LeedsDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Officer
2017-02-06 ~ 2019-12-01IIF 473 - Director → ME
Person with significant control
2017-02-06 ~ 2019-12-01IIF 140 - Has significant influence or control over the trustees of a trust → OE
IIF 140 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Ownership of shares – 75% or more → OE
105
MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
220 Flat 2 3rd Floor, 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Officer
2017-01-13 ~ 2025-05-07IIF 622 - Director → ME
Person with significant control
2017-01-13 ~ 2025-05-07IIF 260 - Ownership of shares – 75% or more → OE
106
166 Cheetham Hill Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2017-03-06 ~ 2020-11-06IIF 704 - Director → ME
Person with significant control
2017-03-06 ~ 2020-11-06IIF 299 - Has significant influence or control over the trustees of a trust → OE
IIF 299 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 299 - Ownership of voting rights - 75% or more → OE
IIF 299 - Ownership of shares – 75% or more → OE
107
SILVER BULLETS INTERNATIONAL LTD - 2023-01-17
Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-05-07 ~ 2022-07-20IIF 507 - Director → ME
Person with significant control
2020-05-07 ~ 2023-01-31IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
108
41 Ridgeway, Edgbaston, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2017-02-20 ~ 2017-02-20IIF 581 - Director → ME
Person with significant control
2017-02-20 ~ 2017-02-20IIF 182 - Has significant influence or control over the trustees of a trust → OE
IIF 182 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Ownership of shares – 75% or more → OE
109
DARTS MANIA UK LIMITED - 2023-11-02
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-25 ~ 2025-05-17IIF 674 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17IIF 345 - Has significant influence or control over the trustees of a trust → OE
IIF 345 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
110
BRABAZON INTERNATIONAL LIMITED - 2025-04-02
228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, EnglandActive Corporate (1 parent)
Officer
2017-06-30 ~ 2025-03-27IIF 741 - Director → ME
111
GOT THE TEE SHIRTS INTERNATIONAL LIMITED - 2025-01-28
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, EnglandActive Corporate (2 parents)
Officer
2017-09-04 ~ 2024-12-09IIF 740 - Director → ME
112
54 Charlbury Crescent, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-01-26 ~ 2025-05-17IIF 586 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-17IIF 188 - Ownership of shares – 75% or more → OE
113
BMX INTERNATIONAL LIMITED - 2024-12-16
85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Officer
2017-02-06 ~ 2024-12-16IIF 725 - Director → ME
Person with significant control
2017-02-06 ~ 2024-12-16IIF 318 - Has significant influence or control over the trustees of a trust → OE
IIF 318 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 318 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 318 - Ownership of shares – 75% or more → OE
114
COCA COLA COLLECTABLES INTERNATIONAL LIMITED - 2021-07-15
72 Gladesmore Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-02 ~ 2022-12-06IIF 724 - Director → ME
Person with significant control
2017-02-02 ~ 2022-12-06IIF 317 - Has significant influence or control over the trustees of a trust → OE
IIF 317 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 317 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 317 - Ownership of shares – 75% or more → OE
115
BOBCAT SPORT INTERNATIONAL LIMITED - 2020-08-26
79 Beldon Road, Sheffield, South Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-01-31
Officer
2017-01-30 ~ 2020-12-18IIF 500 - Director → ME
Person with significant control
2017-01-30 ~ 2020-12-18IIF 325 - Has significant influence or control over the trustees of a trust → OE
IIF 325 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 325 - Ownership of voting rights - 75% or more → OE
IIF 325 - Ownership of shares – 75% or more → OE
116
Charlotte House 19b Market Place, Bingham, Nottingham, NottinghamshireLiquidation Corporate (2 parents)
Officer
2020-11-27 ~ 2024-03-18IIF 579 - Director → ME
Person with significant control
2020-11-27 ~ 2024-03-18IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Right to appoint or remove directors → OE
117
HORSE RACING INTERNATIONAL LIMITED - 2023-11-02
265 Bergholt Road, Colchester, Essex, United KingdomActive Corporate (1 parent)
Officer
2017-02-02 ~ 2024-11-01IIF 443 - Director → ME
Person with significant control
2017-02-02 ~ 2024-11-01IIF 124 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 124 - Has significant influence or control over the trustees of a trust → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
118
WASP SPORT INTERNATIONAL LIMITED - 2024-02-27
3 Landsmore House, 3 More Close, Purley, EnglandDissolved Corporate (1 parent)
Officer
2017-02-13 ~ 2024-02-27IIF 735 - Director → ME
Person with significant control
2017-02-13 ~ 2024-02-27IIF 323 - Has significant influence or control over the trustees of a trust → OE
IIF 323 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 323 - Ownership of voting rights - 75% or more → OE
IIF 323 - Ownership of shares – 75% or more → OE
119
RHINO ITERNATIONAL LIMITED - 2025-06-19
Unit 11 Queniborough Industrial Estate Melton Road, Queniborough, Leicester, EnglandActive Corporate (2 parents)
Officer
2017-02-01 ~ 2025-06-23IIF 736 - Director → ME
Person with significant control
2017-02-01 ~ 2025-06-23IIF 324 - Has significant influence or control over the trustees of a trust → OE
IIF 324 - Ownership of voting rights - 75% or more → OE
IIF 324 - Ownership of shares – 75% or more → OE
120
UGO INTERNATIONAL LIMITED - 2024-03-07
4385, 10620719 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
12,017 GBP2024-02-28
Officer
2017-02-15 ~ 2024-03-05IIF 715 - Director → ME
Person with significant control
2017-02-15 ~ 2024-03-05IIF 311 - Has significant influence or control over the trustees of a trust → OE
IIF 311 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 311 - Ownership of voting rights - 75% or more → OE
IIF 311 - Ownership of shares – 75% or more → OE
121
SKIING INTERNATIONAL LIMITED - 2022-10-26
50 George Street, Croydon, EnglandActive Corporate (1 parent)
Officer
2017-01-30 ~ 2023-03-17IIF 701 - Director → ME
Person with significant control
2017-01-30 ~ 2023-03-17IIF 295 - Has significant influence or control over the trustees of a trust → OE
IIF 295 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
IIF 295 - Ownership of shares – 75% or more → OE
122
17 Attingham Close, Hemlington, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2020-03-03 ~ 2024-06-08IIF 565 - Director → ME
Person with significant control
2020-03-03 ~ 2024-06-08IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
123
CAMBERWOOD LTD - 2019-09-24
V F1 RACING INTERNATIONAL LIMITED - 2017-06-08
179-181 Allesley Old Road, Coventry, EnglandDissolved Corporate (2 parents)
Equity (Company account)
20,255 GBP2020-01-31
Officer
2017-01-24 ~ 2017-06-08IIF 697 - Director → ME
Person with significant control
2017-01-24 ~ 2017-06-08IIF 346 - Has significant influence or control over the trustees of a trust → OE
IIF 346 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 346 - Ownership of voting rights - 75% or more → OE
IIF 346 - Ownership of shares – 75% or more → OE
124
Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (2 parents)
Officer
2020-04-22 ~ 2024-08-08IIF 552 - Director → ME
Person with significant control
2020-04-22 ~ 2024-08-08IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
125
51-52 Frith Street, London, EnglandDissolved Corporate (1 parent)
Officer
2017-05-11 ~ 2023-08-15IIF 723 - Director → ME
126
3 Brock Mill Lane, Wigan, EnglandActive Corporate (1 parent)
Officer
2017-02-23 ~ 2025-05-17IIF 619 - Director → ME
Person with significant control
2017-02-23 ~ 2025-05-17IIF 222 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 222 - Has significant influence or control over the trustees of a trust → OE
IIF 222 - Ownership of shares – 75% or more → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
127
Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (2 parents)
Officer
2020-12-30 ~ 2024-08-08IIF 526 - Director → ME
Person with significant control
2020-12-30 ~ 2024-08-08IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of shares – 75% or more → OE
128
SEVERNRISE INTERNATIONAL LIMITED - 2024-10-23
18 Manor House Lane, Yardley, Birmingham, United KingdomActive Corporate (1 parent)
Officer
2017-08-21 ~ 2024-10-01IIF 385 - Director → ME
129
SUPER HEROES COLLECTABLES INTERNATIONAL LIMITED - 2023-08-17
C/o Norton Accounting Services Ltd Office G8, Unit 17, Premier Partnership Estate, Leys Road, Brierley Hill, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-02-03 ~ 2023-11-13IIF 685 - Director → ME
Person with significant control
2017-02-03 ~ 2023-11-13IIF 284 - Has significant influence or control over the trustees of a trust → OE
IIF 284 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 284 - Ownership of voting rights - 75% or more → OE
IIF 284 - Ownership of shares – 75% or more → OE
130
AN.T VENOM INTERNATIONAL LIMITED - 2025-02-05
Izabella House, 24-26 Regent Place, Birmingham, United KingdomActive Corporate (1 parent)
Officer
2017-01-18 ~ 2025-02-12IIF 691 - Director → ME
Person with significant control
2017-01-18 ~ 2025-02-12IIF 289 - Has significant influence or control over the trustees of a trust → OE
IIF 289 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Ownership of shares – 75% or more → OE
131
28 Greenfinch End, Colchester, EnglandActive Corporate
Officer
2017-02-01 ~ 2025-02-10IIF 695 - Director → ME
Person with significant control
2017-02-01 ~ 2025-02-10IIF 293 - Ownership of voting rights - 75% or more → OE
IIF 293 - Ownership of shares – 75% or more → OE
IIF 293 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 293 - Has significant influence or control over the trustees of a trust → OE
132
BU INTERNATIONAL LIMITED - 2020-12-29
67-68 Hatton Gardens Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2017-02-20 ~ 2020-06-29IIF 720 - Director → ME
Person with significant control
2017-02-20 ~ 2020-06-29IIF 314 - Has significant influence or control over the trustees of a trust → OE
IIF 314 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 314 - Ownership of voting rights - 75% or more → OE
IIF 314 - Ownership of shares – 75% or more → OE
133
RUGBY FOOTBALL INTERNATIONAL LIMITED - 2020-12-03
18 Manor House Lane, Yardley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-01-31
Officer
2017-01-25 ~ 2021-07-01IIF 384 - Director → ME
Person with significant control
2017-01-25 ~ 2021-07-01IIF 7 - Has significant influence or control over the trustees of a trust → OE
IIF 7 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
134
RHINE WATER INTERNATIONAL LIMITED - 2024-09-18
18 Manor House Lane, Birmingham, EnglandActive Corporate (2 parents)
Officer
2017-06-29 ~ 2024-09-10IIF 378 - Director → ME
135
DREAMS TOYS WORLD INTERNATIONAL LIMITED - 2023-05-09
197 Newlands Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-02-02 ~ 2022-03-25IIF 692 - Director → ME
Person with significant control
2017-02-02 ~ 2022-03-25IIF 291 - Has significant influence or control over the trustees of a trust → OE
IIF 291 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 291 - Ownership of voting rights - 75% or more → OE
IIF 291 - Ownership of shares – 75% or more → OE
136
SNAKE BITE INT LIMITED - 2020-10-15
Unit 1 28 Northwood Road, Thornton Heath, EnglandActive Corporate (1 parent)
Officer
2018-03-10 ~ 2019-09-15IIF 764 - Director → ME
137
CHEV INTERNATIONAL LIMITED - 2020-06-02
Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-03-06 ~ 2020-06-02IIF 461 - Director → ME
Person with significant control
2017-03-06 ~ 2020-06-02IIF 135 - Has significant influence or control over the trustees of a trust → OE
IIF 135 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
138
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate
Officer
2017-05-12 ~ 2025-08-18IIF 668 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18IIF 265 - Has significant influence or control over the trustees of a trust → OE
IIF 265 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 265 - Ownership of voting rights - 75% or more → OE
IIF 265 - Ownership of shares – 75% or more → OE
139
ZEHER MEDIA INTERNATIONAL LIMITED - 2025-04-02
20 Baker Road, London, EnglandActive Corporate (1 parent)
Officer
2016-12-29 ~ 2025-03-27IIF 716 - Director → ME
Person with significant control
2016-12-29 ~ 2025-03-27IIF 312 - Ownership of shares – 75% or more → OE
140
TOP CATS INTERNATIONAL LIMITED - 2025-04-02
Markham House, 20 Broad Street, Wokingham, EnglandActive Corporate (1 parent)
Officer
2017-01-31 ~ 2025-03-27IIF 753 - Director → ME
Person with significant control
2017-01-31 ~ 2025-03-27IIF 336 - Ownership of shares – 75% or more → OE
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Has significant influence or control over the trustees of a trust → OE
IIF 336 - Right to appoint or remove directors with control over the trustees of a trust → OE
141
VENOM ESPORTS WORLDWIDE LTD - 2020-05-26
22 Cinder Bank, Dudley, West Midlands, United KingdomDissolved Corporate (1 parent)
Officer
2019-08-08 ~ 2020-06-30IIF 554 - Director → ME
Person with significant control
2019-08-08 ~ 2020-06-30IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
142
VENOM NO1 INTERNATIONAL LIMITED - 2025-01-17
25 Rowood Drive, Solihull, EnglandActive Corporate (1 parent)
Officer
2017-07-14 ~ 2024-09-15IIF 379 - Director → ME
143
SOCCER WORLD CUP RUSSIA 2018 LIMITED - 2023-08-23
Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Officer
2017-12-13 ~ 2024-12-09IIF 737 - Director → ME
144
VENOM FITNESS CENTRES INTERNATIONAL LIMITED - 2025-04-04
Merchant House, 5 East St. Helen Street, Abingdon, EnglandActive Corporate (1 parent)
Officer
2017-01-25 ~ 2025-04-05IIF 361 - Director → ME
Person with significant control
2017-01-25 ~ 2025-04-05IIF 1 - Ownership of shares – 75% or more → OE
145
1 Colliery Close, Chase Terrace, Burntwood, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-02-28
Officer
2017-02-22 ~ 2021-02-08IIF 485 - Director → ME
Person with significant control
2017-02-22 ~ 2021-02-08IIF 150 - Has significant influence or control over the trustees of a trust → OE
IIF 150 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
146
VENOMFRANCHISES-COM LTD - 2024-10-21
Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (1 parent)
Officer
2020-10-09 ~ 2024-08-08IIF 547 - Director → ME
Person with significant control
2020-10-09 ~ 2024-08-08IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
147
19TH HOLE LIMITED - 2025-05-22
28 Pym Road, Mexborough, EnglandActive Corporate (1 parent)
Officer
2017-03-08 ~ 2025-05-12IIF 585 - Director → ME
Person with significant control
2017-03-08 ~ 2025-05-12IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 194 - Has significant influence or control over the trustees of a trust → OE
148
BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11
47 Ellora Road London, Ellora Road, London, EnglandActive Corporate (1 parent)
Officer
2017-01-27 ~ 2025-05-17IIF 620 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17IIF 275 - Has significant influence or control over the trustees of a trust → OE
IIF 275 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 275 - Ownership of shares – 75% or more → OE
IIF 275 - Ownership of voting rights - 75% or more → OE
149
V.GAN FOODS INTERNATIONAL LTD - 2020-05-21
14 Nevis Close, Sparcells, Swindon, United KingdomDissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2020-01-09IIF 437 - Director → ME
Person with significant control
2019-06-26 ~ 2020-01-09IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
150
ANTI VENOM GLOBAL LTD - 2020-05-21
165 Southwell Close, Grays, EnglandActive Corporate (1 parent)
Officer
2019-09-13 ~ 2020-02-07IIF 508 - Director → ME
Person with significant control
2019-09-13 ~ 2020-02-07IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
151
PUB GRUB INTERNATIONAL LIMITED - 2022-02-14
50 George Street, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2017-02-22 ~ 2023-03-17IIF 700 - Director → ME
Person with significant control
2017-02-22 ~ 2023-03-17IIF 296 - Has significant influence or control over the trustees of a trust → OE
IIF 296 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 296 - Ownership of voting rights - 75% or more → OE
IIF 296 - Ownership of shares – 75% or more → OE
152
E1 MOTOR RACING INTERNATIONAL LIMITED - 2025-07-10
132 Woodruff Way, Walsall, EnglandActive Corporate (1 parent)
Officer
2017-02-17 ~ 2024-01-18IIF 648 - Director → ME
Person with significant control
2017-02-17 ~ 2024-01-18IIF 283 - Ownership of shares – 75% or more → OE
IIF 283 - Ownership of voting rights - 75% or more → OE
IIF 283 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 283 - Has significant influence or control over the trustees of a trust → OE
153
TRUMP IT INTERNATIONAL LIMITED - 2022-02-11
15 Sandwick Close, Binley, Coventry, EnglandActive Corporate (1 parent)
Officer
2017-02-22 ~ 2024-12-12IIF 696 - Director → ME
Person with significant control
2017-02-22 ~ 2024-12-12IIF 294 - Has significant influence or control over the trustees of a trust → OE
IIF 294 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 294 - Ownership of shares – 75% or more → OE
IIF 294 - Ownership of voting rights - 75% or more → OE
154
VENOM F1 RACING INTERNATIONAL LIMITED - 2017-06-08
138 Foord Road, Folkestone, EnglandDissolved Corporate (2 parents)
Officer
2017-01-25 ~ 2017-08-04IIF 580 - Director → ME
Person with significant control
2017-01-25 ~ 2017-08-04IIF 339 - Has significant influence or control over the trustees of a trust → OE
IIF 339 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 339 - Ownership of voting rights - 75% or more → OE
IIF 339 - Ownership of shares – 75% or more → OE
155
VEGAN FOODS INTERNATIONAL LTD - 2020-05-19
4 1-4 Mackintosh Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
145,071 GBP2021-06-30
Officer
2019-06-26 ~ 2019-07-27IIF 414 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-27IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
156
Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Officer
2017-02-10 ~ 2023-08-15IIF 748 - Director → ME
Person with significant control
2017-02-10 ~ 2023-08-15IIF 333 - Has significant influence or control over the trustees of a trust → OE
IIF 333 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 333 - Ownership of voting rights - 75% or more → OE
IIF 333 - Ownership of shares – 75% or more → OE
157
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate
Officer
2017-02-06 ~ 2025-06-25IIF 679 - Director → ME
Person with significant control
2017-02-06 ~ 2025-06-25IIF 231 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 231 - Ownership of shares – 75% or more → OE
IIF 231 - Has significant influence or control over the trustees of a trust → OE
IIF 231 - Right to appoint or remove directors with control over the trustees of a trust → OE
158
CITY OF A THOUSAND TRADES LTD - 2024-03-16
Flat 6 857 Lea Bridge Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2024-03-13IIF 524 - Director → ME
Person with significant control
2021-06-11 ~ 2024-03-13IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
159
XX11 COMMONWEALTH GAMES BRUM LIMITED - 2022-09-30
RIGHTLINE RESIN DRIVEWAYS LTD - 2023-03-16
Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, EnglandDissolved Corporate (2 parents)
Officer
2018-04-26 ~ 2022-10-03IIF 406 - Director → ME
160
18 Manor House Lane, Yardley, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-03-31
Officer
2017-03-06 ~ 2021-11-01IIF 367 - Director → ME
Person with significant control
2017-03-06 ~ 2021-04-14IIF 206 - Has significant influence or control over the trustees of a trust → OE
IIF 206 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Ownership of shares – 75% or more → OE
161
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-05-12 ~ 2025-08-18IIF 621 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18IIF 279 - Ownership of shares – 75% or more → OE
IIF 279 - Ownership of voting rights - 75% or more → OE
IIF 279 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 279 - Has significant influence or control over the trustees of a trust → OE
162
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-07-10 ~ 2024-09-15IIF 369 - Director → ME
163
THE WORLD OF VENOM LTD - 2016-12-29
THE WORLD OF VENOM INT LTD - 2025-01-31
18 Manor House Lane, Yardley, Birmingham, United KingdomActive Corporate (1 parent)
Officer
2016-12-14 ~ 2024-10-07IIF 386 - Director → ME
Person with significant control
2016-12-14 ~ 2024-10-07IIF 8 - Ownership of shares – 75% or more → OE
164
VENOM MMA LTD - 2016-12-30
VENOM MMA INTERNATIONAL LTD - 2025-02-12
SLL ELECTRICAL SERVICES LTD - 2025-07-02
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2016-12-14 ~ 2024-10-07IIF 373 - Director → ME
Person with significant control
2016-12-14 ~ 2024-10-07IIF 6 - Ownership of shares – 75% or more → OE
165
ZEHER ASIA LTD - 2020-09-22
54 St. James Street, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
-48,000 GBP2021-09-23
Officer
2019-09-18 ~ 2020-02-22IIF 560 - Director → ME
Person with significant control
2019-09-18 ~ 2020-02-22IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
166
BIRMINGHAM CITY OF A 1,000 TRADES LTD - 2025-03-12
21 Morpeth Street, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,532,933 GBP2024-06-30
Officer
2021-06-15 ~ 2024-04-30IIF 544 - Director → ME
Person with significant control
2021-06-15 ~ 2024-04-30IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
167
43 Pullens Buildings Peacock Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-04-30
Officer
2017-04-21 ~ 2021-03-23IIF 722 - Director → ME
Person with significant control
2017-04-21 ~ 2021-03-23IIF 315 - Has significant influence or control over the trustees of a trust → OE
IIF 315 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Ownership of shares – 75% or more → OE
168
TIGER SPORTS INTERNATIONAL LIMITED - 2020-12-07
1 A Montpelier Avenue, Montpelier Avenue, London, EnglandActive Corporate (1 parent)
Officer
2017-01-27 ~ 2020-11-10IIF 495 - Director → ME
Person with significant control
2017-01-27 ~ 2020-11-10IIF 112 - Has significant influence or control over the trustees of a trust → OE
IIF 112 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
169
FRANCHISING LTD - 2024-07-17
11a Hollingbury Place, Brighton, EnglandActive Corporate (2 parents)
Officer
2020-10-14 ~ 2024-07-18IIF 561 - Director → ME
170
VIZ INTERNATIONAL LIMITED - 2020-11-02
1422 London Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
257 GBP2021-02-28
Officer
2017-02-07 ~ 2019-11-19IIF 604 - Director → ME
Person with significant control
2017-02-07 ~ 2019-11-19IIF 310 - Has significant influence or control over the trustees of a trust → OE
IIF 310 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 310 - Ownership of voting rights - 75% or more → OE
IIF 310 - Ownership of shares – 75% or more → OE
171
SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14
292 Saint Helens Road Bolton, St. Helens Road, Bolton, EnglandActive Corporate (1 parent)
Officer
2017-01-27 ~ 2025-05-17IIF 607 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17IIF 230 - Ownership of voting rights - 75% or more → OE
IIF 230 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Has significant influence or control over the trustees of a trust → OE
172
54 Charlbury Crescent, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-07-10 ~ 2025-08-18IIF 698 - Director → ME
173
WOMENS ALL SPORTS LTD - 2020-05-26
22 Cinder Bank, Dudley, West Midlands, United KingdomDissolved Corporate (1 parent)
Officer
2019-09-13 ~ 2020-06-30IIF 567 - Director → ME
Person with significant control
2019-09-13 ~ 2020-06-30IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
174
204 Clements Road, Yardley, Birmingham, West Midlands, United KingdomDissolved Corporate
Officer
2020-05-06 ~ 2023-08-12IIF 563 - Director → ME
Person with significant control
2020-05-06 ~ 2023-08-12IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
175
4385, 12573543 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-04-27 ~ 2020-11-27IIF 509 - Director → ME
Person with significant control
2020-04-27 ~ 2020-11-27IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
176
SUN 1 INTERNATIONAL LIMITED - 2025-04-02
Flat F 4 Bath Road Reading, Bath Road, Reading, EnglandActive Corporate (1 parent)
Officer
2017-02-23 ~ 2025-03-27IIF 752 - Director → ME
Person with significant control
2017-02-23 ~ 2025-03-27IIF 335 - Ownership of voting rights - 75% or more → OE
IIF 335 - Has significant influence or control over the trustees of a trust → OE
IIF 335 - Ownership of shares – 75% or more → OE
IIF 335 - Right to appoint or remove directors with control over the trustees of a trust → OE
177
GORILLA SPORTS INTERNATIONAL LIMITED - 2017-07-26
TRADE WITH MERLIN LIMITED - 2021-03-08
NEW CRESCENT LIMITED - 2020-12-29
Suite 138, 95 Mortimer Street, Source Energy Markets, London, EnglandDissolved Corporate (1 parent)
Officer
2017-01-30 ~ 2020-06-30IIF 721 - Director → ME
Person with significant control
2017-01-30 ~ 2020-06-30IIF 340 - Has significant influence or control over the trustees of a trust → OE
IIF 340 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Ownership of shares – 75% or more → OE
178
A NEW START GLOBAL LTD - 2025-03-18
Isabella House, Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Officer
2020-04-15 ~ 2022-10-28IIF 569 - Director → ME
Person with significant control
2020-04-15 ~ 2022-10-28IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
179
V GAN INTERNATIONAL LTD - 2020-05-21
188 Soho Road, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2020-06-30IIF 403 - Director → ME
Person with significant control
2019-06-26 ~ 2020-06-30IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
180
INTERVENTURE CAPITAL INVESTMENTS LTD - 2023-05-10
AMRON INTERNATIONAL LIMITED - 2023-03-01
44b Unimix House Abbey Road, London, EnglandActive Corporate (2 parents)
Officer
2017-03-06 ~ 2023-02-28IIF 712 - Director → ME
Person with significant control
2017-03-06 ~ 2023-02-28IIF 307 - Has significant influence or control over the trustees of a trust → OE
IIF 307 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 307 - Ownership of voting rights - 75% or more → OE
IIF 307 - Ownership of shares – 75% or more → OE
181
VENOM WWE INTERNATIONAL LIMITED - 2024-03-16
4385, 10571071 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2017-01-18 ~ 2024-03-12IIF 763 - Director → ME
Person with significant control
2017-01-18 ~ 2024-03-12IIF 297 - Has significant influence or control over the trustees of a trust → OE
IIF 297 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Ownership of shares – 75% or more → OE
182
F1 SPORTS & LEISUREWEAR INTERNATIONAL LIMITED - 2017-06-08
Plot 4b Talbot Way, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2017-01-27 ~ 2017-03-10IIF 438 - Director → ME
Person with significant control
2017-01-27 ~ 2017-03-10IIF 49 - Ownership of shares – 75% or more → OE
183
EGO INTERNATIONAL LIMITED - 2020-11-02
Challenge House, Slz 1, Mitcham Road, Croydon, EnglandActive Corporate (1 parent)
Officer
2017-02-15 ~ 2019-08-04IIF 601 - Director → ME
Person with significant control
2017-02-15 ~ 2019-08-04IIF 208 - Has significant influence or control over the trustees of a trust → OE
IIF 208 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE
184
4 Greengates Lenham Road, Headcorn, Ashford, EnglandDissolved Corporate (2 parents)
Officer
2017-02-23 ~ 2023-11-22IIF 362 - Director → ME
Person with significant control
2017-02-23 ~ 2023-11-22IIF 2 - Has significant influence or control over the trustees of a trust → OE
IIF 2 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
185
33 Acklington Drive, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-09-30
Officer
2017-09-04 ~ 2020-10-09IIF 718 - Director → ME
186
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-27 ~ 2025-06-19IIF 650 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19IIF 247 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 247 - Has significant influence or control over the trustees of a trust → OE
IIF 247 - Ownership of shares – 75% or more → OE
IIF 247 - Ownership of voting rights - 75% or more → OE
187
BULLSEYE DARTS INTERNATIONAL LIMITED - 2025-04-02
66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, EnglandActive Corporate (1 parent)
Officer
2017-07-03 ~ 2025-04-05IIF 733 - Director → ME
188
6-8 Claremont Business Centre, Claremont Road, Surbiton, EnglandActive Corporate (1 parent)
Officer
2017-02-09 ~ 2019-09-28IIF 488 - Director → ME
Person with significant control
2017-02-09 ~ 2019-09-28IIF 141 - Has significant influence or control over the trustees of a trust → OE
IIF 141 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
189
ATHLETICS INTERNATIONAL LIMITED - 2023-04-15
Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
797,360 GBP2025-02-28
Officer
2017-02-02 ~ 2023-08-15IIF 749 - Director → ME
Person with significant control
2017-02-02 ~ 2023-08-15IIF 334 - Has significant influence or control over the trustees of a trust → OE
IIF 334 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
190
8 Tyle Road, Reading, EnglandDissolved Corporate (1 parent)
Equity (Company account)
4,066 GBP2020-09-30
Officer
2019-09-04 ~ 2020-06-27IIF 517 - Director → ME
Person with significant control
2019-09-04 ~ 2020-06-27IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
191
VENOM MOTO X INTERNATIONAL LIMITED - 2024-08-13
C/o New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-18 ~ 2024-08-09IIF 501 - Director → ME
Person with significant control
2017-01-18 ~ 2024-08-09IIF 154 - Ownership of shares – 75% or more → OE
IIF 154 - Has significant influence or control over the trustees of a trust → OE
IIF 154 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
192
NO 7 INTERNATIONAL LIMITED - 2023-02-07
204 Clements Road, Birmingham, West Midlands, United KingdomDissolved Corporate (1 parent)
Officer
2017-02-08 ~ 2023-01-31IIF 455 - Director → ME
Person with significant control
2017-02-08 ~ 2023-01-31IIF 130 - Has significant influence or control over the trustees of a trust → OE
IIF 130 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
193
THE VENOM CLUB LIMITED - 2025-08-18
Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Officer
2017-01-18 ~ 2025-05-17IIF 762 - Director → ME
Person with significant control
2017-01-18 ~ 2025-05-17IIF 261 - Has significant influence or control over the trustees of a trust → OE
IIF 261 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 261 - Ownership of voting rights - 75% or more → OE
IIF 261 - Ownership of shares – 75% or more → OE
194
BIRMINGHAM 2022 LIMITED - 2025-02-18
Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (1 parent)
Officer
2017-10-02 ~ 2025-01-24IIF 365 - Director → ME
195
18 St. Cross Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,094 GBP2020-02-28
Officer
2017-02-20 ~ 2019-10-19IIF 727 - Director → ME
Person with significant control
2017-02-20 ~ 2019-10-19IIF 320 - Has significant influence or control over the trustees of a trust → OE
IIF 320 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 320 - Ownership of voting rights - 75% or more → OE
IIF 320 - Ownership of shares – 75% or more → OE
196
VENOM WEBCREATIONS UK LTD - 2020-05-26
Flat 90 Central Cross Apartments, 2 South End, Croydon, United KingdomDissolved Corporate (1 parent)
Officer
2020-02-07 ~ 2020-02-07IIF 550 - Director → ME
Person with significant control
2020-02-07 ~ 2020-02-07IIF 84 - Right to appoint or remove directors → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
197
VENOM ALL SPORTS INTERNATIONAL LIMITED - 2024-03-11
SILVERSHORES LIMITED - 2024-09-24
Centec Business Centre Stopgate Lane, Walton, Liverpool, EnglandActive Corporate (1 parent)
Officer
2017-01-26 ~ 2024-03-12IIF 709 - Director → ME
Person with significant control
2017-01-26 ~ 2024-03-12IIF 302 - Ownership of shares – 75% or more → OE
198
ADT ALARMS INTERNATIONAL LIMITED - 2023-04-11
Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-13 ~ 2023-08-15IIF 751 - Director → ME
Person with significant control
2017-02-13 ~ 2023-08-15IIF 332 - Has significant influence or control over the trustees of a trust → OE
IIF 332 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 332 - Ownership of voting rights - 75% or more → OE
IIF 332 - Ownership of shares – 75% or more → OE
199
93 Woodlands Cottage Romford Road, Chigwell, Essex, EnglandActive Corporate (1 parent)
Officer
2017-02-01 ~ 2025-06-04IIF 694 - Director → ME
Person with significant control
2017-02-01 ~ 2025-06-04IIF 298 - Ownership of shares – 75% or more → OE
IIF 298 - Ownership of voting rights - 75% or more → OE
IIF 298 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 298 - Has significant influence or control over the trustees of a trust → OE
200
1 Daffodil Gardens, Ilford, United KingdomActive Corporate (2 parents)
Officer
2020-04-01 ~ 2023-10-18IIF 523 - Director → ME
Person with significant control
2020-04-01 ~ 2023-10-18IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
201
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-25 ~ 2025-05-17IIF 593 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - Has significant influence or control over the trustees of a trust → OE
202
124 City Road, London, EnglandActive Corporate (1 parent)
Officer
2017-02-09 ~ 2024-03-25IIF 714 - Director → ME
Person with significant control
2017-02-09 ~ 2024-03-25IIF 309 - Ownership of shares – 75% or more → OE
IIF 309 - Ownership of voting rights - 75% or more → OE
IIF 309 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 309 - Has significant influence or control over the trustees of a trust → OE
203
VENOM XPRESS INTERNATIONAL LIMITED - 2024-08-27
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, EnglandActive Corporate (1 parent)
Officer
2017-07-13 ~ 2024-08-21IIF 738 - Director → ME
204
107 George Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2017-07-11 ~ 2023-07-12IIF 417 - Director → ME
205
Flat 6 Parkhill Court, 6a Oakleigh Park South, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,110 GBP2024-03-31
Officer
2020-03-13 ~ 2024-09-04IIF 519 - Director → ME
Person with significant control
2020-03-13 ~ 2024-09-04IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
206
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-25 ~ 2025-05-11IIF 610 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-11IIF 220 - Ownership of shares – 75% or more → OE
207
Berrow Court, Berrow Drive, Birmingham, EnglandActive Corporate (1 parent)
Officer
2019-06-26 ~ 2019-07-01IIF 429 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-01IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
208
61 Fairfax Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-06 ~ 2020-07-01IIF 541 - Director → ME
Person with significant control
2019-09-06 ~ 2020-07-01IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
209
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-12 ~ 2025-05-12IIF 663 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-12IIF 248 - Ownership of shares – 75% or more → OE
210
204 Clements Road, Birmingham, United KingdomActive Corporate (1 parent)
Officer
2017-01-04 ~ 2025-05-12IIF 434 - Director → ME
Person with significant control
2017-01-04 ~ 2025-05-12IIF 46 - Ownership of shares – 75% or more → OE
211
Colman House, 121 Livery Street, Birmingham, EnglandActive Corporate (2 parents)
Officer
2017-01-18 ~ 2024-03-04IIF 686 - Director → ME
Person with significant control
2017-01-18 ~ 2024-03-04IIF 285 - Has significant influence or control over the trustees of a trust → OE
IIF 285 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Ownership of shares – 75% or more → OE
212
40 Grange Hill Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-01-23 ~ 2025-06-18IIF 661 - Director → ME
Person with significant control
2017-01-23 ~ 2025-06-18IIF 244 - Ownership of shares – 75% or more → OE
213
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-07-14 ~ 2024-09-15IIF 381 - Director → ME
214
VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18
Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Officer
2017-01-17 ~ 2025-05-17IIF 591 - Director → ME
Person with significant control
2017-01-17 ~ 2025-05-17IIF 203 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Ownership of shares – 75% or more → OE
IIF 203 - Has significant influence or control over the trustees of a trust → OE
215
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-07-20 ~ 2024-09-15IIF 375 - Director → ME
216
8 Gordon Close, St. Albans, EnglandActive Corporate (1 parent)
Equity (Company account)
-46,418 GBP2020-08-31
Officer
2019-08-08 ~ 2019-11-18IIF 530 - Director → ME
Person with significant control
2019-08-08 ~ 2019-11-18IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
217
VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18
Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Officer
2017-01-12 ~ 2025-05-12IIF 612 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-12IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 259 - Has significant influence or control over the trustees of a trust → OE
IIF 259 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 259 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 259 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 259 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
218
21a Morpeth Street, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,462,522 GBP2024-01-31
Officer
2021-01-21 ~ 2024-04-30IIF 512 - Director → ME
Person with significant control
2021-01-21 ~ 2024-04-30IIF 157 - Ownership of shares – 75% or more → OE
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
219
52 Blucher Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-06-21 ~ 2024-02-15IIF 539 - Director → ME
Person with significant control
2021-06-21 ~ 2024-02-15IIF 168 - Right to appoint or remove directors → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
220
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-25 ~ 2025-05-09IIF 635 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-09IIF 344 - Ownership of voting rights - 75% or more → OE
IIF 344 - Has significant influence or control over the trustees of a trust → OE
IIF 344 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 344 - Ownership of shares – 75% or more → OE
221
54 Charlbury Crescent, Birmingham, EnglandActive Corporate (1 parent)
Officer
2015-06-04 ~ 2025-08-01IIF 399 - Director → ME
Person with significant control
2017-01-29 ~ 2025-08-01IIF 190 - Ownership of shares – 75% or more → OE
222
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-07-07 ~ 2024-09-15IIF 374 - Director → ME
223
GORT LTD - 2020-05-26
READYMADE COMPANY SERVICES LTD - 2020-07-22
54 Charlbury Crescent, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2020-04-03 ~ 2020-04-04IIF 559 - Director → ME
Person with significant control
2020-04-03 ~ 2020-04-04IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
224
265 Bergholt Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2020-04-23 ~ 2024-11-12IIF 527 - Director → ME
Person with significant control
2020-04-23 ~ 2024-11-12IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
225
VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18
Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Officer
2017-01-12 ~ 2025-05-17IIF 584 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-17IIF 183 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Has significant influence or control over the trustees of a trust → OE
IIF 183 - Ownership of shares – 75% or more → OE
226
Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Officer
2017-01-17 ~ 2025-05-17IIF 665 - Director → ME
Person with significant control
2017-01-17 ~ 2025-05-17IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
IIF 353 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 353 - Has significant influence or control over the trustees of a trust → OE
227
6-7 St. Cross Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,082,709 GBP2024-10-31
Officer
2021-10-04 ~ 2024-02-26IIF 521 - Director → ME
Person with significant control
2021-10-04 ~ 2024-02-28IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – 75% or more → OE
228
204 Clements Road Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-16 ~ 2025-05-12IIF 525 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-12IIF 352 - Has significant influence or control over the trustees of a trust → OE
IIF 352 - Ownership of shares – 75% or more → OE
IIF 352 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 352 - Ownership of voting rights - 75% or more → OE
229
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-07-17 ~ 2024-09-15IIF 382 - Director → ME
230
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-07-19 ~ 2024-09-15IIF 380 - Director → ME
231
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (2 parents)
Officer
2017-01-30 ~ 2025-06-19IIF 682 - Director → ME
232
VENOM SPORTS EQUIPMENT LTD - 2025-08-19
Flat 2, 3rd Floor 220 Edgware Road, London, EnglandActive Corporate (1 parent)
Officer
2016-02-01 ~ 2025-05-17IIF 755 - Director → ME
Person with significant control
2017-01-29 ~ 2025-05-17IIF 13 - Ownership of shares – 75% or more → OE
233
VENOM SNOWBOARDING INTERNATIONAL LIMITED - 2025-02-05
Izabella House, 24-26 Regent Place, Birmingham, EnglandActive Corporate (2 parents)
Officer
2017-03-29 ~ 2025-02-12IIF 690 - Director → ME
Person with significant control
2017-03-29 ~ 2025-02-12IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
IIF 288 - Has significant influence or control over the trustees of a trust → OE
IIF 288 - Right to appoint or remove directors with control over the trustees of a trust → OE
234
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-16 ~ 2025-05-11IIF 667 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-11IIF 216 - Ownership of voting rights - 75% or more → OE
235
18 Manor House Lane, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-07-13 ~ 2024-09-15IIF 383 - Director → ME
236
Unit 42-43 Station Lane Industrial Estate, Station Lane, Chesterfield, EnglandActive Corporate (1 parent)
Officer
2017-01-27 ~ 2025-04-03IIF 628 - Director → ME
Person with significant control
2017-01-27 ~ 2025-04-03IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Has significant influence or control over the trustees of a trust → OE
237
Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2015-06-15 ~ 2015-06-15IIF 393 - Director → ME
Person with significant control
2017-01-29 ~ 2017-04-06IIF 290 - Ownership of shares – 75% or more → OE
238
NSO OIL GROUP LIMITED - 2025-03-19
VGO INTERNATIONAL LIMITED - 2025-02-21
Unit 1a Woolston Road, Oswestry, Shropshire, EnglandActive Corporate (1 parent)
Officer
2017-02-15 ~ 2025-02-20IIF 734 - Director → ME
Person with significant control
2017-02-15 ~ 2025-02-20IIF 322 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 322 - Ownership of voting rights - 75% or more → OE
IIF 322 - Ownership of shares – 75% or more → OE
IIF 322 - Has significant influence or control over the trustees of a trust → OE
239
WOMENS ALL SPORTS INTERNATIONAL LTD - 2020-05-26
61 Fairfax Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-13 ~ 2020-07-01IIF 549 - Director → ME
Person with significant control
2019-09-13 ~ 2020-07-01IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
240
24 Hood Street, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2019-07-20IIF 431 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-20IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
241
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-27 ~ 2025-06-19IIF 623 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19IIF 262 - Has significant influence or control over the trustees of a trust → OE
IIF 262 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 262 - Ownership of voting rights - 75% or more → OE
IIF 262 - Ownership of shares – 75% or more → OE
242
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-02-01 ~ 2025-05-17IIF 641 - Director → ME
Person with significant control
2017-02-01 ~ 2025-05-17IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 240 - Has significant influence or control over the trustees of a trust → OE
243
18 Manor House Lane, Birmingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-07-31
Officer
2018-07-05 ~ 2021-11-01IIF 687 - Director → ME
Person with significant control
2018-07-05 ~ 2021-11-01IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
IIF 286 - Ownership of shares – 75% or more → OE
244
18 Manor House Lane, Yardley, Birmingham, United KingdomActive Corporate (1 parent)
Officer
2017-08-30 ~ 2024-10-01IIF 387 - Director → ME
245
8 Morrab Court, Pargolla Road, Newquay, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-06-30
Officer
2017-06-27 ~ 2020-12-02IIF 732 - Director → ME
246
RUSSIA FOOTBALL WORLD CUP 2018 LIMITED - 2023-08-23
Izabella House, 24-26 Regent Place, Birmingham, EnglandActive Corporate (1 parent)
Officer
2017-10-06 ~ 2025-01-24IIF 688 - Director → ME
247
SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11
10 Coldstream Terrace, Cardiff, WalesActive Corporate (1 parent)
Officer
2017-02-03 ~ 2025-06-21IIF 647 - Director → ME
Person with significant control
2017-02-03 ~ 2025-06-21IIF 239 - Ownership of shares – 75% or more → OE
IIF 239 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 239 - Has significant influence or control over the trustees of a trust → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
248
Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Officer
2020-04-24 ~ 2024-08-21IIF 551 - Director → ME
Person with significant control
2020-04-24 ~ 2024-08-21IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
249
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2017-01-27 ~ 2025-05-17IIF 596 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Has significant influence or control over the trustees of a trust → OE
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Right to appoint or remove directors with control over the trustees of a trust → OE
250
V.4.VEGANS INTERNATIONAL LTD - 2020-05-19
188 Soho Road, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2019-06-27 ~ 2020-06-30IIF 400 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-30IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
251
26 Barbour Square, Heckmondwike, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Officer
2017-02-20 ~ 2020-12-03IIF 705 - Director → ME
Person with significant control
2017-02-20 ~ 2020-12-03IIF 300 - Has significant influence or control over the trustees of a trust → OE
IIF 300 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Ownership of shares – 75% or more → OE
252
36 Colne Rise, Rowhedge, Colchester, EnglandActive Corporate (1 parent)
Officer
2017-03-09 ~ 2024-11-11IIF 475 - Director → ME
Person with significant control
2017-03-09 ~ 2024-11-11IIF 96 - Has significant influence or control over the trustees of a trust → OE
IIF 96 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
253
560 Coventry Road, Small Heath, Birmingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-10-31
Officer
2020-10-28 ~ 2020-11-06IIF 360 - Director → ME
Person with significant control
2020-10-28 ~ 2020-11-06IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Ownership of shares – 75% or more → OE
254
ZEHER SPORT INTERNATIONAL LIMITED - 2025-04-02
Merchant House, East St. Helen Street, Abingdon, Oxfordshire, EnglandActive Corporate (1 parent)
Officer
2016-12-30 ~ 2025-04-01IIF 425 - Director → ME
Person with significant control
2016-12-30 ~ 2025-04-01IIF 85 - Ownership of shares – 75% or more → OE
255
30 Shobden Road, LondonActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,155,137 GBP2021-09-30
Officer
2019-09-13 ~ 2020-01-15IIF 568 - Director → ME
Person with significant control
2019-09-13 ~ 2020-01-15IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Ownership of shares – 75% or more → OE
256
20 Wroxton Avenue, Linthorpe, Middlesborough, EnglandActive Corporate (1 parent)
Officer
2016-12-29 ~ 2024-07-17IIF 706 - Director → ME
Person with significant control
2016-12-29 ~ 2024-07-30IIF 301 - Ownership of shares – 75% or more → OE