1
EDGELAKE LIMITED - 2021-05-06
Office 221 Ceme Campus Marsh Way, Rainham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2020-08-04 ~ 2021-05-04
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2021-05-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
2
73 St. Dunstans Street, Canterbury, England
Active Corporate (4 parents)
Equity (Company account)
4 GBP2024-10-31
Officer
2016-10-28 ~ 2016-10-28
IIF 1594 - Director → ME
3
36 Lee Bridge, Dean Clough, Halifax
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
19,628 GBP2017-05-31
Officer
2014-04-24 ~ 2014-05-01
IIF 648 - Director → ME
4
BROMRANGE LIMITED - 2014-09-08
39 Backhold Avenue, Halifax, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
19,017 GBP2015-08-31
Officer
2011-08-24 ~ 2014-09-02
IIF 990 - Director → ME
5
KIRKSIDE LIMITED - 2021-04-22
Office 221 Ceme Campus Marsh Way, Rainham, London, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2021-04-21
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2021-04-21
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
6
C/o Urang Property Management Ltd, 196 New Kings Road, London, England
Active Corporate (4 parents)
Equity (Company account)
3 GBP2024-12-31
Officer
2018-07-05 ~ 2018-07-05
IIF 361 - Director → ME
7
3 Morris Oak, Eaton Park, Eaton, Chester
Active Corporate (2 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2009-03-21 ~ 2009-03-30
IIF 319 - Director → ME
8
DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
Dissolved Corporate
Officer
2010-10-21 ~ 2012-04-26
IIF 199 - Director → ME
9
TEESSIDE PHOENIX LIMITED - 2018-12-05
ASTONBURN LIMITED - 2018-11-08
Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-148,093 GBP2024-12-31
Officer
2017-09-26 ~ 2019-02-26
IIF 1052 - Director → ME
Person with significant control
2017-09-26 ~ 2018-11-08
IIF 2236 - Ownership of voting rights - 75% or more → OE
IIF 2236 - Right to appoint or remove directors → OE
IIF 2236 - Ownership of shares – 75% or more → OE
10
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
Active Corporate (4 parents)
Officer
2010-02-18 ~ 2010-02-18
IIF 1660 - Director → ME
11
Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2013-10-22 ~ 2014-10-03
IIF 724 - Director → ME
12
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
Liquidation Corporate (1 parent)
Equity (Company account)
64,343 GBP2023-04-30
Officer
2011-04-20 ~ 2011-05-03
IIF 929 - Director → ME
13
14 Elmfield Drive, Bradford, England
Active Corporate (2 parents)
Equity (Company account)
28,754 GBP2024-06-30
Officer
2011-05-03 ~ 2011-05-12
IIF 1043 - Director → ME
14
25 Springfield Road, Ulverston, Cumbria, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-15,457 GBP2024-09-30
Officer
2009-08-07 ~ 2009-08-07
IIF 4 - Director → ME
15
22b High Street, Witney, Oxfordshire
Active Corporate (2 parents)
Equity (Company account)
9,877 GBP2025-03-31
Officer
2010-03-31 ~ 2010-03-31
IIF 1652 - Director → ME
16
GRANTOAK LIMITED - 2020-10-26
4385, 11700965 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2018-11-28 ~ 2020-05-08
IIF 68 - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-08
IIF 1814 - Ownership of shares – 75% or more → OE
IIF 1814 - Ownership of voting rights - 75% or more → OE
IIF 1814 - Right to appoint or remove directors → OE
17
10 Barwell Avenue, St. Helens, Merseyside
Active Corporate (2 parents)
Equity (Company account)
122,370 GBP2024-03-31
Officer
2010-03-03 ~ 2010-03-03
IIF 1760 - Director → ME
18
Wellers Accountants, 8 King Edward Street, Oxford, Oxon
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-14,553 GBP2016-01-31
Officer
2009-06-11 ~ 2009-06-15
IIF 275 - Director → ME
19
BEST OF BRIT HIFI LTD - 2022-08-30
MY PET SUPPLIES LTD - 2021-09-14
FIELDCAVE LIMITED - 2019-01-24
Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
Dissolved Corporate (1 parent)
Equity (Company account)
5,611,250 GBP2021-12-31
Officer
2016-08-01 ~ 2019-01-24
IIF 1184 - Director → ME
20
XTREME VAN LIMITED - 2012-07-27
XTREME VANS LIMITED - 2011-02-11
17 Newstead Grove, Nottingham
Dissolved Corporate (3 parents)
Officer
2011-01-31 ~ 2011-02-14
IIF 1270 - Director → ME
21
Honeysuckle House Croston Lane, Charnock Richard, Chorley, England
Active Corporate (1 parent)
Total liabilities (Company account)
26,397 GBP2023-12-31
Officer
2009-12-08 ~ 2009-12-16
IIF 75 - Director → ME
22
35 Chatsworth Road, Southport, England
Dissolved Corporate (1 parent)
Officer
2011-05-27 ~ 2011-05-27
IIF 1056 - Director → ME
23
ABILITY RECRUITMENT LIMITED - 2019-06-26
DRAYSTEAD LIMITED - 2019-06-25
Unit 3 Stanton Gate, 49 Mawney Road, Romford, England
Active Corporate (1 parent)
Equity (Company account)
52,187 GBP2024-03-31
Officer
2018-06-28 ~ 2019-06-24
IIF 591 - Director → ME
24
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
NORMOBARIC UK LTD - 2024-03-30
WOODCADE LIMITED - 2022-03-29
CNC POLYSTYRENE LIMITED - 2021-12-09
2 Farmstead Close, Failsworth, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-16 ~ 2022-03-29
IIF 420 - Director → ME
Person with significant control
2019-06-17 ~ 2022-03-29
IIF 2177 - Ownership of shares – 75% or more → OE
IIF 2177 - Ownership of voting rights - 75% or more → OE
25
ABLEGLEN LIMITED - 2025-08-20
Unit C Chesham Close, Cedar Road, Romford, Essex, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-23 ~ 2025-06-16
IIF - Director → ME
Person with significant control
2024-08-23 ~ 2025-06-16
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
26
WADEMEAD LIMITED - 2025-11-14
200 Brook Drive, Reading, England
Active Corporate (1 parent)
Officer
2025-08-27 ~ 2025-11-13
IIF 2347 - Director → ME
Person with significant control
2025-08-27 ~ 2025-11-13
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
27
RYANCOURT LIMITED - 2013-03-07
Hunter House 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (1 parent)
Officer
2010-02-23 ~ 2013-03-06
IIF 1746 - Director → ME
28
OVERROW LIMITED - 2019-09-20
4385, 10534481: Companies House Default Address, Cardiff
Dissolved Corporate
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-09-30
IIF 1285 - Director → ME
Person with significant control
2018-12-20 ~ 2019-09-30
IIF 2059 - Ownership of shares – 75% or more → OE
IIF 2059 - Ownership of voting rights - 75% or more → OE
29
The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire
Active Corporate (2 parents)
Equity (Company account)
6,283 GBP2024-12-31
Officer
2010-12-16 ~ 2010-12-16
IIF 932 - Director → ME
30
L ROWLANDSON LIMITED - 2019-09-27
Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria
Active Corporate (2 parents)
Equity (Company account)
939 GBP2024-12-31
Officer
2012-12-11 ~ 2012-12-11
IIF 707 - Director → ME
31
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (1 parent)
Equity (Company account)
289,000 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
32
31 Horsemarket Street, Warrington, England
Dissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-11
IIF - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
33
Office 54, 165 Great Portland Street, London, England
Active Corporate (1 parent)
Officer
2024-02-20 ~ 2024-02-21
IIF 2523 - Director → ME
Person with significant control
2024-02-20 ~ 2024-02-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
34
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (1 parent)
Equity (Company account)
1,438,290 GBP2024-07-31
Officer
2021-07-28 ~ 2021-07-28
IIF - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
35
6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
111,393 GBP2024-08-31
Officer
2019-08-14 ~ 2019-08-14
IIF 593 - Director → ME
Person with significant control
2019-08-14 ~ 2019-08-14
IIF 1851 - Ownership of shares – 75% or more → OE
IIF 1851 - Ownership of voting rights - 75% or more → OE
36
5 Middleton Avenue, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,211 GBP2020-09-30
Officer
2019-09-11 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-09-11 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
37
4385, 14496422 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-11-21 ~ 2023-11-01
IIF - Director → ME
Person with significant control
2022-11-21 ~ 2023-11-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
38
98 Castleford Road, Birmingham, England
Active Corporate (1 parent)
Officer
2023-10-24 ~ 2024-04-01
IIF - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
39
103 Waidshouse Road, Nelson, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2020-04-07 ~ 2020-07-11
IIF - Director → ME
Person with significant control
2020-04-07 ~ 2020-07-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
40
13 Penbeagle Crescent, St. Ives, Cornwall, England
Dissolved Corporate (2 parents)
Equity (Company account)
363 GBP2019-03-31
Officer
2018-02-12 ~ 2018-02-12
IIF 1545 - Director → ME
41
79a Padstow Avenue, Fishermead, Milton Keynes, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-05-14
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-14
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
42
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-23 ~ 2024-12-23
IIF 2464 - Director → ME
Person with significant control
2024-12-23 ~ 2024-12-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
43
ACREDOWN LIMITED - 2026-01-21
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-09 ~ 2026-01-22
IIF 2469 - Director → ME
Person with significant control
2024-10-09 ~ 2026-01-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
44
ACREFAST LIMITED - 2025-12-11
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-24 ~ 2025-08-01
IIF 2631 - Director → ME
Person with significant control
2024-07-24 ~ 2025-08-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
45
115 Bargates, Christchurch, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-08-11
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
46
Unit 10 Napier Court, Barton Lane, Abingdon, England
Active Corporate (8 parents)
Officer
2012-06-29 ~ 2012-07-01
IIF 1612 - Director → ME
47
11 Upper Well Close, Oswestry, Shropshire, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
13,104 GBP2018-09-30
Officer
2009-02-19 ~ 2009-02-19
IIF 320 - Director → ME
48
BRAEHIRST LIMITED - 2020-06-09
225 Clapham Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-26 ~ 2020-06-08
IIF 368 - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-08
IIF 1936 - Ownership of shares – 75% or more → OE
IIF 1936 - Ownership of voting rights - 75% or more → OE
49
1 Woodville Terrace, Bradford, England
Active Corporate (1 parent)
Equity (Company account)
478,400 GBP2024-05-31
Officer
2019-05-29 ~ 2020-05-09
IIF 487 - Director → ME
Person with significant control
2019-05-29 ~ 2020-05-09
IIF 1845 - Right to appoint or remove directors → OE
IIF 1845 - Ownership of shares – 75% or more → OE
IIF 1845 - Ownership of voting rights - 75% or more → OE
50
Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
1,543 GBP2024-11-30
Officer
2023-11-13 ~ 2023-11-13
IIF 2763 - Director → ME
Person with significant control
2023-11-13 ~ 2023-11-13
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
51
ALPHA LEASING (NO.9) LIMITED - 2012-05-16
Booth House, Suthers Street, Oldham, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2012-05-14 ~ 2013-07-04
IIF 985 - Director → ME
52
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
Active Corporate (1 parent)
Equity (Company account)
510,745 GBP2024-04-30
Officer
2019-04-01 ~ 2019-04-01
IIF 612 - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-01
IIF 1885 - Ownership of shares – 75% or more → OE
IIF 1885 - Right to appoint or remove directors → OE
IIF 1885 - Ownership of voting rights - 75% or more → OE
53
Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
-17,238 GBP2018-12-31
Officer
2011-04-14 ~ 2011-05-01
IIF 1092 - Director → ME
54
Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-08-25 ~ 2016-06-06
IIF 1293 - Director → ME
55
4385, 11593936 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
-38,955 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10
IIF 57 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF 2038 - Ownership of shares – 75% or more → OE
IIF 2038 - Ownership of voting rights - 75% or more → OE
56
15 Waterloo Road, Liverpool
Dissolved Corporate (1 parent)
Officer
2013-12-17 ~ 2014-01-20
IIF 781 - Director → ME
57
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (2 parents)
Equity (Company account)
255,941 GBP2024-11-30
Officer
2020-11-04 ~ 2020-12-01
IIF - Director → ME
Person with significant control
2020-11-04 ~ 2020-12-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
58
5 Pool Court, Pasture Road, Goole, North Humberside, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
855 GBP2015-09-30
Officer
2014-09-23 ~ 2014-09-23
IIF 1175 - Director → ME
59
7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
19 GBP2025-03-31
Officer
2019-11-06 ~ 2020-01-24
IIF 2845 - Director → ME
Person with significant control
2019-11-06 ~ 2020-01-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
60
Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands
Dissolved Corporate (1 parent)
Officer
2012-08-07 ~ 2013-05-09
IIF 1338 - Director → ME
61
41 Purlwell Lane, Batley, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-07-31
Officer
2018-07-30 ~ 2019-12-17
IIF 517 - Director → ME
Person with significant control
2019-07-26 ~ 2019-12-17
IIF 2022 - Ownership of voting rights - 75% or more → OE
IIF 2022 - Ownership of shares – 75% or more → OE
62
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent)
Officer
2025-11-25 ~ 2025-11-25
IIF 2363 - Director → ME
Person with significant control
2025-11-25 ~ 2025-11-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
63
OMEGA LEASING (NO.9) LIMITED - 2012-05-16
73 Watling Street, London
Dissolved Corporate (1 parent)
Officer
2012-05-15 ~ 2013-09-23
IIF 825 - Director → ME
64
45 Wide Bargate, Boston, Lincolnshire
Dissolved Corporate (1 parent)
Officer
2011-01-07 ~ 2011-01-07
IIF 1695 - Director → ME
65
LYNTONTHORN LIMITED - 2018-06-25
6th Floor, International House 223 Regent Street, Mayfair, London, England
Dissolved Corporate (1 parent)
Officer
2016-04-21 ~ 2018-06-22
IIF 1396 - Director → ME
Person with significant control
2017-04-20 ~ 2018-06-22
IIF 2276 - Ownership of shares – 75% or more → OE
66
100-102 Beverley Road, Hull
Dissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-01-21
IIF 1002 - Director → ME
67
49 Prince Of Wales Avenue, Southampton, England
Active Corporate (2 parents)
Equity (Company account)
243,826 GBP2024-12-31
Officer
2011-10-14 ~ 2011-10-14
IIF 106 - Director → ME
68
JUSTBELL LIMITED - 2024-01-12
Ealing House, 33 Hanger Lane, London, England
Dissolved Corporate (1 parent)
Officer
2023-01-26 ~ 2023-01-26
IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
69
NOVASHIRE LIMITED - 2022-05-09
124 City Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-811,482 GBP2023-05-31
Officer
2018-05-29 ~ 2021-06-01
IIF 6 - Director → ME
Person with significant control
2019-05-28 ~ 2021-06-01
IIF 2077 - Ownership of shares – 75% or more → OE
IIF 2077 - Ownership of voting rights - 75% or more → OE
70
LEONRIDE LIMITED - 2020-05-13
C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
34,137 GBP2022-01-31
Officer
2019-01-28 ~ 2019-01-28
IIF 496 - Director → ME
Person with significant control
2019-01-28 ~ 2019-01-28
IIF 1894 - Ownership of shares – 75% or more → OE
IIF 1894 - Right to appoint or remove directors → OE
IIF 1894 - Ownership of voting rights - 75% or more → OE
71
Rivers Lodge, West Common, Harpenden, England
Active Corporate (3 parents)
Equity (Company account)
1,628 GBP2024-07-31
Officer
2023-07-06 ~ 2024-07-10
IIF - Director → ME
72
150 Taybridge Road, London, England
Active Corporate (1 parent)
Officer
2024-01-17 ~ 2024-08-12
IIF 2554 - Director → ME
Person with significant control
2024-01-17 ~ 2024-08-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
73
4385, 13368691 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-16,509 GBP2023-04-30
Officer
2021-04-30 ~ 2021-12-15
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2021-12-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
74
11 Salisbury Road, Chingford, London, England
Active Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22
IIF - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
75
7 Princes Square, Harrogate, England
Active Corporate (3 parents)
Equity (Company account)
-14,304 GBP2024-07-31
Officer
2009-07-06 ~ 2009-07-06
IIF 313 - Director → ME
76
OLDBORNE LIMITED - 2022-07-06
Office 227 Ceme Campus Marsh Way, Rainham, England
Active Corporate (2 parents)
Equity (Company account)
26,658 GBP2024-05-31
Officer
2018-05-29 ~ 2022-06-01
IIF 369 - Director → ME
Person with significant control
2019-05-28 ~ 2022-06-01
IIF 2130 - Ownership of shares – 75% or more → OE
IIF 2130 - Ownership of voting rights - 75% or more → OE
77
Solutions House 101a West Dock St, Hull, East York
Dissolved Corporate (2 parents)
Officer
2009-07-23 ~ 2009-07-29
IIF 293 - Director → ME
78
PENTHALL LIMITED - 2014-01-15
1 London Road, Ipswich, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
485,893 GBP2024-12-31
Officer
2012-04-18 ~ 2012-04-18
IIF 1300 - Director → ME
79
JAYREED LIMITED - 2025-07-10
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-25
IIF - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
80
C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
4,464 GBP2024-07-31
Officer
2009-07-27 ~ 2009-07-27
IIF 338 - Director → ME
81
Chase Business Centre, 39-41 Chase Side, London
Dissolved Corporate (2 parents)
Officer
2011-01-14 ~ 2015-04-09
IIF 944 - Director → ME
82
32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (2 parents)
Equity (Company account)
70,149 GBP2024-03-31
Officer
2010-03-04 ~ 2010-03-05
IIF - Director → ME
83
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (2 parents)
Equity (Company account)
-12,002 GBP2024-09-29
Officer
2013-10-07 ~ 2013-10-07
IIF 76 - Director → ME
84
HILLCAST LIMITED - 2025-10-24
4385, 16674893 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2025-08-27 ~ 2025-10-22
IIF 2501 - Director → ME
Person with significant control
2025-08-27 ~ 2025-10-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
85
DANECROSS LIMITED - 2012-10-25
Argyll 78 Pall Mall, London
Dissolved Corporate (2 parents)
Officer
2009-09-09 ~ 2012-10-25
IIF 299 - Director → ME
86
Boundary House, Cricket Field Road, Uxbridge, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1,833,013 GBP2017-05-31
Officer
2016-05-24 ~ 2017-04-24
IIF 882 - Director → ME
87
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
2,270 GBP2024-03-31
Officer
2011-03-30 ~ 2011-04-01
IIF 923 - Director → ME
88
180 Staniforth Road, Sheffield, England
Dissolved Corporate
Equity (Company account)
45,055 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11
IIF 471 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2076 - Ownership of voting rights - 75% or more → OE
IIF 2076 - Ownership of shares – 75% or more → OE
89
163 Stradbroke Grove, Ilford, England
Dissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-10-09 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
90
Kemp House, 152 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2010-04-15 ~ 2014-01-08
IIF 1727 - Director → ME
91
Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria
Active Corporate (2 parents)
Equity (Company account)
101,012 GBP2024-07-31
Officer
2009-07-28 ~ 2009-09-28
IIF 205 - Director → ME
92
Bridge House Milton Road, Bloxham, Banbury, Oxfordshire
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
96,523 GBP2024-09-30
Officer
2012-09-17 ~ 2012-09-17
IIF 1138 - Director → ME
93
Hilldene, Ackenthwaite, Milnthorpe, England
Active Corporate (2 parents)
Equity (Company account)
90,518 GBP2024-05-31
Officer
2013-05-08 ~ 2013-05-08
IIF 705 - Director → ME
94
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (2 parents)
Equity (Company account)
869,832 GBP2024-11-30
Officer
2009-11-20 ~ 2009-11-20
IIF 1736 - Director → ME
95
JAYGOOD LIMITED - 2015-05-12
565 High Road Leytonstone, London, England
Active Corporate (2 parents)
Equity (Company account)
4,399 GBP2024-02-28
Officer
2015-01-15 ~ 2015-05-05
IIF 1084 - Director → ME
96
7 Bell Yard, London
Active Corporate (1 parent)
Equity (Company account)
-24,912 GBP2024-01-31
Officer
2018-01-25 ~ 2020-01-24
IIF 406 - Director → ME
Person with significant control
2018-01-25 ~ 2020-01-24
IIF 1803 - Ownership of voting rights - 75% or more → OE
IIF 1803 - Ownership of shares – 75% or more → OE
97
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-29 ~ 2020-06-01
IIF 382 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-01
IIF 2023 - Ownership of voting rights - 75% or more → OE
IIF 2023 - Ownership of shares – 75% or more → OE
98
11 Thompson Road, Denton, Manchester, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-06-30
Officer
2018-06-28 ~ 2020-06-22
IIF 503 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-22
IIF 2070 - Ownership of voting rights - 75% or more → OE
IIF 2070 - Ownership of shares – 75% or more → OE
99
Building 3 Chiswick Park, 566 Chiswick High Road, London, England
Dissolved Corporate (1 parent)
Officer
2016-06-20 ~ 2017-06-10
IIF 1412 - Director → ME
100
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2014-03-24 ~ 2014-05-04
IIF 883 - Director → ME
101
ASHCRAY LIMITED - 2017-01-27
4385, 10029931: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2017-01-24
IIF 1369 - Director → ME
102
S. KEENE & CO LIMITED - 2021-02-15
30 Bankside Court, Stationfields Kidlington, Oxford
Active Corporate (1 parent)
Equity (Company account)
38,134 GBP2024-08-31
Officer
2009-08-05 ~ 2009-08-05
IIF 287 - Director → ME
103
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria
Dissolved Corporate (1 parent)
Equity (Company account)
-22,362 GBP2019-01-31
Officer
2011-07-11 ~ 2011-07-11
IIF 886 - Director → ME
104
PINELINK LIMITED - 2020-03-11
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-20 ~ 2020-03-10
IIF 445 - Director → ME
Person with significant control
2017-11-20 ~ 2020-03-10
IIF 2111 - Ownership of shares – 75% or more → OE
IIF 2111 - Ownership of voting rights - 75% or more → OE
105
3 Brooks Parade, Green Lane, Ilford, Essex
Active Corporate (2 parents)
Equity (Company account)
19,105 GBP2024-10-31
Officer
2013-10-10 ~ 2013-10-15
IIF 1489 - Director → ME
106
17 Trevelyan Street, Huddersfield, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-09-26 ~ 2013-03-14
IIF 791 - Director → ME
107
12 Glebe Way, West Knighton, Dorchester, Dorset, England
Dissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2016-12-30
IIF 1241 - Director → ME
108
68 Kelvedon Close, Chelmsford
Active Corporate (3 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2014-07-16 ~ 2014-09-24
IIF 132 - Director → ME
109
42 South Road, Southall, England
Dissolved Corporate (1 parent)
Officer
2017-02-25 ~ 2017-04-10
IIF 1296 - Director → ME
110
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
858,894 GBP2024-12-31
Officer
2010-07-02 ~ 2010-10-18
IIF 1397 - Director → ME
111
263 Uxbridge Road, Slough, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-15
IIF 1190 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-15
IIF 1982 - Ownership of voting rights - 75% or more → OE
IIF 1982 - Ownership of shares – 75% or more → OE
112
250 Stafford Road, Caterham, Surrey, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2017-06-28 ~ 2020-03-25
IIF 1047 - Director → ME
Person with significant control
2019-06-27 ~ 2020-03-25
IIF 2093 - Ownership of shares – 75% or more → OE
IIF 2093 - Ownership of voting rights - 75% or more → OE
113
AMBERMIRE LIMITED - 2020-06-09
80b Ashmore Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-08
IIF 2794 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-08
IIF 1953 - Ownership of voting rights - 75% or more → OE
IIF 1953 - Ownership of shares – 75% or more → OE
114
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (1 parent)
Officer
2013-06-04 ~ 2013-06-04
IIF 660 - Director → ME
115
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (1 parent)
Equity (Company account)
38,137 GBP2024-04-30
Officer
2012-04-20 ~ 2012-04-20
IIF 1081 - Director → ME
116
Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
6,108 GBP2024-03-31
Officer
2015-03-25 ~ 2015-03-25
IIF 687 - Director → ME
117
BAYPALM LIMITED - 2015-02-10
Newtown House, 38 Newtown Road, Liphook, Hampshire
Active Corporate (1 parent)
Equity (Company account)
76,922 GBP2024-12-31
Officer
2014-12-08 ~ 2015-01-01
IIF 1247 - Director → ME
118
19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2009-04-30 ~ 2009-05-08
IIF 331 - Director → ME
119
RISEPORT LIMITED - 2026-01-12
Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
Active Corporate (1 parent)
Officer
2025-10-27 ~ 2025-12-29
IIF - Director → ME
Person with significant control
2025-10-27 ~ 2025-12-29
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
120
ABLEVIEW LIMITED - 2025-04-04
Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, England
Active Corporate (1 parent)
Officer
2024-11-22 ~ 2025-04-02
IIF 2879 - Director → ME
Person with significant control
2024-11-22 ~ 2025-04-02
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
121
JPRAA LTD - 2021-04-23
OLDBLAKE LIMITED - 2019-03-30
Cromwell Place Dental, Cromwell Place, St. Ives, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
481,375 GBP2024-03-31
Officer
2018-03-27 ~ 2019-03-27
IIF 1474 - Director → ME
122
NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED - 2015-12-14
Dale Road, New Mills, High Peak, Derbyshire, England
Active Corporate (7 parents)
Equity (Company account)
204,887 GBP2024-03-31
Officer
2014-07-14 ~ 2014-07-14
IIF 694 - Director → ME
123
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Dissolved Corporate (1 parent)
Officer
2012-09-26 ~ 2012-09-26
IIF 1531 - Director → ME
124
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2010-07-20 ~ 2010-07-20
IIF 1534 - Director → ME
125
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2012-09-26 ~ 2012-09-26
IIF 101 - Director → ME
126
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (2 parents)
Equity (Company account)
46,025 GBP2024-03-31
Officer
2010-07-20 ~ 2010-07-20
IIF 827 - Director → ME
127
CARE BASICS LIMITED - 2018-09-29
Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2018-07-31
Officer
2017-07-25 ~ 2017-07-27
IIF 161 - Director → ME
128
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-02-01
IIF 1158 - Director → ME
Person with significant control
2019-01-31 ~ 2019-01-31
IIF 2050 - Ownership of shares – 75% or more → OE
IIF 2050 - Ownership of voting rights - 75% or more → OE
129
Jf Business Centre, Hornby Street, Bury, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2015-07-20 ~ 2015-08-17
IIF 1566 - Director → ME
130
4385, 14316241 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2022-08-24 ~ 2023-03-16
IIF - Director → ME
Person with significant control
2022-08-24 ~ 2023-03-16
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
131
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent)
Officer
2024-12-18 ~ 2025-03-14
IIF - Director → ME
Person with significant control
2024-12-18 ~ 2025-03-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
132
55 Duarte Place, Grays, England
Active Corporate (1 parent)
Equity (Company account)
83,569 GBP2024-03-31
Officer
2018-03-26 ~ 2019-11-03
IIF 7 - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-03
IIF 2176 - Ownership of shares – 75% or more → OE
IIF 2176 - Ownership of voting rights - 75% or more → OE
133
60 Windsor Avenue, London
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
23,403 GBP2016-03-31
Officer
2011-05-13 ~ 2014-09-17
IIF 888 - Director → ME
134
5 Milliners Green, Bishop's Stortford, England
Active Corporate (1 parent)
Equity (Company account)
-5,094 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-01
IIF 1453 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF 2090 - Ownership of voting rights - 75% or more → OE
IIF 2090 - Ownership of shares – 75% or more → OE
135
ARZOO LIMITED - 2013-06-18
271 High Street, Berkhamsted, Hertfordshire
Dissolved Corporate (1 parent)
Equity (Company account)
6,288 GBP2019-06-30
Officer
2013-06-13 ~ 2014-03-26
IIF 755 - Director → ME
136
2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England
Active Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
12,693 GBP2020-11-30
Officer
2017-11-20 ~ 2019-09-12
IIF 87 - Director → ME
Person with significant control
2017-11-20 ~ 2019-09-12
IIF 2143 - Ownership of shares – 75% or more → OE
IIF 2143 - Ownership of voting rights - 75% or more → OE
137
39 Malton Avenue, Whitefield, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-06-28 ~ 2018-04-25
IIF 1042 - Director → ME
138
2 Jasmin Terrace, Bradford, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-12
IIF 614 - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-12
IIF 2108 - Ownership of voting rights - 75% or more → OE
IIF 2108 - Ownership of shares – 75% or more → OE
139
Bryn Dewi, Longford, Neath, Wales
Active Corporate (1 parent)
Equity (Company account)
2,152 GBP2024-04-30
Officer
2019-04-29 ~ 2019-04-29
IIF 630 - Director → ME
Person with significant control
2019-04-29 ~ 2019-04-29
IIF 1860 - Ownership of voting rights - 75% or more → OE
IIF 1860 - Ownership of shares – 75% or more → OE
IIF 1860 - Right to appoint or remove directors → OE
140
Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex
Dissolved Corporate (1 parent)
Officer
2010-02-23 ~ 2014-01-22
IIF 1756 - Director → ME
141
Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England
Dissolved Corporate (1 parent)
Officer
2016-09-28 ~ 2018-07-04
IIF 971 - Director → ME
Person with significant control
2016-09-28 ~ 2018-07-04
IIF 2267 - Right to appoint or remove directors → OE
IIF 2267 - Ownership of voting rights - 75% or more → OE
IIF 2267 - Has significant influence or control → OE
IIF 2267 - Ownership of shares – 75% or more → OE
2017-09-27 ~ 2017-10-05
IIF 2283 - Ownership of shares – 75% or more → OE
IIF 2283 - Ownership of voting rights - 75% or more → OE
142
4385, 12857318 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
69,174 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
143
33 Bacon Lane, Edgware, Middlesex, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
2018-06-27 ~ 2022-09-27
IIF 616 - Director → ME
Person with significant control
2019-06-26 ~ 2022-09-27
IIF 1918 - Ownership of shares – 75% or more → OE
IIF 1918 - Ownership of voting rights - 75% or more → OE
144
Trinity House, 28-30 Blucher Street, Birmingham
Liquidation Corporate (2 parents)
Equity (Company account)
34,907 GBP2021-04-30
Officer
2014-12-08 ~ 2014-12-22
IIF 850 - Director → ME
145
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
121,376 GBP2024-03-31
Officer
2014-02-17 ~ 2014-02-17
IIF 887 - Director → ME
146
9 Capron Road, Luton, England
Active Corporate
Equity (Company account)
1 GBP2021-02-28
Officer
2018-02-26 ~ 2020-06-01
IIF 197 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-01
IIF 1796 - Right to appoint or remove directors → OE
IIF 1796 - Ownership of voting rights - 75% or more → OE
IIF 1796 - Ownership of shares – 75% or more → OE
147
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
51 GBP2024-07-31
Officer
2011-07-12 ~ 2011-11-02
IIF 1340 - Director → ME
148
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
Dissolved Corporate (1 parent)
Officer
2009-05-11 ~ 2009-05-11
IIF 280 - Director → ME
149
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2014-05-20 ~ 2014-05-20
IIF 662 - Director → ME
150
EDGINSWELL PARK LIMITED - 2010-04-21
67 Fore Street, Chudleigh, Devon
Dissolved Corporate (2 parents)
Officer
2010-02-15 ~ 2010-02-15
IIF 1662 - Director → ME
151
SUNNYROW LIMITED - 2025-08-11
Rivers Lodge, West Common, Harpenden, England
Active Corporate (2 parents)
Equity (Company account)
1,466 GBP2024-12-31
Officer
2022-12-29 ~ 2024-06-25
IIF - Director → ME
152
PERRYACE LIMITED - 2023-09-27
Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England
Active Corporate (1 parent)
Equity (Company account)
3,662 GBP2025-03-31
Officer
2021-09-28 ~ 2023-09-26
IIF - Director → ME
Person with significant control
2021-09-28 ~ 2023-09-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
153
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
42,583 GBP2024-01-31
Officer
2021-01-26 ~ 2021-11-25
IIF 2764 - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-25
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
154
Flat 63 Breton Court, 2 Paladine Way, Coventry, England
Dissolved Corporate (1 parent)
Officer
2023-09-18 ~ 2024-01-23
IIF 2890 - Director → ME
Person with significant control
2023-09-18 ~ 2024-01-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
155
Flat 7, 2a Tyler Street, London, England
Active Corporate (1 parent)
Officer
2024-10-16 ~ 2024-11-16
IIF 2938 - Director → ME
Person with significant control
2024-10-16 ~ 2024-11-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
156
Flat 8 Offenbach House, Mace Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-11-03
IIF - Director → ME
Person with significant control
2022-09-27 ~ 2023-11-03
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
157
Flat 7, 2a Tyler Street, London, England
Active Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-24
IIF - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
158
6 East Close, London, England
Dissolved Corporate (1 parent)
Officer
2023-08-08 ~ 2023-11-28
IIF - Director → ME
Person with significant control
2023-08-08 ~ 2023-11-28
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
159
MEADTONE LIMITED - 2017-02-27
Archway House, Lubenham Hill, Market Harborough, England
Dissolved Corporate (2 parents)
Equity (Company account)
252,315 GBP2020-04-05
Officer
2016-04-21 ~ 2017-02-24
IIF 962 - Director → ME
160
89 Fleet Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1,836,840 GBP2024-02-29
Officer
2022-07-20 ~ 2023-11-16
IIF - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
161
369 Kingston Road, Ewell, Epsom, England
Active Corporate (2 parents)
Equity (Company account)
4,021 GBP2024-03-31
Officer
2021-05-27 ~ 2022-01-03
IIF 2977 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
162
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
Active Corporate (2 parents)
Equity (Company account)
54,358 GBP2024-08-31
Officer
2011-08-09 ~ 2011-08-09
IIF 1497 - Director → ME
163
Ground Floor, 81 Sutherland Avenue, London
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2010-12-13
IIF 924 - Director → ME
164
200 Aldersgate Street, London, England
Dissolved Corporate (1 parent)
Officer
2010-08-05 ~ 2014-10-06
IIF 867 - Director → ME
165
8 City Road, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
49,536 GBP2017-10-31
Officer
2009-05-07 ~ 2009-05-07
IIF 307 - Director → ME
166
Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2009-03-21 ~ 2009-10-01
IIF 292 - Director → ME
167
C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter
Liquidation Corporate (1 parent)
Equity (Company account)
842 GBP2024-03-31
Officer
2013-04-12 ~ 2013-04-15
IIF 771 - Director → ME
168
JUSTBECK LIMITED - 2025-07-31
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-04-30
Officer
2024-04-10 ~ 2025-07-23
IIF 2852 - Director → ME
Person with significant control
2024-04-10 ~ 2025-07-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
169
ART EFFECTS LIMITED - 2009-08-27
12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
219 GBP2024-08-31
Officer
2009-08-14 ~ 2009-08-27
IIF 222 - Director → ME
170
1 Halepit Road, Bookham, Leatherhead, Surrey
Dissolved Corporate (1 parent)
Officer
2014-07-22 ~ 2014-07-22
IIF 1029 - Director → ME
171
Bourne House, Milbourne Street, Carlisle, England
Active Corporate (2 parents)
Equity (Company account)
129,280 GBP2024-12-31
Officer
2012-07-20 ~ 2012-07-23
IIF 1194 - Director → ME
172
273 Abingdon Road, Oxford, Oxon
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-51,460 GBP2016-03-31
Officer
2013-06-18 ~ 2013-06-18
IIF 731 - Director → ME
173
88 Sheep Street, Bicester, Oxfordshire
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,270 GBP2021-03-31
Officer
2010-04-29 ~ 2010-04-29
IIF 1775 - LLP Designated Member → ME
174
RWBAT ENTERPRISE LIMITED - 2022-09-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29
The Wellington Academy, Ludgersall, Andover
Active Corporate (3 parents)
Equity (Company account)
35,355 GBP2019-08-31
Officer
2010-08-05 ~ 2010-08-06
IIF 1518 - Director → ME
175
10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England
Active Corporate (1 parent)
Equity (Company account)
96,622 GBP2024-03-31
Officer
2021-03-24 ~ 2022-01-25
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2022-01-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
176
Queens Court, 24 Queen Street, Manchester
Dissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2014-04-23
IIF 1462 - Director → ME
177
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2022-08-05 ~ 2022-08-05
IIF 2782 - Director → ME
2022-06-27 ~ 2022-08-05
IIF - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-05
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
178
4385, 10748571: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
90,478 GBP2018-04-04
Officer
2017-05-02 ~ 2018-04-09
IIF 1301 - Director → ME
179
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2009-03-27 ~ 2009-03-27
IIF 262 - Director → ME
180
Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2021-03-31
Officer
2020-03-04 ~ 2020-03-04
IIF 2584 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
181
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2019-09-30
IIF 623 - Director → ME
Person with significant control
2019-08-24 ~ 2019-09-30
IIF 2117 - Ownership of voting rights - 75% or more → OE
IIF 2117 - Ownership of shares – 75% or more → OE
182
GRANTPOINT LIMITED - 2019-09-20
Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2016-10-28 ~ 2020-03-30
IIF 1181 - Director → ME
Person with significant control
2017-10-27 ~ 2020-03-30
IIF 2021 - Ownership of voting rights - 75% or more → OE
IIF 2021 - Ownership of shares – 75% or more → OE
183
Office 14 10-12 Baches Street, London
Dissolved Corporate
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2014-09-23 ~ 2015-03-09
IIF 1379 - Director → ME
184
180 Staniforth Road, Sheffield, England
Dissolved Corporate
Equity (Company account)
47,967 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF 530 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2075 - Ownership of shares – 75% or more → OE
IIF 2075 - Ownership of voting rights - 75% or more → OE
185
JOINERCO LIMITED - 2018-07-11
Springfield Mills, Spa Street, Ossett, England
Active Corporate (1 parent)
Equity (Company account)
8,385 GBP2024-04-29
Officer
2015-04-14 ~ 2015-07-01
IIF 655 - Director → ME
186
Marshgate Works, Marshgate, Swindon, England
Dissolved Corporate (1 parent)
Officer
2016-10-28 ~ 2016-10-28
IIF 1544 - Director → ME
187
94 Netherwood Road, London, Middlesex, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2020-06-15
IIF 371 - Director → ME
Person with significant control
2017-11-14 ~ 2020-06-15
IIF 1938 - Ownership of shares – 75% or more → OE
IIF 1938 - Ownership of voting rights - 75% or more → OE
188
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (3 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2011-05-06 ~ 2011-05-06
IIF 1044 - Director → ME
189
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (1 parent)
Officer
2014-12-18 ~ 2014-12-18
IIF 736 - Director → ME
190
Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
3,997 GBP2024-09-30
Officer
2017-10-30 ~ 2017-10-30
IIF 1257 - Director → ME
191
BAYREAD LIMITED - 2022-08-24
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2019-07-01 ~ 2022-06-30
IIF 594 - Director → ME
Person with significant control
2019-07-01 ~ 2022-06-30
IIF 1857 - Ownership of voting rights - 75% or more → OE
IIF 1857 - Ownership of shares – 75% or more → OE
IIF 1857 - Right to appoint or remove directors → OE
192
22b High Street, Witney, Oxon
Dissolved Corporate (2 parents)
Officer
2009-03-12 ~ 2009-03-12
IIF 243 - Director → ME
193
BLAKEWALL LIMITED - 2015-07-24
50a Clifford Way Clifford Way, Maidstone, England
Dissolved Corporate (1 parent)
Equity (Company account)
17,823 GBP2020-03-31
Officer
2014-12-08 ~ 2014-12-08
IIF 956 - Director → ME
194
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
TONEACRE LIMITED - 2020-12-06
314 Marsh Lane, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2019-10-09
IIF 2900 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
195
747a Eastern Avenue, Ilford, England
Liquidation Corporate (1 parent)
Equity (Company account)
2,885,791 GBP2019-05-01
Officer
2018-05-01 ~ 2018-05-01
IIF 400 - Director → ME
196
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (1 parent)
Officer
2010-10-06 ~ 2014-03-10
IIF 906 - Director → ME
197
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (1 parent)
Officer
2013-07-15 ~ 2014-01-20
IIF 1206 - Director → ME
198
Kemp House, City Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2018-12-13
IIF 860 - Director → ME
Person with significant control
2016-09-28 ~ 2018-12-13
IIF 2158 - Has significant influence or control → OE
IIF 2158 - Ownership of voting rights - 75% or more → OE
IIF 2158 - Right to appoint or remove directors → OE
IIF 2158 - Ownership of shares – 75% or more → OE
199
Regus London, 35 New Broad Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-09-30
Officer
2012-09-20 ~ 2014-01-13
IIF 173 - Director → ME
200
3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
12,425 GBP2024-08-31
Officer
2017-08-03 ~ 2020-06-08
IIF 1282 - Director → ME
Person with significant control
2019-08-02 ~ 2020-06-08
IIF 2000 - Ownership of voting rights - 75% or more → OE
IIF 2000 - Ownership of shares – 75% or more → OE
201
ARNOLD HOUSE (BIRKBY) LIMITED - 2011-06-21
38 Zetland Crescent, Stenson Fields, Derby, England
Dissolved Corporate (1 parent)
Officer
2011-01-20 ~ 2014-02-05
IIF 1223 - Director → ME
202
1c Station Road, Pilning, Bristol, England
Dissolved Corporate (1 parent)
Officer
2016-04-21 ~ 2017-02-14
IIF 1243 - Director → ME
203
68 Brackenbeds Close, Pelton, Chester Le Street, England
Active Corporate (1 parent)
Equity (Company account)
1,840 GBP2024-03-31
Officer
2018-03-26 ~ 2018-03-26
IIF 1010 - Director → ME
204
31 Milner Road, Selly Park, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2024-01-19
IIF 2367 - Director → ME
Person with significant control
2022-04-26 ~ 2024-01-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
205
41 Broughton Street, Manchester
Active Corporate (1 parent)
Equity (Company account)
3,670 GBP2023-09-30
Officer
2009-09-09 ~ 2010-05-20
IIF 3 - Director → ME
206
119 Montrose Avenue, Edgware, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-25 ~ 2018-04-30
IIF 1378 - Director → ME
207
41 Broughton Street, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
14,036 GBP2024-09-30
Officer
2014-09-10 ~ 2014-09-11
IIF 1198 - Director → ME
208
14 Oldbury Avenue, Chelmsford, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-08
IIF 835 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-08
IIF 2133 - Ownership of voting rights - 75% or more → OE
IIF 2133 - Ownership of shares – 75% or more → OE
209
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
722,235 GBP2018-03-31
Officer
2017-03-31 ~ 2017-03-31
IIF 891 - Director → ME
210
Unit 433 3-9 Hyde Road, Manchester, England
Dissolved Corporate (1 parent)
Officer
2015-04-16 ~ 2015-11-05
IIF 1388 - Director → ME
211
14 Morden Court Parade, London Road, Morden, England
Active Corporate (2 parents)
Equity (Company account)
-374 GBP2024-10-31
Officer
2015-10-16 ~ 2016-04-05
IIF 1560 - Director → ME
212
Regus, 1 Capital Quarter, Tyndall Street, Cardiff
Liquidation Corporate (4 parents)
Equity (Company account)
159,995 GBP2021-12-31
Officer
2014-03-24 ~ 2014-04-01
IIF 1478 - Director → ME
213
5 Sumner Close, Rainhill, Prescot, Merseyside
Dissolved Corporate (1 parent)
Officer
2013-11-21 ~ 2013-11-21
IIF 684 - Director → ME
214
TALATONS LIMITED - 2011-03-11
2nd Floor 10-12 Bourlet Close, London, England
Active Corporate (1 parent)
Equity (Company account)
28,414 GBP2024-12-31
Officer
2009-12-02 ~ 2009-12-02
IIF 1625 - Director → ME
215
Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire
Dissolved Corporate
Officer
2009-04-08 ~ 2009-04-10
IIF 318 - Director → ME
216
153 Edgehill Road, Harraby, Carlisle, Cumbria
Dissolved Corporate (1 parent)
Officer
2010-08-16 ~ 2010-08-16
IIF 1368 - Director → ME
217
AUBREY HOMES PROJECT MANAGEMENT LIMITED - 2018-10-09
1 Kings Avenue, Winchmore Hill, London
Dissolved Corporate (4 parents)
Equity (Company account)
24,287 GBP2020-03-31
Officer
2011-03-24 ~ 2011-03-24
IIF 1501 - Director → ME
218
MAINEDGE LIMITED - 2023-03-02
100 Lodge Road, Croydon, England
Dissolved Corporate (1 parent)
Officer
2022-02-24 ~ 2022-02-24
IIF 2889 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
219
56 Willow Street Willow Street, Oswestry, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
96,828 GBP2024-03-31
Officer
2012-12-19 ~ 2012-12-20
IIF 355 - Director → ME
220
Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England
Dissolved Corporate (2 parents)
Equity (Company account)
4,855 GBP2019-11-30
Officer
2018-11-28 ~ 2019-02-25
IIF 470 - Director → ME
Person with significant control
2018-11-28 ~ 2019-02-25
IIF 1899 - Ownership of voting rights - 75% or more → OE
IIF 1899 - Ownership of shares – 75% or more → OE
IIF 1899 - Right to appoint or remove directors → OE
221
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2023-09-08 ~ 2023-10-23
IIF - Director → ME
Person with significant control
2023-09-08 ~ 2023-10-23
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
222
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ 2025-11-20
IIF 2586 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
223
4385, 10534851 - Companies House Default Address, Cardiff
Liquidation Corporate (1 parent)
Equity (Company account)
2,120,215 GBP2020-03-29
Officer
2016-12-21 ~ 2019-07-09
IIF 801 - Director → ME
Person with significant control
2018-12-20 ~ 2019-07-09
IIF 1909 - Ownership of shares – 75% or more → OE
IIF 1909 - Ownership of voting rights - 75% or more → OE
224
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (1 parent)
Equity (Company account)
529,340 GBP2023-12-31
Officer
2018-12-31 ~ 2020-05-09
IIF 58 - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-09
IIF 1868 - Ownership of voting rights - 75% or more → OE
IIF 1868 - Ownership of shares – 75% or more → OE
225
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
-4,482 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30
IIF - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
226
Midshires House, Smeaton Close, Aylesbury, England
Active Corporate (2 parents)
Equity (Company account)
-14,441 GBP2024-11-30
Officer
2015-11-30 ~ 2015-12-21
IIF 103 - Director → ME
227
Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
Dissolved Corporate (1 parent)
Officer
2022-05-27 ~ 2022-09-26
IIF - Director → ME
Person with significant control
2022-05-27 ~ 2022-09-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
228
1 St. Marys Close, Acocks Greeen, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-02-28
Officer
2021-02-16 ~ 2022-07-19
IIF - Director → ME
Person with significant control
2021-02-16 ~ 2022-07-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
229
167-169 Great Portland Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-10-25 ~ 2021-10-25
IIF - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
230
Crown Mansions, Peckham High Street, London, England
Active Corporate (1 parent)
Equity (Company account)
5,452 GBP2020-08-31
Officer
2018-08-28 ~ 2019-05-17
IIF 53 - Director → ME
231
Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England
Dissolved Corporate (1 parent)
Officer
2018-05-29 ~ 2018-05-29
IIF 1069 - Director → ME
232
Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
2014-10-29 ~ 2014-10-29
IIF 643 - Director → ME
233
20-22 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-79,722 GBP2024-03-31
Officer
2009-04-04 ~ 2009-04-04
IIF 255 - Director → ME
234
HILLCADE LIMITED - 2020-05-12
Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England
Dissolved Corporate (1 parent)
Officer
2019-12-18 ~ 2020-05-10
IIF 2981 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
235
Lynn Garth, Gillinggate, Kendal, England
Active Corporate (3 parents)
Equity (Company account)
65,118 GBP2024-02-29
Officer
2010-02-15 ~ 2010-02-15
IIF 1673 - Director → ME
236
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
Active Corporate (2 parents)
Equity (Company account)
29 GBP2024-12-31
Officer
2017-07-18 ~ 2017-07-18
IIF 653 - Director → ME
237
INGLEMAN LIMITED - 2023-07-24
47 Oxford Road, Stone, Aylesbury, England
Dissolved Corporate (1 parent)
Officer
2023-06-08 ~ 2023-07-24
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-07-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
238
Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-775 GBP2016-03-31
Officer
2010-03-05 ~ 2010-03-05
IIF 1613 - Director → ME
239
KENTMAIN LIMITED - 2023-07-25
85 Horspath Road, Oxford, England
Dissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2023-07-25
IIF - Director → ME
Person with significant control
2023-03-27 ~ 2023-07-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
240
52 Sydney Road, Enfield, England
Active Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15
IIF - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
241
BACKMEAD LIMITED - 2025-10-22
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2025-08-31
Officer
2024-08-23 ~ 2025-07-13
IIF 2923 - Director → ME
Person with significant control
2024-08-23 ~ 2025-07-13
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
242
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-24
IIF 2393 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
243
CADEMOSS LIMITED - 2023-03-25
43 Monks Road, Binley Woods, Coventry, England
Active Corporate (2 parents)
Equity (Company account)
-22 GBP2024-07-31
Officer
2021-05-27 ~ 2023-03-22
IIF 2919 - Director → ME
Person with significant control
2021-05-27 ~ 2023-03-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
244
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2010-03-25 ~ 2010-03-28
IIF 1615 - Director → ME
245
6 Third Avenue, Fazakerley, Liverpool
Dissolved Corporate (2 parents)
Officer
2009-05-13 ~ 2009-05-13
IIF 341 - Director → ME
246
ALDERHEATH LIMITED - 2010-09-29
1 Carnegie Road, Newbury, Berkshire
Active Corporate (2 parents)
Equity (Company account)
254,471 GBP2024-11-30
Officer
2010-06-03 ~ 2010-06-21
IIF 992 - Director → ME
247
BARKDEAN LIMITED - 2025-11-19
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ 2025-11-18
IIF 2570 - Director → ME
Person with significant control
2025-06-27 ~ 2025-11-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
248
Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
Active Corporate (2 parents)
Equity (Company account)
58,108 GBP2024-06-30
Officer
2009-06-04 ~ 2009-06-05
IIF 209 - Director → ME
249
Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,928,681 GBP2023-12-31
Officer
2022-12-29 ~ 2022-12-29
IIF - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
250
4385, 14985929 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-07-06 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-07-06 ~ 2024-04-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
251
SLADEBOURNE LIMITED - 2014-02-07
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
579,685 GBP2024-03-31
Officer
2013-02-06 ~ 2013-05-01
IIF 821 - Director → ME
252
20 Longleat Crescent, Beeston, Nottingham
Active Corporate (2 parents)
Equity (Company account)
714,109 GBP2024-06-30
Officer
2010-06-07 ~ 2010-06-07
IIF 995 - Director → ME
253
DATAFRAY LIMITED - 2022-01-10
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-3,191 GBP2024-01-31
Officer
2021-01-26 ~ 2021-01-26
IIF 2882 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
254
MARKRIDE LIMITED - 2023-06-08
34 Plimsoll Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-698 GBP2024-01-31
Officer
2022-01-31 ~ 2023-05-07
IIF 2881 - Director → ME
Person with significant control
2022-01-31 ~ 2023-05-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
255
102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Equity (Company account)
-445 GBP2019-04-30
Officer
2013-04-24 ~ 2013-04-24
IIF 688 - Director → ME
256
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (2 parents)
Equity (Company account)
7,282 GBP2024-11-30
Officer
2013-04-15 ~ 2013-05-01
IIF 1244 - Director → ME
257
228 Main Road, Broomfield, Chelmsford, England
Active Corporate (1 parent)
Officer
2024-01-17 ~ 2024-05-15
IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-15
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
258
Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England
Dissolved Corporate (1 parent)
Officer
2010-08-06 ~ 2013-04-29
IIF 1066 - Director → ME
259
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
742 GBP2025-03-31
Officer
2023-11-13 ~ 2024-02-23
IIF 2988 - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
260
7 Great Lane, Bierton, Aylesbury, Bucks
Dissolved Corporate (1 parent)
Officer
2011-11-14 ~ 2011-11-14
IIF 979 - Director → ME
261
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
12,381 GBP2023-11-30
Officer
2018-11-28 ~ 2019-11-27
IIF 563 - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-27
IIF 1879 - Right to appoint or remove directors → OE
IIF 1879 - Ownership of shares – 75% or more → OE
IIF 1879 - Ownership of voting rights - 75% or more → OE
262
Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
2,640,500 GBP2022-12-31
Officer
2021-12-24 ~ 2022-10-05
IIF - Director → ME
Person with significant control
2021-12-24 ~ 2022-10-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
263
50 Chesterton Road, Cambridge, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-08-11
IIF 2831 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
264
153a Blenheim Road, Harrow, England
Active Corporate (3 parents)
Officer
2024-03-21 ~ 2024-06-17
IIF 2585 - Director → ME
265
97 Station Road, Erdington, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2019-11-06 ~ 2019-11-06
IIF - Director → ME
Person with significant control
2019-11-06 ~ 2019-11-06
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
266
2 Davies Lane, London, England
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-7,036 GBP2023-04-30
Officer
2021-04-30 ~ 2022-05-01
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
267
Flat 7, 2a Tyler Street, London, England
Active Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22
IIF 2820 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
268
235 Boundary Road, St. Helens, Merseyside
Dissolved Corporate (1 parent)
Officer
2010-08-12 ~ 2010-08-12
IIF 1146 - Director → ME
269
C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
-9,395 GBP2020-08-31
Officer
2012-05-18 ~ 2012-05-21
IIF 1018 - Director → ME
270
PLANCADE LIMITED - 2025-02-11
Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2025-01-31
Officer
2024-01-17 ~ 2024-01-17
IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-01-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
271
Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria
Dissolved Corporate (1 parent)
Officer
2009-10-29 ~ 2009-10-29
IIF 1717 - Director → ME
272
17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2025-01-31
Officer
2020-01-08 ~ 2020-01-08
IIF 2948 - Director → ME
Person with significant control
2020-01-08 ~ 2020-01-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
273
Unit 9c Hackworth Industrial Park, Shildon, County Durham, England
Dissolved Corporate (1 parent)
Officer
2020-04-07 ~ 2020-04-07
IIF - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
274
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ 2026-02-05
IIF 2688 - Director → ME
Person with significant control
2025-02-24 ~ 2026-02-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
275
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
54,548 GBP2024-12-31
Officer
2020-12-15 ~ 2021-11-18
IIF - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-18
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
276
26 Station Road, Solihull, England
Active Corporate (1 parent)
Equity (Company account)
-178 GBP2024-02-28
Officer
2023-02-28 ~ 2023-08-05
IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
277
1 Abbotsford Drive, Dudley, England
Dissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-09-07
IIF - Director → ME
Person with significant control
2020-05-18 ~ 2020-09-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
278
426 High Road, Benfleet, England
Active Corporate (1 parent)
Officer
2023-10-24 ~ 2024-08-02
IIF 2369 - Director → ME
Person with significant control
2023-10-24 ~ 2024-08-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
279
1 Woodville Terrace, Bradford, England
Dissolved Corporate (1 parent)
Officer
2019-08-14 ~ 2020-05-09
IIF 514 - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 1893 - Ownership of voting rights - 75% or more → OE
IIF 1893 - Ownership of shares – 75% or more → OE
280
3 Grundy Crescent, Kennington, Oxford, England
Active Corporate (2 parents)
Equity (Company account)
23 GBP2023-03-31
Officer
2017-10-18 ~ 2017-10-18
IIF 725 - Director → ME
281
Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2010-08-05
IIF 1361 - Director → ME
282
Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England
Dissolved Corporate (2 parents)
Officer
2011-10-04 ~ 2012-10-24
IIF 1422 - Director → ME
283
18a Wolverhampton Street, Willenhall, West Midlands, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-20 ~ 2018-12-20
IIF 1038 - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
284
50 Jena Close, Shoeburyness, Southend-on-sea, England
Dissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2024-01-19
IIF - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-19
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
285
3 Rd Floor, 207 Regent Street, London
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-07-31
Officer
2012-07-12 ~ 2014-01-13
IIF 1504 - Director → ME
286
15 Meadow Hill, New Malden, Surrey, England
Active Corporate (2 parents)
Equity (Company account)
833 GBP2024-03-31
Officer
2017-03-31 ~ 2018-01-31
IIF 1339 - Director → ME
287
285 Bradford Road, Shipley, England
Active Corporate (1 parent)
Equity (Company account)
24,547 GBP2021-02-28
Officer
2019-02-27 ~ 2019-02-27
IIF 40 - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF 1827 - Ownership of voting rights - 75% or more → OE
IIF 1827 - Ownership of shares – 75% or more → OE
IIF 1827 - Right to appoint or remove directors → OE
288
17 Lisle Road, Colchester, England
Dissolved Corporate (1 parent)
Officer
2023-06-08 ~ 2023-09-02
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-09-02
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
289
COOL SNEAKERS SHOES LTD - 2019-05-20
BESTMIRE LIMITED - 2019-05-07
155 Hebden Road, Liverpool, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-05-31
Officer
2019-05-04 ~ 2019-05-04
IIF 1579 - Director → ME
2018-05-01 ~ 2019-05-04
IIF 409 - Director → ME
Person with significant control
2019-05-04 ~ 2019-05-04
IIF 2186 - Ownership of shares – 75% or more → OE
IIF 2186 - Ownership of voting rights - 75% or more → OE
290
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
-3,727 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28
IIF 2905 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
291
1a Highfield Road, Dartford, England
Active Corporate (1 parent)
Equity (Company account)
31,388 GBP2024-02-29
Officer
2022-02-24 ~ 2022-08-03
IIF 2428 - Director → ME
Person with significant control
2022-02-24 ~ 2022-08-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
292
Flat 6 6 Spanish Place, London, England
Active Corporate (1 parent)
Officer
2023-12-13 ~ 2024-05-13
IIF - Director → ME
Person with significant control
2023-12-13 ~ 2024-05-13
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
293
2 Stone Buildings, Lincoln's Inn, London
Dissolved Corporate (1 parent)
Officer
2010-07-02 ~ 2014-05-15
IIF 1523 - Director → ME
294
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2015-10-19 ~ 2018-06-07
IIF 1561 - Director → ME
Person with significant control
2016-10-18 ~ 2018-06-07
IIF 2292 - Right to appoint or remove directors → OE
IIF 2292 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2292 - Ownership of shares – 75% or more → OE
295
13 Picardy House 54 Cedar Road, Enfield
Dissolved Corporate (1 parent)
Officer
2012-05-29 ~ 2012-05-29
IIF 1539 - Director → ME
296
5 Raleigh Walk, Brigantine Place, Cardiff
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-13,043 GBP2016-07-31
Officer
2010-06-22 ~ 2010-06-23
IIF 1439 - Director → ME
297
ELANFRAY LIMITED - 2020-02-13
52 Kingston Road, Ilford, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-02-11
IIF 2788 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-11
IIF 2132 - Ownership of voting rights - 75% or more → OE
IIF 2132 - Ownership of shares – 75% or more → OE
298
22b High Street, Witney, Oxon
Active Corporate (1 parent)
Equity (Company account)
19,706 GBP2025-03-31
Officer
2010-10-08 ~ 2010-10-08
IIF 870 - Director → ME
299
WARDCOMBE LIMITED - 2014-07-08
WYVREN COURT FREEHOLD LIMITED - 2011-03-31
108 Stockport Road, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
5 GBP2019-03-31
Officer
2011-03-29 ~ 2014-07-04
IIF 1036 - Director → ME
300
Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
Active Corporate (1 parent)
Equity (Company account)
-184,794 GBP2024-03-31
Officer
2019-04-01 ~ 2020-02-20
IIF 582 - Director → ME
Person with significant control
2019-04-01 ~ 2020-02-20
IIF 1843 - Ownership of shares – 75% or more → OE
IIF 1843 - Ownership of voting rights - 75% or more → OE
IIF 1843 - Right to appoint or remove directors → OE
301
First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-03-22 ~ 2016-03-22
IIF 996 - Director → ME
302
2 Lime Tree Walk, Sevenoaks, England
Dissolved Corporate
Equity (Company account)
1,638,147 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03
IIF 1199 - Director → ME
303
46 Vivian Avenue, Hendon Central, London
Dissolved Corporate (2 parents)
Equity (Company account)
29,670 GBP2020-01-31
Officer
2015-01-15 ~ 2015-01-15
IIF 1427 - Director → ME
304
Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, England
Active Corporate
Equity (Company account)
4,179 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10
IIF 46 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF 1961 - Ownership of voting rights - 75% or more → OE
IIF 1961 - Ownership of shares – 75% or more → OE
305
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
66,832 GBP2024-03-31
Officer
2015-10-19 ~ 2015-10-19
IIF 1551 - Director → ME
306
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-03-31 ~ 2018-04-01
IIF 784 - Director → ME
307
36 Clarendon Road, Watford, United Kingdom
Dissolved Corporate
Officer
2017-12-27 ~ 2019-01-03
IIF 1473 - Director → ME
Person with significant control
2017-12-27 ~ 2019-01-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
308
Suite 3, 37-39 Station Road, New Milton, Dorset, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-12-31
Officer
2017-12-27 ~ 2022-11-01
IIF 446 - Director → ME
Person with significant control
2017-12-27 ~ 2022-11-01
IIF 1976 - Ownership of shares – 75% or more → OE
IIF 1976 - Right to appoint or remove directors → OE
IIF 1976 - Ownership of voting rights - 75% or more → OE
309
Flat 14 Rotherhithe Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01
IIF 527 - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF 2113 - Ownership of shares – 75% or more → OE
IIF 2113 - Ownership of voting rights - 75% or more → OE
310
66 Bucklands Road, Teddington, England
Dissolved Corporate (2 parents)
Equity (Company account)
255,852 GBP2020-04-30
Officer
2017-05-02 ~ 2019-04-26
IIF 1333 - Director → ME
311
35 Park Place, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-03-27 ~ 2009-06-30
IIF 231 - Director → ME
312
Flat 27 Berland Court, 3 Shelbourne Road, London, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-10
IIF 152 - Director → ME
Person with significant control
2019-02-25 ~ 2020-03-10
IIF 2210 - Ownership of voting rights - 75% or more → OE
IIF 2210 - Right to appoint or remove directors → OE
IIF 2210 - Ownership of shares – 75% or more → OE
313
COLETHORN LIMITED - 2023-05-24
103 Colmore Row, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-05-31
Officer
2018-05-29 ~ 2023-01-01
IIF 372 - Director → ME
Person with significant control
2019-05-28 ~ 2023-01-01
IIF 2112 - Ownership of shares – 75% or more → OE
IIF 2112 - Ownership of voting rights - 75% or more → OE
314
PEP CONTRACTS LIMITED - 2013-10-11
The Silwerworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
Liquidation Corporate (2 parents)
Equity (Company account)
31,735 GBP2023-12-31
Officer
2010-06-08 ~ 2010-06-08
IIF 1024 - Director → ME
315
LAKEPALM LIMITED - 2024-01-09
10 Glenthorne Drive, Cheslyn Hay, Walsall, England
Active Corporate (1 parent)
Equity (Company account)
870 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01
IIF - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
316
BRAEWYNN LIMITED - 2024-12-10
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-24 ~ 2024-08-01
IIF - Director → ME
Person with significant control
2024-07-24 ~ 2024-08-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
317
Carew Villa Carew Lane, Cresselly, Kilgetty, Wales
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
603,715 GBP2024-09-30
Officer
2014-08-05 ~ 2014-08-05
IIF 649 - Director → ME
318
SANDERS PROPERTY (CORNWALL) LIMITED - 2014-01-14
254 Alcester Road, Moseley, Birmingham
Dissolved Corporate (2 parents)
Officer
2009-05-12 ~ 2014-01-13
IIF 213 - Director → ME
319
KENTBEST LIMITED - 2020-09-15
6-8 Freeman Street, Grimsby, England
Active Corporate (1 parent)
Officer
2019-10-09 ~ 2019-11-01
IIF 2415 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
320
C/o Emason 92 Bounces Road, Edmonton, London, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
93 GBP2021-03-31
Officer
2020-03-04 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2020-03-04 ~ 2020-06-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
321
21 De Vere Walk, Watford
Dissolved Corporate (1 parent)
Officer
2009-07-09 ~ 2012-12-11
IIF 323 - Director → ME
322
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22
IIF 2482 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
323
29 Church Road, Bolton, England
Dissolved Corporate (1 parent)
Officer
2021-11-29 ~ 2021-12-14
IIF - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-14
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
324
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-02-27 ~ 2016-04-18
IIF 1014 - Director → ME
325
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
6,741 GBP2019-11-30
Officer
2009-11-10 ~ 2009-11-13
IIF 1762 - Director → ME
326
53 St James's Drive, 53 St. James's Drive, London, England
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
-288,507 GBP2024-12-31
Officer
2016-08-01 ~ 2016-10-04
IIF 1005 - Director → ME
327
180 Staniforth Road, Sheffield, England
Dissolved Corporate
Equity (Company account)
44,502 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF 561 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2026 - Ownership of shares – 75% or more → OE
IIF 2026 - Ownership of voting rights - 75% or more → OE
328
5300 Lakeside, Cheadle, England
Dissolved Corporate (1 parent)
Equity (Company account)
2,276 GBP2022-08-31
Officer
2017-08-03 ~ 2020-03-01
IIF 1166 - Director → ME
Person with significant control
2019-08-02 ~ 2020-03-01
IIF 2137 - Ownership of shares – 75% or more → OE
IIF 2137 - Ownership of voting rights - 75% or more → OE
329
63-66 Hatton Garden Hatton Garden, London, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2019-05-16
IIF 1213 - Director → ME
Person with significant control
2017-11-14 ~ 2019-05-16
IIF 2155 - Ownership of shares – 75% or more → OE
IIF 2155 - Ownership of voting rights - 75% or more → OE
330
4385, 11651487 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-508,129 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF 475 - Director → ME
331
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (3 parents)
Equity (Company account)
-74,237 GBP2024-07-31
Officer
2011-05-13 ~ 2011-06-01
IIF 1177 - Director → ME
332
BLAKEROW LIMITED - 2022-11-25
Suite 20 46 Aldgate High Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
66,787 GBP2021-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
333
219 Duke Street, Sheffield, England
Active Corporate (1 parent)
Equity (Company account)
-13,312 GBP2024-03-31
Officer
2019-04-23 ~ 2019-04-23
IIF 25 - Director → ME
2018-03-26 ~ 2019-04-23
IIF 16 - Director → ME
Person with significant control
2019-04-23 ~ 2020-04-23
IIF 2229 - Ownership of voting rights - 75% or more → OE
IIF 2229 - Ownership of shares – 75% or more → OE
IIF 2229 - Right to appoint or remove directors → OE
334
WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22
LYNTONRAY LIMITED - 2020-08-18
51 Dawlish Drive, Ilford, England
Active Corporate (1 parent)
Equity (Company account)
4,030 GBP2024-07-31
Officer
2017-07-18 ~ 2020-08-17
IIF 1039 - Director → ME
Person with significant control
2019-07-17 ~ 2020-08-17
IIF 2002 - Ownership of shares – 75% or more → OE
IIF 2002 - Ownership of voting rights - 75% or more → OE
335
ACESIDE LIMITED - 2021-04-22
59 The Avenue, Minehead, Somerset, England
Active Corporate (1 parent)
Equity (Company account)
-1,419 GBP2024-05-31
Officer
2020-10-05 ~ 2021-04-21
IIF - Director → ME
Person with significant control
2020-10-05 ~ 2021-04-21
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
336
MASONMERE LIMITED - 2020-05-14
Gethin House, 36 Bond Street, Nuneaton, England
Active Corporate (3 parents)
Equity (Company account)
73,303 GBP2024-12-31
Officer
2018-06-28 ~ 2020-05-12
IIF 567 - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12
IIF 2014 - Ownership of shares – 75% or more → OE
IIF 2014 - Ownership of voting rights - 75% or more → OE
337
NEWHALE LIMITED - 2016-11-23
46- 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
73,759 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01
IIF 890 - Director → ME
338
11 Honeysuckle Gardens, Croydon, England
Dissolved Corporate (1 parent)
Equity (Company account)
2,183 GBP2018-08-27
Officer
2014-08-28 ~ 2014-08-28
IIF 714 - Director → ME
339
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (1 parent)
Officer
2012-02-21 ~ 2012-02-21
IIF 1347 - Director → ME
340
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2009-12-07 ~ 2009-12-07
IIF 1649 - Director → ME
341
BROMGRANGE LIMITED - 2013-12-11
4385, 07123504 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
2,067,851 GBP2024-03-31
Officer
2010-01-12 ~ 2013-01-13
IIF 1700 - Director → ME
342
No.1 London Bridge, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
-19,096 GBP2019-03-31
Officer
2012-09-13 ~ 2012-09-13
IIF 183 - Director → ME
343
11 Hedon Road, Hull, East Yorkshire
Dissolved Corporate (1 parent)
Officer
2010-03-25 ~ 2010-03-25
IIF 1678 - Director → ME
344
Janelle House, Hartham Lane, Hertford, Hertfordshire
Dissolved Corporate (1 parent)
Officer
2012-09-03 ~ 2012-09-03
IIF 919 - Director → ME
345
16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, England
Dissolved Corporate (1 parent)
Equity (Company account)
-7,674 GBP2022-10-31
Officer
2011-11-01 ~ 2011-11-01
IIF 1086 - Director → ME
346
DRAYRATE LIMITED - 2022-11-22
142 North End Road, West Kensington, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
25,000 GBP2023-04-30
Officer
2021-04-30 ~ 2022-11-15
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2022-11-15
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
347
6 Hayes Close, Oswestry, Shropshire
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
50,436 GBP2024-03-31
Officer
2009-04-09 ~ 2009-04-09
IIF 207 - Director → ME
348
Norton Grange, Brynhafod Drive, Oswestry, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-50,082 GBP2018-11-30
Officer
2015-02-13 ~ 2015-02-13
IIF 356 - Director → ME
349
MARSHRAY LIMITED - 2024-10-30
216 Ashmore Road, London, England
Active Corporate (2 parents)
Equity (Company account)
26,625 GBP2024-01-31
Officer
2023-01-26 ~ 2023-12-11
IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-12-11
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
350
LORDBRAY LIMITED - 2022-03-10
6a Godson Street, London, England
Active Corporate (1 parent)
Equity (Company account)
87,353 GBP2024-06-30
Officer
2017-11-14 ~ 2021-11-13
IIF 412 - Director → ME
Person with significant control
2017-11-14 ~ 2021-11-13
IIF 1960 - Ownership of voting rights - 75% or more → OE
IIF 1960 - Ownership of shares – 75% or more → OE
351
GOLDBRAY LIMITED - 2022-06-09
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
2021-04-30 ~ 2022-05-27
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
352
14 Paul Court London Road, Romford, Essex, England
Active Corporate (1 parent)
Officer
2024-02-21 ~ 2024-05-24
IIF 2656 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
353
46 Harper Road, London, England
Active Corporate (1 parent)
Officer
2024-05-25 ~ 2024-05-25
IIF 2846 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
354
18 Mayfield Road, Manchester, England
Active Corporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10
IIF 2983 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
355
The Octagon, Ferriby Road, Hessle, England
Active Corporate (1 parent)
Equity (Company account)
7,768 GBP2021-05-31
Officer
2014-11-14 ~ 2017-11-14
IIF 117 - Director → ME
Person with significant control
2016-11-14 ~ 2017-11-14
IIF 2295 - Right to appoint or remove directors → OE
IIF 2295 - Ownership of voting rights - 75% or more → OE
IIF 2295 - Ownership of shares – 75% or more → OE
356
85 Summer Road, Erdington, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2015-06-15 ~ 2015-09-10
IIF 958 - Director → ME
357
P DENNINSON CONSULTANCY LIMITED - 2010-01-12
58-60 Kensington Church Street, London
Dissolved Corporate (1 parent)
Officer
2009-11-27 ~ 2013-10-21
IIF 1631 - Director → ME
358
132-134 Great Ancoats Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-03-24 ~ 2021-03-24
IIF 2987 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
359
8 Rowan Tree Drive, Wolverhampton, England
Dissolved Corporate (1 parent)
Total liabilities (Company account)
2 GBP2023-02-28
Officer
2018-02-26 ~ 2020-06-08
IIF 1592 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08
IIF 2242 - Ownership of voting rights - 75% or more → OE
IIF 2242 - Ownership of shares – 75% or more → OE
360
4 St. Peters Walk, Corbridge, Stoke-on-trent, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-08-31
Officer
2017-08-03 ~ 2018-09-10
IIF 1221 - Director → ME
361
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
107,414 GBP2020-09-30
Officer
2018-01-25 ~ 2019-01-09
IIF 1490 - Director → ME
362
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
550 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22
IIF - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
363
160 City Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2016-10-28 ~ 2020-01-30
IIF 2802 - Director → ME
Person with significant control
2017-10-27 ~ 2020-01-30
IIF 2224 - Ownership of shares – 75% or more → OE
IIF 2224 - Ownership of voting rights - 75% or more → OE
364
Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
61,162 GBP2024-08-07
Officer
2022-07-20 ~ 2023-08-27
IIF 2518 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-27
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
365
31a Selwyn Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-01
IIF 1062 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF 2120 - Ownership of shares – 75% or more → OE
IIF 2120 - Ownership of voting rights - 75% or more → OE
366
Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, England
Dissolved Corporate (1 parent)
Officer
2015-02-13 ~ 2015-03-06
IIF 1503 - Director → ME
367
366 Church Road, Frampton Cotterell, Bristol, England
Active Corporate (2 parents)
Officer
2009-06-03 ~ 2009-06-03
IIF 1767 - LLP Designated Member → ME
368
BRAMBLEFIELD HOMES LTD - 2021-02-17
R J FIELD BUILDERS HEREFORD LIMITED - 2021-02-16
Bramble Field Barn, Munstone, Hereford, Herefordshire
Active Corporate (2 parents)
Equity (Company account)
-26,073 GBP2024-03-31
Officer
2012-03-29 ~ 2012-08-21
IIF 1068 - Director → ME
369
VIEWARCH LIMITED - 2025-06-24
C/o Very Hard Times Ltd Signature, 28th & 29th Floors, 30 St. Mary Axe, London, England
Active Corporate (2 parents)
Officer
2024-07-23 ~ 2024-07-24
IIF - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
370
HADENSHIRE LIMITED - 2012-01-24
Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West Yorkshire
Active Corporate (2 parents)
Equity (Company account)
12,702 GBP2025-03-31
Officer
2011-12-09 ~ 2011-12-09
IIF 970 - Director → ME
371
6 Old Nursery View, Kennington, Oxford
Dissolved Corporate (1 parent)
Officer
2011-02-16 ~ 2011-02-16
IIF 1463 - Director → ME
372
249 Manningham Lane, Bradford, England
Active Corporate (2 parents)
Equity (Company account)
43,974 GBP2024-02-28
Officer
2018-02-26 ~ 2019-06-04
IIF 200 - Director → ME
Person with significant control
2019-03-11 ~ 2019-06-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
373
22b High Street, Witney, Oxon
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
9,506 GBP2016-03-31
Officer
2009-09-04 ~ 2009-09-04
IIF 340 - Director → ME
374
21 Beehive Green, Welwyn Garden City, Herts
Active Corporate (1 parent)
Equity (Company account)
6,045 GBP2024-04-30
Officer
2014-04-29 ~ 2014-04-29
IIF 739 - Director → ME
375
12 Hammersmith Grove, London, England
Dissolved Corporate (1 parent)
Officer
2022-05-27 ~ 2023-01-04
IIF - Director → ME
Person with significant control
2022-05-27 ~ 2023-01-04
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
376
Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2020-06-30
Officer
2011-06-14 ~ 2011-06-14
IIF 1222 - Director → ME
377
One Temple Quay, Temple Back East, Bristol, England
Dissolved Corporate (1 parent)
Officer
2010-08-06 ~ 2014-10-06
IIF 1470 - Director → ME
378
Agden Dam House Windy Bank, Low Bradfield, Sheffield, England
Active Corporate (2 parents)
Equity (Company account)
-8,545 GBP2024-07-31
Officer
2011-07-12 ~ 2011-07-12
IIF 847 - Director → ME
379
4385, 14198024 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
105,093,570 GBP2023-06-07
Officer
2022-06-27 ~ 2023-06-02
IIF 2878 - Director → ME
Person with significant control
2022-06-27 ~ 2023-06-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
380
106 Davington Road, Dagenham, Essex, England
Dissolved Corporate (1 parent)
Officer
2016-01-27 ~ 2017-01-13
IIF 1367 - Director → ME
381
3-9 Apollo Building, Hyde Road, Manchester, Lancashire
Dissolved Corporate (1 parent)
Equity (Company account)
-78 GBP2017-04-30
Officer
2015-04-16 ~ 2015-08-04
IIF 1405 - Director → ME
382
22 Slade Road, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2023-09-08 ~ 2024-02-25
IIF - Director → ME
Person with significant control
2023-09-08 ~ 2024-02-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
383
96 Royal Avenue, Calcot, Reading, England
Dissolved Corporate (1 parent)
Officer
2014-07-16 ~ 2015-01-15
IIF 1230 - Director → ME
384
57 Cardigan Road, Bridlington, England
Dissolved Corporate (1 parent)
Officer
2016-08-01 ~ 2016-08-01
IIF 1072 - Director → ME
385
BUSINESS LOANS 4U GROUP LTD - 2024-10-23
MAPLECAVE LIMITED - 2020-09-04
Unit 876 275 New North Road, London, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-07-18 ~ 2020-07-18
IIF 786 - Director → ME
Person with significant control
2019-07-17 ~ 2020-07-18
IIF 1962 - Ownership of voting rights - 75% or more → OE
IIF 1962 - Ownership of shares – 75% or more → OE
386
DALEMITRE LIMITED - 2021-12-23
8 Marshall Path, Thamesmead, London, England
Dissolved Corporate (1 parent)
Officer
2020-12-15 ~ 2021-12-17
IIF 2885 - Director → ME
Person with significant control
2020-12-15 ~ 2021-12-17
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
387
Ebenezer House, Ryecroft, Newcastle, Staffordshire
Active Corporate (2 parents)
Equity (Company account)
6,157 GBP2024-12-30
Officer
2009-12-01 ~ 2009-12-01
IIF 1630 - Director → ME
388
FIELDCAST LIMITED - 2018-08-08
7 The Broadway, Wembley, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
331,320 GBP2025-03-31
Officer
2017-02-25 ~ 2018-07-20
IIF 1134 - Director → ME
389
3 Park Road, Wigan, England
Active Corporate (1 parent)
Equity (Company account)
-9,361 GBP2024-04-30
Officer
2013-04-03 ~ 2013-04-03
IIF 774 - Director → ME
390
LORDCADE LIMITED - 2024-11-20
112 Lougborough House, 2 Honour Gardens, London, United Kingdom
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-620 GBP2024-11-30
Officer
2023-11-13 ~ 2024-11-19
IIF - Director → ME
Person with significant control
2023-11-13 ~ 2024-11-19
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
391
INDUSTRIAL TYRES (HULL) LIMITED - 2013-08-07
Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2011-03-24 ~ 2011-03-31
IIF 1465 - Director → ME
392
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
-1,843 GBP2024-08-31
Officer
2021-08-26 ~ 2021-08-26
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2021-08-26
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
393
33 Tame Bank, Kingsbury, Tamworth, England
Dissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2019-10-09
IIF - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
394
7 Great Lane, Bierton, Aylesbury, England
Dissolved Corporate (1 parent)
Equity (Company account)
-562 GBP2021-01-31
Officer
2018-01-25 ~ 2018-01-25
IIF 198 - Director → ME
Person with significant control
2019-02-07 ~ 2019-04-04
IIF 1798 - Ownership of voting rights - 75% or more → OE
IIF 1798 - Right to appoint or remove directors → OE
IIF 1798 - Ownership of shares – 75% or more → OE
395
3 Smallbrook Queensway, Birmingham, England
Active Corporate (1 parent)
Fixed Assets (Company account)
1,349,305 GBP2023-06-30
Officer
2018-06-28 ~ 2020-01-01
IIF 518 - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-01
IIF 1988 - Ownership of voting rights - 75% or more → OE
IIF 1988 - Ownership of shares – 75% or more → OE
396
Courtwood House, Silver Street Head, Sheffield, England
Active Corporate
Equity (Company account)
33,557 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11
IIF 47 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 1913 - Ownership of voting rights - 75% or more → OE
IIF 1913 - Ownership of shares – 75% or more → OE
397
58 Old Park Road, Dudley, West Midlands
Dissolved Corporate (2 parents)
Officer
2014-02-17 ~ 2014-05-10
IIF 1045 - Director → ME
398
180 Staniforth Road, Sheffield, England
Dissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF 507 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 1921 - Ownership of voting rights - 75% or more → OE
IIF 1921 - Ownership of shares – 75% or more → OE
399
207 Third Floor, Regent Street, London
Dissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2013-12-05
IIF 1513 - Director → ME
400
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
509,245 GBP2018-09-30
Officer
2017-09-26 ~ 2017-09-26
IIF 1242 - Director → ME
401
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (1 parent)
Officer
2014-10-02 ~ 2015-04-24
IIF 1013 - Director → ME
402
83 Ducie Street, Manchester, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
183,785 GBP2017-03-31
Officer
2016-03-22 ~ 2017-03-11
IIF 1286 - Director → ME
403
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-12-20
IIF 1391 - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
404
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Officer
2022-08-24 ~ 2023-01-16
IIF - Director → ME
Person with significant control
2022-08-24 ~ 2023-01-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
405
Regus House, Highbridge, Oxford Road, Uxbridge, England
Dissolved Corporate (1 parent)
Officer
2016-09-28 ~ 2017-08-24
IIF 1331 - Director → ME
Person with significant control
2016-09-28 ~ 2017-08-24
IIF 2264 - Right to appoint or remove directors → OE
IIF 2264 - Has significant influence or control → OE
IIF 2264 - Ownership of voting rights - 75% or more → OE
IIF 2264 - Ownership of shares – 75% or more → OE
406
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate
Equity (Company account)
1 GBP2022-07-31
Officer
2021-10-25 ~ 2021-10-25
IIF 2999 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
407
Apartment 730 Holden Mill Blackburn Road, Bolton, England
Dissolved Corporate (1 parent)
Officer
2023-08-08 ~ 2024-01-24
IIF - Director → ME
Person with significant control
2023-08-08 ~ 2024-01-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
408
4385, 12791906 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Officer
2020-08-04 ~ 2021-02-03
IIF 2604 - Director → ME
Person with significant control
2020-08-04 ~ 2021-02-03
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
409
JAYBEES (CHILDCARE) LIMITED - 2010-02-18
3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, England
Active Corporate (2 parents)
Equity (Company account)
-31,710 GBP2021-12-31
Officer
2010-02-18 ~ 2014-05-22
IIF 193 - Director → ME
410
BROMHALE LIMITED - 2020-04-17
Field Brook Farm Spon Lane, Grendon, Atherstone, England
Dissolved Corporate (2 parents)
Equity (Company account)
196,125 GBP2020-04-30
Officer
2017-09-26 ~ 2020-03-30
IIF 2811 - Director → ME
Person with significant control
2019-09-25 ~ 2020-03-30
IIF 1911 - Ownership of shares – 75% or more → OE
IIF 1911 - Ownership of voting rights - 75% or more → OE
411
Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, England
Active Corporate (1 parent)
Equity (Company account)
50,123 GBP2025-01-31
Officer
2023-01-26 ~ 2023-11-30
IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-11-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
412
142 Plumstead Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-10-06
IIF 1471 - Director → ME
Person with significant control
2017-06-19 ~ 2018-10-06
IIF 2302 - Ownership of shares – 75% or more → OE
IIF 2302 - Ownership of voting rights - 75% or more → OE
413
Office One 1 Coldbath Square, Farringdon, London, England
Active Corporate
Equity (Company account)
5,218 GBP2022-11-30
Officer
2018-11-28 ~ 2020-02-02
IIF 61 - Director → ME
Person with significant control
2018-11-28 ~ 2020-02-02
IIF 1874 - Ownership of shares – 75% or more → OE
IIF 1874 - Right to appoint or remove directors → OE
IIF 1874 - Ownership of voting rights - 75% or more → OE
414
23 Hanover Square, London
Dissolved Corporate (1 parent)
Officer
2010-06-03 ~ 2014-10-06
IIF 879 - Director → ME
415
9a Kempson Road, Leicester, England
Active Corporate (1 parent)
Equity (Company account)
4,047 GBP2024-02-29
Officer
2015-02-13 ~ 2015-06-16
IIF 1116 - Director → ME
416
7 Idle Road, Bradford, England
Active Corporate (1 parent)
Equity (Company account)
-8,892 GBP2024-06-30
Officer
2017-06-28 ~ 2020-01-07
IIF 1317 - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-07
IIF 1992 - Ownership of voting rights - 75% or more → OE
IIF 1992 - Ownership of shares – 75% or more → OE
417
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (1 parent)
Equity (Company account)
-47,739 GBP2024-04-30
Officer
2017-01-27 ~ 2017-02-28
IIF 1322 - Director → ME
418
DENEBECK LIMITED - 2023-03-30
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (1 parent)
Officer
2023-02-28 ~ 2023-03-29
IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-03-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
419
ARCHGOOD LIMITED - 2023-03-30
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (1 parent)
Officer
2023-02-28 ~ 2023-03-29
IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-03-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
420
WARDRATE LIMITED - 2023-05-05
16 George Street, Cleckheaton, Bradford, England
Dissolved Corporate (1 parent)
Officer
2023-01-26 ~ 2023-01-26
IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
421
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-05-29 ~ 2020-01-31
IIF 584 - Director → ME
Person with significant control
2019-05-29 ~ 2020-01-31
IIF 1849 - Ownership of shares – 75% or more → OE
IIF 1849 - Ownership of voting rights - 75% or more → OE
IIF 1849 - Right to appoint or remove directors → OE
422
38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-18,607 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26
IIF 2594 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
423
89 Foley Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-10-17
IIF - Director → ME
Person with significant control
2022-04-26 ~ 2023-10-17
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
424
Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-40,725 GBP2023-02-28
Officer
2017-02-25 ~ 2017-02-26
IIF 1460 - Director → ME
425
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (1 parent)
Equity (Company account)
166,372 GBP2024-07-31
Officer
2021-07-28 ~ 2021-07-28
IIF - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
426
Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10
IIF - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
427
Flat J, 50-56 Mill Hill Road, Norwich, England
Dissolved Corporate (1 parent)
Officer
2022-11-23 ~ 2022-12-20
IIF - Director → ME
Person with significant control
2022-11-23 ~ 2022-12-20
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
428
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2018-12-31 ~ 2018-12-31
IIF 595 - Director → ME
Person with significant control
2018-12-31 ~ 2018-12-31
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
429
BLAKERAY LIMITED - 2021-02-12
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
5,458 GBP2024-05-31
Officer
2018-05-29 ~ 2021-02-10
IIF 1147 - Director → ME
Person with significant control
2019-05-28 ~ 2021-02-10
IIF 2004 - Ownership of shares – 75% or more → OE
IIF 2004 - Ownership of voting rights - 75% or more → OE
430
BRUMBLE FIRE & SECURITY SYSTEMS LIMITED - 2018-07-05
42 Pen Y Cae, Caerphilly, Mid Glamorgan
Dissolved Corporate (2 parents)
Equity (Company account)
30,326 GBP2017-11-30
Officer
2010-11-17 ~ 2010-11-17
IIF 1349 - Director → ME
431
WOODCADE LIMITED - 2022-09-27
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-5,077 GBP2024-08-31
Officer
2022-08-25 ~ 2022-08-25
IIF - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
432
BESTCRAY LIMITED - 2020-09-22
10f Sutherland Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-05-06 ~ 2020-09-02
IIF 2873 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-02
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
433
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-4,372 GBP2024-11-30
Person with significant control
2016-11-10 ~ 2023-11-02
IIF 1924 - Right to appoint or remove directors → OE
IIF 1924 - Ownership of shares – 75% or more → OE
IIF 1924 - Ownership of voting rights - 75% or more → OE
434
KENTMOSS LIMITED - 2018-08-21
54 Newberries Avenue, Radlett, United Kingdom
Active Corporate (3 parents, 4 offsprings)
Equity (Company account)
498,708 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26
IIF 1209 - Director → ME
435
FIELDMIRE LIMITED - 2018-09-11
54 Newberries Avenue, Radlett, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-14,142 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26
IIF 1287 - Director → ME
436
24a Western Road, Leigh On Sea, Essex, England
Active Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
44,770 GBP2024-03-31
Officer
2013-08-09 ~ 2013-08-09
IIF 1772 - LLP Designated Member → ME
437
ROWANDENE LIMITED - 2018-09-06
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (1 parent)
Officer
2016-10-28 ~ 2018-09-05
IIF 1071 - Director → ME
Person with significant control
2017-10-27 ~ 2018-09-05
IIF 2202 - Ownership of voting rights - 75% or more → OE
IIF 2202 - Ownership of shares – 75% or more → OE
438
FORGECAM LIMITED - 2025-03-05
26 9 Brooks Apartments Geoff Cade Way, London, England
Active Corporate (1 parent)
Officer
2024-08-23 ~ 2025-02-27
IIF - Director → ME
Person with significant control
2024-08-23 ~ 2025-02-27
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
439
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (2 parents)
Equity (Company account)
-6,304 GBP2021-03-31
Officer
2013-01-29 ~ 2013-01-29
IIF 83 - Director → ME
440
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (1 parent)
Officer
2011-06-29 ~ 2011-06-29
IIF 778 - Director → ME
441
69 Lime Street, Hull, East Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2011-03-25 ~ 2011-03-25
IIF 914 - Director → ME
442
The Porter Building, 1, Brunel Way, Slough, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-04-02 ~ 2020-07-28
IIF 2690 - Director → ME
Person with significant control
2020-04-02 ~ 2020-07-28
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
443
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
5,979 GBP2023-12-31
Officer
2020-12-15 ~ 2020-12-15
IIF 2448 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
444
The Glen Knutsford Old Road, Grappenhall, Warrington, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-05-31
Officer
2010-05-14 ~ 2010-05-14
IIF 1373 - Director → ME
445
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-04-21 ~ 2010-04-21
IIF 1653 - Director → ME
446
Office 31, 168 Great Portland Street, London, England
Active Corporate (1 parent)
Officer
2023-12-14 ~ 2023-12-14
IIF 2618 - Director → ME
Person with significant control
2023-12-14 ~ 2023-12-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
447
20a Gorsey Brow, Billinge, Nr Wigan, Lancs
Dissolved Corporate (1 parent)
Equity (Company account)
-7,182 GBP2019-03-31
Officer
2009-02-25 ~ 2009-02-26
IIF 220 - Director → ME
448
14 Morden Court Parade, London Road, Morden, Surrey, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2021-01-26 ~ 2021-04-21
IIF 2678 - Director → ME
Person with significant control
2021-01-26 ~ 2021-04-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
449
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-22 ~ 2025-10-28
IIF 2715 - Director → ME
Person with significant control
2025-01-22 ~ 2025-10-28
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
450
CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
LYNTONCADE LIMITED - 2019-08-01
64 Nile Street, International House, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-07-31
IIF 89 - Director → ME
Person with significant control
2016-09-28 ~ 2019-07-31
IIF 2149 - Ownership of voting rights - 75% or more → OE
IIF 2149 - Right to appoint or remove directors → OE
IIF 2149 - Has significant influence or control → OE
IIF 2149 - Ownership of shares – 75% or more → OE
451
RISECOMBE LIMITED - 2014-05-21
40a Station Road, Upminster, Essex
Dissolved Corporate (1 parent)
Officer
2011-11-14 ~ 2014-05-13
IIF 807 - Director → ME
452
26 The Nursery, Sutton Courtenay, Abingdon, Oxon
Dissolved Corporate (2 parents)
Officer
2010-05-05 ~ 2010-05-05
IIF 1685 - Director → ME
453
16 Monson Avenue, Cheltenham, Gloucestershire
Active Corporate (4 parents)
Equity (Company account)
90 GBP2024-03-31
Officer
2012-04-03 ~ 2012-04-03
IIF 1419 - Director → ME
454
ASTONSTEAD LIMITED - 2011-12-20
The Wheelhouse Angel Court, 81 St. Clements, Oxford, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
-760,679 GBP2024-12-31
Officer
2011-11-14 ~ 2011-11-14
IIF 1268 - Director → ME
455
Ferndale Cottage, Trefonen, Oswestry, Shropshire
Dissolved Corporate (1 parent)
Officer
2010-11-18 ~ 2010-11-19
IIF 1492 - Director → ME
456
21 Bonneville Close, Tipton, England
Dissolved Corporate (1 parent)
Officer
2023-09-08 ~ 2024-01-30
IIF - Director → ME
Person with significant control
2023-09-08 ~ 2024-01-30
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
457
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-28
Officer
2021-02-16 ~ 2024-06-19
IIF 2602 - Director → ME
458
24 Welbeck Avenue, Leicester, England
Dissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-07-23
IIF - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-23
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
459
1 Woodville Terrace, Bradford, England
Dissolved Corporate (1 parent)
Officer
2019-08-14 ~ 2020-05-09
IIF 583 - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 1878 - Ownership of shares – 75% or more → OE
IIF 1878 - Ownership of voting rights - 75% or more → OE
460
156 Birmingham Road, Oldbury, England
Dissolved Corporate (1 parent)
Officer
2020-05-06 ~ 2020-09-10
IIF 2862 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
461
CORALMAY LIMITED - 2009-11-17
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
1,638,633 GBP2024-06-30
Officer
2009-05-29 ~ 2009-10-01
IIF 330 - Director → ME
462
LEONROSS LIMITED - 2016-11-30
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
10 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01
IIF 1389 - Director → ME
463
NEW HAVEN PARK LIMITED - 2017-01-26
CROWTREES PARK LIMITED - 2015-03-25
4 Buttercrambe Road, Stamford Bridge, York
Active Corporate (2 parents)
Equity (Company account)
1,135,413 GBP2024-10-31
Officer
2013-07-24 ~ 2013-07-24
IIF 752 - Director → ME
464
95 Brompton Farm Road, Rochester, Kent, England
Dissolved Corporate (3 parents)
Equity (Company account)
-35,516 GBP2020-03-31
Officer
2014-03-17 ~ 2014-03-17
IIF 708 - Director → ME
465
RYANEVE LIMITED - 2018-10-18
Ckr House, 70 East Hill, Dartford, Kent, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-10-11
IIF 826 - Director → ME
466
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
244,863 GBP2024-03-31
Officer
2016-03-22 ~ 2017-10-27
IIF 1445 - Director → ME
Person with significant control
2017-03-21 ~ 2017-10-27
IIF 2284 - Ownership of shares – 75% or more → OE
467
4385, 11651483 - Companies House Default Address, Cardiff
Active Corporate
Equity (Company account)
-627,214 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF 147 - Director → ME
468
Suite 20 46 Aldgate High Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
69,598 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF 2966 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
469
Level 1 Devonshire House, 1 Mayfair Place, London, Westminster
Liquidation Corporate (1 parent)
Equity (Company account)
3,671,381 GBP2021-06-01
Officer
2017-07-18 ~ 2019-07-17
IIF 1313 - Director → ME
Person with significant control
2019-07-17 ~ 2019-07-17
IIF 1942 - Ownership of shares – 75% or more → OE
IIF 1942 - Ownership of voting rights - 75% or more → OE
470
Parc Y Rhedyn Welshmoor, Llanrhidian, Swansea
Active Corporate (1 parent)
Equity (Company account)
279,390 GBP2024-09-30
Officer
2009-08-07 ~ 2010-06-10
IIF 240 - Director → ME
471
2 St. Josephs Green, Welwyn Garden City, England
Active Corporate (1 parent)
Equity (Company account)
-17,514 GBP2024-07-31
Officer
2018-07-30 ~ 2020-06-01
IIF 607 - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01
IIF 2074 - Ownership of shares – 75% or more → OE
IIF 2074 - Ownership of voting rights - 75% or more → OE
472
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (1 parent)
Equity (Company account)
240,480 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09
IIF 2892 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
473
CEDARSTEAD LIMITED - 2017-10-31
The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
Dissolved Corporate (1 parent)
Equity (Company account)
-320 GBP2019-02-28
Officer
2017-02-25 ~ 2017-09-21
IIF 1336 - Director → ME
474
MOORPINE LIMITED - 2024-06-25
F- H8 LIMITED - 2022-02-01
4385, 11159806 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-01-31
Officer
2018-01-19 ~ 2023-01-19
IIF 431 - Director → ME
Person with significant control
2019-01-18 ~ 2023-01-19
IIF 2194 - Ownership of voting rights - 75% or more → OE
IIF 2194 - Ownership of shares – 75% or more → OE
IIF 2194 - Right to appoint or remove directors → OE
475
PORTBLACK LIMITED - 2013-10-23
145-157 St. John Street, London
Dissolved Corporate
Officer
2009-10-20 ~ 2013-10-22
IIF 1745 - Director → ME
476
LORDTONE LIMITED - 2019-06-26
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-02-23
IIF 1451 - Director → ME
Person with significant control
2019-01-31 ~ 2019-02-23
IIF 2204 - Ownership of voting rights - 75% or more → OE
IIF 2204 - Ownership of shares – 75% or more → OE
477
25 Hampton Rise, Oswestry, Shropshire
Dissolved Corporate (2 parents)
Officer
2009-03-18 ~ 2009-03-18
IIF 234 - Director → ME
478
AMBERCADE LIMITED - 2017-03-16
The Clock House, Station Approach, Marlow, England
Active Corporate (3 parents)
Equity (Company account)
5,312 GBP2024-08-31
Officer
2016-08-01 ~ 2017-03-06
IIF 1178 - Director → ME
479
RIVEREVE LIMITED - 2017-06-20
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
694,029 GBP2024-09-30
Officer
2017-03-31 ~ 2017-03-31
IIF 813 - Director → ME
480
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-10-31
Officer
2020-10-05 ~ 2020-10-27
IIF - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
481
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (1 parent)
Officer
2023-10-24 ~ 2024-04-25
IIF - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
482
BRADBERRY LIMITED - 2011-01-31
198 Fore Street, London
Active Corporate (1 parent)
Officer
2009-07-09 ~ 2009-11-24
IIF 5 - Director → ME
483
ELDERBURN LIMITED - 2020-01-07
31 Howcroft Crescent, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
3,245 GBP2025-01-31
Officer
2019-02-27 ~ 2019-03-31
IIF 609 - Director → ME
Person with significant control
2019-02-27 ~ 2019-03-31
IIF 1872 - Ownership of shares – 75% or more → OE
IIF 1872 - Right to appoint or remove directors → OE
IIF 1872 - Ownership of voting rights - 75% or more → OE
484
WARDBELL LIMITED - 2022-02-14
249 Manningham Lane, Bradford, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Officer
2021-08-27 ~ 2021-09-01
IIF 2855 - Director → ME
Person with significant control
2021-08-27 ~ 2021-09-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
485
CYD & CYD LIMITED - 2023-02-21
ROWANSTEAD LIMITED - 2013-03-04
Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,016 GBP2024-04-30
Officer
2012-04-18 ~ 2013-02-28
IIF 943 - Director → ME
486
ELDERFORGE LIMITED - 2016-10-18
39-43 Bridge Street, Swinton, Mexborough, United Kingdom
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
1,012,560 GBP2024-03-31
Officer
2014-10-03 ~ 2015-04-02
IIF 136 - Director → ME
487
CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
RENTED HOMES OF CHICHESTER LIMITED - 2019-07-12
Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-02-28
Officer
2013-02-07 ~ 2013-02-07
IIF 776 - Director → ME
488
BIRCHTECH LIMITED - 2013-05-21
The Station House, 15 Station Road, St. Ives, England
Active Corporate (1 parent)
Equity (Company account)
605,265 GBP2024-03-31
Officer
2013-03-01 ~ 2013-04-25
IIF 964 - Director → ME
489
45 Grange Park Road, St. Helens
Dissolved Corporate (1 parent)
Equity (Company account)
-27,641 GBP2018-03-31
Officer
2014-10-08 ~ 2014-10-08
IIF 763 - Director → ME
490
MARKCOMBE LIMITED - 2011-07-13
15a Station Road, Llanishen, Cardiff
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-311 GBP2015-03-31
Officer
2011-03-30 ~ 2011-05-30
IIF 915 - Director → ME
491
Janelle House, Hartham Lane, Hertford
Dissolved Corporate (1 parent)
Equity (Company account)
-624 GBP2020-08-31
Officer
2014-08-08 ~ 2014-08-08
IIF 732 - Director → ME
492
The Maples 50 Canada Road, Cobham, Surrey
Active Corporate (2 parents)
Equity (Company account)
20,337 GBP2024-08-31
Officer
2011-08-02 ~ 2011-08-02
IIF 1113 - Director → ME
493
MODERN FIRST EDITIONS LIMITED - 2021-05-17
ELDERBOROUGH LIMITED - 2012-12-03
287 Leeds Road, Ilkley, West Yorkshire
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
50,059 GBP2024-06-30
Officer
2012-03-07 ~ 2012-04-01
IIF 1604 - Director → ME
494
KIRKACRE LIMITED - 2023-02-01
16 Arles Road, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
26,937 GBP2025-07-31
Officer
2022-07-20 ~ 2022-07-20
IIF - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-20
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
495
NOBLEROSE LIMITED - 2018-10-23
4385, 10305348: Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
1 GBP2018-08-31
Officer
2016-08-01 ~ 2018-10-22
IIF 86 - Director → ME
496
Fire House Mayflower Close, Chandler's Ford, Eastleigh, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
470,420 GBP2023-03-31
Officer
2010-03-03 ~ 2010-03-03
IIF 146 - Director → ME
497
ASTONEVE LIMITED - 2025-08-07
The Hoxton Mix, 86-90 Paul Street, London, England
Active Corporate (1 parent)
Officer
2025-01-22 ~ 2025-08-04
IIF 2672 - Director → ME
Person with significant control
2025-01-22 ~ 2025-08-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
498
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (3 parents)
Officer
2011-05-10 ~ 2011-05-10
IIF 1414 - Director → ME
499
St Lukes Church, Stroud Road, Gloucester, Glos
Dissolved Corporate (1 parent)
Officer
2011-05-09 ~ 2012-02-23
IIF 1734 - Director → ME
500
NOVASHAW LIMITED - 2018-07-19
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-27 ~ 2018-07-18
IIF 1102 - Director → ME
501
COLLINS HEALTHCARE PEMBROKESHIRE LIMITED - 2010-06-17
Modern Print, Meyrick Street, Pembroke Dock, Pembrokeshire
Dissolved Corporate (1 parent)
Officer
2009-08-08 ~ 2009-09-30
IIF 232 - Director → ME
502
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2009-08-17 ~ 2009-08-17
IIF 208 - Director → ME
503
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (3 parents)
Officer
2010-04-27 ~ 2010-04-27
IIF 1679 - Director → ME
504
17 Newstead Grove, Nottingham, England
Active Corporate (2 parents)
Equity (Company account)
31,220 GBP2024-06-30
Officer
2011-06-30 ~ 2011-06-30
IIF 1472 - Director → ME
505
TYC HOTEL LIMITED - 2012-01-13
Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, England
Dissolved Corporate (2 parents)
Officer
2011-09-27 ~ 2011-09-27
IIF 1319 - Director → ME
506
58 Fordingley Road, London, England
Active Corporate (1 parent)
Officer
2024-02-20 ~ 2024-08-13
IIF 2360 - Director → ME
Person with significant control
2024-02-20 ~ 2024-08-13
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
507
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-24 ~ 2025-08-01
IIF 2674 - Director → ME
Person with significant control
2024-07-24 ~ 2025-08-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
508
7a Bell Yard, London, England
Active Corporate (2 parents)
Officer
2024-05-25 ~ 2024-05-25
IIF 2468 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
509
4385, 14502255 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-1,000 GBP2023-11-30
Officer
2022-11-23 ~ 2023-06-21
IIF - Director → ME
Person with significant control
2022-11-23 ~ 2023-06-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
510
A J Carter & Co, 22b High Street, Witney, Oxfordshire
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,385 GBP2017-03-31
Officer
2014-10-30 ~ 2014-10-30
IIF 720 - Director → ME
511
JAYGRANT LIMITED - 2024-05-31
81 Westview Drive, Woodford Green, England
Active Corporate (1 parent)
Equity (Company account)
4,569 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01
IIF - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
512
55 Darenth Road, London, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-177,338 GBP2023-11-30
Officer
2020-01-31 ~ 2020-02-15
IIF 2806 - Director → ME
2018-11-28 ~ 2020-01-31
IIF 525 - Director → ME
Person with significant control
2020-01-31 ~ 2020-02-15
IIF 2203 - Ownership of shares – 75% or more → OE
IIF 2203 - Ownership of voting rights - 75% or more → OE
2018-11-28 ~ 2020-01-31
IIF 1855 - Right to appoint or remove directors → OE
IIF 1855 - Ownership of shares – 75% or more → OE
IIF 1855 - Ownership of voting rights - 75% or more → OE
513
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2017-09-09
IIF 884 - Director → ME
Person with significant control
2017-02-25 ~ 2017-09-09
IIF 2277 - Right to appoint or remove directors → OE
IIF 2277 - Ownership of shares – 75% or more → OE
IIF 2277 - Ownership of voting rights - 75% or more → OE
514
60 Macdonald Avenue, Hornchurch, England
Active Corporate (1 parent)
Equity (Company account)
-6,542 GBP2024-12-31
Officer
2017-12-27 ~ 2020-06-01
IIF 442 - Director → ME
Person with significant control
2017-12-27 ~ 2020-06-01
IIF 2139 - Ownership of shares – 75% or more → OE
IIF 2139 - Ownership of voting rights - 75% or more → OE
IIF 2139 - Right to appoint or remove directors → OE
515
1 Woodville Terrace, Bradford, England
Active Corporate (1 parent)
Equity (Company account)
357,740 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-09
IIF 482 - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-09
IIF 1835 - Ownership of shares – 75% or more → OE
IIF 1835 - Right to appoint or remove directors → OE
IIF 1835 - Ownership of voting rights - 75% or more → OE
516
International House, 64 Nile Street, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-06-01
IIF 1475 - Director → ME
Person with significant control
2016-09-28 ~ 2019-06-01
IIF 2144 - Ownership of voting rights - 75% or more → OE
IIF 2144 - Has significant influence or control → OE
IIF 2144 - Ownership of shares – 75% or more → OE
IIF 2144 - Right to appoint or remove directors → OE
517
Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, England
Dissolved Corporate (1 parent)
Officer
2010-05-24 ~ 2014-02-10
IIF 845 - Director → ME
518
153 New Union Street, Coventry, England
Active Corporate (1 parent)
Equity (Company account)
131,666 GBP2023-11-30
Officer
2021-11-29 ~ 2022-01-07
IIF 2493 - Director → ME
Person with significant control
2021-11-29 ~ 2022-01-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
519
85 Mapplewell Crescent, Great Sankey, Warrington, Cheshire
Liquidation Corporate (2 parents)
Officer
2010-04-26 ~ 2010-04-26
IIF 1658 - Director → ME
520
WINDYLEA LIMITED - 2020-11-20
2 Laurel Court Laurel Court, Waterton, Bridgend, Wales
Active Corporate (1 parent)
Equity (Company account)
4 GBP2024-11-30
Officer
2020-11-04 ~ 2020-11-19
IIF - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
521
PERRYGREEN LIMITED - 2011-07-29
The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-04-30
Officer
2010-04-15 ~ 2010-05-06
IIF 1764 - Director → ME
522
Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
444,346 GBP2024-09-30
Officer
2009-09-02 ~ 2009-09-02
IIF 285 - Director → ME
523
35 Holyrood Close, Caversham, Reading
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-10-31
Officer
2014-10-31 ~ 2015-07-03
IIF 1170 - Director → ME
524
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-12-18 ~ 2020-01-31
IIF 2971 - Director → ME
Person with significant control
2019-12-18 ~ 2020-01-31
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
525
Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2021-04-30 ~ 2022-04-20
IIF - Director → ME
Person with significant control
2021-04-30 ~ 2022-04-20
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
526
2a Wilton Crescent, London, England
Dissolved Corporate (1 parent)
Officer
2023-07-07 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-07-07 ~ 2024-04-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
527
1 Tracy Close, Beeston, Nottingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
117,580 GBP2021-07-31
Officer
2018-07-30 ~ 2020-06-01
IIF 545 - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01
IIF 2066 - Ownership of shares – 75% or more → OE
IIF 2066 - Ownership of voting rights - 75% or more → OE
528
Level 30,the Leadenhall Building, 122 Leadenhall Street, London, England
Dissolved Corporate (1 parent)
Officer
2011-04-14 ~ 2014-03-31
IIF 1521 - Director → ME
529
COLEMOOR LIMITED - 2020-04-17
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-29
IIF 424 - Director → ME
Person with significant control
2019-03-11 ~ 2020-03-29
IIF 2007 - Ownership of shares – 75% or more → OE
IIF 2007 - Ownership of voting rights - 75% or more → OE
530
Nell Gwynn House, Sloane Avenue, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2018-08-28
IIF 789 - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-28
IIF 2303 - Ownership of shares – 75% or more → OE
531
22 Waterbank Row, Northwich, Cheshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-05
IIF - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
532
Raven House, 29 Linkfield Lane, Redhill, England
Dissolved Corporate (2 parents)
Equity (Company account)
98,922,467 GBP2024-03-09
Officer
2022-03-29 ~ 2024-03-06
IIF - Director → ME
Person with significant control
2022-03-29 ~ 2024-03-06
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
533
101 Windy House Lane, Sheffield, England
Dissolved Corporate (1 parent)
Officer
2019-02-27 ~ 2019-02-27
IIF - Director → ME
IIF 633 - Director → ME
Person with significant control
2020-03-12 ~ 2020-03-12
IIF 2256 - Right to appoint or remove directors → OE
IIF 2256 - Ownership of shares – 75% or more → OE
IIF 2256 - Ownership of voting rights - 75% or more → OE
2019-02-27 ~ 2020-03-11
IIF 1829 - Ownership of shares – 75% or more → OE
IIF 1829 - Right to appoint or remove directors → OE
IIF 1829 - Ownership of voting rights - 75% or more → OE
534
Rectory Mews Crown Road, Wheatley, Oxford, England
Active Corporate (6 parents)
Equity (Company account)
32,875 GBP2024-08-31
Officer
2015-08-25 ~ 2015-10-14
IIF 1281 - Director → ME
535
Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of Glamorgan
Dissolved Corporate (2 parents)
Officer
2009-12-15 ~ 2009-12-30
IIF 1730 - Director → ME
536
47 Wordsworth Close, Basingstoke, England
Dissolved Corporate (1 parent)
Officer
2023-01-26 ~ 2023-09-05
IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-09-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
537
Crown House North Circular Road, Park Royal, London
Dissolved Corporate (1 parent)
Officer
2011-07-12 ~ 2014-05-27
IIF 1438 - Director → ME
538
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-04-06 ~ 2010-04-06
IIF 1691 - Director → ME
539
ACADEMIC STRATEGY LIMITED - 2021-12-30
DANEMAN LIMITED - 2018-11-16
4385, 10305333 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-08-31
Officer
2016-08-01 ~ 2018-11-14
IIF 1212 - Director → ME
540
PERRYLINE LIMITED - 2022-02-10
15 Rockstone Place, Southampton, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2018-08-15 ~ 2021-05-01
IIF 159 - Director → ME
2016-04-21 ~ 2018-08-15
IIF 1239 - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-15
IIF 2300 - Ownership of shares – 75% or more → OE
2019-05-04 ~ 2021-05-01
IIF 2036 - Ownership of voting rights - 75% or more → OE
IIF 2036 - Ownership of shares – 75% or more → OE
541
LORDMOSS LIMITED - 2021-05-16
5 Beauchamp Court, Victors Way, Barnet, England
Active Corporate (1 parent)
Equity (Company account)
-174,133 GBP2024-12-31
Officer
2018-07-30 ~ 2020-08-01
IIF 597 - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-01
IIF 1939 - Ownership of shares – 75% or more → OE
IIF 1939 - Ownership of voting rights - 75% or more → OE
542
EASTCOMBE LIMITED - 2010-10-11
Sherwood High Street, Trelewis, Treharris, Mid Glamorgan
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-52,427 GBP2015-07-31
Officer
2010-08-06 ~ 2010-08-06
IIF 1327 - Director → ME
543
SUNNYLEA LIMITED - 2024-10-02
112 Loughborough House 2 Honour Gardens, London, United Kingdom
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-350 GBP2024-07-31
Officer
2022-07-20 ~ 2024-09-19
IIF - Director → ME
Person with significant control
2022-07-20 ~ 2024-09-19
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
544
APEXVALE LIMITED - 2025-07-30
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ 2025-07-28
IIF - Director → ME
Person with significant control
2025-06-27 ~ 2025-07-28
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
545
INGLEREED LIMITED - 2019-05-03
International House Cromwell Road, Kensington, London, England
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
2 GBP2019-05-31
Officer
2018-05-29 ~ 2018-05-29
IIF 456 - Director → ME
546
CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
DALEREEL LIMITED - 2017-06-06
169 Alcester Street, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
3,952 GBP2018-06-30
Officer
2016-06-20 ~ 2016-06-20
IIF 838 - Director → ME
547
Beechwood Barn Chapel Lane, Mouldsworth, Chester
Dissolved Corporate (1 parent)
Officer
2011-10-10 ~ 2011-10-10
IIF 1514 - Director → ME
548
CLOUDTAMERS LIMITED - 2012-06-29
A J Carter & Co 22b High Street, Witney, Oxfordshire, England
Dissolved Corporate (1 parent)
Officer
2011-03-03 ~ 2011-03-03
IIF 1288 - Director → ME
549
180 Staniforth Road, Sheffield, England
Dissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF 519 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2040 - Ownership of shares – 75% or more → OE
IIF 2040 - Ownership of voting rights - 75% or more → OE
550
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
8,151 GBP2024-03-31
Officer
2017-05-02 ~ 2017-05-03
IIF 1479 - Director → ME
551
Unit 3, Watling Gate, 297-303 Edgware Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-12-10 ~ 2017-04-19
IIF 930 - Director → ME
Person with significant control
2016-12-09 ~ 2018-12-17
IIF 2214 - Ownership of shares – 75% or more → OE
IIF 2214 - Right to appoint or remove directors → OE
IIF 2214 - Ownership of voting rights - 75% or more → OE
552
Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, England
Dissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
251 GBP2020-06-30
Officer
2016-06-20 ~ 2018-02-05
IIF 1383 - Director → ME
Person with significant control
2017-06-19 ~ 2018-02-05
IIF 2299 - Ownership of shares – 75% or more → OE
IIF 2299 - Ownership of voting rights - 75% or more → OE
553
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2023-08-09 ~ 2023-11-16
IIF - Director → ME
Person with significant control
2023-08-09 ~ 2023-11-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
554
4385, 10450388: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
311,850 GBP2020-10-31
Officer
2016-10-28 ~ 2018-12-01
IIF 913 - Director → ME
Person with significant control
2017-10-27 ~ 2018-12-01
IIF 2183 - Ownership of shares – 75% or more → OE
IIF 2183 - Ownership of voting rights - 75% or more → OE
555
Flat 14 Radcliffe House, Anchor Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-12-31
Officer
2021-12-24 ~ 2023-01-27
IIF - Director → ME
Person with significant control
2021-12-24 ~ 2023-01-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
556
4385, 07751459 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
8,196 GBP2022-08-31
Officer
2011-08-24 ~ 2013-12-18
IIF 1284 - Director → ME
557
180 Staniforth Road, Sheffield, England
Dissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF 511 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2008 - Ownership of shares – 75% or more → OE
IIF 2008 - Ownership of voting rights - 75% or more → OE
558
6 Midsummer Grove, Great Denham, Bedford, England
Dissolved Corporate (1 parent)
Officer
2018-03-26 ~ 2018-11-06
IIF 1131 - Director → ME
559
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2018-01-26 ~ 2018-01-26
IIF 1428 - Director → ME
560
Northwood House, Ward Avenue, Cowes, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-04-30
Officer
2018-04-30 ~ 2020-06-01
IIF 455 - Director → ME
Person with significant control
2019-04-29 ~ 2020-06-01
IIF 2173 - Ownership of shares – 75% or more → OE
IIF 2173 - Ownership of voting rights - 75% or more → OE
561
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
247,682 GBP2024-03-31
Officer
2014-02-17 ~ 2014-04-01
IIF 1299 - Director → ME
562
INGLEFOX LIMITED - 2021-02-24
15 Rockstone Place, Southampton, Hampshire, England
Active Corporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
-74,839 GBP2023-11-30
Officer
2017-11-14 ~ 2021-02-10
IIF 14 - Director → ME
Person with significant control
2017-11-14 ~ 2021-02-10
IIF 1949 - Ownership of shares – 75% or more → OE
IIF 1949 - Ownership of voting rights - 75% or more → OE
563
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (2 parents)
Equity (Company account)
33,835 GBP2024-02-28
Officer
2009-02-19 ~ 2009-03-01
IIF 203 - Director → ME
564
DENTAL BUSINESS SPECIALISTS LIMITED - 2011-04-19
Cottage Farm, Michaelston-le-pit, Dinas Powys
Dissolved Corporate (2 parents)
Equity (Company account)
188 GBP2018-08-31
Officer
2010-03-30 ~ 2010-03-30
IIF 1670 - Director → ME
565
COVEWARD LIMITED - 2025-10-29
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-29 ~ 2025-10-24
IIF 2406 - Director → ME
Person with significant control
2025-07-29 ~ 2025-10-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
566
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (1 parent)
Officer
2010-12-17 ~ 2010-12-17
IIF 1260 - Director → ME
567
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (1 parent)
Officer
2010-12-17 ~ 2010-12-17
IIF 901 - Director → ME
568
Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, Manchester
Dissolved Corporate (1 parent)
Equity (Company account)
270,220 GBP2015-12-31
Officer
2009-09-20 ~ 2009-09-20
IIF 304 - Director → ME
569
14 Elm Close, Ellesmere
Active Corporate (1 parent)
Equity (Company account)
12,407 GBP2024-03-31
Officer
2014-12-09 ~ 2014-12-09
IIF 354 - Director → ME
570
DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (2 parents)
Equity (Company account)
682,207 GBP2024-09-30
Officer
2009-04-22 ~ 2009-04-22
IIF 226 - Director → ME
571
JUSTWARD LIMITED - 2025-07-22
91 Mollison Way, Edgware, England
Active Corporate (2 parents)
Officer
2024-07-23 ~ 2024-07-23
IIF - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
572
D M Patel Fcca Fipa, 40 Great James Street, London
Dissolved Corporate (2 parents)
Officer
2009-06-05 ~ 2009-06-05
IIF 270 - Director → ME
573
45 Highfield Road, Doncaster, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-01-31
Officer
2022-01-31 ~ 2023-06-14
IIF - Director → ME
Person with significant control
2022-01-31 ~ 2023-06-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
574
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
7,934 GBP2023-01-31
Officer
2018-01-25 ~ 2018-01-25
IIF 1207 - Director → ME
575
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2017-05-02 ~ 2018-07-29
IIF 1433 - Director → ME
576
Flat 7, 2a Tyler Street, London, England
Active Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24
IIF 2989 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
577
7 Rose Square, Fulham Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2015-01-15 ~ 2016-03-24
IIF 1099 - Director → ME
578
86-90 Paul Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
311,158 GBP2020-04-30
Officer
2017-07-18 ~ 2020-04-02
IIF 1251 - Director → ME
Person with significant control
2019-07-17 ~ 2020-04-02
IIF 2061 - Ownership of shares – 75% or more → OE
IIF 2061 - Ownership of voting rights - 75% or more → OE
579
Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
1,925 GBP2024-07-31
Officer
2022-07-20 ~ 2023-08-01
IIF 2700 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
580
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
423,268 GBP2021-11-30
Officer
2020-11-04 ~ 2020-11-04
IIF - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
581
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-18 ~ 2024-12-18
IIF 2556 - Director → ME
Person with significant control
2024-12-18 ~ 2024-12-18
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
582
30 Bartholomew Close, London, England
Active Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15
IIF - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
583
SHAWPORT LIMITED - 2025-08-01
112 Loughborough House, 2 Honour Gardens, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-03-16 ~ 2025-07-28
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-07-28
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
584
23 Bicester Road, Aylesbury, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-15
IIF 19 - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-15
IIF 1797 - Ownership of voting rights - 75% or more → OE
IIF 1797 - Ownership of shares – 75% or more → OE
585
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2012-12-12 ~ 2013-05-14
IIF 177 - Director → ME
586
180 Staniforth Road, Sheffield, England
Dissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF 634 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 1910 - Ownership of voting rights - 75% or more → OE
IIF 1910 - Ownership of shares – 75% or more → OE
587
Unit B, Blackhorse Mews, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-12-21
IIF 2327 - Director → ME
Person with significant control
2018-12-20 ~ 2019-12-21
IIF 2205 - Ownership of shares – 75% or more → OE
IIF 2205 - Ownership of voting rights - 75% or more → OE
588
Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2018-02-26 ~ 2020-06-08
IIF 156 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08
IIF 2240 - Ownership of voting rights - 75% or more → OE
IIF 2240 - Right to appoint or remove directors → OE
IIF 2240 - Ownership of shares – 75% or more → OE
589
C/o Bdo Llp, 5 Temple Square, Liverpool
Liquidation Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
12,363 GBP2018-10-31
Officer
2013-10-10 ~ 2014-01-20
IIF 986 - Director → ME
590
111 St. Monicas Avenue, Luton, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-06-01
IIF 2785 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-01
IIF 1984 - Ownership of voting rights - 75% or more → OE
IIF 1984 - Ownership of shares – 75% or more → OE
591
55 Oakham Road, Dudley, England
Dissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10
IIF 2921 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
592
14 Southend Road, Beckenham, Kent
Dissolved Corporate (2 parents)
Officer
2009-07-09 ~ 2009-10-01
IIF 259 - Director → ME
593
27 Old Gloucester Street, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
23,262 GBP2024-08-31
Officer
2018-08-28 ~ 2022-09-12
IIF 479 - Director → ME
Person with significant control
2019-08-24 ~ 2022-09-12
IIF 1989 - Ownership of voting rights - 75% or more → OE
IIF 1989 - Ownership of shares – 75% or more → OE
594
25 Chorley New Road, Bolton, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2,000,051 GBP2024-03-31
Officer
2013-12-17 ~ 2014-12-12
IIF 1449 - Director → ME
595
CAREERS IN HAIR AND BEAUTY LIMITED - 2013-05-13
122 Feering Hill, Feering, Colchester
Dissolved Corporate (1 parent)
Equity (Company account)
-8,001 GBP2019-04-30
Officer
2013-04-24 ~ 2013-05-13
IIF 1150 - Director → ME
596
7 Sir Cyril Black Way, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-01-10
IIF - Director → ME
Person with significant control
2022-09-27 ~ 2024-01-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
597
40 Frizlands Lane, Dagenham, England
Active Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
598
63-66 Hatton Garden, 5th Floor, Suite 23, London, England
Active Corporate (2 parents)
Equity (Company account)
-958 GBP2020-12-30
Officer
2012-02-21 ~ 2014-01-13
IIF 953 - Director → ME
599
Hamilton House, Hamilton Terrace, Milford Haven, Dyfed
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
1,978,740 GBP2024-10-31
Officer
2014-10-31 ~ 2014-11-01
IIF 1046 - Director → ME
600
Office 1248 182-184 High Street North, London, England
Dissolved Corporate (1 parent)
Officer
2021-10-25 ~ 2022-08-02
IIF - Director → ME
Person with significant control
2021-10-25 ~ 2022-08-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
601
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-14 ~ 2019-08-07
IIF 116 - Director → ME
Person with significant control
2017-11-14 ~ 2019-08-07
IIF 2153 - Ownership of voting rights - 75% or more → OE
IIF 2153 - Ownership of shares – 75% or more → OE
602
5 Rosebery Mews, High Wycombe, Buckinghamshire
Dissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2013-12-17
IIF 1354 - Director → ME
603
78 Lady Pit Lane, Leeds, England
Dissolved Corporate (1 parent)
Officer
2020-08-04 ~ 2020-11-24
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2020-11-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
604
Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
Active Corporate (3 parents)
Equity (Company account)
85,378 GBP2024-03-31
Officer
2015-03-09 ~ 2015-04-02
IIF 1085 - Director → ME
605
34 Wellington Road, Bilston, England
Dissolved Corporate (2 parents)
Equity (Company account)
-65,933 GBP2023-03-31
Officer
2021-03-24 ~ 2021-03-24
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
606
1 Talbot Place, Sheffield, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01
IIF 568 - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF 2123 - Ownership of voting rights - 75% or more → OE
IIF 2123 - Ownership of shares – 75% or more → OE
607
Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, England
Active Corporate (2 parents)
Equity (Company account)
1,567 GBP2024-03-31
Officer
2011-01-04 ~ 2011-01-04
IIF 983 - Director → ME
608
52 Trough Road, Watnall, Nottingham
Dissolved Corporate (1 parent)
Officer
2009-03-24 ~ 2009-03-24
IIF 218 - Director → ME
609
1 Heol Dolwen, Whitchurch, Cardiff
Dissolved Corporate (1 parent)
Officer
2009-07-10 ~ 2009-07-10
IIF 253 - Director → ME
610
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, Cumbria
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-03-31
Officer
2011-03-17 ~ 2011-03-17
IIF 1477 - Director → ME
611
CUMBRIA GAS SERVICES LIMITED - 2013-02-18
Unit 1 Dockray Hall Road, Kendal, Cumbria, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-17,236 GBP2024-06-30
Officer
2013-01-21 ~ 2013-01-21
IIF 726 - Director → ME
612
RANGEVIEW LIMITED - 2011-11-28
Goldfields House, 18a Gold Tops, Newport, S Wales
Liquidation Corporate (3 parents)
Equity (Company account)
1,188,896 GBP2023-01-31
Officer
2011-10-26 ~ 2011-10-26
IIF 1341 - Director → ME
613
159 Oxford Road, Windsor, Berkshire
Active Corporate (1 parent)
Equity (Company account)
-25,035 GBP2024-08-31
Officer
2013-10-07 ~ 2013-10-21
IIF 696 - Director → ME
614
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2014-07-31 ~ 2014-07-31
IIF 751 - Director → ME
615
1st Floor 5 New York Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2009-11-23 ~ 2009-11-23
IIF 1747 - Director → ME
616
Unit 19d Brighouse Court, Barnett Way Barnwood, Gloucester
Dissolved Corporate (2 parents)
Officer
2009-06-11 ~ 2009-06-11
IIF 211 - Director → ME
617
HARLEQUIN SEARCHES LIMITED - 2020-07-15
159 Railway Terrace, Rugby, Warwickshire, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2025-04-30
Officer
2015-08-05 ~ 2020-07-12
IIF 2807 - Director → ME
Person with significant control
2016-08-04 ~ 2020-07-12
IIF 2222 - Has significant influence or control → OE
IIF 2222 - Ownership of voting rights - 75% or more → OE
IIF 2222 - Ownership of shares – 75% or more → OE
IIF 2222 - Right to appoint or remove directors → OE
618
5 Chapel Street, Petersfield, Hampshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2009-06-18 ~ 2009-06-18
IIF 329 - Director → ME
619
DAILBEST LIMITED - 2025-12-16
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22
IIF 2348 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
620
Old Police Station, Church Street, Ambleside
Dissolved Corporate (4 parents)
Officer
2009-03-20 ~ 2009-03-20
IIF 339 - Director → ME
621
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ 2025-11-20
IIF 2485 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
622
2 Albert Avenue, King's Lynn, England
Active Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
623
137 Station Road, London, England
Active Corporate (2 parents)
Equity (Company account)
533,671 GBP2024-12-31
Officer
2015-12-10 ~ 2015-12-10
IIF 1540 - Director → ME
624
10 Fir Parade, Dewsbury, England
Active Corporate (1 parent)
Equity (Company account)
107,349 GBP2024-03-31
Officer
2017-03-31 ~ 2017-03-31
IIF 1191 - Director → ME
625
Academy House, 11 Dunraven Place, Bridgend, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2020-07-06
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2020-07-06
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
626
Riverside Court, Avenue De Clichy, Merthyr Tydfil, Wales
Dissolved Corporate (1 parent)
Officer
2014-07-16 ~ 2015-03-10
IIF 1168 - Director → ME
627
47 Joseph Hardcastle Close, London, England
Dissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2019-11-10
IIF - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
628
Cenceo House, 6 St. Peters Street, St. Albans, England
Active Corporate (2 parents)
Equity (Company account)
1,489 GBP2024-10-31
Officer
2022-10-25 ~ 2024-06-20
IIF - Director → ME
629
Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, Hampshire
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
717,028 GBP2024-12-31
Officer
2009-06-15 ~ 2013-05-20
IIF 342 - Director → ME
2013-05-21 ~ 2013-07-09
IIF 1559 - Director → ME
630
Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
1,511 GBP2024-12-31
Officer
2023-12-13 ~ 2023-12-13
IIF 2903 - Director → ME
Person with significant control
2023-12-13 ~ 2023-12-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
631
16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, England
Dissolved Corporate (2 parents)
Officer
2018-02-26 ~ 2018-12-10
IIF 1482 - Director → ME
632
Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
-4 GBP2021-05-31
Officer
2018-05-29 ~ 2019-12-18
IIF 402 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-18
IIF 2009 - Ownership of voting rights - 75% or more → OE
IIF 2009 - Ownership of shares – 75% or more → OE
633
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (1 parent)
Officer
2009-03-06 ~ 2009-03-06
IIF 257 - Director → ME
634
4385, 12544722 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
4,455,000 GBP2022-04-30
Officer
2020-04-02 ~ 2020-04-02
IIF - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
635
4385, 13535880 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-249,749 GBP2023-07-31
Officer
2021-07-28 ~ 2023-04-19
IIF - Director → ME
Person with significant control
2021-07-28 ~ 2023-04-19
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
636
Unit 3c, 799 London Road London Road, West Thurrock, Grays, England
Dissolved Corporate (1 parent)
Officer
2018-11-28 ~ 2019-10-28
IIF 510 - Director → ME
Person with significant control
2018-11-28 ~ 2019-10-28
IIF 1828 - Ownership of voting rights - 75% or more → OE
IIF 1828 - Ownership of shares – 75% or more → OE
IIF 1828 - Right to appoint or remove directors → OE
637
11 Cranford Cottages Cranford Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-11-21
IIF 1031 - Director → ME
Person with significant control
2019-01-31 ~ 2019-11-21
IIF 2190 - Ownership of shares – 75% or more → OE
IIF 2190 - Ownership of voting rights - 75% or more → OE
638
8 Rodborough Road, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
116,993 GBP2024-06-30
Officer
2016-03-22 ~ 2017-03-10
IIF 1276 - Director → ME
639
1 North Dean Road, Keighley, England
Active Corporate (1 parent)
Equity (Company account)
14,911 GBP2020-04-30
Officer
2019-04-01 ~ 2019-09-14
IIF 73 - Director → ME
Person with significant control
2019-04-01 ~ 2019-09-14
IIF 1873 - Right to appoint or remove directors → OE
IIF 1873 - Ownership of shares – 75% or more → OE
IIF 1873 - Ownership of voting rights - 75% or more → OE
640
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 2424 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
641
54 Whatley Avenue, London, England
Active Corporate (1 parent)
Officer
2023-11-13 ~ 2024-04-01
IIF - Director → ME
Person with significant control
2023-11-13 ~ 2024-04-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
642
1 Amwell Street, Hoddesdon, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-05-07
IIF 410 - Director → ME
Person with significant control
2019-04-08 ~ 2020-05-07
IIF 1958 - Ownership of voting rights - 75% or more → OE
IIF 1958 - Ownership of shares – 75% or more → OE
643
70 Wright Street, Hull, England
Dissolved Corporate (1 parent)
Equity (Company account)
-16,620 GBP2021-09-20
Officer
2013-07-18 ~ 2013-07-18
IIF 681 - Director → ME
644
BIRCHRING LIMITED - 2011-06-16
Tintern House William Brown Close, Llantarnam Park, Cwmbran, Gwent
Dissolved Corporate (1 parent)
Officer
2010-12-06 ~ 2010-12-06
IIF 1195 - Director → ME
645
8 High Street, Yarm
Dissolved Corporate (1 parent)
Officer
2009-05-28 ~ 2009-06-01
IIF 290 - Director → ME
646
Court View, Dudleston Heath, Ellesmere, Shropshire
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
9,310 GBP2015-08-31
Officer
2012-07-23 ~ 2012-07-23
IIF 1292 - Director → ME
647
BLAKEREED LIMITED - 2016-10-10
107 Cowper Street, Hove, England
Dissolved Corporate (1 parent)
Officer
2015-08-25 ~ 2016-09-07
IIF 1272 - Director → ME
Person with significant control
2016-08-24 ~ 2016-09-10
IIF 2181 - Has significant influence or control → OE
IIF 2181 - Right to appoint or remove directors → OE
IIF 2181 - Ownership of shares – 75% or more → OE
IIF 2181 - Ownership of voting rights - 75% or more → OE
648
167-169 Great Portland Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-09-27 ~ 2022-04-01
IIF - Director → ME
Person with significant control
2021-09-27 ~ 2022-04-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
649
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-09-26 ~ 2024-09-26
IIF 2609 - Director → ME
Person with significant control
2024-09-26 ~ 2024-09-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
650
10 Wyndham Road, Newbury, Berkshire, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
2,709 GBP2024-09-30
Officer
2022-08-25 ~ 2022-08-25
IIF - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
651
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-18 ~ 2024-12-18
IIF 2566 - Director → ME
Person with significant control
2024-12-18 ~ 2024-12-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
652
100-102 Beverley Road, Hull
Dissolved Corporate (1 parent)
Officer
2013-03-19 ~ 2013-03-19
IIF 690 - Director → ME
653
KORYLE LIMITED - 1995-06-05
47b High Street, Ongar, Essex, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,537 GBP2024-06-30
Officer
1996-06-06 ~ 1997-02-27
IIF 1609 - Director → ME
654
6 Benner Lane, West End, Woking, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15
IIF 2319 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15
IIF 1970 - Ownership of voting rights - 75% or more → OE
IIF 1970 - Ownership of shares – 75% or more → OE
655
Second Floor 16 High Street, Uxbridge, Middlesex
Dissolved Corporate (1 parent)
Officer
2010-02-23 ~ 2013-12-10
IIF 1661 - Director → ME
656
Jactin House 24 Hood Street, Ancoats, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Officer
2017-11-14 ~ 2020-03-01
IIF 21 - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01
IIF 1997 - Ownership of voting rights - 75% or more → OE
IIF 1997 - Ownership of shares – 75% or more → OE
657
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
77,015 GBP2024-07-31
Officer
2016-12-21 ~ 2017-03-07
IIF 1264 - Director → ME
658
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (2 parents)
Equity (Company account)
1,562 GBP2024-09-30
Officer
2023-09-08 ~ 2024-07-10
IIF - Director → ME
659
17 Jubilee Street, Brighton, East Sussex, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-03-31
Officer
2018-03-26 ~ 2019-11-20
IIF 454 - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-20
IIF 2166 - Ownership of voting rights - 75% or more → OE
IIF 2166 - Ownership of shares – 75% or more → OE
660
14 Coltsfoot Close, Cambridge, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
147 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-02
IIF 483 - Director → ME
661
3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2015-04-16 ~ 2015-07-01
IIF 1083 - Director → ME
662
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (1 parent)
Equity (Company account)
218,543 GBP2024-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF 2929 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
663
4385, 11651479 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
-226,650 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF 71 - Director → ME
664
Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
Liquidation Corporate (1 parent)
Equity (Company account)
-23,726 GBP2021-04-30
Officer
2019-04-29 ~ 2019-07-26
IIF 516 - Director → ME
Person with significant control
2019-04-29 ~ 2019-06-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
665
34 New House 67-68 Hatton Garden, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-28 ~ 2020-05-12
IIF 123 - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12
IIF 2105 - Ownership of shares – 75% or more → OE
IIF 2105 - Ownership of voting rights - 75% or more → OE
666
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-656 GBP2023-07-31
Officer
2022-07-20 ~ 2022-07-21
IIF - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-21
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
667
Suite A Cambridge House, 180 Upper Richmond Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-139,868 GBP2024-03-31
Officer
2021-03-24 ~ 2021-07-24
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2021-07-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
668
71 Handsworth Wood Road, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
66,982 GBP2024-03-31
Officer
2016-03-22 ~ 2018-01-16
IIF 1228 - Director → ME
Person with significant control
2017-03-21 ~ 2018-01-16
IIF 2306 - Ownership of shares – 75% or more → OE
669
AMBERGOOD LIMITED - 2015-12-04
47 Henley Drive, London, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-3,129 GBP2017-06-30
Officer
2015-06-15 ~ 2015-11-25
IIF 1017 - Director → ME
670
PRILO MANAGEMENT LIMITED - 2015-01-06
LORDMORE LIMITED - 2013-09-30
Northside House, Mount Pleasant, Barnet, Hertfordshire, England
Dissolved Corporate (1 parent)
Officer
2011-08-24 ~ 2015-01-06
IIF 908 - Director → ME
671
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Equity (Company account)
47 GBP2019-07-31
Officer
2015-07-03 ~ 2015-07-03
IIF 742 - Director → ME
672
8th Floor,hyde House The Hyde, Edgware Road, London, England
Active Corporate (1 parent)
Equity (Company account)
7 GBP2024-12-31
Officer
2011-10-14 ~ 2011-12-01
IIF 1507 - Director → ME
673
7 The Close, Norwich, England
Active Corporate (1 parent)
Equity (Company account)
163,161 GBP2024-04-30
Officer
2009-05-06 ~ 2009-05-06
IIF 272 - Director → ME
674
4385, 15059184 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-08-09 ~ 2024-04-16
IIF - Director → ME
675
35 Eyre Street Hill, Ground Floor, London, England
Dissolved Corporate (1 parent)
Officer
2019-07-01 ~ 2019-07-01
IIF 533 - Director → ME
Person with significant control
2019-07-01 ~ 2019-07-01
IIF 1821 - Ownership of voting rights - 75% or more → OE
IIF 1821 - Right to appoint or remove directors → OE
IIF 1821 - Ownership of shares – 75% or more → OE
676
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ 2025-09-18
IIF - Director → ME
Person with significant control
2025-03-24 ~ 2025-09-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
677
7th Floor Westgate House, Westgate Road Ealing, London, England
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2016-11-03
IIF 955 - Director → ME
678
Station House, North Street, Havant, Hampshire, England
Active Corporate (2 parents)
Equity (Company account)
90,274 GBP2025-05-31
Officer
2015-02-13 ~ 2015-02-13
IIF 1543 - Director → ME
679
192 Bloxwich Road, Walsall, England
Dissolved Corporate (1 parent)
Officer
2019-11-06 ~ 2020-05-08
IIF 2918 - Director → ME
Person with significant control
2019-11-06 ~ 2020-05-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
680
3 Rd Floor, 207 Regent Street, London
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2012-03-07 ~ 2014-01-13
IIF 1599 - Director → ME
681
18 Ruskin Avenue, Waltham Abbey, England
Active Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22
IIF 2990 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
682
180 Staniforth Road, Sheffield, England
Dissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF 506 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 1993 - Ownership of voting rights - 75% or more → OE
IIF 1993 - Ownership of shares – 75% or more → OE
683
471 Eastern Avenue, Ilford, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15
IIF 1577 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15
IIF 2180 - Ownership of shares – 75% or more → OE
IIF 2180 - Right to appoint or remove directors → OE
IIF 2180 - Ownership of voting rights - 75% or more → OE
684
Anchor House, 4 Durham Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2009-06-22 ~ 2009-07-09
IIF 261 - Director → ME
685
JAYWYNN LIMITED - 2020-10-01
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2017-09-26 ~ 2020-09-30
IIF 2801 - Director → ME
Person with significant control
2019-09-25 ~ 2020-09-30
IIF 2058 - Ownership of shares – 75% or more → OE
IIF 2058 - Ownership of voting rights - 75% or more → OE
686
215a High Street North, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,004 GBP2020-08-31
Officer
2019-08-14 ~ 2020-05-09
IIF 480 - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 1866 - Ownership of voting rights - 75% or more → OE
IIF 1866 - Ownership of shares – 75% or more → OE
687
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
21,682 GBP2024-07-31
Officer
2023-07-07 ~ 2023-09-13
IIF - Director → ME
Person with significant control
2023-07-07 ~ 2023-09-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
688
82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (1 parent)
Equity (Company account)
1,003 GBP2024-05-31
Officer
2022-05-27 ~ 2022-12-01
IIF 2443 - Director → ME
Person with significant control
2022-05-27 ~ 2022-12-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
689
4385, 14561243 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
895,351 GBP2024-12-31
Officer
2022-12-29 ~ 2022-12-29
IIF - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
690
Flat 4, 605 Holloway Road, London, England
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
927 GBP2023-02-28
Officer
2021-02-16 ~ 2022-10-22
IIF - Director → ME
Person with significant control
2021-02-16 ~ 2022-10-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
691
KENTBRAY LIMITED - 2019-02-13
Gns Associates Boundary House, Cricket Field Road, Uxbridge, England
Dissolved Corporate (1 parent)
Officer
2018-10-31 ~ 2019-02-12
IIF 522 - Director → ME
692
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ 2025-11-26
IIF 2658 - Director → ME
Person with significant control
2024-10-16 ~ 2025-11-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
693
38 Southend Road, London, England
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
745 GBP2023-06-30
Officer
2021-06-28 ~ 2022-03-29
IIF - Director → ME
Person with significant control
2021-06-28 ~ 2022-03-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
694
162 Portswood Road, Southampton, England
Dissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-08-11
IIF 2825 - Director → ME
Person with significant control
2020-06-08 ~ 2020-08-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
695
5 York Road, Montpelier, Bristol, England
Active Corporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10
IIF - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
696
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
57,139 GBP2025-02-28
Officer
2024-02-21 ~ 2024-02-21
IIF - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
697
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-07-24 ~ 2024-07-24
IIF - Director → ME
Person with significant control
2024-07-24 ~ 2024-07-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
698
DENEWYNN LIMITED - 2025-12-12
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-25 ~ 2025-06-01
IIF 2512 - Director → ME
Person with significant control
2024-05-25 ~ 2025-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
699
9 Corun Y Bryn, Connah's Quay, Deeside, Clwyd
Dissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
9,388 GBP2020-03-31
Officer
2009-03-30 ~ 2009-03-30
IIF 278 - Director → ME
700
1 Burns Close, Horsham, West Sussex, England
Active Corporate (2 parents)
Equity (Company account)
4,337 GBP2024-03-31
Officer
2012-03-29 ~ 2012-03-29
IIF 1498 - Director → ME
701
DEWEY ACCOUNTING LIMITED - 2014-11-03
1st Foor North Anchor Court, Keen Road, Cardiff
Dissolved Corporate (1 parent)
Officer
2010-02-26 ~ 2010-03-01
IIF 1713 - Director → ME
702
The Old Mill, Station Road, Woolhampton, Berkshire
Active Corporate (1 parent)
Equity (Company account)
78,026 GBP2024-09-30
Officer
2009-06-18 ~ 2009-06-18
IIF 327 - Director → ME
703
PORTCAST LIMITED - 2019-08-12
Unit 2 Bretton Street, Dewsbury, England
Active Corporate (1 parent)
Equity (Company account)
-9,311 GBP2024-02-28
Officer
2019-02-27 ~ 2019-02-27
IIF 544 - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
704
Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2018-02-28
Officer
2010-04-16 ~ 2014-11-21
IIF 1398 - Director → ME
705
NOBLEBERRY LIMITED - 2020-04-28
27 Old Gloucester Street, London, England
Dissolved Corporate (3 parents)
Total liabilities (Company account)
620 GBP2023-08-31
Officer
2017-08-03 ~ 2020-04-26
IIF 1100 - Director → ME
Person with significant control
2019-08-02 ~ 2020-04-26
IIF 2086 - Ownership of voting rights - 75% or more → OE
IIF 2086 - Ownership of shares – 75% or more → OE
706
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (1 parent)
Equity (Company account)
-2,044 GBP2024-09-30
Officer
2013-09-03 ~ 2013-09-03
IIF 650 - Director → ME
707
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
816 GBP2024-05-31
Officer
2009-05-05 ~ 2009-05-05
IIF 347 - Director → ME
708
MEADCAVE LIMITED - 2016-07-20
Stoneybeck Furze View, Slinfold, Horsham, West Sussex, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2016-01-27 ~ 2016-02-01
IIF 916 - Director → ME
709
PERRYAWAY LIMITED - 2024-06-01
112 Loughborough House 2 Honour Gardens, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-01-21 ~ 2024-06-03
IIF 2779 - Director → ME
2016-10-28 ~ 2020-01-21
IIF 2332 - Director → ME
Person with significant control
2017-10-27 ~ 2020-01-21
IIF 2013 - Ownership of voting rights - 75% or more → OE
IIF 2013 - Ownership of shares – 75% or more → OE
2020-05-01 ~ 2024-06-03
IIF 2191 - Ownership of voting rights - 75% or more → OE
IIF 2191 - Ownership of shares – 75% or more → OE
IIF 2191 - Right to appoint or remove directors → OE
710
DISCUS ENTERPRISES LIMITED - 2018-10-19
LORDROCK LIMITED - 2015-05-21
30-34 North Street, Hailsham, England
Active Corporate (2 parents)
Equity (Company account)
41,487 GBP2024-03-31
Officer
2014-12-08 ~ 2014-12-15
IIF 1167 - Director → ME
711
Cartref, Wern, Llanymynech, Powys, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
13,930 GBP2024-03-31
Officer
2011-03-11 ~ 2011-03-11
IIF 1516 - Director → ME
712
Dove Cote, Burford Road, Minster Lovell, Oxfordshire
Dissolved Corporate (4 parents)
Equity (Company account)
-74,261 GBP2017-03-31
Officer
2013-07-09 ~ 2013-07-09
IIF 744 - Director → ME
713
STILLTECH LIMITED - 2016-01-26
5 Pool Court, Pasture Road, Goole, North Humberside, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
11,362 GBP2017-03-31
Officer
2015-03-09 ~ 2015-03-09
IIF 1249 - Director → ME
714
DEANPALM LIMITED - 2023-09-25
Office One, 1 Coldbath Square, London, England
Active Corporate (1 parent)
Equity (Company account)
85,588 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01
IIF 42 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01
IIF 1926 - Ownership of shares – 75% or more → OE
IIF 1926 - Ownership of voting rights - 75% or more → OE
715
APPLEMIRE LIMITED - 2024-12-10
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
54,361 GBP2024-03-31
Officer
2022-01-31 ~ 2022-05-01
IIF - Director → ME
Person with significant control
2022-01-31 ~ 2022-05-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
716
DR LAURA HAIGH PSCYCHOLOGY LTD - 2016-12-12
CROFTEAST LIMITED - 2016-12-09
20 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
50,454 GBP2024-11-30
Officer
2015-11-30 ~ 2016-11-29
IIF 1123 - Director → ME
717
Janelle House, Hartham Lane, Hertford, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-05-15 ~ 2015-05-15
IIF 677 - Director → ME
718
15 Dugdale Street, Nuneaton, England
Dissolved Corporate (2 parents)
Officer
2020-08-04 ~ 2020-09-08
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2020-09-08
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
719
108 Chapel Street, Southampton, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-06-11
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-06-11
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
720
215 Percy Road, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-30 ~ 2019-07-31
IIF 45 - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-31
IIF 2083 - Ownership of voting rights - 75% or more → OE
IIF 2083 - Ownership of shares – 75% or more → OE
721
79 College Road, Harrow, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-10-31
Officer
2021-10-25 ~ 2023-06-05
IIF - Director → ME
Person with significant control
2021-10-25 ~ 2023-06-05
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
722
80 Grantham Road, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2020-01-08 ~ 2020-02-11
IIF - Director → ME
Person with significant control
2020-01-08 ~ 2020-02-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
723
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ 2025-09-30
IIF - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
724
Flat 7, 2a Tyler Street, London, England
Active Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24
IIF - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
725
14 Holland Road, Manchester, England
Active Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15
IIF 2510 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
726
714 Stannington Road, Stannington, Sheffield, England
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ 2016-05-24
IIF 1365 - Director → ME
727
Bdo Llp, 5 Temple Square Temple Street, Liverpool
Liquidation Corporate (2 parents)
Equity (Company account)
22,570 GBP2020-12-30
Officer
2010-05-06 ~ 2014-01-13
IIF 1711 - Director → ME
728
12 Wheel Avenue, Codsall, Wolverhampton, England
Dissolved Corporate (1 parent)
Officer
2023-05-01 ~ 2024-02-29
IIF - Director → ME
Person with significant control
2023-05-01 ~ 2024-02-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
729
Flat 7, 2a Tyler Street, London, England
Active Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22
IIF 2959 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
730
158 Fourth Avenue, London, England
Dissolved Corporate (1 parent)
Officer
2023-06-08 ~ 2024-02-25
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2024-02-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
731
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (1 parent)
Officer
2020-04-07 ~ 2020-04-07
IIF - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
732
3 Kenilworth Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-29 ~ 2023-10-17
IIF - Director → ME
Person with significant control
2022-03-29 ~ 2023-10-17
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
733
Silverstream House, 45 Fitzroy Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-54,613 GBP2022-04-30
Officer
2018-04-30 ~ 2020-05-12
IIF 8 - Director → ME
Person with significant control
2019-06-19 ~ 2020-05-12
IIF 2231 - Ownership of voting rights - 75% or more → OE
IIF 2231 - Ownership of shares – 75% or more → OE
734
17 Lisle Road, Colchester, England
Dissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2023-08-01
IIF - Director → ME
Person with significant control
2023-03-27 ~ 2023-08-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
735
42 Lower Street, Horning, Norwich, Norfolk, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
2011-05-13 ~ 2013-01-11
IIF 948 - Director → ME
736
Flat 2 19 Wattville Road, Birmingham, England
Active Corporate (1 parent)
Officer
2024-01-17 ~ 2024-05-08
IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
737
152 City Road, London
Dissolved Corporate (1 parent)
Officer
2011-12-09 ~ 2013-08-30
IIF 1127 - Director → ME
738
MASONFOX TRUSTEES LIMITED - 2014-04-28
DRAYWORTH LIMITED - 2014-04-24
Victoria House, 51 Victoria Street, Bristol, England
Dissolved Corporate (1 parent)
Officer
2013-01-14 ~ 2014-04-23
IIF 1461 - Director → ME
2014-04-23 ~ 2014-05-02
IIF 1555 - Director → ME
739
Kenworthy's Buildings, 83 Bridge Street, Manchester
Dissolved Corporate (3 parents)
Officer
2011-12-14 ~ 2011-12-19
IIF 1210 - Director → ME
740
OLDSHAW LIMITED - 2015-06-20
Two, London Bridge, London, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-01-16 ~ 2015-06-19
IIF 954 - Director → ME
741
LAKERIDE LIMITED - 2024-03-19
8 Raven Road, London, England
Active Corporate (1 parent)
Equity (Company account)
907 GBP2024-09-30
Officer
2022-09-27 ~ 2024-03-01
IIF 2957 - Director → ME
Person with significant control
2022-09-27 ~ 2024-03-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
742
HARTMARSH LIMITED - 2013-07-26
Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, England
Dissolved Corporate
Officer
2013-07-15 ~ 2013-07-23
IIF 912 - Director → ME
743
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-07-31
Officer
2015-07-03 ~ 2015-07-03
IIF 641 - Director → ME
744
September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, England
Active Corporate (3 parents)
Equity (Company account)
2,020,524 GBP2024-07-31
Officer
2010-12-15 ~ 2010-12-15
IIF 1335 - Director → ME
745
NORTHWYNN LIMITED - 2022-06-17
1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
15,401 GBP2024-02-29
Officer
2021-05-27 ~ 2021-05-27
IIF - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
746
VIEWGLEN LIMITED - 2021-11-25
C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, England
Active Corporate (2 parents, 5 offsprings)
Equity (Company account)
499 GBP2022-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF 2597 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
747
Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, Somerset
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-2,215 GBP2015-05-31
Officer
2009-05-06 ~ 2009-05-06
IIF 297 - Director → ME
748
Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
224,676 GBP2024-06-30
Officer
2016-11-29 ~ 2016-11-29
IIF 669 - Director → ME
749
TOPBLAKE LIMITED - 2022-10-17
22 Melbourne Court Anerley Road, London, England
Active Corporate
Equity (Company account)
187,846,670 GBP2023-10-31
Officer
2021-10-25 ~ 2022-10-10
IIF - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-10
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
750
7 School Close, Steventon, Abingdon, Oxfordshire
Dissolved Corporate (2 parents)
Officer
2009-10-19 ~ 2009-10-19
IIF 190 - Director → ME
751
100-102 Beverley Road, Hull
Dissolved Corporate (1 parent)
Officer
2010-04-23 ~ 2010-04-23
IIF 1739 - Director → ME
752
3 Church Road, Bamber Bridge, Preston, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-26
Officer
2022-01-31 ~ 2024-01-26
IIF 2950 - Director → ME
Person with significant control
2022-01-31 ~ 2024-01-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
753
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
36,551 GBP2024-11-30
Officer
2023-11-13 ~ 2024-10-23
IIF 2701 - Director → ME
Person with significant control
2023-11-13 ~ 2024-10-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
754
Fern Hill Business Centre, Todd Street, Bury, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
2018-04-30 ~ 2020-06-01
IIF 413 - Director → ME
Person with significant control
2019-05-13 ~ 2020-06-01
IIF 2045 - Ownership of shares – 75% or more → OE
IIF 2045 - Ownership of voting rights - 75% or more → OE
755
4385, 11651502 - Companies House Default Address, Cardiff
Dissolved Corporate
Equity (Company account)
-574,612 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF 1570 - Director → ME
756
82a High Park Road, Southport, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
2017-01-27 ~ 2019-09-17
IIF 1535 - Director → ME
Person with significant control
2019-01-31 ~ 2019-09-17
IIF 2233 - Ownership of voting rights - 75% or more → OE
IIF 2233 - Ownership of shares – 75% or more → OE
757
45 Redbourne Avenue, London, England
Active Corporate (1 parent)
Equity (Company account)
237,306 GBP2024-07-31
Officer
2018-07-30 ~ 2018-10-25
IIF 473 - Director → ME
758
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
71,552 GBP2024-03-31
Officer
2022-06-27 ~ 2022-06-27
IIF 2933 - Director → ME
Person with significant control
2022-06-27 ~ 2022-06-27
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
759
6a The Ridgeway, Iver, England
Dissolved Corporate (3 parents)
Officer
2018-11-28 ~ 2019-09-24
IIF 620 - Director → ME
Person with significant control
2018-11-28 ~ 2019-09-24
IIF 1898 - Right to appoint or remove directors → OE
IIF 1898 - Ownership of shares – 75% or more → OE
IIF 1898 - Ownership of voting rights - 75% or more → OE
760
23 Long Street Long Street, Cerne Abbas, Dorchester, England
Active Corporate (2 parents)
Equity (Company account)
-5,981 GBP2024-02-29
Officer
2014-02-17 ~ 2014-03-17
IIF 98 - Director → ME
761
Unit 5 60 Hanbury Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-103,198 GBP2024-02-29
Officer
2023-02-28 ~ 2024-01-04
IIF - Director → ME
Person with significant control
2023-02-28 ~ 2024-01-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
762
22 22 Veridion Way, Erith, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,292,461 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03
IIF 892 - Director → ME
763
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-10-10
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
764
14 Kingsway, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
-117 GBP2022-11-30
Officer
2017-11-14 ~ 2020-03-01
IIF 459 - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01
IIF 2027 - Ownership of voting rights - 75% or more → OE
IIF 2027 - Ownership of shares – 75% or more → OE
765
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Equity (Company account)
1,489,604 GBP2024-12-31
Officer
2017-08-03 ~ 2020-09-01
IIF 1182 - Director → ME
Person with significant control
2019-08-02 ~ 2020-09-01
IIF 1971 - Ownership of voting rights - 75% or more → OE
IIF 1971 - Ownership of shares – 75% or more → OE
766
C/o Resolve Financial Limited 30, Lathom Road, Southport, Merseyside
Dissolved Corporate (1 parent)
Equity (Company account)
106 GBP2021-02-28
Officer
2020-02-05 ~ 2020-02-27
IIF - Director → ME
Person with significant control
2020-02-05 ~ 2020-02-27
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
767
220 Valence Wood Road, Dagenham, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-10-11
IIF - Director → ME
Person with significant control
2022-09-27 ~ 2023-10-11
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
768
1 Aldwych Court, 33 The Avenue, Beckenham, England
Active Corporate (1 parent)
Equity (Company account)
101,758 GBP2024-07-31
Officer
2015-10-19 ~ 2016-01-28
IIF 141 - Director → ME
769
16 Cherry Tree Way, Watchet, Taunton, Somerset
Active Corporate (4 parents)
Equity (Company account)
10 GBP2024-03-31
Officer
2009-03-06 ~ 2009-03-10
IIF 273 - Director → ME
770
Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom
Liquidation Corporate
Equity (Company account)
Retained earnings (accumulated losses)
97,333 GBP2019-01-31
Officer
2018-01-26 ~ 2019-02-07
IIF 1309 - Director → ME
771
BLAKEGRADE LIMITED - 2020-02-05
36 Michael Croft, Wath-upon-dearne, Rotherham, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2020-02-04
IIF 370 - Director → ME
Person with significant control
2019-03-10 ~ 2020-02-04
IIF 2226 - Ownership of shares – 75% or more → OE
IIF 2226 - Right to appoint or remove directors → OE
IIF 2226 - Ownership of voting rights - 75% or more → OE
772
TOPMINSTER LIMITED - 2012-09-06
Cavendish House, Littlewood Drive, Cleckheaton, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2009-05-29 ~ 2012-09-05
IIF 305 - Director → ME
773
EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02
OVALWARD LIMITED - 2024-12-23
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2025-02-28
Officer
2021-02-17 ~ 2024-12-20
IIF 2342 - Director → ME
Person with significant control
2021-02-17 ~ 2024-12-20
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
774
ACEBOND LIMITED - 2024-12-20
HOG & FITCH LIMITED - 2024-03-06
OVERGRADE LIMITED - 2018-11-28
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2025-02-28
Officer
2016-02-27 ~ 2024-12-19
IIF 153 - Director → ME
Person with significant control
2017-02-26 ~ 2024-12-19
IIF 2221 - Ownership of shares – 75% or more → OE
IIF 2221 - Right to appoint or remove directors → OE
IIF 2221 - Ownership of voting rights - 75% or more → OE
775
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-23 ~ 2025-09-01
IIF 2500 - Director → ME
Person with significant control
2024-08-23 ~ 2025-09-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
776
CROSSTREND LIMITED - 2010-06-02
Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, Bingley
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2010-03-25 ~ 2010-04-05
IIF 1726 - Director → ME
777
Janelle House, Hartham Lane, Hertford, England
Active Corporate (1 parent)
Equity (Company account)
44,284 GBP2024-11-30
Officer
2016-11-09 ~ 2016-11-09
IIF 749 - Director → ME
778
HALEBACK LIMITED - 2020-04-08
Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, England
Dissolved Corporate (1 parent)
Equity (Company account)
217,300 GBP2019-11-24
Officer
2017-06-28 ~ 2019-07-01
IIF 1025 - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF 1966 - Ownership of shares – 75% or more → OE
IIF 1966 - Ownership of voting rights - 75% or more → OE
779
DRAYPALM LIMITED - 2017-03-07
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2016-01-27 ~ 2017-03-01
IIF 1171 - Director → ME
Person with significant control
2017-01-26 ~ 2017-03-01
IIF 2310 - Right to appoint or remove directors → OE
IIF 2310 - Ownership of voting rights - 75% or more → OE
IIF 2310 - Ownership of shares – 75% or more → OE
780
SAXONBELL LIMITED - 2014-10-15
55, 10th Floor Old Broad Street, London
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2014-05-14 ~ 2014-09-16
IIF 864 - Director → ME
781
Graham Wuyts & Co, Virginia House, Station Road, Attleborough, Norfolk
Dissolved Corporate (1 parent)
Officer
2009-12-14 ~ 2009-12-22
IIF 1632 - Director → ME
782
Old Police Station, Church Street, Ambleside, Cumbria
Dissolved Corporate (2 parents)
Equity (Company account)
199 GBP2016-12-31
Officer
2010-06-01 ~ 2010-06-01
IIF 1376 - Director → ME
783
C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, Cumbria
Dissolved Corporate (2 parents)
Officer
2009-02-19 ~ 2009-02-19
IIF 245 - Director → ME
784
OLDBRAY LIMITED - 2020-06-22
452a Foleshill Road, Coventry, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
51,000 GBP2020-05-12
Officer
2018-11-28 ~ 2020-05-12
IIF 586 - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-12
IIF 1877 - Ownership of shares – 75% or more → OE
IIF 1877 - Right to appoint or remove directors → OE
IIF 1877 - Ownership of voting rights - 75% or more → OE
785
19 Chester Road, Stonnall, Walsall, England
Dissolved Corporate (1 parent)
Officer
2020-05-06 ~ 2020-09-10
IIF - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
786
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2025-07-31
Officer
2024-07-23 ~ 2025-09-18
IIF - Director → ME
Person with significant control
2024-07-23 ~ 2025-09-18
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
787
144 Hooper Road, London, England
Active Corporate (2 parents)
Officer
2024-02-20 ~ 2024-09-27
IIF 2545 - Director → ME
Person with significant control
2024-02-20 ~ 2024-09-27
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
788
96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1,544 GBP2024-11-30
Officer
2019-12-18 ~ 2020-05-10
IIF - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
789
15 High Street, Brackley, Northamptonshire, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-25 ~ 2024-05-26
IIF - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
790
Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-24 ~ 2022-02-16
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2022-02-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
791
31 Bullock Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2019-09-11 ~ 2019-09-11
IIF 2953 - Director → ME
Person with significant control
2019-09-11 ~ 2019-09-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
792
Three Gables, Corner Hall, Hemel Hempstead, England
Active Corporate (3 parents)
Equity (Company account)
1,489 GBP2024-08-31
Officer
2023-08-09 ~ 2024-07-10
IIF - Director → ME
793
6 Mitre Passage, 8th Floor, London, England
Active Corporate (1 parent)
Equity (Company account)
3,716 GBP2023-10-31
Officer
2021-10-25 ~ 2022-07-04
IIF - Director → ME
Person with significant control
2021-10-25 ~ 2022-07-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
794
344-348 High Road High Road, Ilford, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-08-08
IIF - Director → ME
Person with significant control
2022-04-26 ~ 2023-08-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
795
1b Ellis Street, Wigan, Lancashire, England
Active Corporate (1 parent)
Officer
2024-11-22 ~ 2025-03-05
IIF - Director → ME
Person with significant control
2024-11-22 ~ 2025-03-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
796
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
530 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22
IIF 2842 - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
797
ROSSFRAY LIMITED - 2018-01-05
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-12-21 ~ 2017-12-23
IIF 1055 - Director → ME
798
LEONSIDE LIMITED - 2022-03-30
71-75 Shelton Street, London, England
Active Corporate (1 parent)
Equity (Company account)
139,319 GBP2024-05-31
Officer
2018-05-29 ~ 2022-03-29
IIF 375 - Director → ME
Person with significant control
2019-05-28 ~ 2022-03-29
IIF 2131 - Ownership of shares – 75% or more → OE
IIF 2131 - Ownership of voting rights - 75% or more → OE
799
ARCHSIDE LIMITED - 2022-12-15
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
19,385 GBP2024-02-29
Officer
2022-02-25 ~ 2022-02-25
IIF - Director → ME
Person with significant control
2022-02-25 ~ 2022-02-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
800
282 Leigh Road, Leigh-on-sea, England
Active Corporate
Officer
2024-12-18 ~ 2025-05-16
IIF 2765 - Director → ME
Person with significant control
2024-12-18 ~ 2025-05-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
801
18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, England
Active Corporate (1 parent)
Equity (Company account)
34,749 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-29
IIF 613 - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-29
IIF 2141 - Ownership of voting rights - 75% or more → OE
IIF 2141 - Ownership of shares – 75% or more → OE
802
21 Comberton Hill, Kidderminster, Worcestershire, England
Dissolved Corporate (1 parent)
Officer
2011-05-13 ~ 2012-12-06
IIF 1410 - Director → ME
803
179-181 Bells Hill, Barnet, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15
IIF 38 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-15
IIF 2107 - Ownership of shares – 75% or more → OE
IIF 2107 - Ownership of voting rights - 75% or more → OE
804
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
20 GBP2024-03-31
Officer
2022-12-29 ~ 2022-12-29
IIF - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
805
2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
1,617 GBP2024-03-31
Officer
2011-08-24 ~ 2014-01-30
IIF 1360 - Director → ME
806
Office 44, 5 Bell Yard, London, England
Active Corporate (2 parents)
Equity (Company account)
362,001 GBP2024-10-31
Officer
2023-10-24 ~ 2024-09-27
IIF 2739 - Director → ME
Person with significant control
2023-10-24 ~ 2024-09-27
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
807
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
676,946 GBP2024-09-30
Officer
2009-09-09 ~ 2010-01-26
IIF 248 - Director → ME
808
127 Chase Cross Road, Romford, England
Active Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24
IIF - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
809
34 Poulton Street, Kirkham, Preston, England
Dissolved Corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-11
IIF - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
810
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-12-10 ~ 2016-01-03
IIF 844 - Director → ME
811
27-29 Newminster House, 27-29 Baldwin Street, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
314,450 GBP2020-03-31
Officer
2018-03-26 ~ 2018-03-26
IIF 407 - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-08
IIF 1957 - Ownership of shares – 75% or more → OE
IIF 1957 - Ownership of voting rights - 75% or more → OE
812
35 Aston Close, Chellaston, Derby, England
Dissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-07-21
IIF - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-21
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
813
16 Chase Side, London, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
64,636 GBP2016-03-31
Officer
2015-04-16 ~ 2015-05-12
IIF 1188 - Director → ME
814
2 Redvers Road, Chatham, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Officer
2018-01-26 ~ 2020-06-29
IIF 1574 - Director → ME
Person with significant control
2019-02-08 ~ 2020-06-29
IIF 2170 - Ownership of voting rights - 75% or more → OE
IIF 2170 - Ownership of shares – 75% or more → OE
IIF 2170 - Right to appoint or remove directors → OE
815
27 Old Gloucester Street, London, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
546,620 GBP2024-07-31
Officer
2017-07-18 ~ 2019-03-14
IIF 1121 - Director → ME
816
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2020-04-02 ~ 2020-04-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
817
49 Dorset Road, Ashford, England
Active Corporate (1 parent)
Equity (Company account)
-10,379 GBP2024-09-30
Officer
2018-09-28 ~ 2019-09-11
IIF 546 - Director → ME
818
33 Lansdowne Woodwater Lane, Exeter, Devon, England
Active Corporate
Officer
2023-12-14 ~ 2024-08-29
IIF 2716 - Director → ME
Person with significant control
2023-12-14 ~ 2024-08-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
819
20 Revell Drive, Fetcham, Leatherhead, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2017-03-29
IIF 1404 - Director → ME
820
52 Pipers Green, London, England
Active Corporate
Equity (Company account)
2,690 GBP2024-04-30
Officer
2021-04-30 ~ 2022-05-01
IIF 2588 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
821
Flat 21, Princes Court, The Mall, Dunstable, England
Active Corporate (1 parent)
Equity (Company account)
756 GBP2020-08-31
Officer
2016-08-01 ~ 2020-08-17
IIF 419 - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-17
IIF 1946 - Ownership of voting rights - 75% or more → OE
IIF 1946 - Ownership of shares – 75% or more → OE
822
10 Paxford Road, Wembley, Middlesex
Dissolved Corporate (1 parent)
Officer
2009-06-12 ~ 2014-04-02
IIF 214 - Director → ME
823
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
Active Corporate (2 parents)
Equity (Company account)
3,150 GBP2024-04-30
Officer
2020-11-04 ~ 2021-04-01
IIF 2835 - Director → ME
Person with significant control
2020-11-04 ~ 2021-04-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
824
GYPSY CAMPING PODS LIMTED LIMITED - 2013-09-12
156 West Hendon Broadway, London
Dissolved Corporate (1 parent)
Officer
2013-09-11 ~ 2014-12-18
IIF 1552 - Director → ME
825
TONEFORM LIMITED - 2023-04-06
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-06-30
Officer
2021-06-28 ~ 2023-01-01
IIF - Director → ME
Person with significant control
2021-06-28 ~ 2023-01-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
826
Flat 4 8 St. Anthonys Road, Bournemouth, England
Dissolved Corporate (1 parent)
Officer
2010-01-30 ~ 2010-02-01
IIF 1758 - Director → ME
827
STILLPINE LIMITED - 2023-03-07
20-22 Wenlock Road, Islington, London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
2,144 GBP2024-02-29
Officer
2022-02-24 ~ 2022-02-24
IIF 2738 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
828
SKILLSFOR LIMITED - 2012-01-27
2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
805,483 GBP2024-12-31
Officer
2010-08-20 ~ 2010-11-12
IIF 935 - Director → ME
829
RANGEASH LIMITED - 2021-09-09
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-27,080 GBP2024-09-30
Officer
2020-09-04 ~ 2020-09-08
IIF - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
830
CRESTHIRST LIMITED - 2014-01-30
Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London
Active Corporate (2 parents)
Equity (Company account)
481,980 GBP2024-06-30
Officer
2011-06-14 ~ 2014-01-21
IIF 1161 - Director → ME
831
Entegra House, Woodside Lane, Lymington, England
Active Corporate (2 parents)
Equity (Company account)
-70 GBP2024-07-31
Officer
2010-04-21 ~ 2010-04-21
IIF 1751 - Director → ME
832
39 Eton Close, Witney, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,932 GBP2017-03-31
Officer
2012-04-18 ~ 2012-04-18
IIF 1703 - Director → ME
833
Unit 3a The Maltings, Station Road, Sawbridgeworth, England
Active Corporate (2 parents)
Equity (Company account)
1,098,030 GBP2024-09-30
Officer
2012-10-05 ~ 2012-10-05
IIF 163 - Director → ME
834
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2011-08-19 ~ 2011-08-19
IIF 902 - Director → ME
835
BROMWYNN LIMITED - 2014-08-04
16 Oakland Close, Solihull, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
94,189 GBP2024-03-31
Officer
2013-09-23 ~ 2013-09-30
IIF 1458 - Director → ME
836
INFINITY MANAGEMENT SERVICES LIMITED - 2011-05-04
Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
Dissolved Corporate (3 parents)
Equity (Company account)
2,411 GBP2016-12-31
Officer
2010-11-09 ~ 2010-11-09
IIF 898 - Director → ME
837
Third Floor Formal House, 60 St. George's Place, Cheltenham, Gloucestershire
Dissolved Corporate (1 parent)
Equity (Company account)
-4,773 GBP2023-09-30
Officer
2009-08-11 ~ 2009-08-11
IIF 284 - Director → ME
838
111-113 High Street, Boston, Lincolnshire, England
Active Corporate (2 parents)
Equity (Company account)
145,538 GBP2024-05-31
Officer
2009-05-27 ~ 2009-05-28
IIF 308 - Director → ME
839
TRANSCASH UK LIMITED - 2010-05-11
Scottish Provident House, 76-80 College Road, Harrow, Middlesex
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-10,909 GBP2015-12-31
Officer
2009-05-27 ~ 2009-06-02
IIF 336 - Director → ME
840
CORALHAM LIMITED - 2020-08-27
CRICHTON INDUSTRIES LTD - 2016-03-04
83 Ducie Street, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Officer
2016-03-04 ~ 2020-08-26
IIF 365 - Director → ME
Person with significant control
2017-03-03 ~ 2020-08-26
IIF 1952 - Ownership of voting rights - 75% or more → OE
IIF 1952 - Ownership of shares – 75% or more → OE
IIF 1952 - Right to appoint or remove directors → OE
841
ROSEBACK LIMITED - 2017-03-21
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
97,687 GBP2024-03-31
Officer
2016-10-28 ~ 2017-01-01
IIF 1532 - Director → ME
842
Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2024-03-20 ~ 2024-10-18
IIF 2463 - Director → ME
Person with significant control
2024-03-20 ~ 2024-10-18
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
843
242 Calais Road, Burton-on-trent, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ 2024-06-11
IIF - Director → ME
844
44a Priory Road, Peterborough, England
Active Corporate (1 parent)
Equity (Company account)
573,416 GBP2024-11-30
Officer
2022-11-23 ~ 2024-01-23
IIF - Director → ME
Person with significant control
2022-11-23 ~ 2024-01-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
845
10 Westbourne Street, Hove, England
Active Corporate
Officer
2024-10-15 ~ 2024-10-15
IIF 2507 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
846
EVECLOUD LIMITED - 2025-10-27
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-09-26 ~ 2025-10-21
IIF 2574 - Director → ME
Person with significant control
2024-09-26 ~ 2025-10-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
847
Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England
Dissolved Corporate (1 parent)
Officer
2021-01-26 ~ 2021-01-26
IIF - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
848
Swift Car Care Buckden Road, Brampton, Huntingdon, England
Active Corporate (1 parent)
Equity (Company account)
410,615 GBP2024-06-30
Officer
2023-06-08 ~ 2024-01-31
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2024-01-31
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
849
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ 2025-11-19
IIF 2627 - Director → ME
Person with significant control
2025-03-24 ~ 2025-11-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
850
EVEPLAN CARE SERVICES LIMITED - 2024-04-28
EVEPLAN LIMITED - 2023-05-30
37 Vowles Road, West Bromwich, Birmingham, West Midlands, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2021-07-28 ~ 2023-05-27
IIF - Director → ME
851
EVERDOWN LIMITED - 2025-11-04
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ 2025-11-03
IIF 2471 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
852
Flat 7, 2a Tyler Street, London, England
Active Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24
IIF - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
853
Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, England
Active Corporate (1 parent)
Officer
2024-01-17 ~ 2024-06-11
IIF 2768 - Director → ME
Person with significant control
2024-01-17 ~ 2024-06-11
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
854
67 Tudor Gardens, London, England
Dissolved Corporate (1 parent)
Officer
2022-07-20 ~ 2023-04-03
IIF - Director → ME
Person with significant control
2022-07-20 ~ 2023-04-03
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
855
BIRCHREALM LIMITED - 2014-05-01
Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
Active Corporate (1 parent, 2 offsprings)
Equity (Company account)
9,356 GBP2024-04-30
Officer
2014-04-11 ~ 2014-04-11
IIF 922 - Director → ME
856
121 Cannon Workshops Cannon Drive, London
Dissolved Corporate (1 parent)
Equity (Company account)
-24,947 GBP2018-03-31
Officer
2013-09-06 ~ 2013-09-06
IIF 672 - Director → ME
857
EXPRESSION 37 LIMITED - 2013-11-14
196 Low Road, Thornhill, Dewsbury, England
Active Corporate (1 parent)
Equity (Company account)
91,103 GBP2024-11-30
Officer
2013-11-05 ~ 2013-11-05
IIF 640 - Director → ME
858
LORDSTER LIMITED - 2025-08-01
7 Linnet Close, Willenhall, Coventry, England
Active Corporate (1 parent)
Officer
2025-05-27 ~ 2025-07-31
IIF - Director → ME
Person with significant control
2025-05-27 ~ 2025-07-31
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
859
INGLEVIEW LIMITED - 2013-03-19
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (1 parent)
Officer
2011-07-12 ~ 2013-03-12
IIF 1517 - Director → ME
860
One, Victoria Square, Birmingham
Dissolved Corporate (1 parent)
Officer
2009-12-11 ~ 2009-12-11
IIF 1634 - Director → ME
861
Dlp House, 46 Prescott Street, Halifax, West Yorkshire
Dissolved Corporate (1 parent)
Equity (Company account)
302,688 GBP2019-09-30
Officer
2010-04-28 ~ 2010-05-01
IIF 1651 - Director → ME
862
42 Devonshire Place, Prenton, Merseyside
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,286 GBP2015-03-31
Officer
2010-02-01 ~ 2010-02-01
IIF 1668 - Director → ME
863
GROVEASH LIMITED - 2019-10-12
Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, England
Active Corporate (2 parents)
Equity (Company account)
6,558 GBP2024-12-31
Officer
2019-09-11 ~ 2019-10-11
IIF 2837 - Director → ME
Person with significant control
2019-09-11 ~ 2019-10-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
864
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ 2025-08-15
IIF - Director → ME
Person with significant control
2025-04-23 ~ 2025-08-15
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
865
369 Hagley Road West, Quinton, Birmingham, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
122,520 GBP2024-04-30
Officer
2019-04-01 ~ 2019-07-01
IIF 476 - Director → ME
Person with significant control
2019-04-01 ~ 2019-07-01
IIF 1826 - Ownership of voting rights - 75% or more → OE
IIF 1826 - Ownership of shares – 75% or more → OE
IIF 1826 - Right to appoint or remove directors → OE
866
Kemp House, 160 City Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-12-12
IIF 1510 - Director → ME
Person with significant control
2017-07-03 ~ 2018-12-12
IIF 2072 - Ownership of shares – 75% or more → OE
IIF 2072 - Ownership of voting rights - 75% or more → OE
867
88-90 Hatton Garden, London
Dissolved Corporate
Officer
2009-07-09 ~ 2014-03-21
IIF 250 - Director → ME
868
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ 2025-09-30
IIF - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
869
64 Walden House Dagnall Street, London, England
Active Corporate (2 parents)
Officer
2024-02-21 ~ 2024-02-21
IIF 2442 - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
870
46 Hill Street, Burton-on-trent, England
Dissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-11
IIF - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
871
5 Thornbury Close, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2023-11-03
IIF 2888 - Director → ME
Person with significant control
2022-08-25 ~ 2023-11-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
872
233 Honeypot Lane, Stanmore, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15
IIF 1578 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15
IIF 2179 - Right to appoint or remove directors → OE
IIF 2179 - Ownership of shares – 75% or more → OE
IIF 2179 - Ownership of voting rights - 75% or more → OE
873
Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, England
Active Corporate (1 parent)
Equity (Company account)
1,212 GBP2024-03-31
Officer
2020-03-04 ~ 2023-12-24
IIF 2865 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
874
11 Beecham Court, Smithy Brook Road, Wigan, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
2016-01-27 ~ 2017-09-14
IIF 1021 - Director → ME
Person with significant control
2017-01-26 ~ 2017-09-14
IIF 2313 - Right to appoint or remove directors → OE
IIF 2313 - Ownership of shares – 75% or more → OE
IIF 2313 - Ownership of voting rights - 75% or more → OE
875
FERNLYNN LIMITED - 2025-12-03
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-25 ~ 2025-06-01
IIF 2455 - Director → ME
Person with significant control
2024-05-25 ~ 2025-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
876
Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
4,700,000 GBP2021-03-31
Officer
2018-03-26 ~ 2019-04-10
IIF 388 - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-10
IIF 2208 - Ownership of voting rights - 75% or more → OE
IIF 2208 - Ownership of shares – 75% or more → OE
877
46-48 Station Road, Llanishen, Cardiff, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
96,720 GBP2024-03-31
Officer
2021-12-24 ~ 2022-02-24
IIF - Director → ME
Person with significant control
2021-12-24 ~ 2022-02-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
878
124 City Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-11-30
Officer
2017-11-14 ~ 2019-11-14
IIF 398 - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14
IIF 1987 - Ownership of voting rights - 75% or more → OE
IIF 1987 - Ownership of shares – 75% or more → OE
879
FOUNTAIN COURT BOURNMOUTH FREEHOLD LIMITED - 2014-07-10
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (1 parent)
Equity (Company account)
-172,582 GBP2024-07-31
Officer
2014-07-10 ~ 2015-04-02
IIF 737 - Director → ME
880
200 Derby Street, Bolton, England
Active Corporate (1 parent)
Equity (Company account)
1,324 GBP2020-08-31
Officer
2018-08-28 ~ 2020-02-23
IIF 35 - Director → ME
Person with significant control
2019-08-24 ~ 2020-02-23
IIF 2136 - Ownership of shares – 75% or more → OE
IIF 2136 - Ownership of voting rights - 75% or more → OE
881
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2025-07-31
Officer
2024-07-24 ~ 2025-09-23
IIF 2896 - Director → ME
Person with significant control
2024-07-24 ~ 2025-09-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
882
30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, England
Active Corporate (1 parent)
Officer
2024-04-10 ~ 2025-04-24
IIF - Director → ME
Person with significant control
2024-04-10 ~ 2025-04-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
883
Basepoint Dartford Business Park, Victoria Road, Dartford, England
Active Corporate (1 parent)
Officer
2023-09-08 ~ 2024-06-11
IIF - Director → ME
Person with significant control
2023-09-08 ~ 2024-06-11
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
884
C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United Kingdom
Dissolved Corporate (1 parent)
Total liabilities (Company account)
2 GBP2023-07-31
Officer
2017-07-18 ~ 2020-06-22
IIF 862 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-22
IIF 2134 - Ownership of voting rights - 75% or more → OE
IIF 2134 - Ownership of shares – 75% or more → OE
885
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
4,554 GBP2021-12-31
Officer
2020-12-15 ~ 2021-11-24
IIF - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
886
INTRACADE LIMITED - 2019-01-09
141 Sterling Gardens, New Cross, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-128 GBP2021-10-31
Officer
2018-10-31 ~ 2019-01-04
IIF 566 - Director → ME
887
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-53,009 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26
IIF 2449 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
888
4385, 11651581 - Companies House Default Address, Cardiff
Dissolved Corporate
Equity (Company account)
-206,494 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF 1571 - Director → ME
889
7 Goldsmith Avenue, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15
IIF 2800 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15
IIF 1928 - Ownership of shares – 75% or more → OE
IIF 1928 - Ownership of voting rights - 75% or more → OE
890
13 Sopewell Road, Rotherham, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2019-08-01
IIF 572 - Director → ME
Person with significant control
2019-07-26 ~ 2019-08-01
IIF 2097 - Ownership of voting rights - 75% or more → OE
IIF 2097 - Ownership of shares – 75% or more → OE
891
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
22,306 GBP2024-03-31
Officer
2020-01-08 ~ 2020-03-23
IIF 2858 - Director → ME
Person with significant control
2020-01-08 ~ 2020-03-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
892
Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
2022-02-24 ~ 2023-10-13
IIF 2980 - Director → ME
Person with significant control
2022-02-24 ~ 2023-10-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
893
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (2 parents)
Equity (Company account)
204 GBP2024-03-31
Officer
2013-01-14 ~ 2013-04-01
IIF 1033 - Director → ME
894
5 Parc Gorsedd, Gorsedd, Holywell, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12
IIF 437 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12
IIF 1908 - Ownership of voting rights - 75% or more → OE
IIF 1908 - Ownership of shares – 75% or more → OE
895
50 Rempstone Drive, Chesterfield, Derbyshire
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
24,370 GBP2020-07-31
Officer
2010-07-02 ~ 2010-07-06
IIF 138 - Director → ME
896
476 New Chester Road, Birkenhead, England
Active Corporate
Officer
2024-01-17 ~ 2024-05-06
IIF 2408 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-06
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
897
2 Frederick Street, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-08
IIF 51 - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-08
IIF 1856 - Right to appoint or remove directors → OE
IIF 1856 - Ownership of voting rights - 75% or more → OE
IIF 1856 - Ownership of shares – 75% or more → OE
898
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-10-10
IIF 2910 - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
899
38 Hatch Lane, Harmondsworth, West Drayton, England
Active Corporate (1 parent)
Equity (Company account)
1,471 GBP2020-02-29
Officer
2016-02-27 ~ 2018-02-22
IIF 139 - Director → ME
Person with significant control
2017-02-26 ~ 2018-02-22
IIF 2297 - Ownership of shares – 75% or more → OE
IIF 2297 - Ownership of voting rights - 75% or more → OE
IIF 2297 - Right to appoint or remove directors → OE
900
INTRABERRY LIMITED - 2014-07-18
2 Allerton Road, Mossley Hill, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
-434 GBP2024-05-31
Officer
2011-05-13 ~ 2014-01-22
IIF 858 - Director → ME
2014-01-22 ~ 2014-07-08
IIF 1562 - Director → ME
901
6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, England
Active Corporate (3 parents)
Equity (Company account)
0 GBP2024-10-31
Officer
2014-10-29 ~ 2014-12-17
IIF 746 - Director → ME
902
The Firs, Elson, Ellesmere, Shropshire
Dissolved Corporate (1 parent)
Officer
2014-09-29 ~ 2014-09-29
IIF 702 - Director → ME
903
Mole Cottage Swanworth Lane, Mickleham, Dorking
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
20,559 GBP2015-05-31
Officer
2013-05-23 ~ 2013-05-23
IIF 796 - Director → ME
904
CROSSMIRE LIMITED - 2016-07-07
Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,796 GBP2017-01-31
Officer
2016-01-27 ~ 2016-01-27
IIF 1348 - Director → ME
905
GROVEVIEW LIMITED - 2023-01-20
265 Hagley Road, Pedmore, Stourbridge, West Midlands, England
Active Corporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
43,226 GBP2024-03-31
Officer
2022-03-29 ~ 2022-03-29
IIF 2836 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-29
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
906
WOODCADE LIMITED - 2020-04-14
369 Hagley Road West, Quinton, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
-10,404 GBP2023-01-31
Officer
2020-01-08 ~ 2020-04-01
IIF 2615 - Director → ME
Person with significant control
2020-01-08 ~ 2020-04-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
907
Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, England
Active Corporate (1 parent)
Equity (Company account)
2,856 GBP2023-10-30
Officer
2012-10-22 ~ 2020-02-15
IIF 2781 - Director → ME
Person with significant control
2016-10-22 ~ 2020-02-15
IIF 2163 - Ownership of voting rights - 75% or more → OE
IIF 2163 - Ownership of shares – 75% or more → OE
908
Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
Dissolved Corporate (1 parent)
Officer
2010-06-07 ~ 2010-06-08
IIF 1165 - Director → ME
909
22b High Street, Witney, Oxfordshire
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
30,241 GBP2018-03-26
Officer
2013-06-28 ~ 2013-06-28
IIF 730 - Director → ME
910
STANDOAK LIMITED - 2018-05-03
124 City Road, London, United Kingdom
Active Corporate (12 parents, 2 offsprings)
Equity (Company account)
-471,866 GBP2020-12-31
Officer
2018-01-29 ~ 2018-04-30
IIF 1183 - Director → ME
911
18 Church Road, Bookham, Leatherhead, Surrey
Dissolved Corporate (1 parent)
Officer
2010-08-04 ~ 2010-08-04
IIF 1371 - Director → ME
912
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ 2025-09-06
IIF - Director → ME
Person with significant control
2025-06-27 ~ 2025-09-06
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
913
22b High Street, Witney
Dissolved Corporate (1 parent)
Officer
2009-05-05 ~ 2009-05-05
IIF 337 - Director → ME
914
FOOD PIG LIMITED - 2013-08-29
Unit A8 Hastingwood Trading Estate, 35 Harbet Road, London
Dissolved Corporate (1 parent)
Officer
2013-08-27 ~ 2013-08-27
IIF 651 - Director → ME
915
Janelle House, Hartham Lane, Hertford, England
Active Corporate (1 parent)
Equity (Company account)
767 GBP2020-05-31
Officer
2015-05-27 ~ 2015-05-27
IIF 82 - Director → ME
916
Jape One Business Centre, Dell Road, Rochdale, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-06-05
IIF 598 - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-05
IIF 1973 - Ownership of voting rights - 75% or more → OE
IIF 1973 - Ownership of shares – 75% or more → OE
917
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-09-26 ~ 2024-09-26
IIF 2351 - Director → ME
Person with significant control
2024-09-26 ~ 2024-09-26
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
918
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
-10,794 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30
IIF 2843 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
919
Silverstream House, Fitzroy Street, London, England
Active Corporate (1 parent)
Equity (Company account)
6,518 GBP2023-09-30
Officer
2018-09-28 ~ 2020-02-01
IIF 67 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01
IIF 2057 - Ownership of shares – 75% or more → OE
IIF 2057 - Ownership of voting rights - 75% or more → OE
920
10 Porlock Road, Southampton, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
20 GBP2015-05-31
Officer
2012-05-25 ~ 2012-05-25
IIF 180 - Director → ME
921
2 The Mews, 27 Spencer Road, Bournemouth, Dorset, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
2016-12-21 ~ 2022-04-15
IIF 2816 - Director → ME
Person with significant control
2018-12-20 ~ 2022-04-15
IIF 1810 - Ownership of shares – 75% or more → OE
IIF 1810 - Ownership of voting rights - 75% or more → OE
922
30 Wainwright Street, Aston, Birmingham, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2010-10-06 ~ 2014-03-13
IIF 1152 - Director → ME
923
167-169 Great Portland Street, 5th Floor, London, England
Liquidation Corporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2020-02-28
Officer
2010-02-23 ~ 2014-01-13
IIF 1710 - Director → ME
924
4385, 12544734: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1,183,098 GBP2021-04-30
Officer
2020-04-02 ~ 2020-04-02
IIF 2927 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
925
344 Wellington Road North, Heaton Chapel, Stockport, England
Dissolved Corporate (1 parent)
Equity (Company account)
113,858 GBP2020-08-31
Officer
2017-08-03 ~ 2020-03-01
IIF - Director → ME
Person with significant control
2019-09-11 ~ 2020-03-01
IIF 2035 - Ownership of shares – 75% or more → OE
IIF 2035 - Ownership of voting rights - 75% or more → OE
926
Building 3, Chiswick Park, 566 Chiswick High Road, London
Dissolved Corporate (1 parent)
Officer
2009-08-07 ~ 2014-04-23
IIF 296 - Director → ME
927
BRONSON AUTO CORPORATION LTD - 2023-07-03
FORDMERE LIMITED - 2023-03-20
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-07-31
Officer
2021-07-28 ~ 2023-03-18
IIF - Director → ME
Person with significant control
2021-07-28 ~ 2023-03-18
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
928
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (1 parent)
Equity (Company account)
344,550 GBP2024-07-31
Officer
2019-07-01 ~ 2020-05-09
IIF 34 - Director → ME
Person with significant control
2019-07-01 ~ 2020-05-09
IIF 1869 - Ownership of voting rights - 75% or more → OE
IIF 1869 - Right to appoint or remove directors → OE
IIF 1869 - Ownership of shares – 75% or more → OE
929
77 Devonport Road, Blackburn, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-22
IIF 404 - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-22
IIF 1805 - Ownership of shares – 75% or more → OE
IIF 1805 - Ownership of voting rights - 75% or more → OE
930
46 Newton Road, Great Barr, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10
IIF - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
931
180 Staniforth Road, Sheffield, England
Dissolved Corporate
Equity (Company account)
2 GBP2019-11-30
Officer
2018-11-28 ~ 2020-05-11
IIF 547 - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-11
IIF 1819 - Right to appoint or remove directors → OE
IIF 1819 - Ownership of voting rights - 75% or more → OE
IIF 1819 - Ownership of shares – 75% or more → OE
932
149 New Park Avenue, London, England
Active Corporate (1 parent)
Officer
2023-12-16 ~ 2024-09-27
IIF 2654 - Director → ME
Person with significant control
2023-12-16 ~ 2024-09-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
933
FOREVER SAVVY LTD - 2012-09-14
Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, England
Active Corporate (5 parents)
Equity (Company account)
21,249 GBP2024-12-31
Officer
2011-12-02 ~ 2011-12-14
IIF 128 - Director → ME
934
98 East Road, Brinsford, Wolverhampton, England
Dissolved Corporate
Officer
2023-07-07 ~ 2024-02-25
IIF - Director → ME
Person with significant control
2023-07-07 ~ 2024-02-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
935
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22
IIF 2723 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
936
4385, 12857287 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
82,798 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF 2338 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
937
Suite 5182 Unit 3a, 34-35 Hatton Garden, London, England
Active Corporate (1 parent)
Officer
2023-10-24 ~ 2023-10-24
IIF 2875 - Director → ME
Person with significant control
2023-10-24 ~ 2023-10-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
938
Markham House, 20 Broad St, Wokingham, Berkshire, England
Active Corporate (1 parent)
Equity (Company account)
1,473 GBP2024-07-31
Officer
2022-07-20 ~ 2023-08-01
IIF 2441 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
939
Gemma House, 39 Lilestone Street, Marylebone, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-39,735 GBP2023-11-30
Officer
2020-11-04 ~ 2021-11-18
IIF 2431 - Director → ME
Person with significant control
2020-11-04 ~ 2021-11-18
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
940
Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2023-03-27 ~ 2023-04-01
IIF - Director → ME
Person with significant control
2023-03-27 ~ 2023-04-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
941
25 Norman Avenue, Southall, England
Active Corporate (1 parent)
Equity (Company account)
50,231 GBP2024-11-30
Officer
2022-11-23 ~ 2023-11-09
IIF - Director → ME
Person with significant control
2022-11-23 ~ 2023-11-09
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
942
323 Capworth Street, London, England
Active Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24
IIF 2467 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
943
4 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2023-11-13 ~ 2024-09-27
IIF 2372 - Director → ME
Person with significant control
2023-11-13 ~ 2024-09-27
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
944
FORMLANE LIMITED - 2025-11-13
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-05-27 ~ 2025-11-12
IIF 2761 - Director → ME
Person with significant control
2025-05-27 ~ 2025-11-12
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
945
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-10,145 GBP2024-06-30
Officer
2023-06-08 ~ 2023-06-08
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-06-08
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
946
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-73,064 GBP2023-01-31
Officer
2021-01-26 ~ 2021-11-24
IIF - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
947
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
76,855 GBP2024-04-30
Officer
2021-04-30 ~ 2021-04-30
IIF 2904 - Director → ME
Person with significant control
2021-04-30 ~ 2021-04-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
948
COLESHAW LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29
IIF 415 - Director → ME
949
AVONBEST LIMITED - 2019-05-07
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29
IIF 441 - Director → ME
950
FIELDASH LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13
IIF 395 - Director → ME
951
BLAKEBEST LIMITED - 2019-05-09
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (2 parents, 5 offsprings)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29
IIF 427 - Director → ME
952
ELDERCADE LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13
IIF 423 - Director → ME
953
DANERISE LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13
IIF 434 - Director → ME
954
260 Bellegrove Road, Welling, London, England
Active Corporate (1 parent)
Equity (Company account)
-1,582,286 GBP2023-05-31
Officer
2022-05-27 ~ 2022-05-27
IIF 2547 - Director → ME
Person with significant control
2022-05-27 ~ 2022-05-27
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
955
85 Great Portland Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-09-27 ~ 2021-09-27
IIF 2828 - Director → ME
Person with significant control
2021-09-27 ~ 2021-09-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
956
NEWDECK LIMITED - 2017-10-03
Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-167,770 GBP2024-03-31
Officer
2017-02-25 ~ 2017-04-01
IIF 1434 - Director → ME
957
Unit 7a Waterside Business Park, Waterside, Chesham, England
Active Corporate (2 parents)
Equity (Company account)
64,884 GBP2024-12-31
Officer
2014-07-10 ~ 2014-07-16
IIF 683 - Director → ME
958
89 High Street, Bassingbourn, Hertfordshire
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-4,105 GBP2015-04-30
Officer
2013-04-04 ~ 2013-04-04
IIF 761 - Director → ME
959
Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
112,709 GBP2024-08-31
Officer
2010-09-17 ~ 2010-09-17
IIF 1220 - Director → ME
960
23-25 Biscot Road, Luton, England
Active Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15
IIF 2961 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
961
28 Market Place, Heanor, England
Dissolved Corporate (1 parent)
Officer
2021-10-25 ~ 2021-12-09
IIF - Director → ME
Person with significant control
2021-10-25 ~ 2021-12-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
962
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ 2025-01-27
IIF 2978 - Director → ME
Person with significant control
2024-10-16 ~ 2025-01-27
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
963
Flat 7, 2a Tyler Street, London, England
Active Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24
IIF - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
964
102 Willmore Road, Perry Bar, Birmingham, England
Active Corporate (1 parent)
Officer
2023-08-09 ~ 2024-01-19
IIF - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-19
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
965
Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
Active Corporate (1 parent)
Equity (Company account)
1,539 GBP2024-05-31
Officer
2021-05-27 ~ 2023-06-01
IIF 2426 - Director → ME
Person with significant control
2021-05-27 ~ 2023-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
966
BLAKEHART LIMITED - 2013-07-29
14 Claremont Avenue, Harrow, Middlesex
Dissolved Corporate (2 parents)
Officer
2012-11-12 ~ 2013-07-29
IIF 1466 - Director → ME
967
The Stables, Caerwent, Caldicot, Gwent, Wales
Active Corporate (1 parent)
Equity (Company account)
284 GBP2024-07-30
Officer
2009-06-12 ~ 2012-02-29
IIF 212 - Director → ME
968
Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2013-02-07 ~ 2013-02-15
IIF 758 - Director → ME
969
KENTACE LIMITED - 2023-12-20
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2020-03-04 ~ 2023-12-18
IIF 2964 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
970
Cottage Farm, Michaelston Le Pit, Dinas Powys
Dissolved Corporate (1 parent)
Officer
2010-04-14 ~ 2010-04-14
IIF 1688 - Director → ME
971
OVERFRAY LIMITED - 2022-06-24
23 Sheepcote Drive, Long Lawford, Rugby, England
Active Corporate (3 parents)
Equity (Company account)
13,686 GBP2024-12-31
Officer
2020-12-15 ~ 2022-06-17
IIF 2863 - Director → ME
Person with significant control
2020-12-15 ~ 2022-06-17
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
972
SANDIRAY LIMITED - 2022-10-12
4385, 11386485 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-05-31
Officer
2018-05-29 ~ 2022-10-11
IIF 391 - Director → ME
Person with significant control
2019-05-28 ~ 2022-10-11
IIF 2030 - Ownership of shares – 75% or more → OE
IIF 2030 - Ownership of voting rights - 75% or more → OE
973
GMG SALADS LIMITED - 2018-11-30
Lakeview Nursery, Dobbs Weir Road, Roydon, Essex
Active Corporate (2 parents)
Equity (Company account)
143,618 GBP2024-11-30
Officer
2016-08-25 ~ 2016-08-25
IIF 658 - Director → ME
974
17 Newstead Grove, Nottingham
Dissolved Corporate (2 parents)
Equity (Company account)
5,054 GBP2021-09-30
Officer
2009-11-24 ~ 2009-11-24
IIF 1624 - Director → ME
975
G KELLY PLASTERERS LIMITED - 2015-03-24
Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
269 GBP2019-03-31
Officer
2015-03-02 ~ 2015-03-02
IIF 692 - Director → ME
976
GMB TAIL LIFT SERVICES LIMITED - 2013-08-20
Speedwell Mill Old Coach Road, Tansley, Matlock
Dissolved Corporate (2 parents)
Officer
2012-10-04 ~ 2012-10-04
IIF 171 - Director → ME
977
GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
SLADECASTLE LIMITED - 2014-04-28
Unit 338, 56 Gloucester Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
-76,211 GBP2017-01-31
Officer
2014-01-14 ~ 2014-01-14
IIF 1519 - Director → ME
978
TOPBLACK LIMITED - 2014-04-28
Unit 338 Gloucester Road, London, England
Dissolved Corporate (2 parents)
Officer
2014-01-14 ~ 2014-01-14
IIF 937 - Director → ME
979
WARDLINE LIMITED - 2014-04-28
Unit 338 56 Gloucester Road, London, England
Dissolved Corporate (2 parents, 2 offsprings)
Officer
2014-01-14 ~ 2014-01-14
IIF 960 - Director → ME
980
1 Carnegie Road, Newbury, Berkshire
Dissolved Corporate (2 parents)
Officer
2009-12-10 ~ 2009-12-10
IIF 1752 - Director → ME
981
MOBDATA LTD - 2021-08-19
DEANWYNN LIMITED - 2016-04-13
61 Bridge Street, Kington, England
Active Corporate (1 parent)
Equity (Company account)
-35,908 GBP2024-07-31
Officer
2015-07-20 ~ 2016-04-11
IIF 1563 - Director → ME
982
HADENROW LIMITED - 2014-10-22
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (2 parents)
Equity (Company account)
-7,206 GBP2024-05-31
Officer
2014-06-23 ~ 2014-09-05
IIF 941 - Director → ME
983
3 Willow Crescent, Ellesmere
Active Corporate (2 parents)
Equity (Company account)
17,654 GBP2024-09-30
Officer
2014-09-03 ~ 2014-09-03
IIF 359 - Director → ME
984
1a Shepherd Street, London, England
Active Corporate (1 parent)
Equity (Company account)
94,945 GBP2024-12-31
Officer
2020-12-15 ~ 2022-03-13
IIF 2833 - Director → ME
Person with significant control
2020-12-15 ~ 2022-03-13
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
985
108 Chapel Road, Southampton, England
Active Corporate (1 parent)
Officer
2024-06-24 ~ 2025-06-12
IIF 2826 - Director → ME
Person with significant control
2024-06-24 ~ 2025-06-12
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
986
7 Silverwood Close, Grays, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-07-20 ~ 2023-11-02
IIF - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
987
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2026-01-16
IIF 2750 - Director → ME
Person with significant control
2024-11-22 ~ 2026-01-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
988
Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
30,255 GBP2024-08-31
Officer
2020-08-04 ~ 2021-12-04
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2021-12-04
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
989
2b Mansel Road, London, England
Active Corporate (1 parent)
Officer
2023-10-24 ~ 2024-04-16
IIF - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
990
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-10-25 ~ 2022-10-20
IIF 2908 - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-20
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
991
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
-1,019 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28
IIF - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
992
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-18 ~ 2024-12-18
IIF 2401 - Director → ME
Person with significant control
2024-12-18 ~ 2024-12-18
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
993
100-102 Beverley Road, Hull
Dissolved Corporate (1 parent)
Officer
2013-03-19 ~ 2013-03-19
IIF 710 - Director → ME
994
GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
GEASON APPRENTICESHIPS LIMITED - 2018-12-21
MASONROSS LIMITED - 2017-10-18
30 Finsbury Square, London
Dissolved Corporate (1 parent)
Officer
2017-06-28 ~ 2017-10-17
IIF 839 - Director → ME
995
WARDCRAY LIMITED - 2022-02-18
Unit 1, Tanners Yard, London Road, Bagshot, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
609,024 GBP2024-03-31
Officer
2018-05-29 ~ 2022-02-17
IIF 405 - Director → ME
Person with significant control
2019-05-28 ~ 2022-02-17
IIF 2052 - Ownership of shares – 75% or more → OE
IIF 2052 - Ownership of voting rights - 75% or more → OE
996
OAKBLACK LIMITED - 2016-03-23
Unit 15, Whitwick Business Centre, Stenson Road, Coalville, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2015-04-16 ~ 2015-10-16
IIF 1226 - Director → ME
2015-10-16 ~ 2015-10-16
IIF 961 - Director → ME
997
HERONFELL LIMITED - 2022-05-10
Suite 1 39 Ludgate Hill, City Of London, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
2020-04-02 ~ 2022-05-10
IIF - Director → ME
Person with significant control
2020-04-02 ~ 2022-05-10
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
998
KAHN LIMITED - 2020-10-12
ADENREEL LIMITED - 2020-05-12
4385, 10137875 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
27,190 GBP2023-04-30
Officer
2016-04-21 ~ 2019-02-02
IIF 1204 - Director → ME
Person with significant control
2017-04-20 ~ 2019-02-02
IIF 2084 - Ownership of shares – 75% or more → OE
999
9 Chatsworth Gardens, Pandy, Wrexham, Clwyd
Dissolved Corporate (1 parent)
Equity (Company account)
160 GBP2022-03-31
Officer
2012-02-16 ~ 2012-02-16
IIF 1549 - Director → ME
1000
GEOFFREY BONNER LTD LTD - 2020-06-20
MARKDENE LIMITED - 2020-06-18
4385, 11337678: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
113,525 GBP2020-04-30
Officer
2018-04-30 ~ 2019-12-11
IIF 463 - Director → ME
Person with significant control
2019-06-04 ~ 2019-12-11
IIF 2048 - Ownership of shares – 75% or more → OE
IIF 2048 - Ownership of voting rights - 75% or more → OE
1001
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
80 GBP2023-09-30
Officer
2011-08-10 ~ 2011-08-10
IIF 1159 - Director → ME
1002
AGEWORTH LIMITED - 2025-07-18
Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
Active Corporate (1 parent)
Officer
2024-09-18 ~ 2024-09-19
IIF - Director → ME
Person with significant control
2024-09-18 ~ 2024-09-19
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1003
Bay View House St. Ives Road, Carbis Bay, St. Ives, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
11,960 GBP2024-03-31
Officer
2018-04-17 ~ 2018-04-17
IIF 1342 - Director → ME
1004
OLDCREST LIMITED - 2022-09-28
Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, England
Active Corporate (1 parent)
Equity (Company account)
4 GBP2025-08-31
Officer
2020-08-04 ~ 2022-08-04
IIF - Director → ME
Person with significant control
2020-08-04 ~ 2022-08-04
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1005
137 Mill Rise, Skidby, Cottingham, East Yorkshire
Active Corporate (2 parents)
Equity (Company account)
116,864 GBP2025-03-31
Officer
2010-11-30 ~ 2010-11-30
IIF 1738 - Director → ME
1006
27 Mayors Walk, Peterborough, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
69,700 GBP2021-07-31
Officer
2020-07-06 ~ 2021-02-01
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2021-02-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1007
11 Chatsworth Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-12
IIF 588 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-12
IIF 2087 - Ownership of voting rights - 75% or more → OE
IIF 2087 - Ownership of shares – 75% or more → OE
1008
4th Floor, 58-59 Great Marlborough Street, London, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
2 GBP2024-09-30
Officer
2021-09-27 ~ 2021-12-21
IIF 2581 - Director → ME
Person with significant control
2021-09-27 ~ 2021-12-21
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1009
7 Sudbury Court Road, Harrow, Middlesex, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Officer
2020-04-07 ~ 2020-04-07
IIF - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1010
Ashfield House, Illingworth Street, Ossett
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-27 ~ 2019-07-01
IIF 538 - Director → ME
Person with significant control
2019-08-23 ~ 2019-08-24
IIF 2116 - Ownership of shares – 75% or more → OE
IIF 2116 - Ownership of voting rights - 75% or more → OE
1011
124 Borstal Street, Rochester, Kent, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-01-26
IIF 1011 - Director → ME
Person with significant control
2016-09-28 ~ 2019-01-26
IIF 2147 - Ownership of shares – 75% or more → OE
IIF 2147 - Right to appoint or remove directors → OE
IIF 2147 - Has significant influence or control → OE
IIF 2147 - Ownership of voting rights - 75% or more → OE
1012
112b High Road, Ilford, Essex
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
14,706 GBP2015-09-30
Officer
2014-09-10 ~ 2015-07-07
IIF 1525 - Director → ME
1013
81 Smalley Street, Rochdale, England
Dissolved Corporate (2 parents)
Officer
2021-01-27 ~ 2022-01-27
IIF - Director → ME
Person with significant control
2021-01-27 ~ 2022-01-27
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1014
Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
229,534 GBP2024-03-31
Officer
2017-03-31 ~ 2018-06-04
IIF 425 - Director → ME
Person with significant control
2019-03-30 ~ 2019-04-10
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1015
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2023-01-26 ~ 2023-02-06
IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-02-06
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1016
19 The Cedars, Buckhurst Hill, England
Active Corporate (1 parent)
Equity (Company account)
345 GBP2020-08-31
Officer
2017-12-27 ~ 2020-08-17
IIF 393 - Director → ME
Person with significant control
2017-12-27 ~ 2020-08-17
IIF 2073 - Right to appoint or remove directors → OE
IIF 2073 - Ownership of voting rights - 75% or more → OE
IIF 2073 - Ownership of shares – 75% or more → OE
1017
119 Montrose Avenue, Edgware, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-26 ~ 2018-05-01
IIF 1522 - Director → ME
1018
First Floor 141 Whiteladies Road, Clifton, Bristol
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
140,245 GBP2015-10-31
Officer
2011-05-13 ~ 2011-05-13
IIF 1192 - Director → ME
1019
150 Streetly Lane, Streetly, Sutton Coldfield, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2019-10-09 ~ 2019-10-09
IIF - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1020
158 Cromwell Road, Salford, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-07-30 ~ 2020-05-22
IIF 72 - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-22
IIF 2044 - Ownership of voting rights - 75% or more → OE
IIF 2044 - Ownership of shares – 75% or more → OE
1021
86-90 Paul Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-1,908 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01
IIF 31 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01
IIF 2062 - Ownership of voting rights - 75% or more → OE
IIF 2062 - Ownership of shares – 75% or more → OE
1022
59 Carlton Avenue West, Wembley, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-11-14 ~ 2019-12-01
IIF 386 - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14
IIF 2103 - Ownership of shares – 75% or more → OE
IIF 2103 - Ownership of voting rights - 75% or more → OE
1023
4 Buckden Court 1 Jackson Walk, Menston, Ilkley, England
Active Corporate (1 parent)
Equity (Company account)
2,586,028 GBP2024-09-30
Officer
2017-08-03 ~ 2018-12-23
IIF 85 - Director → ME
1024
5 Parc Gorsedd, Gorsedd, Holywell, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12
IIF 899 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12
IIF 1994 - Ownership of voting rights - 75% or more → OE
IIF 1994 - Ownership of shares – 75% or more → OE
1025
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2017-09-26 ~ 2020-01-01
IIF 2799 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-01
IIF 2015 - Ownership of voting rights - 75% or more → OE
IIF 2015 - Ownership of shares – 75% or more → OE
1026
1st Floor M25, Cobham, Surrey, England
Dissolved Corporate (1 parent)
Officer
2010-08-18 ~ 2014-03-24
IIF 818 - Director → ME
1027
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ 2025-11-20
IIF 2704 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1028
12 Nidderdale, Hemel Hempstead, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-29 ~ 2020-06-01
IIF 30 - Director → ME
Person with significant control
2019-06-28 ~ 2020-06-01
IIF 1916 - Ownership of voting rights - 75% or more → OE
IIF 1916 - Ownership of shares – 75% or more → OE
1029
35 Ocean View, Jersey Marine, Neath, Wales
Dissolved Corporate (1 parent)
Officer
2010-07-07 ~ 2010-07-07
IIF 1020 - Director → ME
1030
JUMPWYNN LIMITED - 2025-07-14
Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-05-22
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1031
GMC FABRICATIONS LIMITED - 2010-02-16
Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, England
Active Corporate (1 parent)
Equity (Company account)
1,409 GBP2024-02-28
Officer
2010-02-02 ~ 2010-02-02
IIF 1644 - Director → ME
1032
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2010-04-07 ~ 2010-04-07
IIF 1701 - Director → ME
1033
27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2011-09-05 ~ 2011-09-05
IIF 1426 - Director → ME
1034
50 Princes Street, Ipswich, England
Active Corporate (1 parent)
Officer
2024-04-10 ~ 2024-12-05
IIF 2945 - Director → ME
Person with significant control
2024-04-10 ~ 2024-12-05
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1035
132 High Street, West Bromwich, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2021-06-28 ~ 2023-11-22
IIF 2954 - Director → ME
Person with significant control
2021-06-28 ~ 2023-11-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1036
GOLDLAKE LIMITED - 2025-03-03
Arch 9 Theobalds Lane, Cheshut, Waltham Cross, England
Active Corporate (1 parent)
Officer
2024-02-21 ~ 2024-05-14
IIF 2994 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-14
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1037
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
1,200,002 GBP2024-04-30
Officer
2021-11-29 ~ 2021-12-01
IIF - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1038
The Hermitage, Carreghofa, Llanymynech, Powys, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-27 ~ 2023-07-12
IIF - Director → ME
Person with significant control
2022-04-27 ~ 2023-07-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1039
90 Ellis Street, Wigan, England
Active Corporate (2 parents)
Officer
2024-05-25 ~ 2025-04-22
IIF 2914 - Director → ME
Person with significant control
2024-05-25 ~ 2025-04-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1040
GOLDPINE LIMITED - 2026-01-15
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 2638 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1041
Flat 48 Buckingham Place, Clifton, Bristol, England
Dissolved Corporate (2 parents)
Officer
2023-08-09 ~ 2024-01-25
IIF - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1042
ASTONBRAY LIMITED - 2023-03-07
Burgundy House, 21 The Forresters, Harpenden, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2023-01-26 ~ 2023-03-02
IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-03-02
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1043
JAYMARSH LIMITED - 2017-11-27
5a Bath Place, Taunton, England
Active Corporate (2 parents)
Equity (Company account)
5,390 GBP2024-03-31
Officer
2017-06-28 ~ 2017-11-24
IIF 949 - Director → ME
1044
SANDBRAY LIMITED - 2025-07-17
Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2025-06-30
Officer
2025-01-22 ~ 2025-01-27
IIF - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-27
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1045
15 Bassett Court, Loake Close, Grange Park, Northampton, England
Active Corporate (5 parents)
Equity (Company account)
1,216,193 GBP2021-03-31
Officer
2009-07-11 ~ 2009-07-11
IIF 301 - Director → ME
1046
SG ALLWORKS LIMITED - 2010-03-30
3 Butler Road, Shrewsbury, England
Dissolved Corporate (1 parent)
Officer
2010-03-23 ~ 2010-03-30
IIF 1754 - Director → ME
1047
WARDKIRK LIMITED - 2020-06-10
Fourth Floor Harbour Point, Victoria Parade, Torquay, England
Active Corporate (1 parent)
Equity (Company account)
44,500 GBP2020-12-31
Officer
2018-06-28 ~ 2020-06-08
IIF 32 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-08
IIF 1965 - Ownership of shares – 75% or more → OE
IIF 1965 - Ownership of voting rights - 75% or more → OE
1048
61 Bridge Street, Kington, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
2021-02-16 ~ 2022-08-02
IIF - Director → ME
Person with significant control
2021-02-16 ~ 2022-08-02
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1049
11 Dallas Road, Sydenham, London, England
Active Corporate (1 parent)
Officer
2025-02-24 ~ 2025-02-24
IIF - Director → ME
Person with significant control
2025-02-24 ~ 2025-02-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1050
71-75 Shelton Street, Covent Garden, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
2022-06-27 ~ 2022-09-14
IIF - Director → ME
Person with significant control
2022-06-27 ~ 2022-09-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1051
1 Carnegie Road, Newbury, Berkshire
Active Corporate (1 parent)
Equity (Company account)
-199,979 GBP2024-03-31
Officer
2011-03-30 ~ 2011-04-06
IIF 1364 - Director → ME
1052
4385, 11651596: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
25,053 GBP2019-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF 488 - Director → ME
1053
7 Bell Yard, London, England
Liquidation Corporate
Equity (Company account)
3,280,424 GBP2021-07-31
Officer
2020-05-06 ~ 2020-05-06
IIF - Director → ME
Person with significant control
2020-05-06 ~ 2020-05-06
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1054
99 St. Helens Road, Bolton, England
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2016-08-10
IIF 1136 - Director → ME
1055
1st Floor, 44 Portland Street, Manchester, England
Active Corporate (1 parent)
Fixed Assets (Company account)
3,690 GBP2022-06-30
Officer
2017-06-28 ~ 2019-11-24
IIF 122 - Director → ME
Person with significant control
2019-06-27 ~ 2019-11-24
IIF 1979 - Ownership of shares – 75% or more → OE
IIF 1979 - Ownership of voting rights - 75% or more → OE
1056
9 Ashdon Close, Woodford Green, England
Dissolved Corporate (1 parent)
Equity (Company account)
16,980 GBP2023-09-30
Officer
2018-04-30 ~ 2020-06-08
IIF 468 - Director → ME
Person with significant control
2019-04-29 ~ 2020-06-08
IIF 1808 - Ownership of shares – 75% or more → OE
IIF 1808 - Ownership of voting rights - 75% or more → OE
1057
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-08-31
Officer
2021-08-26 ~ 2022-06-22
IIF - Director → ME
Person with significant control
2021-08-26 ~ 2022-06-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1058
Jf Business Centre, Hornby Street, Bury, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2015-07-20 ~ 2015-08-17
IIF 1567 - Director → ME
1059
41 Shooters Hill, Dover, England
Active Corporate (1 parent)
Equity (Company account)
152,204 GBP2024-12-31
Officer
2023-12-14 ~ 2024-09-27
IIF - Director → ME
Person with significant control
2023-12-14 ~ 2024-09-27
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1060
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-26 ~ 2020-03-25
IIF 367 - Director → ME
Person with significant control
2019-04-08 ~ 2020-03-25
IIF 2188 - Ownership of shares – 75% or more → OE
IIF 2188 - Ownership of voting rights - 75% or more → OE
1061
158 Cromwell Road, Salford, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-07-31
Officer
2018-07-30 ~ 2020-05-22
IIF 601 - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-22
IIF 2032 - Ownership of voting rights - 75% or more → OE
IIF 2032 - Ownership of shares – 75% or more → OE
1062
Upper Penny Hill Barn Lane End, Clayton, Bradford, England
Active Corporate (1 parent)
Equity (Company account)
401,620 GBP2023-11-30
Officer
2019-11-06 ~ 2020-05-09
IIF 2578 - Director → ME
Person with significant control
2019-11-06 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1063
34 New House 67-68 Hatton Garden, London, England
Active Corporate (1 parent)
Equity (Company account)
5,877 GBP2024-04-30
Officer
2016-04-21 ~ 2020-05-12
IIF 387 - Director → ME
Person with significant control
2017-04-20 ~ 2020-05-12
IIF 2037 - Ownership of shares – 75% or more → OE
1064
Fairgate House Kings Road, Tyseley, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
419,391 GBP2023-12-31
Officer
2018-12-31 ~ 2020-05-12
IIF 49 - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-12
IIF 1903 - Ownership of voting rights - 75% or more → OE
IIF 1903 - Ownership of shares – 75% or more → OE
1065
53 Queen's Gate, London
Dissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2014-05-15
IIF 921 - Director → ME
1066
276 Alum Rock Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
-803 GBP2024-02-29
Officer
2023-02-28 ~ 2023-08-03
IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-03
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1067
6 Benner Lane, West End, Woking, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15
IIF 1591 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15
IIF 2241 - Ownership of shares – 75% or more → OE
IIF 2241 - Ownership of voting rights - 75% or more → OE
IIF 2241 - Right to appoint or remove directors → OE
1068
Hammond Lodge, Hammondstreet Road, Cheshunt, Herts
Dissolved Corporate (2 parents)
Officer
2013-03-19 ~ 2013-03-19
IIF 756 - Director → ME
1069
PRESTACRE LIMITED - 2018-08-21
54 Newberries Avenue, Radlett, United Kingdom
Active Corporate (1 parent, 4 offsprings)
Equity (Company account)
-38 GBP2024-01-31
Officer
2018-01-29 ~ 2018-01-29
IIF 853 - Director → ME
1070
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ 2025-11-15
IIF 2641 - Director → ME
Person with significant control
2025-06-27 ~ 2025-11-15
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1071
Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
Dissolved Corporate (3 parents)
Officer
2012-02-10 ~ 2012-02-15
IIF 812 - Director → ME
1072
BROMSIDE LIMITED - 2022-12-22
214 City Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-06-28 ~ 2022-08-01
IIF - Director → ME
Person with significant control
2021-06-28 ~ 2022-08-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1073
1 Grosvenor House 45 The Promenade, Arnside, Carnforth, Lancashire
Dissolved Corporate (2 parents)
Officer
2013-04-17 ~ 2013-04-17
IIF 712 - Director → ME
1074
BLAKERISE LIMITED - 2015-02-18
14 Plymouth Road, Penarth, Wales
Active Corporate (2 parents)
Equity (Company account)
2,567,502 GBP2024-03-31
Officer
2014-09-23 ~ 2014-10-01
IIF 920 - Director → ME
1075
12 Eversfield Place, St. Leonards-on-sea, England
Active Corporate (2 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1076
86 Ducks Hill Road, Northwood, Greater London, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
1,802 GBP2024-09-30
Officer
2021-07-28 ~ 2021-07-28
IIF - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1077
99 Pall Mall, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-04-29
Officer
2020-04-02 ~ 2020-04-02
IIF - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1078
44 Ripon Street, Liverpool
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-24
IIF - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1079
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-08-23 ~ 2024-08-23
IIF - Director → ME
Person with significant control
2024-08-23 ~ 2024-08-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1080
Flat 7, 2a Tyler Street, London, England
Active Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24
IIF - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1081
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (3 parents)
Equity (Company account)
1,570 GBP2024-11-30
Officer
2022-11-23 ~ 2024-06-25
IIF - Director → ME
1082
47 Blenheim Road, Dartford, England
Active Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-13
IIF 2505 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-13
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1083
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ 2025-09-30
IIF - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1084
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-107,787 GBP2024-11-30
Officer
2020-11-04 ~ 2021-11-15
IIF 2596 - Director → ME
Person with significant control
2020-11-04 ~ 2021-11-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1085
29 Abbotstone Road, London, England
Active Corporate (1 parent)
Officer
2023-11-13 ~ 2024-04-01
IIF 2975 - Director → ME
Person with significant control
2023-11-13 ~ 2024-04-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1086
Flat 2, 74 Amhurst Park, London, England
Active Corporate (1 parent)
Equity (Company account)
-113 GBP2024-02-29
Officer
2020-02-05 ~ 2020-05-12
IIF 2371 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1087
Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-06-30
Officer
2020-06-08 ~ 2022-01-26
IIF - Director → ME
Person with significant control
2020-06-08 ~ 2022-01-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1088
JAYPALM LIMITED - 2014-03-13
110 Gladstone Street, Bradford, West Yorkshire
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-09-30
Officer
2011-09-26 ~ 2014-02-05
IIF 1499 - Director → ME
2014-02-10 ~ 2014-03-11
IIF 1550 - Director → ME
1089
NARAYAN RECORDING LIMITED - 2014-05-14
Tradforce Building, Cornwall Place, Bradford, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2009-07-02 ~ 2014-05-12
IIF 302 - Director → ME
1090
LORDBEECH LIMITED - 2014-07-18
Chase Business Centre, 39-41 Chase Side, London
Dissolved Corporate (2 parents)
Officer
2011-04-14 ~ 2014-06-05
IIF 1488 - Director → ME
1091
LIFECOACHING KM LIMITED - 2015-01-23
COLEHALL LIMITED - 2014-09-23
GEORGE HUDSON & SONS LIMITED - 2011-08-05
9 First Floor, London Road, Guildford, England
Active Corporate (3 parents)
Equity (Company account)
158,931 GBP2024-03-31
Officer
2011-08-05 ~ 2014-09-17
IIF 645 - Director → ME
1092
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-04-30
Officer
2013-04-08 ~ 2013-04-08
IIF 757 - Director → ME
1093
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2012-05-02 ~ 2012-05-02
IIF 1130 - Director → ME
1094
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (1 parent)
Officer
2013-08-01 ~ 2013-08-01
IIF 680 - Director → ME
1095
Chad House, 17 Farway Gardens, Codsall, West Midlands
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
197,856 GBP2025-03-31
Officer
2010-03-26 ~ 2010-03-26
IIF 1725 - Director → ME
1096
SANDIFOX LIMITED - 2021-04-03
The Beeches Brantham Hill, Brantham, Manningtree, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-10-04
Officer
2020-10-05 ~ 2020-10-05
IIF - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1097
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
2021-12-24 ~ 2024-10-23
IIF 2735 - Director → ME
Person with significant control
2021-12-24 ~ 2024-10-23
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1098
314 Hithercroft Road, High Wycombe, England
Active Corporate (1 parent)
Equity (Company account)
0 GBP2024-01-31
Officer
2010-01-13 ~ 2012-07-01
IIF 155 - Director → ME
1099
3 Weald Place, 21 Weald Road, Brentwood, Essex, England
Dissolved Corporate (1 parent)
Officer
2016-04-21 ~ 2018-05-01
IIF 1148 - Director → ME
Person with significant control
2017-04-20 ~ 2018-05-01
IIF 2281 - Ownership of shares – 75% or more → OE
1100
3 Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (1 parent)
Officer
2024-06-24 ~ 2025-05-09
IIF - Director → ME
Person with significant control
2024-06-24 ~ 2025-05-09
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1101
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
Dissolved Corporate (1 parent)
Equity (Company account)
-12,984 GBP2023-03-31
Officer
2021-03-24 ~ 2021-03-24
IIF - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1102
63/66 Hatton Garden, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
64,318 GBP2021-12-31
Officer
2020-12-15 ~ 2020-12-15
IIF 2834 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1103
28 Cholmeley Crescent, London, England
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-8,604 GBP2024-05-31
Officer
2015-05-13 ~ 2015-06-08
IIF 1245 - Director → ME
1104
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
Liquidation Corporate (1 parent)
Equity (Company account)
3,639,145 GBP2022-10-31
Officer
2020-05-06 ~ 2020-05-06
IIF - Director → ME
Person with significant control
2020-05-06 ~ 2020-05-06
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1105
145 Seymour Place, London, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Officer
2017-02-25 ~ 2020-01-10
IIF 23 - Director → ME
Person with significant control
2019-03-10 ~ 2020-01-10
IIF 2193 - Ownership of shares – 75% or more → OE
IIF 2193 - Right to appoint or remove directors → OE
IIF 2193 - Ownership of voting rights - 75% or more → OE
1106
Crown Mansions, Peckham High Street, London, England
Active Corporate (1 parent)
Officer
2024-01-17 ~ 2024-09-22
IIF 2912 - Director → ME
Person with significant control
2024-01-17 ~ 2024-09-22
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1107
Flat 86 6 Marquis Street, Leicester, England
Active Corporate (1 parent)
Equity (Company account)
1,300 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-12
IIF 36 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-12
IIF 1948 - Ownership of shares – 75% or more → OE
IIF 1948 - Ownership of voting rights - 75% or more → OE
1108
4385, 11651650: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
25,191 GBP2019-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF 548 - Director → ME
1109
3 Compass House 5 Park Street, Chelsea, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-08-16
IIF 2640 - Director → ME
Person with significant control
2022-09-27 ~ 2024-08-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1110
61-63 Riverside Road, Norwich, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-02-28
Officer
2018-02-26 ~ 2020-05-07
IIF 1589 - Director → ME
Person with significant control
2019-03-11 ~ 2020-05-07
IIF 2220 - Ownership of shares – 75% or more → OE
IIF 2220 - Right to appoint or remove directors → OE
1111
Nantgwineu Farm, Llandeilo Road, Garnant, Carmarthenshire
Active Corporate (2 parents)
Equity (Company account)
1,339 GBP2024-09-30
Officer
2009-09-24 ~ 2009-09-24
IIF 217 - Director → ME
1112
FORTACRE LIMITED - 2024-02-14
20 North Audley Street, London, England
Active Corporate (1 parent)
Equity (Company account)
32,269 GBP2024-03-01
Officer
2023-02-28 ~ 2024-02-14
IIF - Director → ME
Person with significant control
2023-02-28 ~ 2024-02-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1113
450 Brook Drive, Reading
Dissolved Corporate (1 parent)
Officer
2010-09-10 ~ 2014-05-02
IIF 1407 - Director → ME
1114
195-197 Whiteladies Road, Bristol, England
Liquidation Corporate (1 parent)
Equity (Company account)
3,915,956 GBP2023-05-31
Officer
2018-05-29 ~ 2022-02-16
IIF 380 - Director → ME
Person with significant control
2019-05-28 ~ 2022-02-16
IIF 2089 - Ownership of voting rights - 75% or more → OE
IIF 2089 - Ownership of shares – 75% or more → OE
1115
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
349,550 GBP2024-03-31
Officer
2013-03-01 ~ 2014-04-01
IIF 1048 - Director → ME
1116
11 First Floor, Tavistock Street, Bletchley, Milton Keynes, England
Dissolved Corporate (2 parents)
Equity (Company account)
45,968 GBP2019-03-25
Officer
2018-01-26 ~ 2019-02-04
IIF 1386 - Director → ME
1117
1st Floor Offices, 105 Church Street, Tewkesbury, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
314,199 GBP2024-03-31
Officer
2010-12-06 ~ 2010-12-31
IIF 93 - Director → ME
1118
21 Crowndale, Turton, Bolton, England
Dissolved Corporate (1 parent)
Officer
2016-02-27 ~ 2017-10-11
IIF 1057 - Director → ME
Person with significant control
2017-02-26 ~ 2017-10-11
IIF 2296 - Ownership of voting rights - 75% or more → OE
IIF 2296 - Ownership of shares – 75% or more → OE
IIF 2296 - Right to appoint or remove directors → OE
1119
4385, 11850123: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
305,700 GBP2021-02-28
Officer
2019-02-27 ~ 2019-02-27
IIF 581 - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF 1817 - Ownership of shares – 75% or more → OE
IIF 1817 - Right to appoint or remove directors → OE
IIF 1817 - Ownership of voting rights - 75% or more → OE
1120
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
245,001 GBP2023-02-28
Officer
2022-02-24 ~ 2023-01-23
IIF - Director → ME
Person with significant control
2022-02-24 ~ 2023-01-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1121
35-37 High Street, Barrow Upon Soar, Loughborough, England
Active Corporate (1 parent)
Equity (Company account)
323,600 GBP2021-10-31
Officer
2016-10-28 ~ 2019-08-22
IIF 1423 - Director → ME
Person with significant control
2017-10-27 ~ 2019-08-22
IIF 2182 - Ownership of shares – 75% or more → OE
IIF 2182 - Ownership of voting rights - 75% or more → OE
1122
167-169 Great Portland Street, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-01 ~ 2022-01-04
IIF 12 - Director → ME
Person with significant control
2019-04-30 ~ 2022-01-04
IIF 2197 - Ownership of shares – 75% or more → OE
IIF 2197 - Ownership of voting rights - 75% or more → OE
1123
Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
Dissolved Corporate (1 parent, 4 offsprings)
Equity (Company account)
1 GBP2022-02-28
Officer
2015-02-13 ~ 2016-01-22
IIF 966 - Director → ME
1124
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (1 parent)
Equity (Company account)
227,840 GBP2024-07-31
Officer
2020-07-06 ~ 2020-07-06
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2020-07-06
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1125
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-11-30
Officer
2018-11-28 ~ 2019-11-25
IIF 509 - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-25
IIF 1865 - Ownership of shares – 75% or more → OE
IIF 1865 - Ownership of voting rights - 75% or more → OE
IIF 1865 - Right to appoint or remove directors → OE
1126
6 Rawlyn Close, Chafford Hundred, Grays, England
Dissolved Corporate (1 parent)
Officer
2017-03-31 ~ 2017-12-21
IIF 1133 - Director → ME
1127
2 Snow Hill Queensway, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2010-08-06 ~ 2014-10-06
IIF 777 - Director → ME
1128
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1,289,000 GBP2021-04-30
Officer
2020-03-04 ~ 2020-03-27
IIF 2993 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-27
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1129
22 Rotterdam Drive, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
737,068 GBP2020-06-01
Officer
2017-12-27 ~ 2019-01-07
IIF 1356 - Director → ME
Person with significant control
2017-12-27 ~ 2019-01-07
IIF 2159 - Ownership of shares – 75% or more → OE
IIF 2159 - Ownership of voting rights - 75% or more → OE
IIF 2159 - Right to appoint or remove directors → OE
1130
4385, 12929579 - Companies House Default Address, Cardiff
Liquidation Corporate (1 parent)
Equity (Company account)
369,628 GBP2021-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1131
NOVALYNN LTD - 2021-04-14
HALF MOON DENTAL CENTRE LIMITED - 2021-03-15
NOVALYNN LIMITED - 2020-10-22
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2020-07-06 ~ 2020-08-20
IIF - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-20
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1132
Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
2,691,973 GBP2025-03-31
Officer
2009-03-25 ~ 2009-03-25
IIF 335 - Director → ME
1133
Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire, England
Active Corporate (3 parents)
Equity (Company account)
2,196 GBP2024-08-31
Officer
2013-08-02 ~ 2013-08-02
IIF 733 - Director → ME
1134
14 Phillips Hatch, Wonersh, Guildford, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
2010-03-16 ~ 2010-03-16
IIF 1735 - Director → ME
1135
37 Netherbury Road, Ealing, London
Dissolved Corporate (2 parents)
Officer
2009-06-25 ~ 2009-09-21
IIF 288 - Director → ME
1136
The Chapel, Bridge Street, Driffield, England
Dissolved Corporate (1 parent)
Fixed Assets (Company account)
206,452 GBP2016-03-31
Officer
2014-05-23 ~ 2014-06-01
IIF 674 - Director → ME
1137
ELANFORM LIMITED - 2021-05-26
Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
47,723 GBP2024-12-31
Officer
2020-12-15 ~ 2020-12-15
IIF - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1138
TRENTLAKE LIMITED - 2012-12-06
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (1 parent)
Officer
2009-06-12 ~ 2012-11-21
IIF 219 - Director → ME
1139
Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
Active Corporate (2 parents)
Equity (Company account)
-1,788 GBP2024-10-31
Officer
2015-10-19 ~ 2015-11-19
IIF 1557 - Director → ME
1140
Ashfield House, Illingworth St, Ossett
Dissolved Corporate (1 parent)
Equity (Company account)
1,746 GBP2020-07-31
Officer
2018-07-30 ~ 2019-08-01
IIF 537 - Director → ME
Person with significant control
2019-07-26 ~ 2019-08-01
IIF 1956 - Ownership of shares – 75% or more → OE
IIF 1956 - Ownership of voting rights - 75% or more → OE
1141
Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
166,447 GBP2024-09-30
Officer
2021-09-27 ~ 2021-09-27
IIF 2877 - Director → ME
Person with significant control
2021-09-27 ~ 2021-09-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1142
11a High Street, Downe, Orpington, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-27 ~ 2023-11-02
IIF - Director → ME
Person with significant control
2022-05-27 ~ 2023-11-02
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1143
7 Goddards Way, Ilford, Essex, England
Dissolved Corporate (3 parents)
Officer
2020-02-05 ~ 2020-03-23
IIF - Director → ME
Person with significant control
2020-02-05 ~ 2020-03-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1144
SAXONASH LIMITED - 2021-11-10
7 Pearcy Close, Harold Hill, Romford, Essex, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2020-03-04 ~ 2021-03-04
IIF - Director → ME
Person with significant control
2020-03-04 ~ 2021-03-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1145
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (1 parent)
Equity (Company account)
315,600 GBP2023-07-31
Officer
2019-07-01 ~ 2020-05-09
IIF 615 - Director → ME
Person with significant control
2019-07-01 ~ 2020-05-09
IIF 1863 - Ownership of shares – 75% or more → OE
IIF 1863 - Ownership of voting rights - 75% or more → OE
IIF 1863 - Right to appoint or remove directors → OE
1146
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ 2025-09-30
IIF - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1147
57a Broad Lane, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-16 ~ 2021-02-19
IIF - Director → ME
Person with significant control
2021-02-16 ~ 2021-02-19
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1148
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-08-31
Officer
2017-08-03 ~ 2019-08-02
IIF 1070 - Director → ME
Person with significant control
2019-08-02 ~ 2019-08-02
IIF 2135 - Ownership of voting rights - 75% or more → OE
IIF 2135 - Ownership of shares – 75% or more → OE
1149
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-10 ~ 2025-03-27
IIF 2925 - Director → ME
Person with significant control
2024-04-10 ~ 2025-03-27
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1150
Cenceo House, 6 St. Peters Street, St. Albans, England
Active Corporate (2 parents)
Equity (Company account)
1,588 GBP2024-07-31
Officer
2023-07-07 ~ 2024-07-10
IIF - Director → ME
1151
IA EXPRESS LTD - 2016-11-10
Unit 3, Stanley House, Stanley Avenue, Wembley, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,591,907 GBP2020-11-30
Officer
2016-11-09 ~ 2020-02-24
IIF - Director → ME
Person with significant control
2018-11-09 ~ 2020-02-24
IIF 2230 - Ownership of shares – 75% or more → OE
IIF 2230 - Ownership of voting rights - 75% or more → OE
1152
43a Prince Of Wales Road, Norwich, England
Active Corporate (1 parent)
Equity (Company account)
501,527 GBP2024-12-31
Officer
2022-12-29 ~ 2024-01-23
IIF - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1153
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-07-23 ~ 2024-07-23
IIF - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-23
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1154
5300 Lakeside, Cheadle, England
Dissolved Corporate (1 parent)
Equity (Company account)
-9,023 GBP2022-07-31
Officer
2017-07-18 ~ 2020-03-01
IIF 1077 - Director → ME
Person with significant control
2019-07-17 ~ 2020-03-01
IIF 1972 - Ownership of voting rights - 75% or more → OE
IIF 1972 - Ownership of shares – 75% or more → OE
1155
9 Simpsons Way, Kennington, Oxford, Oxfordshire
Active Corporate (1 parent)
Equity (Company account)
10 GBP2024-03-31
Officer
2010-03-25 ~ 2010-03-25
IIF 1720 - Director → ME
1156
32 Hubert Street, Huddersfield, England
Active Corporate (1 parent)
Equity (Company account)
-8,652 GBP2024-03-31
Officer
2018-03-26 ~ 2020-08-17
IIF 20 - Director → ME
Person with significant control
2019-04-08 ~ 2020-08-17
IIF 2212 - Ownership of shares – 75% or more → OE
IIF 2212 - Ownership of voting rights - 75% or more → OE
1157
42 Mckeown Close, Liverpool, England
Active Corporate (1 parent)
Officer
2024-02-21 ~ 2024-08-13
IIF 2359 - Director → ME
Person with significant control
2024-02-21 ~ 2024-08-13
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1158
8 Rodborough Road, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
236,281 GBP2024-06-30
Officer
2016-08-01 ~ 2017-11-22
IIF 840 - Director → ME
1159
4th Floor 18 St. Cross Street, London, England
Liquidation Corporate (1 parent)
Equity (Company account)
33,729 GBP2018-11-30
Officer
2017-11-14 ~ 2018-11-16
IIF 875 - Director → ME
Person with significant control
2017-11-14 ~ 2018-11-16
IIF 2156 - Ownership of voting rights - 75% or more → OE
IIF 2156 - Ownership of shares – 75% or more → OE
1160
Academy House, 11 Dunraven Place, Bridgend, Wales
Liquidation Corporate (1 parent)
Equity (Company account)
9,040,002 GBP2021-09-30
Officer
2017-09-26 ~ 2020-10-01
IIF 2786 - Director → ME
Person with significant control
2019-09-25 ~ 2020-10-01
IIF 1947 - Ownership of shares – 75% or more → OE
IIF 1947 - Ownership of voting rights - 75% or more → OE
1161
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
25,079 GBP2024-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF 2930 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1162
3 King Street, Farnworth, Bolton, England
Dissolved Corporate (1 parent)
Officer
2014-12-08 ~ 2015-08-11
IIF 877 - Director → ME
1163
Barn Close Cottage, Yattendon, Thatcham, Berkshire, England
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
0 GBP2016-01-31
Officer
2011-01-19 ~ 2011-01-19
IIF 866 - Director → ME
1164
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2009-08-17 ~ 2009-08-17
IIF 300 - Director → ME
1165
4 Reading Road, Pangbourne, Berkshire
Dissolved Corporate (1 parent)
Officer
2009-12-10 ~ 2009-12-10
IIF 1674 - Director → ME
1166
GLENCADE LIMITED - 2016-08-23
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
17,296 GBP2023-11-30
Officer
2016-06-20 ~ 2016-07-01
IIF 1441 - Director → ME
1167
JAYMOSS LIMITED - 2023-07-13
154 Leicester Road, Oadby, Leicester, England
Active Corporate (1 parent)
Equity (Company account)
-45,400 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-12
IIF 2612 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1168
The Steading Heath End Road, Little Kingshill, Great Missenden, Buckinghamshire
Active Corporate (5 parents)
Equity (Company account)
5 GBP2025-07-31
Officer
2012-07-19 ~ 2012-09-28
IIF 170 - Director → ME
1169
DEANGRADE LIMITED - 2017-05-12
90 New Town Row, Aston, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
-3,366 GBP2018-06-30
Officer
2016-05-24 ~ 2016-05-24
IIF 854 - Director → ME
1170
HEDGES AND TREES LIMITED - 2014-04-25
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
Active Corporate (2 parents)
Equity (Company account)
36,952 GBP2023-11-30
Officer
2013-11-05 ~ 2013-11-05
IIF 1197 - Director → ME
1171
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (1 parent)
Equity (Company account)
1,426 GBP2024-02-29
Officer
2010-02-22 ~ 2010-02-22
IIF 1740 - Director → ME
1172
Chad House, 17 Farway Gardens, Codsall, Staffordshire
Active Corporate (2 parents)
Equity (Company account)
242,375 GBP2024-03-31
Officer
2010-03-17 ~ 2010-03-17
IIF 1723 - Director → ME
1173
Gary J Cansick & Co Janelle House, Hartham Lane, Hertford
Dissolved Corporate (2 parents)
Equity (Company account)
-4,020 GBP2019-10-31
Officer
2011-10-06 ~ 2011-10-06
IIF 1211 - Director → ME
1174
STARLINE BLINDS LIMITED - 2015-02-16
83 Baker Street, London, England
Dissolved Corporate (1 parent)
Officer
2011-03-03 ~ 2015-02-13
IIF 1584 - Director → ME
1175
WARDCHART LIMITED - 2017-09-15
Digital House, Royd Way, Keighley, West Yorkshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
0 GBP2022-03-31
Officer
2017-03-31 ~ 2017-09-14
IIF 1443 - Director → ME
1176
5 Henry Mash Court, Chesham, Bucks, England
Active Corporate (1 parent)
Equity (Company account)
7 GBP2024-12-31
Officer
2013-07-31 ~ 2013-07-31
IIF 754 - Director → ME
1177
Henry Street Garden Centre, Swallowfield Road, Arborfield, Berkshire
Active Corporate (4 parents)
Officer
2010-11-09 ~ 2010-11-09
IIF 978 - Director → ME
1178
BISHOPS SQUARE HOLDINGS LIMITED - 2022-01-14
EASTBLAKE ESTATE MANAGEMENT LTD - 2021-08-11
EASTBLAKE LIMITED - 2021-02-25
4385, 12929567: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2020-10-05 ~ 2021-02-23
IIF - Director → ME
Person with significant control
2020-10-05 ~ 2021-02-23
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1179
FIELDHALE LIMITED - 2014-07-03
Level 17, 69 Old Broad Street, London, England
Dissolved Corporate (1 parent)
Officer
2010-12-06 ~ 2014-07-02
IIF 855 - Director → ME
1180
Mexborough Business Centre, College Road, Mexborough, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2024-07-29
IIF - Director → ME
Person with significant control
2022-08-25 ~ 2024-07-29
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1181
13 Bankfield Drive, Braithwaite, Keighley, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-08
IIF 562 - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-08
IIF 2065 - Ownership of voting rights - 75% or more → OE
IIF 2065 - Ownership of shares – 75% or more → OE
1182
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ 2025-09-18
IIF 2916 - Director → ME
Person with significant control
2025-03-24 ~ 2025-09-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1183
207 Regent Street, Mayfair, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-02-12
IIF 1455 - Director → ME
Person with significant control
2018-12-20 ~ 2019-02-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1184
CHINGFORD TANNING SHOP LIMITED - 2011-07-05
28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (1 parent)
Officer
2011-07-04 ~ 2014-06-16
IIF 352 - Director → ME
1185
Silverstream House, Fitzroy Street, London, England
Active Corporate (1 parent)
Equity (Company account)
3,400 GBP2023-09-30
Officer
2018-09-28 ~ 2020-01-01
IIF 56 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-01
IIF 2010 - Ownership of voting rights - 75% or more → OE
IIF 2010 - Ownership of shares – 75% or more → OE
1186
77 Grays Place, Slough, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15
IIF 551 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-15
IIF 2025 - Ownership of shares – 75% or more → OE
IIF 2025 - Ownership of voting rights - 75% or more → OE
1187
16 Hanover Square, London, England
Dissolved Corporate (1 parent)
Officer
2011-06-14 ~ 2014-07-01
IIF 1487 - Director → ME
1188
Flat 15 57 Devons Road, London, England
Dissolved Corporate (2 parents)
Officer
2015-09-15 ~ 2015-09-30
IIF 1016 - Director → ME
2014-10-31 ~ 2015-09-15
IIF 1035 - Director → ME
1189
22 West Green Road, London
Active Corporate (1 parent)
Equity (Company account)
10,615 GBP2023-09-30
Officer
2012-12-12 ~ 2012-12-12
IIF 113 - Director → ME
1190
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
809,449 GBP2024-03-31
Officer
2015-02-13 ~ 2015-04-01
IIF 819 - Director → ME
1191
53 Colchester Avenue Colchester Avenue, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
5,954 GBP2020-01-31
Officer
2017-01-27 ~ 2019-07-29
IIF 1090 - Director → ME
Person with significant control
2019-01-31 ~ 2019-07-29
IIF 2206 - Ownership of shares – 75% or more → OE
IIF 2206 - Ownership of voting rights - 75% or more → OE
1192
HERONROW LIMITED - 2025-09-01
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, Wales
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Officer
2023-08-09 ~ 2024-09-01
IIF - Director → ME
2023-08-09 ~ 2023-08-09
IIF - Director → ME
Person with significant control
2023-08-09 ~ 2023-08-09
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2023-08-09 ~ 2024-09-01
IIF 2249 - Ownership of voting rights - 75% or more → OE
IIF 2249 - Ownership of shares – 75% or more → OE
IIF 2249 - Right to appoint or remove directors → OE
1193
OAKWYNN LIMITED - 2015-08-19
Tribley Farm Hett Hills, Pelton, Chester Le Street, England
Active Corporate (2 parents)
Equity (Company account)
97,552 GBP2023-12-31
Officer
2014-11-14 ~ 2015-08-17
IIF 121 - Director → ME
Person with significant control
2016-04-06 ~ 2016-11-14
IIF 2235 - Ownership of shares – 75% or more → OE
1194
HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
HEWITT FAMILY ASSETS LIMITED - 2022-07-14
JAYBLACK LIMITED - 2015-08-19
15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
Active Corporate (3 parents)
Equity (Company account)
-101,912 GBP2023-05-31
Officer
2015-07-20 ~ 2015-08-17
IIF 142 - Director → ME
Person with significant control
2016-04-06 ~ 2016-07-20
IIF 2234 - Ownership of shares – 75% or more → OE
1195
DALERATE LIMITED - 2024-02-18
15 Rockstone Place, Southampton, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2020-03-04 ~ 2023-04-01
IIF - Director → ME
Person with significant control
2020-03-04 ~ 2023-04-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1196
11 Skelgillside Workshops, Alston, Cumbria
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
7,318 GBP2015-10-31
Officer
2011-09-01 ~ 2011-09-05
IIF 1061 - Director → ME
1197
91 Edgehill Road, Mitcham, England
Active Corporate (1 parent)
Officer
2023-12-15 ~ 2024-04-01
IIF - Director → ME
Person with significant control
2023-12-15 ~ 2024-04-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1198
Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
4,999 GBP2024-06-30
Officer
2015-06-09 ~ 2015-06-14
IIF 738 - Director → ME
1199
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-23 ~ 2024-08-23
IIF - Director → ME
Person with significant control
2024-08-23 ~ 2024-08-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1200
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22
IIF 2447 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1201
Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2011-04-05 ~ 2011-04-05
IIF 1305 - Director → ME
1202
60 Mill Road, Southampton, England
Dissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2024-01-18
IIF - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1203
10-12 Lewis Crescent, Cliftonville, Margate, England
Active Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15
IIF - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1204
306 Ladypool Road, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2019-08-14 ~ 2022-06-14
IIF 481 - Director → ME
Person with significant control
2019-08-14 ~ 2022-06-14
IIF 1837 - Ownership of shares – 75% or more → OE
IIF 1837 - Ownership of voting rights - 75% or more → OE
1205
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-09-26 ~ 2024-09-26
IIF 2620 - Director → ME
Person with significant control
2024-09-26 ~ 2024-09-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1206
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (1 parent)
Equity (Company account)
362,000 GBP2021-01-31
Officer
2020-01-08 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2020-01-08 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1207
77 Longton Road, Manchester, England
Dissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-20
IIF 2840 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-20
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1208
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-05-01 ~ 2023-05-01
IIF - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1209
112 Lougborough House, 2 Honour Gardens, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-03-16 ~ 2025-07-30
IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-07-30
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1210
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Person with significant control
2021-06-28 ~ 2023-08-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1211
4385, 14198112 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
1,388,000 GBP2023-06-30
Officer
2022-06-27 ~ 2023-02-28
IIF - Director → ME
Person with significant control
2022-06-27 ~ 2023-02-28
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1212
HILLREED LIMITED - 2024-11-25
489 Kingsland Road, London, England
Active Corporate (1 parent)
Officer
2023-06-08 ~ 2023-06-08
IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1213
120 Trafalgar Road, Beeston, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2023-11-13 ~ 2024-02-27
IIF 2867 - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.