logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richards, Ronald Terence

child relation
Offspring entities and appointments
Active 158
  • 1
    icon of address 204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
  • 2
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 83 - Director → ME
  • 3
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 4
    ALPHA COMPLIANCE SOLUTIONS LTD - 2025-01-13
    HARLEQUIN CORPORATION LIMITED - 2024-08-01
    PUMA SPORTS INTERNATIONAL LIMITED - 2022-02-10
    icon of address 1 Montpelier Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 701 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Has significant influence or control over the trustees of a trustOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 678 - Has significant influence or control over the trustees of a trustOE
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 541 - Has significant influence or control over the trustees of a trustOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    UK HORSE RACING LIMITED - 2023-11-10
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 681 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 681 - Has significant influence or control over the trustees of a trustOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 620 - Has significant influence or control over the trustees of a trustOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 534 - Has significant influence or control over the trustees of a trustOE
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 534 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 755 - Has significant influence or control over the trustees of a trustOE
    IIF 755 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Has significant influence or control over the trustees of a trustOE
    IIF 510 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 596 - Has significant influence or control over the trustees of a trustOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Has significant influence or control over the trustees of a trustOE
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Has significant influence or control over the trustees of a trustOE
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Has significant influence or control over the trustees of a trustOE
  • 19
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Has significant influence or control over the trustees of a trustOE
    IIF 652 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 504 - Has significant influence or control over the trustees of a trustOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 472 - Has significant influence or control over the trustees of a trustOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Has significant influence or control over the trustees of a trustOE
    IIF 628 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 628 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 23
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Has significant influence or control over the trustees of a trustOE
    IIF 545 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 537 - Has significant influence or control over the trustees of a trustOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 25
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 642 - Has significant influence or control over the trustees of a trustOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 26
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Has significant influence or control over the trustees of a trustOE
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 27
    INTERNATIONAL GOLF LIMITED - 2022-10-28
    icon of address 204 Clements Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Has significant influence or control over the trustees of a trustOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 28
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 644 - Has significant influence or control over the trustees of a trustOE
  • 29
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 554 - Has significant influence or control over the trustees of a trustOE
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    PIES AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 95 - Director → ME
  • 31
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 78 - Director → ME
  • 32
    icon of address 204 Clements Road Birmingham Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Right to appoint or remove directors as a member of a firmOE
  • 33
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 679 - Has significant influence or control over the trustees of a trustOE
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 34
    FRANCHISES WORLDWIDE LTD - 2023-11-21
    icon of address 4385, 12951559 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    29,900,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 547 - Has significant influence or control over the trustees of a trustOE
    IIF 547 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 682 - Has significant influence or control over the trustees of a trustOE
    IIF 682 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Has significant influence or control over the trustees of a trustOE
    IIF 466 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 39
    icon of address C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 619 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 619 - Has significant influence or control over the trustees of a trustOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 637 - Has significant influence or control over the trustees of a trustOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 602 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 638 - Ownership of shares – 75% or moreOE
    IIF 638 - Has significant influence or control over the trustees of a trustOE
  • 43
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 626 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Has significant influence or control over the trustees of a trustOE
    IIF 626 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 641 - Has significant influence or control over the trustees of a trustOE
    IIF 641 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 64 - Director → ME
  • 46
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Has significant influence or control over the trustees of a trustOE
  • 47
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 632 - Has significant influence or control over the trustees of a trustOE
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 48
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Has significant influence or control over the trustees of a trustOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 49
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 523 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Has significant influence or control over the trustees of a trustOE
  • 50
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 645 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Has significant influence or control over the trustees of a trustOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 536 - Has significant influence or control over the trustees of a trustOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 52
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 660 - Has significant influence or control over the trustees of a trustOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Has significant influence or control over the trustees of a trustOE
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 54
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 495 - Has significant influence or control over the trustees of a trustOE
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 55
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 546 - Has significant influence or control over the trustees of a trustOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 57
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 555 - Has significant influence or control over the trustees of a trustOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Has significant influence or control over the trustees of a trustOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 59
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 435 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Has significant influence or control over the trustees of a trustOE
  • 60
    icon of address 204 Clements Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 421 - Has significant influence or control over the trustees of a trustOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 61
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 551 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 551 - Has significant influence or control over the trustees of a trustOE
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 531 - Has significant influence or control over the trustees of a trustOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 63
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Has significant influence or control over the trustees of a trustOE
    IIF 622 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 529 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 529 - Has significant influence or control over the trustees of a trustOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 65
    LOVEHONEY INTERNATIONAL LIMITED - 2020-06-12
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 513 - Has significant influence or control over the trustees of a trustOE
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 525 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 525 - Has significant influence or control over the trustees of a trustOE
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 68
    LEOPARD SPORTS INTERNATIONAL LIMITED - 2022-10-26
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 561 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Has significant influence or control over the trustees of a trustOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 509 - Has significant influence or control over the trustees of a trustOE
  • 70
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Has significant influence or control over the trustees of a trustOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 71
    icon of address 51-52 Frith Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 725 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
    IIF 725 - Has significant influence or control over the trustees of a trustOE
  • 72
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Has significant influence or control over the trustees of a trustOE
    IIF 675 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 73
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 659 - Has significant influence or control over the trustees of a trustOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 74
    LYNX SPORTS INTERNATIONAL LIMITED - 2025-09-10
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 650 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Has significant influence or control over the trustees of a trustOE
  • 75
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Has significant influence or control over the trustees of a trustOE
    IIF 558 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 78
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 464 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 464 - Has significant influence or control over the trustees of a trustOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 514 - Has significant influence or control over the trustees of a trustOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Has significant influence or control over the trustees of a trustOE
  • 81
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 535 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 535 - Has significant influence or control over the trustees of a trustOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 538 - Has significant influence or control over the trustees of a trustOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 89 - Director → ME
  • 84
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 556 - Has significant influence or control over the trustees of a trustOE
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 526 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Has significant influence or control over the trustees of a trustOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 481 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 481 - Has significant influence or control over the trustees of a trustOE
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 524 - Has significant influence or control over the trustees of a trustOE
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Has significant influence or control over the trustees of a trustOE
    IIF 633 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 520 - Has significant influence or control over the trustees of a trustOE
    IIF 520 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Has significant influence or control over the trustees of a trustOE
  • 91
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
  • 92
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 624 - Has significant influence or control over the trustees of a trustOE
  • 93
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 522 - Has significant influence or control over the trustees of a trustOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 94
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 511 - Has significant influence or control over the trustees of a trustOE
    IIF 511 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 508 - Has significant influence or control over the trustees of a trustOE
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 636 - Has significant influence or control over the trustees of a trustOE
    IIF 636 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Has significant influence or control over the trustees of a trustOE
    IIF 552 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 507 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 507 - Has significant influence or control over the trustees of a trustOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 99
    FRANCHISING LTD - 2024-07-17
    icon of address 11a Hollingbury Place, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Has significant influence or control over the trustees of a trustOE
    IIF 608 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 101
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 403 - Director → ME
  • 102
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 750 - Ownership of shares – 75% or moreOE
    IIF 750 - Has significant influence or control over the trustees of a trustOE
    IIF 750 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Has significant influence or control over the trustees of a trustOE
    IIF 609 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 104
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 98 - Director → ME
  • 105
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 527 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 527 - Has significant influence or control over the trustees of a trustOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 540 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 540 - Has significant influence or control over the trustees of a trustOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 562 - Has significant influence or control over the trustees of a trustOE
    IIF 562 - Ownership of shares – 75% or moreOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 108
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 515 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Has significant influence or control over the trustees of a trustOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 618 - Has significant influence or control over the trustees of a trustOE
    IIF 618 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Has significant influence or control over the trustees of a trustOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 112
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 630 - Has significant influence or control over the trustees of a trustOE
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Has significant influence or control over the trustees of a trustOE
    IIF 506 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 114
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 673 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Has significant influence or control over the trustees of a trustOE
  • 115
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Has significant influence or control over the trustees of a trustOE
  • 116
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address 204 Clements Road Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 405 - Director → ME
  • 118
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 76 - Director → ME
  • 119
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 672 - Has significant influence or control over the trustees of a trustOE
  • 120
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 623 - Has significant influence or control over the trustees of a trustOE
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Has significant influence or control over the trustees of a trustOE
    IIF 753 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 518 - Has significant influence or control over the trustees of a trustOE
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 518 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 123
    THE LADY AND THE TRUMP INTERNATIONAL LIMITED - 2022-10-27
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 516 - Has significant influence or control over the trustees of a trustOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 512 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Has significant influence or control over the trustees of a trustOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 125
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 655 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Has significant influence or control over the trustees of a trustOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1998-06-30 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 423 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 423 - Right to appoint or remove directors as a member of a firmOE
  • 127
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Has significant influence or control over the trustees of a trustOE
  • 128
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 746 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 204 Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
  • 130
    VENOM 365 24/7 LTD - 2016-12-30
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 482 - Ownership of shares – 75% or moreOE
  • 131
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Has significant influence or control over the trustees of a trustOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 132
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
  • 134
    VENOM ELECTRICIAL LIMITED - 2015-06-03
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 759 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
  • 136
    VENOM FIRST STRIKE LTD - 2025-09-10
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 137
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 687 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 687 - Ownership of shares – 75% or moreOE
  • 138
    VENOM FRANCHISES LTD - 2025-09-10
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 10 - Director → ME
  • 139
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
  • 140
    GORT LTD - 2020-05-26
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 141
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 605 - Has significant influence or control over the trustees of a trustOE
    IIF 605 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 528 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Has significant influence or control over the trustees of a trustOE
    IIF 606 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 145
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 667 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 204 Clements Road, Yardley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
  • 147
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Has significant influence or control over the trustees of a trustOE
  • 148
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Has significant influence or control over the trustees of a trustOE
  • 149
    icon of address 204 Clements Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 760 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-05-28 ~ now
    IIF 766 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 595 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 74 - Director → ME
  • 153
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 542 - Has significant influence or control over the trustees of a trustOE
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Has significant influence or control over the trustees of a trustOE
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 155
    XX11 COMMONWEALTH GAMES BIRMINGHAM LTD - 2023-03-16
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 156
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 646 - Has significant influence or control over the trustees of a trustOE
    IIF 646 - Ownership of shares – 75% or moreOE
  • 157
    icon of address C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 260 - Director → ME
  • 158
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 690 - Has significant influence or control over the trustees of a trustOE
Ceased 257
  • 1
    icon of address 4385, 10940525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2023-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2024-02-07
    IIF 378 - Director → ME
  • 2
    1875 LTD
    - now
    UFC SPORT INTERNATIONAL LIMITED - 2022-08-12
    icon of address 18 Manor House Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2024-08-30
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-08-30
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Ownership of shares – 75% or more OE
    IIF 532 - Has significant influence or control over the trustees of a trust OE
    IIF 532 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    365 24/7 INTERNATIONAL LIMITED - 2024-02-10
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2024-02-09
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2024-02-09
    IIF 761 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 761 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 761 - Ownership of voting rights - 75% or more OE
    IIF 761 - Has significant influence or control over the trustees of a trust OE
    IIF 761 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 761 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 761 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 761 - Ownership of shares – 75% or more OE
  • 4
    FAST X INTERNATIONAL LIMITED - 2024-02-08
    icon of address 8 Nesham Avenue, Middleborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,038 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2024-11-18
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2024-11-18
    IIF 428 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2025-04-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2025-04-09
    IIF 413 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 413 - Ownership of shares – 75% or more OE
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Space Business Centre, Knight Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2024-10-29
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2024-10-29
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
    IIF 473 - Right to appoint or remove directors OE
  • 7
    icon of address C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2017-04-19
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2017-04-19
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Ownership of shares – 75% or more OE
    IIF 433 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 433 - Has significant influence or control over the trustees of a trust OE
  • 8
    ALPHA COMPLIANCE SOLUTIONS LTD - 2025-01-13
    HARLEQUIN CORPORATION LIMITED - 2024-08-01
    PUMA SPORTS INTERNATIONAL LIMITED - 2022-02-10
    icon of address 1 Montpelier Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2024-07-24
    IIF 343 - Director → ME
  • 9
    RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 40 Percy Street Nelson, Percy Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2025-05-15
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-05-15
    IIF 643 - Ownership of shares – 75% or more OE
    IIF 643 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 643 - Has significant influence or control over the trustees of a trust OE
    IIF 643 - Ownership of voting rights - 75% or more OE
  • 10
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    icon of address Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 661 - Ownership of shares – 75% or more OE
  • 11
    ZEHER TECHNOLOGY INTERNATIONAL LIMITED - 2020-11-02
    icon of address 22 Northcote Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,170 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2019-11-02
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-11-02
    IIF 590 - Has significant influence or control over the trustees of a trust OE
    IIF 590 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Ownership of shares – 75% or more OE
  • 12
    VENOM COMPANY FORMATIONS LTD - 2020-07-15
    icon of address Unit 2a Belvue Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-03
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-03
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 13
    VENOM FRANCHISES INT LTD - 2024-01-19
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2025-02-12
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2025-02-12
    IIF 696 - Ownership of voting rights - 75% or more OE
    IIF 696 - Ownership of shares – 75% or more OE
    IIF 696 - Right to appoint or remove directors OE
  • 14
    ALL SPORTS INTERNATIONAL LIMITED - 2025-11-03
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2025-05-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2025-05-17
    IIF 662 - Ownership of shares – 75% or more OE
  • 15
    COMMONWEALTH GAMES XX11 BIRMINGHAM LIMITED - 2021-02-05
    icon of address 29 Hawthorn Drive, Ollerton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2021-04-06
    IIF 377 - Director → ME
  • 16
    V 4 VENOM INTERNATIONAL LTD - 2025-02-05
    icon of address 14 Museum Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,147 GBP2025-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2025-01-24
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2025-01-24
    IIF 447 - Ownership of shares – 75% or more OE
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 18 Manor House Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2024-09-16
    IIF 39 - Director → ME
  • 18
    MOTHER EARTH INTERNATIONAL LTD - 2020-12-15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,800 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2019-09-05
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-09-05
    IIF 434 - Right to appoint or remove directors OE
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Ownership of shares – 75% or more OE
  • 19
    icon of address Flat 2, 3rd Floor 220 Edgeware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-18
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-18
    IIF 627 - Ownership of shares – 75% or more OE
  • 20
    BEARS SPORTS INTERNATIONAL LIMITED - 2025-04-02
    icon of address 7 Dawlish Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,443 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2025-03-27
    IIF 31 - Director → ME
  • 21
    INVEST INTERNATIONAL LIMITED - 2024-09-04
    icon of address Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2024-09-04
    IIF 73 - Director → ME
  • 22
    A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,322 GBP2025-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2025-04-01
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2025-04-01
    IIF 735 - Ownership of shares – 75% or more OE
    IIF 735 - Ownership of voting rights - 75% or more OE
    IIF 735 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 735 - Has significant influence or control over the trustees of a trust OE
  • 23
    V GAN FOOD INTERNATIONAL LTD - 2020-05-21
    PARKWAY MEADOWS LTD - 2020-06-08
    icon of address 5 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2020-06-05
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-06-05
    IIF 470 - Right to appoint or remove directors OE
    IIF 470 - Ownership of voting rights - 75% or more OE
    IIF 470 - Ownership of shares – 75% or more OE
  • 24
    CRAFTWORK GLOBAL LTD - 2023-10-28
    ATRIUM FACILITIES LTD - 2023-11-20
    icon of address No 3 Lane Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2023-11-14
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2023-11-14
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of shares – 75% or more OE
    IIF 496 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 56d High Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2020-09-13
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-09-14
    IIF 616 - Ownership of voting rights - 75% or more OE
    IIF 616 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 616 - Has significant influence or control over the trustees of a trust OE
    IIF 616 - Ownership of shares – 75% or more OE
  • 26
    icon of address 55 Warbank Crescent, New Addington, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,609 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-09-15
    IIF 351 - Director → ME
  • 27
    BASEBALL INTERNATIONAL LIMITED - 2025-08-28
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2025-05-12
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2025-05-12
    IIF 676 - Ownership of shares – 75% or more OE
  • 28
    CHEETAH SPORTS INTERNATIONAL LIMITED - 2022-10-26
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,534 GBP2025-01-31
    Officer
    icon of calendar 2024-04-27 ~ 2024-08-12
    IIF 748 - Director → ME
    icon of calendar 2017-01-30 ~ 2024-03-12
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-03-12
    IIF 712 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 712 - Ownership of shares – 75% or more OE
    IIF 712 - Ownership of voting rights - 75% or more OE
    IIF 712 - Has significant influence or control over the trustees of a trust OE
  • 29
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 610 - Has significant influence or control over the trustees of a trust OE
    IIF 610 - Ownership of shares – 75% or more OE
    IIF 610 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 610 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 221 The Vale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2023-01-02
    IIF 366 - Director → ME
  • 31
    BIRMINGHAM INTERNATIONAL LIMITED - 2022-03-24
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2022-03-25
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-03-25
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Has significant influence or control over the trustees of a trust OE
    IIF 418 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 418 - Ownership of shares – 75% or more OE
  • 32
    VEGAN FOOD INTERNATIONAL LTD - 2020-05-18
    icon of address 4385, 12071401: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-26
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-26
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
  • 33
    AQUA WATER INTERNATIONAL LIMITED - 2025-04-02
    icon of address Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2025-03-27
    IIF 32 - Director → ME
  • 34
    FISH AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
    icon of address 50 Trevelyan Crescent, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2025-03-24
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2025-03-24
    IIF 736 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 736 - Has significant influence or control over the trustees of a trust OE
    IIF 736 - Ownership of voting rights - 75% or more OE
    IIF 736 - Ownership of shares – 75% or more OE
  • 35
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2024-08-30
    IIF 86 - Director → ME
  • 36
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 686 - Ownership of voting rights - 75% or more OE
    IIF 686 - Has significant influence or control over the trustees of a trust OE
    IIF 686 - Ownership of shares – 75% or more OE
    IIF 686 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 37
    CHAMPIONS OF THE WORLD INTERNATIONAL LIMITED - 2023-04-20
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,875 GBP2025-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2023-08-15
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2023-08-15
    IIF 740 - Has significant influence or control over the trustees of a trust OE
    IIF 740 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 740 - Ownership of voting rights - 75% or more OE
    IIF 740 - Ownership of shares – 75% or more OE
  • 38
    SNAKES INTERNATIONAL LTD - 2020-11-05
    BRENTCROSS INTERNATIONAL LIMITED - 2023-10-27
    icon of address 5 Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,142 GBP2023-07-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-11-19
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-11-19
    IIF 717 - Ownership of shares – 75% or more OE
    IIF 717 - Ownership of voting rights - 75% or more OE
    IIF 717 - Right to appoint or remove directors OE
  • 39
    COVENTRY CITY OF CULTURE 2021 LTD - 2020-09-23
    icon of address 41 Bird In Hand Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2020-02-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-02-05
    IIF 476 - Ownership of shares – 75% or more OE
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 7 Wellington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,323 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-06-11
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2020-06-11
    IIF 722 - Ownership of voting rights - 75% or more OE
    IIF 722 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 722 - Ownership of shares – 75% or more OE
    IIF 722 - Has significant influence or control over the trustees of a trust OE
  • 41
    icon of address Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,630 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2024-12-09
    IIF 387 - Director → ME
  • 42
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2024-10-01
    IIF 40 - Director → ME
  • 43
    icon of address 188 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-07-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-07-14
    IIF 419 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 419 - Ownership of shares – 75% or more OE
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 419 - Has significant influence or control over the trustees of a trust OE
  • 44
    CLIMATE CHANGE UK LTD - 2024-03-24
    icon of address Flat 16 Waterside Heights, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-11 ~ 2024-03-24
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2024-03-24
    IIF 578 - Ownership of voting rights - 75% or more OE
    IIF 578 - Right to appoint or remove directors OE
    IIF 578 - Ownership of shares – 75% or more OE
  • 45
    ROLLING STONES COLLECTABLES INT LIMITED - 2023-04-11
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2023-08-15
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-08-15
    IIF 739 - Has significant influence or control over the trustees of a trust OE
    IIF 739 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 739 - Ownership of voting rights - 75% or more OE
    IIF 739 - Ownership of shares – 75% or more OE
  • 46
    VENOM PHARMA GLOBAL LTD - 2024-09-04
    icon of address Suite B Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2024-09-04
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2024-09-04
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Right to appoint or remove directors OE
  • 47
    CANNES INTERNATIONAL FASHIONS LIMITED - 2024-02-18
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    350,000 GBP2025-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2024-03-12
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2024-03-12
    IIF 713 - Has significant influence or control over the trustees of a trust OE
    IIF 713 - Ownership of shares – 75% or more OE
    IIF 713 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 713 - Ownership of voting rights - 75% or more OE
  • 48
    VENOM LEGAL LTD - 2024-03-16
    icon of address 88 Booth Court Thurston Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2024-03-12
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2024-03-12
    IIF 583 - Right to appoint or remove directors OE
    IIF 583 - Ownership of voting rights - 75% or more OE
    IIF 583 - Ownership of shares – 75% or more OE
  • 49
    SS-GB INTERNATIONAL LIMITED - 2024-11-18
    icon of address 26 Fremantle Crescent, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,928 GBP2024-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2024-11-14
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2024-11-14
    IIF 543 - Has significant influence or control over the trustees of a trust OE
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 50
    UK CITY OF CULTURE COVENTRY 2021 LTD - 2020-09-14
    icon of address The Wharf Centre, Wharf Street, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -225 GBP2022-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2020-05-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-05-05
    IIF 462 - Ownership of shares – 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
    IIF 462 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Equity (Company account)
    102,100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2024-03-11
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2024-03-11
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of voting rights - 75% or more OE
    IIF 575 - Ownership of shares – 75% or more OE
  • 52
    VENOM WEBCREATIONS UK LTD - 2024-03-16
    icon of address 34 Weybridge Point Sheepcote Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2024-03-13
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2024-03-13
    IIF 586 - Ownership of shares – 75% or more OE
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of voting rights - 75% or more OE
  • 53
    DUBAI TRADING INTERNATIONAL LIMITED - 2025-06-25
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2025-06-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2025-06-24
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Ownership of shares – 75% or more OE
    IIF 654 - Has significant influence or control over the trustees of a trust OE
    IIF 654 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 54
    PIES AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2022-10-26
    IIF 747 - Has significant influence or control over the trustees of a trust OE
    IIF 747 - Ownership of voting rights - 75% or more OE
    IIF 747 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 747 - Ownership of shares – 75% or more OE
  • 55
    CHAMPAGNE INTERNATIONAL LIMITED - 2025-02-06
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2024-10-01
    IIF 36 - Director → ME
  • 56
    FRANCHISES WORLDWIDE LTD - 2023-11-21
    icon of address 4385, 12951559 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    29,900,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2024-06-26
    IIF 237 - Director → ME
  • 57
    COUGAR SPORTS INTERNATIONAL LIMITED - 2025-10-27
    icon of address Unit 14 Cheatlebridge Business Park Dog Lane, Bodymoor Heath, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2024-01-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-01-02
    IIF 737 - Has significant influence or control over the trustees of a trust OE
    IIF 737 - Ownership of voting rights - 75% or more OE
    IIF 737 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 737 - Ownership of shares – 75% or more OE
  • 58
    icon of address 150 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-16
    Officer
    icon of calendar 2020-05-07 ~ 2024-02-21
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2024-02-21
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
    IIF 450 - Ownership of shares – 75% or more OE
  • 59
    icon of address Unit Front 7a, Witton Business Park, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2025-04-04
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2025-04-04
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Right to appoint or remove directors OE
  • 60
    CRAFTY CRAFTS LTD - 2025-10-28
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2025-08-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2025-08-18
    IIF 460 - Ownership of voting rights - 75% or more OE
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of shares – 75% or more OE
  • 61
    CRICKET INTERNATIONAL LIMITED - 2025-11-03
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 658 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 658 - Ownership of voting rights - 75% or more OE
    IIF 658 - Ownership of shares – 75% or more OE
    IIF 658 - Has significant influence or control over the trustees of a trust OE
  • 62
    VENOMFRANCHISES USA LTD - 2024-08-27
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,482 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ 2024-08-21
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2024-08-21
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of shares – 75% or more OE
    IIF 581 - Ownership of voting rights - 75% or more OE
  • 63
    V4VEGAN INTERNATIONAL LTD - 2020-09-18
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,271 GBP2020-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2020-02-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-02-15
    IIF 497 - Ownership of shares – 75% or more OE
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Right to appoint or remove directors OE
  • 64
    VENOM GLOBAL LTD - 2020-09-02
    icon of address 16 Concorde Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ 2020-02-03
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-02-03
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of shares – 75% or more OE
    IIF 484 - Ownership of voting rights - 75% or more OE
  • 65
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-01-24
    IIF 754 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 754 - Ownership of shares – 75% or more OE
    IIF 754 - Ownership of voting rights - 75% or more OE
    IIF 754 - Has significant influence or control over the trustees of a trust OE
  • 66
    EDWOOD CONSTRUCTION INTERNATIONAL LIMITED - 2020-05-27
    icon of address Providence Yard, Wormald Street, Liversedge, England
    Active Corporate
    Equity (Company account)
    -30,179 GBP2021-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2020-06-11
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2020-06-11
    IIF 715 - Ownership of shares – 75% or more OE
    IIF 715 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 715 - Ownership of voting rights - 75% or more OE
    IIF 715 - Has significant influence or control over the trustees of a trust OE
  • 67
    SPIDER WEBCREATIONS UK LTD - 2020-05-26
    icon of address 18 Garthorne Close, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ 2020-02-11
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-02-11
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of shares – 75% or more OE
    IIF 451 - Ownership of voting rights - 75% or more OE
  • 68
    ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2023-04-03
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2023-04-03
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Has significant influence or control over the trustees of a trust OE
  • 69
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2024-01-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2024-01-01
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Has significant influence or control over the trustees of a trust OE
    IIF 414 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 70
    icon of address Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-12-01
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-12-01
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
  • 71
    icon of address International House, Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ 2019-09-15
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-09-15
    IIF 439 - Ownership of shares – 75% or more OE
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - 75% or more OE
  • 72
    ZEHER SPORTS AND LEISUREWEAR INT LIMITED - 2020-11-02
    RS BUTCHERS AND GROCERS LIMITED - 2022-05-27
    icon of address Flat 3 9 Cameron Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2019-10-13
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2019-10-13
    IIF 765 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 765 - Ownership of voting rights - 75% or more OE
    IIF 765 - Ownership of shares – 75% or more OE
    IIF 765 - Has significant influence or control over the trustees of a trust OE
  • 73
    icon of address 38 Gledhow Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2020-09-25
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-09-25
    IIF 490 - Ownership of voting rights - 75% or more OE
    IIF 490 - Ownership of shares – 75% or more OE
    IIF 490 - Right to appoint or remove directors OE
  • 74
    icon of address 67 Sandy Drive, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,493 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2019-12-01
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-12-01
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Ownership of shares – 75% or more OE
    IIF 442 - Right to appoint or remove directors OE
  • 75
    VENOM FRANCHISES GLOBAL LTD - 2025-01-27
    icon of address 14 Museum Place, 4th Floor, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2025-01-24
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2025-01-24
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
    IIF 567 - Right to appoint or remove directors OE
  • 76
    V SPORTS INTERNATIONAL LIMITED - 2025-07-31
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,157 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2025-05-16
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2025-05-16
    IIF 664 - Ownership of voting rights - 75% or more OE
    IIF 664 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 664 - Has significant influence or control over the trustees of a trust OE
    IIF 664 - Ownership of shares – 75% or more OE
  • 77
    EARTHRISE INTERNATIONAL LIMITED - 2024-10-16
    icon of address West Malling Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2024-07-23
    IIF 352 - Director → ME
  • 78
    FOOTBALL WORLD CUP RUSSIA 2018 LIMITED - 2020-08-26
    11137572 LTD - 2022-04-11
    icon of address Flat 79 St Johns Court, Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,782 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ 2020-10-16
    IIF 375 - Director → ME
  • 79
    LUCKY 7 INTERNATIONAL LIMITED - 2023-12-08
    icon of address Kingswood House, Richardshaw Lane, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2023-12-06
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2023-12-06
    IIF 738 - Ownership of voting rights - 75% or more OE
    IIF 738 - Has significant influence or control over the trustees of a trust OE
    IIF 738 - Ownership of shares – 75% or more OE
    IIF 738 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 80
    ESPORT WORLDWIDE LTD - 2020-05-21
    icon of address 53 Fir Tree Avenue, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ 2020-05-18
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-05-18
    IIF 486 - Ownership of voting rights - 75% or more OE
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Right to appoint or remove directors OE
  • 81
    icon of address 74 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    154 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-14
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-08-14
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
  • 82
    ESTON LTD
    - now
    CYCLING INTERNATIONAL LIMITED - 2025-07-10
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2025-08-18
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2025-08-18
    IIF 666 - Has significant influence or control over the trustees of a trust OE
    IIF 666 - Ownership of voting rights - 75% or more OE
    IIF 666 - Ownership of shares – 75% or more OE
    IIF 666 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 83
    VENOM FRANCHISES WORLDWIDE LTD - 2025-02-05
    icon of address 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,229 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2025-01-24
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2025-01-24
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Right to appoint or remove directors OE
    IIF 587 - Ownership of shares – 75% or more OE
  • 84
    VENOM CONSULTANTS INT LIMITED - 2025-07-17
    icon of address Halkin, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-17
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-17
    IIF 764 - Has significant influence or control over the trustees of a trust OE
    IIF 764 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 764 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 764 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 764 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 764 - Ownership of voting rights - 75% or more OE
    IIF 764 - Ownership of shares – 75% or more OE
    IIF 764 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 85
    KUCK KOOS INTERNATIONAL LIMITED - 2023-02-06
    icon of address Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,352 GBP2024-02-06
    Officer
    icon of calendar 2017-09-04 ~ 2023-02-06
    IIF 44 - Director → ME
  • 86
    icon of address 33 Middleton Road, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2020-09-16
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-09-16
    IIF 730 - Ownership of voting rights - 75% or more OE
    IIF 730 - Ownership of shares – 75% or more OE
    IIF 730 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 730 - Has significant influence or control over the trustees of a trust OE
  • 87
    RJL SECURITY & ELECTRICAL INTERNATIONAL LIMITED - 2024-03-28
    icon of address 3 Lane Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2024-03-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2024-03-28
    IIF 412 - Has significant influence or control over the trustees of a trust OE
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 88
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2025-05-18
    IIF 406 - Director → ME
  • 89
    icon of address Izabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    755 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2025-01-24
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2025-01-24
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - 75% or more OE
    IIF 573 - Ownership of shares – 75% or more OE
  • 90
    CYPHEREDGE LIMITED - 2025-10-21
    FRANCHISES INTERNATIONAL LTD - 2025-10-03
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,418 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2024-08-08
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2024-08-08
    IIF 574 - Ownership of voting rights - 75% or more OE
    IIF 574 - Ownership of shares – 75% or more OE
    IIF 574 - Right to appoint or remove directors OE
  • 91
    icon of address Rivers Lodge, West Common, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,496 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2024-08-08
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-08-08
    IIF 582 - Right to appoint or remove directors OE
    IIF 582 - Ownership of shares – 75% or more OE
    IIF 582 - Ownership of voting rights - 75% or more OE
  • 92
    icon of address Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,803 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2024-12-09
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2024-12-09
    IIF 585 - Right to appoint or remove directors OE
    IIF 585 - Ownership of voting rights - 75% or more OE
    IIF 585 - Ownership of shares – 75% or more OE
  • 93
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,220 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2025-01-24
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2025-01-24
    IIF 568 - Right to appoint or remove directors OE
    IIF 568 - Ownership of voting rights - 75% or more OE
    IIF 568 - Ownership of shares – 75% or more OE
  • 94
    icon of address 8 Morrab Court, Newquay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-26 ~ 2020-11-24
    IIF 380 - Director → ME
  • 95
    CLIMATE CHANGE LTD - 2024-04-22
    icon of address 20a Lowfield Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,989 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-03-05
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-03-05
    IIF 565 - Ownership of voting rights - 75% or more OE
    IIF 565 - Right to appoint or remove directors OE
    IIF 565 - Ownership of shares – 75% or more OE
  • 96
    SILVER INTERNATIONAL LTD - 2022-12-13
    GLENDINING LTD - 2022-12-22
    GLENPAVE LTD LIMITED - 2023-01-17
    icon of address 43 Waterhall Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -355.75 GBP2024-03-31
    Officer
    icon of calendar 2020-04-27 ~ 2022-07-20
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2022-07-20
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Ownership of shares – 75% or more OE
    IIF 469 - Right to appoint or remove directors OE
  • 97
    WASTE NOT WANT NOT GLOBAL LTD - 2024-11-28
    LUXURY CMM LTD - 2025-01-31
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,367,239 GBP2025-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2024-11-28
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2024-11-28
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Ownership of shares – 75% or more OE
    IIF 487 - Right to appoint or remove directors OE
  • 98
    GORT INTERNATIONAL LIMITED - 2025-11-03
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2025-05-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2025-05-17
    IIF 634 - Ownership of shares – 75% or more OE
    IIF 634 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 634 - Has significant influence or control over the trustees of a trust OE
    IIF 634 - Ownership of voting rights - 75% or more OE
  • 99
    icon of address Bellingham House, Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,141 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2024-12-09
    IIF 391 - Director → ME
  • 100
    VENOM MANIA INTERNATIONAL LIMITED - 2025-06-27
    icon of address Whitehouse Farm Mancetter Road, Hartshill, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2025-06-27
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2025-06-27
    IIF 665 - Ownership of voting rights - 75% or more OE
    IIF 665 - Has significant influence or control over the trustees of a trust OE
    IIF 665 - Ownership of shares – 75% or more OE
    IIF 665 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 101
    CLIMATE CHANGE INTERNATIONAL LTD - 2024-08-06
    icon of address 22 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,802,855 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2024-04-30
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-04-30
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
    IIF 576 - Ownership of voting rights - 75% or more OE
  • 102
    CLIMATE CHANGE WORLDWIDE LTD - 2024-08-06
    icon of address 132 Sandyford Road, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,462,541 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2024-04-30
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2024-04-30
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares – 75% or more OE
    IIF 588 - Ownership of voting rights - 75% or more OE
  • 103
    ELEPHANT SPORTS INTERNATIONAL LIMITED - 2022-02-11
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2024-03-12
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2024-03-12
    IIF 714 - Ownership of voting rights - 75% or more OE
    IIF 714 - Ownership of shares – 75% or more OE
    IIF 714 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 714 - Has significant influence or control over the trustees of a trust OE
  • 104
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2019-12-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-12-01
    IIF 549 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 549 - Has significant influence or control over the trustees of a trust OE
    IIF 549 - Ownership of voting rights - 75% or more OE
    IIF 549 - Ownership of shares – 75% or more OE
  • 105
    MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
    icon of address 220 Flat 2 3rd Floor, 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2025-05-07
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2025-05-07
    IIF 669 - Ownership of shares – 75% or more OE
  • 106
    icon of address 166 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,467 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2020-11-06
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2020-11-06
    IIF 708 - Ownership of voting rights - 75% or more OE
    IIF 708 - Ownership of shares – 75% or more OE
    IIF 708 - Has significant influence or control over the trustees of a trust OE
    IIF 708 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 107
    SILVER BULLETS INTERNATIONAL LTD - 2023-01-17
    icon of address Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-07-20
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-01-31
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of voting rights - 75% or more OE
  • 108
    icon of address 41 Ridgeway, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-02-20
    IIF 591 - Ownership of shares – 75% or more OE
    IIF 591 - Ownership of voting rights - 75% or more OE
    IIF 591 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 591 - Has significant influence or control over the trustees of a trust OE
  • 109
    DARTS MANIA UK LIMITED - 2023-11-02
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,945 GBP2025-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 757 - Ownership of shares – 75% or more OE
    IIF 757 - Has significant influence or control over the trustees of a trust OE
    IIF 757 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 757 - Ownership of voting rights - 75% or more OE
  • 110
    BRABAZON INTERNATIONAL LIMITED - 2025-04-02
    icon of address 228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2025-03-27
    IIF 389 - Director → ME
  • 111
    GOT THE TEE SHIRTS INTERNATIONAL LIMITED - 2025-01-28
    icon of address Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,681 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2024-12-09
    IIF 388 - Director → ME
  • 112
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2025-05-17
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2025-05-17
    IIF 597 - Ownership of shares – 75% or more OE
  • 113
    BMX INTERNATIONAL LIMITED - 2024-12-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2024-12-16
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2024-12-16
    IIF 727 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 727 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 727 - Has significant influence or control over the trustees of a trust OE
    IIF 727 - Ownership of shares – 75% or more OE
  • 114
    COCA COLA COLLECTABLES INTERNATIONAL LIMITED - 2021-07-15
    icon of address 72 Gladesmore Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2022-12-06
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2022-12-06
    IIF 726 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 726 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 726 - Has significant influence or control over the trustees of a trust OE
    IIF 726 - Ownership of shares – 75% or more OE
  • 115
    BOBCAT SPORT INTERNATIONAL LIMITED - 2020-08-26
    icon of address 79 Beldon Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-12-18
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-12-18
    IIF 734 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 734 - Ownership of voting rights - 75% or more OE
    IIF 734 - Has significant influence or control over the trustees of a trust OE
    IIF 734 - Ownership of shares – 75% or more OE
  • 116
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-27 ~ 2024-03-18
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-03-18
    IIF 584 - Ownership of shares – 75% or more OE
    IIF 584 - Ownership of voting rights - 75% or more OE
    IIF 584 - Right to appoint or remove directors OE
  • 117
    HORSE RACING INTERNATIONAL LIMITED - 2023-11-02
    icon of address 265 Bergholt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2024-11-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2024-11-01
    IIF 533 - Has significant influence or control over the trustees of a trust OE
    IIF 533 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Ownership of voting rights - 75% or more OE
  • 118
    WASP SPORT INTERNATIONAL LIMITED - 2024-02-27
    icon of address 3 Landsmore House, 3 More Close, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2024-02-27
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2024-02-27
    IIF 732 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 732 - Has significant influence or control over the trustees of a trust OE
    IIF 732 - Ownership of voting rights - 75% or more OE
    IIF 732 - Ownership of shares – 75% or more OE
  • 119
    RHINO ITERNATIONAL LIMITED - 2025-06-19
    icon of address Unit 11 Queniborough Industrial Estate Melton Road, Queniborough, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2025-06-23
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-06-23
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Ownership of shares – 75% or more OE
    IIF 733 - Has significant influence or control over the trustees of a trust OE
  • 120
    UGO INTERNATIONAL LIMITED - 2024-03-07
    icon of address 4385, 10620719 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    12,117 GBP2024-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2024-03-05
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2024-03-05
    IIF 720 - Has significant influence or control over the trustees of a trust OE
    IIF 720 - Ownership of voting rights - 75% or more OE
    IIF 720 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 720 - Ownership of shares – 75% or more OE
  • 121
    SKIING INTERNATIONAL LIMITED - 2022-10-26
    icon of address 50 George Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2023-03-17
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2023-03-17
    IIF 704 - Ownership of voting rights - 75% or more OE
    IIF 704 - Has significant influence or control over the trustees of a trust OE
    IIF 704 - Ownership of shares – 75% or more OE
    IIF 704 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 122
    icon of address 17 Attingham Close, Hemlington, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2024-06-08
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2024-06-08
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Ownership of shares – 75% or more OE
    IIF 492 - Right to appoint or remove directors OE
  • 123
    CAMBERWOOD LTD - 2019-09-24
    V F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 179-181 Allesley Old Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,255 GBP2020-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-06-08
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-06-08
    IIF 758 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 758 - Has significant influence or control over the trustees of a trust OE
    IIF 758 - Ownership of voting rights - 75% or more OE
    IIF 758 - Ownership of shares – 75% or more OE
  • 124
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,017 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2024-08-08
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2024-08-08
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 456 - Right to appoint or remove directors OE
    IIF 456 - Ownership of shares – 75% or more OE
  • 125
    icon of address 51-52 Frith Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2023-08-15
    IIF 372 - Director → ME
  • 126
    LUNAR 1 INTERNATIONAL LIMITED - 2025-09-10
    icon of address 3 Brock Mill Lane, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,138 GBP2025-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2025-05-17
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2025-05-17
    IIF 631 - Has significant influence or control over the trustees of a trust OE
    IIF 631 - Ownership of shares – 75% or more OE
    IIF 631 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 631 - Ownership of voting rights - 75% or more OE
  • 127
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,784 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2024-08-08
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2024-08-08
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of voting rights - 75% or more OE
    IIF 570 - Ownership of shares – 75% or more OE
  • 128
    SEVERNRISE INTERNATIONAL LIMITED - 2024-10-23
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2024-10-01
    IIF 53 - Director → ME
  • 129
    SUPER HEROES COLLECTABLES INTERNATIONAL LIMITED - 2023-08-17
    icon of address C/o Norton Accounting Services Ltd Office G8, Unit 17, Premier Partnership Estate, Leys Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2023-11-13
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-11-13
    IIF 693 - Has significant influence or control over the trustees of a trust OE
    IIF 693 - Ownership of voting rights - 75% or more OE
    IIF 693 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 693 - Ownership of shares – 75% or more OE
  • 130
    AN.T VENOM INTERNATIONAL LIMITED - 2025-02-05
    icon of address Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    904 GBP2025-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2025-02-12
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2025-02-12
    IIF 698 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 698 - Ownership of shares – 75% or more OE
    IIF 698 - Ownership of voting rights - 75% or more OE
    IIF 698 - Has significant influence or control over the trustees of a trust OE
  • 131
    icon of address 28 Greenfinch End, Colchester, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2025-02-10
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-02-10
    IIF 702 - Ownership of shares – 75% or more OE
    IIF 702 - Has significant influence or control over the trustees of a trust OE
    IIF 702 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 702 - Ownership of voting rights - 75% or more OE
  • 132
    BU INTERNATIONAL LIMITED - 2020-12-29
    icon of address 67-68 Hatton Gardens Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2020-06-29
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-06-29
    IIF 723 - Has significant influence or control over the trustees of a trust OE
    IIF 723 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 723 - Ownership of shares – 75% or more OE
    IIF 723 - Ownership of voting rights - 75% or more OE
  • 133
    RUGBY FOOTBALL INTERNATIONAL LIMITED - 2020-12-03
    icon of address 18 Manor House Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-07-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2021-07-01
    IIF 416 - Ownership of shares – 75% or more OE
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 416 - Has significant influence or control over the trustees of a trust OE
  • 134
    RHINE WATER INTERNATIONAL LIMITED - 2024-09-18
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2024-09-10
    IIF 46 - Director → ME
  • 135
    DREAMS TOYS WORLD INTERNATIONAL LIMITED - 2023-05-09
    icon of address 197 Newlands Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,549 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2022-03-25
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2022-03-25
    IIF 700 - Ownership of shares – 75% or more OE
    IIF 700 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 700 - Ownership of voting rights - 75% or more OE
    IIF 700 - Has significant influence or control over the trustees of a trust OE
  • 136
    SNAKE BITE INT LIMITED - 2020-10-15
    icon of address Unit 1 28 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,154 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2019-09-15
    IIF 409 - Director → ME
  • 137
    CHEV INTERNATIONAL LIMITED - 2020-06-02
    icon of address Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2020-06-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2020-06-02
    IIF 544 - Ownership of voting rights - 75% or more OE
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 544 - Has significant influence or control over the trustees of a trust OE
  • 138
    NEW YORK INTERNATIONAL FASHIONS LIMITED - 2025-10-31
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 674 - Ownership of voting rights - 75% or more OE
    IIF 674 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 674 - Ownership of shares – 75% or more OE
    IIF 674 - Has significant influence or control over the trustees of a trust OE
  • 139
    ZEHER MEDIA INTERNATIONAL LIMITED - 2025-04-02
    icon of address 20 Baker Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2025-03-27
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2025-03-27
    IIF 721 - Ownership of shares – 75% or more OE
  • 140
    TOP CATS INTERNATIONAL LIMITED - 2025-04-02
    icon of address Markham House, 20 Broad Street, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2025-03-27
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2025-03-27
    IIF 745 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 745 - Ownership of voting rights - 75% or more OE
    IIF 745 - Ownership of shares – 75% or more OE
    IIF 745 - Has significant influence or control over the trustees of a trust OE
  • 141
    VENOM ESPORTS WORLDWIDE LTD - 2020-05-26
    icon of address 22 Cinder Bank, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ 2020-06-30
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-06-30
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Ownership of voting rights - 75% or more OE
    IIF 426 - Right to appoint or remove directors OE
  • 142
    VENOM NO1 INTERNATIONAL LIMITED - 2025-01-17
    icon of address 25 Rowood Drive, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2024-09-15
    IIF 47 - Director → ME
  • 143
    SOCCER WORLD CUP RUSSIA 2018 LIMITED - 2023-08-23
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,365 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2024-12-09
    IIF 386 - Director → ME
  • 144
    VENOM FITNESS CENTRES INTERNATIONAL LIMITED - 2025-04-04
    icon of address Merchant House, 5 East St. Helen Street, Abingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2025-04-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-04-05
    IIF 410 - Ownership of shares – 75% or more OE
  • 145
    icon of address 1 Colliery Close, Chase Terrace, Burntwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2021-02-08
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2021-02-08
    IIF 559 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 559 - Ownership of shares – 75% or more OE
    IIF 559 - Has significant influence or control over the trustees of a trust OE
    IIF 559 - Ownership of voting rights - 75% or more OE
  • 146
    VENOMFRANCHISES-COM LTD - 2024-10-21
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,523 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2024-08-08
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2024-08-08
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Ownership of shares – 75% or more OE
  • 147
    19TH HOLE LIMITED - 2025-05-22
    icon of address 28 Pym Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,006 GBP2025-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2025-05-12
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2025-05-12
    IIF 603 - Ownership of shares – 75% or more OE
    IIF 603 - Has significant influence or control over the trustees of a trust OE
    IIF 603 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 603 - Ownership of voting rights - 75% or more OE
  • 148
    BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 47 Ellora Road London, Ellora Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 684 - Ownership of voting rights - 75% or more OE
    IIF 684 - Has significant influence or control over the trustees of a trust OE
    IIF 684 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 684 - Ownership of shares – 75% or more OE
  • 149
    V.GAN FOODS INTERNATIONAL LTD - 2020-05-21
    icon of address 14 Nevis Close, Sparcells, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2020-01-09
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-01-09
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Ownership of shares – 75% or more OE
    IIF 468 - Right to appoint or remove directors OE
  • 150
    ANTI VENOM GLOBAL LTD - 2020-05-21
    icon of address 165 Southwell Close, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2020-02-07
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-02-07
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of shares – 75% or more OE
    IIF 448 - Ownership of voting rights - 75% or more OE
  • 151
    PUB GRUB INTERNATIONAL LIMITED - 2022-02-14
    icon of address 50 George Street, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2023-03-17
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2023-03-17
    IIF 705 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 705 - Ownership of shares – 75% or more OE
    IIF 705 - Ownership of voting rights - 75% or more OE
    IIF 705 - Has significant influence or control over the trustees of a trust OE
  • 152
    E1 MOTOR RACING INTERNATIONAL LIMITED - 2025-07-10
    icon of address 132 Woodruff Way, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2024-01-18
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2024-01-18
    IIF 692 - Ownership of voting rights - 75% or more OE
    IIF 692 - Ownership of shares – 75% or more OE
    IIF 692 - Has significant influence or control over the trustees of a trust OE
    IIF 692 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 153
    TRUMP IT INTERNATIONAL LIMITED - 2022-02-11
    icon of address 15 Sandwick Close, Binley, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2024-12-12
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2024-12-12
    IIF 703 - Ownership of shares – 75% or more OE
    IIF 703 - Ownership of voting rights - 75% or more OE
    IIF 703 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 703 - Has significant influence or control over the trustees of a trust OE
  • 154
    VENOM F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 138 Foord Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-08-04
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-08-04
    IIF 751 - Has significant influence or control over the trustees of a trust OE
    IIF 751 - Ownership of shares – 75% or more OE
    IIF 751 - Ownership of voting rights - 75% or more OE
    IIF 751 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 155
    VEGAN FOODS INTERNATIONAL LTD - 2020-05-19
    icon of address 4 1-4 Mackintosh Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145,071 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-27
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-27
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Ownership of shares – 75% or more OE
    IIF 453 - Right to appoint or remove directors OE
  • 156
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    240,369 GBP2025-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2023-08-15
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2023-08-15
    IIF 742 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 742 - Has significant influence or control over the trustees of a trust OE
    IIF 742 - Ownership of shares – 75% or more OE
    IIF 742 - Ownership of voting rights - 75% or more OE
  • 157
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2025-06-25
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2025-06-25
    IIF 640 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 640 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 640 - Ownership of shares – 75% or more OE
    IIF 640 - Has significant influence or control over the trustees of a trust OE
  • 158
    CITY OF A THOUSAND TRADES LTD - 2024-03-16
    icon of address Flat 6 857 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2024-03-13
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2024-03-13
    IIF 579 - Ownership of voting rights - 75% or more OE
    IIF 579 - Right to appoint or remove directors OE
    IIF 579 - Ownership of shares – 75% or more OE
  • 159
    RIGHTLINE RESIN DRIVEWAYS LTD - 2023-03-16
    XX11 COMMONWEALTH GAMES BRUM LIMITED - 2022-09-30
    icon of address Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,961 GBP2023-03-31
    Officer
    icon of calendar 2018-04-26 ~ 2022-10-03
    IIF 69 - Director → ME
  • 160
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2021-11-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2021-04-14
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Has significant influence or control over the trustees of a trust OE
    IIF 615 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 161
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2025-08-18
    IIF 688 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 688 - Ownership of voting rights - 75% or more OE
    IIF 688 - Has significant influence or control over the trustees of a trust OE
    IIF 688 - Ownership of shares – 75% or more OE
  • 162
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-10 ~ 2024-09-15
    IIF 37 - Director → ME
  • 163
    THE WORLD OF VENOM LTD - 2016-12-29
    THE WORLD OF VENOM INT LTD - 2025-01-31
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2024-10-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-10-07
    IIF 417 - Ownership of shares – 75% or more OE
  • 164
    VENOM MMA LTD - 2016-12-30
    VENOM MMA INTERNATIONAL LTD - 2025-02-12
    SLL ELECTRICAL SERVICES LTD - 2025-07-02
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2024-10-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-10-07
    IIF 415 - Ownership of shares – 75% or more OE
  • 165
    ZEHER ASIA LTD - 2020-09-22
    icon of address 54 St. James Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,000 GBP2021-09-23
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-22
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-02-22
    IIF 471 - Ownership of shares – 75% or more OE
    IIF 471 - Ownership of voting rights - 75% or more OE
    IIF 471 - Right to appoint or remove directors OE
  • 166
    BIRMINGHAM CITY OF A 1,000 TRADES LTD - 2025-03-12
    icon of address 21 Morpeth Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,533,033 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2024-04-30
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2024-04-30
    IIF 580 - Ownership of shares – 75% or more OE
    IIF 580 - Ownership of voting rights - 75% or more OE
    IIF 580 - Right to appoint or remove directors OE
  • 167
    icon of address 43 Pullens Buildings Peacock Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2021-03-23
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-03-23
    IIF 724 - Has significant influence or control over the trustees of a trust OE
    IIF 724 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 724 - Ownership of shares – 75% or more OE
    IIF 724 - Ownership of voting rights - 75% or more OE
  • 168
    TIGER SPORTS INTERNATIONAL LIMITED - 2020-12-07
    icon of address 1 A Montpelier Avenue, Montpelier Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,269 GBP2024-04-30
    Officer
    icon of calendar 2017-01-27 ~ 2020-11-10
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-11-10
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Has significant influence or control over the trustees of a trust OE
    IIF 521 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 521 - Ownership of shares – 75% or more OE
  • 169
    FRANCHISING LTD - 2024-07-17
    icon of address 11a Hollingbury Place, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2024-07-18
    IIF 220 - Director → ME
  • 170
    VIZ INTERNATIONAL LIMITED - 2020-11-02
    icon of address 1422 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2021-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-19
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-11-19
    IIF 719 - Ownership of shares – 75% or more OE
    IIF 719 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 719 - Has significant influence or control over the trustees of a trust OE
    IIF 719 - Ownership of voting rights - 75% or more OE
  • 171
    SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14
    icon of address 292 Saint Helens Road Bolton, St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 639 - Has significant influence or control over the trustees of a trust OE
    IIF 639 - Ownership of shares – 75% or more OE
    IIF 639 - Ownership of voting rights - 75% or more OE
    IIF 639 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 172
    SHOP WITH VENOM INTERNATIONAL LIMITED - 2025-10-29
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ 2025-08-18
    IIF 23 - Director → ME
  • 173
    WOMENS ALL SPORTS LTD - 2020-05-26
    icon of address 22 Cinder Bank, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2020-06-30
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-06-30
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 174
    icon of address 204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2023-08-12
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2023-08-12
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Ownership of voting rights - 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
  • 175
    icon of address 4385, 12573543 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2020-11-27
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-11-27
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of voting rights - 75% or more OE
  • 176
    SUN 1 INTERNATIONAL LIMITED - 2025-04-02
    icon of address Flat F 4 Bath Road Reading, Bath Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2025-03-27
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2025-03-27
    IIF 744 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 744 - Has significant influence or control over the trustees of a trust OE
    IIF 744 - Ownership of voting rights - 75% or more OE
    IIF 744 - Ownership of shares – 75% or more OE
  • 177
    GORILLA SPORTS INTERNATIONAL LIMITED - 2017-07-26
    TRADE WITH MERLIN LIMITED - 2021-03-08
    NEW CRESCENT LIMITED - 2020-12-29
    icon of address Suite 138, 95 Mortimer Street, Source Energy Markets, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-06-30
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-06-30
    IIF 752 - Ownership of voting rights - 75% or more OE
    IIF 752 - Has significant influence or control over the trustees of a trust OE
    IIF 752 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 752 - Ownership of shares – 75% or more OE
  • 178
    A NEW START GLOBAL LTD - 2025-03-18
    icon of address Isabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,074 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2022-10-28
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2022-10-28
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
  • 179
    V GAN INTERNATIONAL LTD - 2020-05-21
    icon of address 188 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2020-06-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-06-30
    IIF 500 - Right to appoint or remove directors OE
    IIF 500 - Ownership of shares – 75% or more OE
    IIF 500 - Ownership of voting rights - 75% or more OE
  • 180
    AMRON INTERNATIONAL LIMITED - 2023-03-01
    INTERVENTURE CAPITAL INVESTMENTS LTD - 2023-05-10
    icon of address 44b Unimix House Abbey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2023-02-28
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2023-02-28
    IIF 716 - Ownership of voting rights - 75% or more OE
    IIF 716 - Ownership of shares – 75% or more OE
    IIF 716 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 716 - Has significant influence or control over the trustees of a trust OE
  • 181
    VENOM WWE INTERNATIONAL LIMITED - 2024-03-16
    icon of address 4385, 10571071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2024-03-12
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2024-03-12
    IIF 706 - Ownership of voting rights - 75% or more OE
    IIF 706 - Ownership of shares – 75% or more OE
    IIF 706 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 706 - Has significant influence or control over the trustees of a trust OE
  • 182
    F1 SPORTS & LEISUREWEAR INTERNATIONAL LIMITED - 2017-06-08
    icon of address Plot 4b Talbot Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-03-10
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-03-10
    IIF 458 - Ownership of shares – 75% or more OE
  • 183
    EGO INTERNATIONAL LIMITED - 2020-11-02
    icon of address Challenge House, Slz 1, Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2024-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2019-08-04
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-08-04
    IIF 617 - Has significant influence or control over the trustees of a trust OE
    IIF 617 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 617 - Ownership of shares – 75% or more OE
    IIF 617 - Ownership of voting rights - 75% or more OE
  • 184
    icon of address 4 Greengates Lenham Road, Headcorn, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2023-11-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2023-11-22
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Has significant influence or control over the trustees of a trust OE
    IIF 411 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 411 - Ownership of shares – 75% or more OE
  • 185
    icon of address 33 Acklington Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2020-10-09
    IIF 367 - Director → ME
  • 186
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 656 - Ownership of voting rights - 75% or more OE
    IIF 656 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 656 - Has significant influence or control over the trustees of a trust OE
    IIF 656 - Ownership of shares – 75% or more OE
  • 187
    BULLSEYE DARTS INTERNATIONAL LIMITED - 2025-04-02
    icon of address 66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,071 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2025-04-05
    IIF 382 - Director → ME
  • 188
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,443 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2019-09-28
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2019-09-28
    IIF 550 - Has significant influence or control over the trustees of a trust OE
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 550 - Ownership of shares – 75% or more OE
  • 189
    ATHLETICS INTERNATIONAL LIMITED - 2023-04-15
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    811,204 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2023-08-15
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2023-08-15
    IIF 743 - Ownership of shares – 75% or more OE
    IIF 743 - Has significant influence or control over the trustees of a trust OE
    IIF 743 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 743 - Ownership of voting rights - 75% or more OE
  • 190
    icon of address 8 Tyle Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,066 GBP2020-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2020-06-27
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-06-27
    IIF 461 - Right to appoint or remove directors OE
    IIF 461 - Ownership of shares – 75% or more OE
    IIF 461 - Ownership of voting rights - 75% or more OE
  • 191
    VENOM MOTO X INTERNATIONAL LIMITED - 2024-08-13
    icon of address C/o New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2024-08-09
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2024-08-09
    IIF 563 - Ownership of voting rights - 75% or more OE
    IIF 563 - Has significant influence or control over the trustees of a trust OE
    IIF 563 - Ownership of shares – 75% or more OE
    IIF 563 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 192
    NO 7 INTERNATIONAL LIMITED - 2023-02-07
    icon of address 204 Clements Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2023-01-31
    IIF 539 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Has significant influence or control over the trustees of a trust OE
    IIF 539 - Ownership of voting rights - 75% or more OE
  • 193
    THE VENOM CLUB LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2025-05-17
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2025-05-17
    IIF 670 - Ownership of voting rights - 75% or more OE
    IIF 670 - Ownership of shares – 75% or more OE
    IIF 670 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 670 - Has significant influence or control over the trustees of a trust OE
  • 194
    BIRMINGHAM 2022 LIMITED - 2025-02-18
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2025-01-24
    IIF 33 - Director → ME
  • 195
    icon of address 18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2020-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2019-10-19
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-10-19
    IIF 729 - Ownership of voting rights - 75% or more OE
    IIF 729 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 729 - Has significant influence or control over the trustees of a trust OE
    IIF 729 - Ownership of shares – 75% or more OE
  • 196
    VENOM WEBCREATIONS UK LTD - 2020-05-26
    icon of address Flat 90 Central Cross Apartments, 2 South End, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2020-02-07
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-02-07
    IIF 493 - Ownership of shares – 75% or more OE
    IIF 493 - Right to appoint or remove directors OE
    IIF 493 - Ownership of voting rights - 75% or more OE
  • 197
    VENOM ALL SPORTS INTERNATIONAL LIMITED - 2024-03-11
    SILVERSHORES LIMITED - 2024-09-24
    icon of address Centec Business Centre Stopgate Lane, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,801 GBP2025-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2024-03-12
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2024-03-12
    IIF 711 - Ownership of shares – 75% or more OE
  • 198
    ADT ALARMS INTERNATIONAL LIMITED - 2023-04-11
    icon of address Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2023-08-15
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2023-08-15
    IIF 741 - Ownership of shares – 75% or more OE
    IIF 741 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 741 - Ownership of voting rights - 75% or more OE
    IIF 741 - Has significant influence or control over the trustees of a trust OE
  • 199
    icon of address 93 Woodlands Cottage Romford Road, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2025-06-04
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-06-04
    IIF 707 - Ownership of voting rights - 75% or more OE
    IIF 707 - Has significant influence or control over the trustees of a trust OE
    IIF 707 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 707 - Ownership of shares – 75% or more OE
  • 200
    icon of address 1 Daffodil Gardens, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2023-10-18
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2023-10-18
    IIF 478 - Ownership of voting rights - 75% or more OE
    IIF 478 - Right to appoint or remove directors OE
    IIF 478 - Ownership of shares – 75% or more OE
  • 201
    UK LEAGUE FOOTBALL LIMITED - 2025-11-03
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-17
    IIF 611 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 611 - Ownership of shares – 75% or more OE
    IIF 611 - Has significant influence or control over the trustees of a trust OE
    IIF 611 - Ownership of voting rights - 75% or more OE
  • 202
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,999 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2024-03-25
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2024-03-25
    IIF 718 - Has significant influence or control over the trustees of a trust OE
    IIF 718 - Ownership of voting rights - 75% or more OE
    IIF 718 - Ownership of shares – 75% or more OE
    IIF 718 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 203
    VENOM XPRESS INTERNATIONAL LIMITED - 2024-08-27
    icon of address Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2024-08-21
    IIF 24 - Director → ME
  • 204
    icon of address 107 George Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2023-07-12
    IIF 80 - Director → ME
  • 205
    icon of address Flat 6 Parkhill Court, 6a Oakleigh Park South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,111 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2024-09-04
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2024-09-04
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 206
    V EVENTS INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-11
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-11
    IIF 629 - Ownership of shares – 75% or more OE
  • 207
    icon of address Berrow Court, Berrow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-01
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more OE
  • 208
    icon of address 61 Fairfax Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-01
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-07-01
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Ownership of shares – 75% or more OE
    IIF 463 - Right to appoint or remove directors OE
  • 209
    VELENO INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-12
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-12
    IIF 657 - Ownership of shares – 75% or more OE
  • 210
    VENENO INTERNATIONAL LIMITED - 2025-08-29
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2025-05-12
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2025-05-12
    IIF 455 - Ownership of shares – 75% or more OE
  • 211
    icon of address Colman House, 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,460 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2024-03-04
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2024-03-04
    IIF 694 - Ownership of shares – 75% or more OE
    IIF 694 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 694 - Ownership of voting rights - 75% or more OE
    IIF 694 - Has significant influence or control over the trustees of a trust OE
  • 212
    icon of address 40 Grange Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2025-06-18
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2025-06-18
    IIF 653 - Ownership of shares – 75% or more OE
  • 213
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2024-09-15
    IIF 49 - Director → ME
  • 214
    VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2025-05-17
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2025-05-17
    IIF 612 - Ownership of shares – 75% or more OE
    IIF 612 - Has significant influence or control over the trustees of a trust OE
    IIF 612 - Ownership of voting rights - 75% or more OE
    IIF 612 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 215
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2024-09-15
    IIF 43 - Director → ME
  • 216
    icon of address 8 Gordon Close, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,418 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2019-11-18
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-11-18
    IIF 479 - Right to appoint or remove directors OE
    IIF 479 - Ownership of voting rights - 75% or more OE
    IIF 479 - Ownership of shares – 75% or more OE
  • 217
    VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-12
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-12
    IIF 668 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 668 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 668 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 668 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 668 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 668 - Ownership of voting rights - 75% or more OE
    IIF 668 - Has significant influence or control over the trustees of a trust OE
    IIF 668 - Ownership of shares – 75% or more OE
  • 218
    icon of address 21a Morpeth Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,462,622 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2024-04-30
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2024-04-30
    IIF 566 - Right to appoint or remove directors OE
    IIF 566 - Ownership of shares – 75% or more OE
    IIF 566 - Ownership of voting rights - 75% or more OE
  • 219
    icon of address 52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-02-15
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-02-15
    IIF 577 - Ownership of voting rights - 75% or more OE
    IIF 577 - Ownership of shares – 75% or more OE
    IIF 577 - Right to appoint or remove directors OE
  • 220
    VENOM GOLF INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2025-05-09
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2025-05-09
    IIF 756 - Ownership of voting rights - 75% or more OE
    IIF 756 - Ownership of shares – 75% or more OE
    IIF 756 - Has significant influence or control over the trustees of a trust OE
    IIF 756 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 221
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2025-08-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2025-08-01
    IIF 599 - Ownership of shares – 75% or more OE
  • 222
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2024-09-15
    IIF 42 - Director → ME
  • 223
    GORT LTD - 2020-05-26
    READYMADE COMPANY SERVICES LTD - 2020-07-22
    icon of address 54 Charlbury Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-03 ~ 2020-04-04
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-04-04
    IIF 474 - Ownership of voting rights - 75% or more OE
    IIF 474 - Right to appoint or remove directors OE
    IIF 474 - Ownership of shares – 75% or more OE
  • 224
    icon of address 265 Bergholt Road, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-23 ~ 2024-11-12
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2024-11-12
    IIF 489 - Right to appoint or remove directors OE
    IIF 489 - Ownership of shares – 75% or more OE
    IIF 489 - Ownership of voting rights - 75% or more OE
  • 225
    VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2025-05-17
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2025-05-17
    IIF 592 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 592 - Has significant influence or control over the trustees of a trust OE
    IIF 592 - Ownership of shares – 75% or more OE
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 226
    VENOM MOTOR RACING INTERNATIONAL LIMITED - 2025-08-28
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2025-05-17
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2025-05-17
    IIF 763 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 763 - Ownership of voting rights - 75% or more OE
    IIF 763 - Has significant influence or control over the trustees of a trust OE
    IIF 763 - Ownership of shares – 75% or more OE
  • 227
    VENOM NUTRITION INTERNATIONAL LTD - 2025-10-22
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2024-01-21
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2024-01-21
    IIF 485 - Ownership of shares – 75% or more OE
  • 228
    icon of address 6-7 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,082,809 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ 2024-02-26
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2024-02-28
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of shares – 75% or more OE
    IIF 572 - Ownership of voting rights - 75% or more OE
  • 229
    icon of address 204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2025-05-12
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2025-05-12
    IIF 762 - Ownership of voting rights - 75% or more OE
    IIF 762 - Has significant influence or control over the trustees of a trust OE
    IIF 762 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 762 - Ownership of shares – 75% or more OE
  • 230
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2024-09-15
    IIF 50 - Director → ME
  • 231
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2024-09-15
    IIF 48 - Director → ME
  • 232
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2025-06-19
    IIF 332 - Director → ME
  • 233
    VENOM SPORTS EQUIPMENT LTD - 2025-08-19
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ 2025-05-17
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2025-05-17
    IIF 422 - Ownership of shares – 75% or more OE
  • 234
    VENOM SNOWBOARDING INTERNATIONAL LIMITED - 2025-02-05
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,326 GBP2025-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2025-02-12
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2025-02-12
    IIF 697 - Ownership of shares – 75% or more OE
    IIF 697 - Has significant influence or control over the trustees of a trust OE
    IIF 697 - Ownership of voting rights - 75% or more OE
    IIF 697 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 235
    VENOM TECHNOLOGY INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2025-05-11
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2025-05-11
    IIF 625 - Ownership of voting rights - 75% or more OE
  • 236
    icon of address 18 Manor House Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2024-09-15
    IIF 51 - Director → ME
  • 237
    icon of address Unit 42-43 Station Lane Industrial Estate, Station Lane, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2025-04-03
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-04-03
    IIF 651 - Ownership of shares – 75% or more OE
    IIF 651 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 651 - Ownership of voting rights - 75% or more OE
    IIF 651 - Has significant influence or control over the trustees of a trust OE
  • 238
    icon of address Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-06-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2017-04-06
    IIF 699 - Ownership of shares – 75% or more OE
  • 239
    VGO INTERNATIONAL LIMITED - 2025-02-21
    NSO OIL GROUP LIMITED - 2025-03-19
    icon of address Unit 1a Woolston Road, Oswestry, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-15 ~ 2025-02-20
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2025-02-20
    IIF 731 - Ownership of voting rights - 75% or more OE
    IIF 731 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 731 - Has significant influence or control over the trustees of a trust OE
    IIF 731 - Ownership of shares – 75% or more OE
  • 240
    WOMENS ALL SPORTS INTERNATIONAL LTD - 2020-05-26
    icon of address 61 Fairfax Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-07-01
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-07-01
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of shares – 75% or more OE
    IIF 499 - Ownership of voting rights - 75% or more OE
  • 241
    icon of address 24 Hood Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-07-20
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-07-20
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of voting rights - 75% or more OE
  • 242
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-06-19
    IIF 671 - Ownership of shares – 75% or more OE
    IIF 671 - Ownership of voting rights - 75% or more OE
    IIF 671 - Has significant influence or control over the trustees of a trust OE
    IIF 671 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 243
    VOLLEYBALL INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,362 GBP2025-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2025-05-17
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2025-05-17
    IIF 649 - Has significant influence or control over the trustees of a trust OE
    IIF 649 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 649 - Ownership of shares – 75% or more OE
    IIF 649 - Ownership of voting rights - 75% or more OE
  • 244
    icon of address 18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2021-11-01
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2021-11-01
    IIF 695 - Ownership of voting rights - 75% or more OE
    IIF 695 - Right to appoint or remove directors OE
    IIF 695 - Ownership of shares – 75% or more OE
  • 245
    icon of address 18 Manor House Lane, Yardley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2024-10-01
    IIF 55 - Director → ME
  • 246
    icon of address 8 Morrab Court, Pargolla Road, Newquay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2020-12-02
    IIF 381 - Director → ME
  • 247
    RUSSIA FOOTBALL WORLD CUP 2018 LIMITED - 2023-08-23
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,220 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2025-01-24
    IIF 338 - Director → ME
  • 248
    SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11
    icon of address 10 Coldstream Terrace, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2025-06-21
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2025-06-21
    IIF 648 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 648 - Has significant influence or control over the trustees of a trust OE
    IIF 648 - Ownership of shares – 75% or more OE
    IIF 648 - Ownership of voting rights - 75% or more OE
  • 249
    icon of address Centre 42 42 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,059 GBP2025-04-30
    Officer
    icon of calendar 2020-04-24 ~ 2024-08-21
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ 2024-08-21
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of voting rights - 75% or more OE
  • 250
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2025-05-17
    IIF 613 - Has significant influence or control over the trustees of a trust OE
    IIF 613 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Ownership of voting rights - 75% or more OE
  • 251
    V.4.VEGANS INTERNATIONAL LTD - 2020-05-19
    icon of address 188 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ 2020-06-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-06-30
    IIF 498 - Ownership of shares – 75% or more OE
    IIF 498 - Right to appoint or remove directors OE
    IIF 498 - Ownership of voting rights - 75% or more OE
  • 252
    icon of address 26 Barbour Square, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2020-12-03
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-12-03
    IIF 709 - Has significant influence or control over the trustees of a trust OE
    IIF 709 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Ownership of shares – 75% or more OE
  • 253
    icon of address 36 Colne Rise, Rowhedge, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2024-11-11
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2024-11-11
    IIF 505 - Has significant influence or control over the trustees of a trust OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 505 - Ownership of shares – 75% or more OE
  • 254
    icon of address 560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2020-11-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2020-11-06
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Right to appoint or remove directors OE
  • 255
    ZEHER SPORT INTERNATIONAL LIMITED - 2025-04-02
    icon of address Merchant House, East St. Helen Street, Abingdon, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2025-04-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2025-04-01
    IIF 494 - Ownership of shares – 75% or more OE
  • 256
    icon of address 30 Shobden Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,155,237 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-01-15
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-01-15
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Right to appoint or remove directors OE
    IIF 502 - Ownership of shares – 75% or more OE
  • 257
    icon of address 20 Wroxton Avenue, Linthorpe, Middlesborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,970 GBP2024-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2024-07-17
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2024-07-30
    IIF 710 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.