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

Sarah Cooper

    Related profiles found in government register
  • Sarah Cooper
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayhills House, Hayhills Road, Silsden, Keighley, BD20 9NE, England

      IIF 1
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 2
  • Sarah Cooper
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Merchant, Evegate Business Park, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 3 IIF 4
    • icon of address 92, Heron Forstal Avenue, Hawkinge, Kent, CT18 7FP, England

      IIF 5
    • icon of address 92, Heron Forstal, Hawkinge, Kent, CT18 7FP, England

      IIF 6
    • icon of address 135, Reddenhill Road, Babbacombe, Torquay, Devon, TQ1 3NT, England

      IIF 7
  • Cooper, Sarah
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 8
    • icon of address 2a, Clockhouse Way, Braintree, Essex, CM7 3RE, England

      IIF 9
    • icon of address First Floor, 2 Cobden Court, Wimpole Close, Bromley, BR2 9JF, England

      IIF 10
    • icon of address Hayhills House, Hayhills Road, Silsden, Keighley, BD20 9NE, England

      IIF 11
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 13
    • icon of address 206, Cricket Inn Road, Sheffield, S2 5AT, England

      IIF 14
    • icon of address 33-35, Arundel Gate, Sheffield, S1 2PN, England

      IIF 15 IIF 16
  • Sarah Cooper
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Merchant, Evegate Business Park, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 60
  • Cooper, Sarah
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 75
  • Cooper, Sarah
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mannville Terrace, Bradford, West Yorkshire, BD7 1BA, United Kingdom

      IIF 76
    • icon of address Unit 4, Halifax Road, Denholme, Bradford, West Yorkshire, BD13 4EN

      IIF 77
    • icon of address Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, HP8 4NS, United Kingdom

      IIF 78
    • icon of address Suite 5 & 6, The Print Works, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 79
    • icon of address Unit 27, Bills Street, Darlaston, West Midlands, WS10 8BB

      IIF 80
    • icon of address Mill Cottage, 1 The Croft, Cam, Dursley, Gloucestershire, GL11 5NW, England

      IIF 81
    • icon of address 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 82 IIF 83 IIF 84
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 90 IIF 91 IIF 92
    • icon of address Suite 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 114 IIF 115 IIF 116
    • icon of address 61, The Chase, Newhall, Harlow, Essex, CM17 9JA, United Kingdom

      IIF 117
    • icon of address 485, Green Lane, Ilford, Essex, IG3 9RQ, England

      IIF 118
    • icon of address Old Bank Building, East Street, Ilminster, Somerset, TA19 0AJ

      IIF 119
    • icon of address 2nd Floor, 11 Station Road, Horsforth, Leeds, LS18 5PA, England

      IIF 120
    • icon of address 115a, Kingsway, London, WC2B 6PP, England

      IIF 121
    • icon of address 22, Hanover Square, London, W1S 1JP, England

      IIF 122
    • icon of address 31a, Station Road, London, E12 5BP, England

      IIF 123
    • icon of address 3a, Stratford Road, London, W8 6RQ, United Kingdom

      IIF 124
    • icon of address 47, Brycedale Crescent, London, N14 7EX, England

      IIF 125
    • icon of address 5, Raynor Place, London, N1 3QY, England

      IIF 126
    • icon of address 56, Heron Place, 4 Bramwell Way, London, E16 2FL

      IIF 127
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 128
    • icon of address 79, Langdale Close, London, SE17 3UG, England

      IIF 129
    • icon of address Fairman Davis, Suite 16 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 130
    • icon of address Mk-two Business Centre, 1-9 Barton Road, Bletchley, Milton Keynes, MK2 3HU, England

      IIF 131
    • icon of address 73, Riverside, Deeping Gate, Peterborough, PE6 9AR, England

      IIF 132
    • icon of address 40a, Wheatsheaf Lane, Staines-upon-thames, Middlesex, TW18 2PE, England

      IIF 133
    • icon of address The Old Airfield Park Green, Town Lane, Brockford, Stowmarket, Suffolk, IP14 5NF, England

      IIF 134
  • Cooper, Sarah
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 135
  • Whittle, Sarah
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Allerton Close, Totton, Southampton, SO402GQ, England

      IIF 136
  • Cooper, Zoe Sarah
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 99 Bancroft, Bancroft, Hitchin, SG5 1NQ, England

      IIF 137
  • Cooper, Sarah
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    THE HEDGEHOG BAKERY LTD - 2018-02-06
    icon of address Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 156 - Director → ME
  • 2
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 139 - Director → ME
  • 3
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    HAUNTED-ROSES LTD - 2018-02-15
    icon of address Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 154 - Director → ME
  • 8
    BUMBLEBEE HOME REMOVALS LTD - 2018-02-15
    icon of address Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 155 - Director → ME
  • 9
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 82 - Director → ME
  • 10
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    COUNTRY PILE LIMITED - 2013-08-16
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 105 - Director → ME
  • 12
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 101 - Director → ME
  • 13
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 75 - Director → ME
  • 16
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 106 - Director → ME
  • 22
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 138 - Director → ME
  • 28
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 86 - Director → ME
  • 29
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 27 Allerton Close, Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 136 - Director → ME
  • 31
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 33
    icon of address First Floor, 99 Bancroft, Bancroft, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2020-09-30
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 137 - Director → ME
  • 34
    RELISH THE THOUGHT LIMITED - 2018-04-05
    icon of address Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 151 - Director → ME
  • 35
    icon of address 16 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 135 - Director → ME
  • 36
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 111 - Director → ME
Ceased 116
  • 1
    icon of address 1-2-3 Trading Ltd Mopani House, Brookhouse Lane, Blackburn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-17
    IIF 76 - Director → ME
  • 2
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-03-09
    IIF 63 - Director → ME
  • 3
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-03
    IIF 71 - Director → ME
  • 4
    FOUR LEAF FINANCE LIMITED - 2012-04-03
    icon of address 147 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-04-03
    IIF 87 - Director → ME
  • 5
    CONSCIENTIOUS CONSULTANTS LIMITED - 2014-07-23
    icon of address 23 Blackmore Drive, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,054 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-07-22
    IIF 126 - Director → ME
  • 6
    LUCKY FOR SOME LIMITED - 2014-06-25
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -972 GBP2024-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2014-06-25
    IIF 119 - Director → ME
  • 7
    APEX DESIGN & BUILD LIMITED - 2015-08-14
    icon of address C/o Quantuma Advisory Limted, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,658 GBP2019-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-05-11
    IIF 80 - Director → ME
  • 8
    12 MONTHS LIMITED - 2018-02-26
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-02-22
    IIF 66 - Director → ME
  • 9
    BACHUSS MOBILE BAR LTD - 2020-03-05
    OVERSEAS TRADER LTD - 2020-03-04
    icon of address Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,912 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-03-02
    IIF 144 - Director → ME
  • 10
    COOKIE CREATIVE LTD - 2017-06-14
    icon of address 4 Willowcourt Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    179,634 GBP2023-09-28
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 16 - Director → ME
  • 11
    PINK POPPY CONSULTING LIMITED - 2013-02-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,329 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-01-28
    IIF 124 - Director → ME
  • 12
    HOT TUB HEAVEN LTD - 2020-02-05
    icon of address 8 Butts Hill Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,605 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-04
    IIF 196 - Director → ME
  • 13
    icon of address 2a Clockhouse Way, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2016-06-28
    IIF 9 - Director → ME
  • 14
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    540 GBP2015-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-28
    IIF 133 - Director → ME
  • 15
    icon of address 88 Cecil Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-11
    IIF 192 - Director → ME
  • 16
    icon of address 31 Brook Street, Aston Clinton, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-24
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-03-24
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2019-02-22
    IIF 69 - Director → ME
  • 18
    ZZ LIMITED - 2016-05-17
    icon of address 6 Byron Place, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-11
    IIF 102 - Director → ME
  • 19
    icon of address 925 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-03-02
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-03-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    TIP TOP SOLUTIONS LTD - 2020-06-23
    icon of address Unit 1 Spring Lane North, Malvern, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -634 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-22
    IIF 147 - Director → ME
  • 21
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2015-01-21
    IIF 90 - Director → ME
  • 22
    HOME ALONE COMMUNICATIONS LTD - 2021-03-10
    icon of address 385b North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    656 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-11-24
    IIF 161 - Director → ME
  • 23
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-02-01
    IIF 128 - Director → ME
  • 24
    VANTAGE PLATFORMS LIMITED - 2016-11-28
    GOLD NETWORK LIMITED - 2015-03-18
    icon of address 1 Royal Exchange Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,364 GBP2018-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-02-20
    IIF 93 - Director → ME
  • 25
    CLEAR SKY COMPUTING LIMITED - 2013-02-07
    icon of address Hgc Accountants, First Floor, 30 London Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,491 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-01-29
    IIF 117 - Director → ME
  • 26
    GREY TILE CONSTRUCTION LIMITED - 2013-05-28
    icon of address Suite 3, Exhibition House, Addison Bridge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,675 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-02-01
    IIF 130 - Director → ME
  • 27
    icon of address 485 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-02-14
    IIF 118 - Director → ME
  • 28
    CHALK IT UP LIMITED - 2015-09-10
    icon of address 36 North Down, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    539 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-19
    IIF 99 - Director → ME
  • 29
    TOP FLIGHT COMPUTING LIMITED - 2011-11-14
    icon of address 114 Yellowhammer Court, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,171 GBP2017-01-31
    Officer
    icon of calendar 2011-01-18 ~ 2011-11-11
    IIF 84 - Director → ME
  • 30
    icon of address Mk-two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-20 ~ 2011-02-03
    IIF 131 - Director → ME
  • 31
    icon of address 56 Belward Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-03-27
    IIF 109 - Director → ME
  • 32
    icon of address 95 The Generator Business Centre, Office 18, Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-01
    IIF 100 - Director → ME
  • 33
    icon of address Parkfield Lodge, 25 Woodville Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-17
    IIF 113 - Director → ME
  • 34
    icon of address 2 Prospect Terrace, New Brancepeth, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,310 GBP2021-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-07-22
    IIF 153 - Director → ME
  • 35
    CLEAN & BUILD LTD - 2021-10-29
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 33 - Ownership of shares – 75% or more OE
  • 36
    icon of address 135 Reddenhill Road, Babbacombe, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,784 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-11
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 37
    MONEY SEARCH LTD - 2020-01-09
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-06
    IIF 141 - Director → ME
  • 38
    NZ LIMITED - 2016-05-17
    icon of address 6 Byron Place, Clifton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -4,906 GBP2022-08-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-11
    IIF 108 - Director → ME
  • 39
    icon of address 60 Cyprus Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-11
    IIF 193 - Director → ME
  • 40
    LOOK TO THE STARS LTD - 2021-12-30
    icon of address 4385, 13370776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2021-12-29
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-12-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 41
    GO HOSPITALITY LTD - 2020-02-25
    icon of address 53 Randolph Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-13
    IIF 195 - Director → ME
  • 42
    icon of address 1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2020-05-05
    IIF 143 - Director → ME
  • 43
    icon of address High Steppers High Road, Fobbing, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-06-22
    IIF 98 - Director → ME
  • 44
    icon of address 115a Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-02-28
    IIF 121 - Director → ME
  • 45
    icon of address 33 Tapley Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,354 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-08-11
    IIF 104 - Director → ME
  • 46
    ELITE COMPANY SERVICES LTD - 2020-08-29
    SAFETY IS KEY LTD - 2020-06-10
    icon of address 29 Craven Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2024-11-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-08-19
    IIF 146 - Director → ME
  • 47
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-03-21
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ 2019-03-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-30
    IIF 88 - Director → ME
  • 49
    icon of address 102 Stanton Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ 2022-01-04
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2022-01-04
    IIF 39 - Ownership of shares – 75% or more OE
  • 50
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ 2022-03-25
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-03-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-03-18
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-03-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 52
    THECLASSICCLEAN LTD - 2021-04-21
    MANSOON CLEANING SERVICES LTD - 2021-06-14
    icon of address 9 Little Park Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,514 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-04-19
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-04-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 53
    icon of address Level 7 Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2013-05-13
    IIF 95 - Director → ME
  • 54
    FAST & SECURE LTD - 2022-11-07
    icon of address 16 St. Andrews Road, Mablethorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-11-03
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-11-03
    IIF 54 - Ownership of shares – 75% or more OE
  • 55
    SUPER STYLE LTD - 2022-12-07
    icon of address 13 Foxglove Road, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ 2022-12-07
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-12-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 56
    READY MADE SERVICES LTD - 2022-10-13
    icon of address 24 Sholebroke Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ 2022-10-11
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-10-11
    IIF 22 - Ownership of shares – 75% or more OE
  • 57
    GREAT VALUE CONSULTANCY LTD - 2017-12-14
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-12-14
    IIF 61 - Director → ME
  • 58
    icon of address Suite 5&6 Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,745 GBP2020-04-27
    Officer
    icon of calendar 2015-08-20 ~ 2016-05-05
    IIF 79 - Director → ME
  • 59
    MOOVE OPERATING UK LIMITED - 2022-04-05
    NATIONWIDE ENGINEERING LTD - 2021-08-04
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2021-07-30
    IIF 191 - Director → ME
  • 60
    HEAVENLY FLORAL LTD - 2021-09-08
    MOOVE EXECUTIVE CO LONDON LIMITED - 2022-04-05
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-05-03 ~ 2021-09-07
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-09-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 61
    GREEN GRAPE CONSULTANCY LIMITED - 2016-06-11
    icon of address 47 Brycedale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2016-06-08
    IIF 125 - Director → ME
  • 62
    icon of address 4 Springfield Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ 2020-01-22
    IIF 202 - Director → ME
  • 63
    icon of address 56 Heron Place, 4 Bramwell Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-09-17
    IIF 127 - Director → ME
  • 64
    icon of address 9 Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,391 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 65
    SERENDIPITY ENERGY LTD - 2016-03-16
    OFFICE TEMPS LIMITED - 2016-01-27
    icon of address Berkeley House, Berkeley Square, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-01 ~ 2015-03-03
    IIF 129 - Director → ME
  • 66
    CHARLIE BROWN CONSULTING LIMITED - 2014-04-02
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-01
    IIF 110 - Director → ME
  • 67
    CALCULATED ACCOUNTANCY LIMITED - 2014-09-29
    icon of address 31a Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-09-29
    IIF 123 - Director → ME
  • 68
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-05-17
    IIF 62 - Director → ME
  • 69
    icon of address 78 Foresters Drive, Wallington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,543 GBP2023-09-30
    Officer
    icon of calendar 2020-06-08 ~ 2021-07-27
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-07-27
    IIF 58 - Ownership of shares – 75% or more OE
  • 70
    icon of address 28 Overlea Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-04-23
    IIF 160 - Director → ME
  • 71
    PUPPIES GALORE LTD - 2020-05-14
    icon of address 13 Charlaw Close, Sacriston, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-07
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-07
    IIF 18 - Ownership of shares – 75% or more OE
  • 72
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,901,224 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-04-09
    IIF 68 - Director → ME
  • 73
    TEACHING LIMITED - 2015-08-20
    icon of address 36 Whyke Marsh, Chichester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-19
    IIF 107 - Director → ME
  • 74
    icon of address 68 Tanners Drive, Blakelands, Suite #d6791, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-07-28
    IIF 96 - Director → ME
  • 75
    PINAPPLE PRODUCTIONS LIMITED - 2011-12-05
    icon of address 76a Hermitage Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,481 GBP2024-03-31
    Officer
    icon of calendar 2011-01-17 ~ 2011-12-05
    IIF 85 - Director → ME
  • 76
    icon of address Hayhills House Hayhills Road, Silsden, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,262 GBP2024-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-07-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-07-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 77
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ 2017-07-18
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-07-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 78
    SECRET SECRETARY LIMITED - 2016-03-07
    icon of address C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -310 GBP2022-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-22
    IIF 112 - Director → ME
  • 79
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ 2021-11-01
    IIF 148 - Director → ME
  • 80
    icon of address Gladstone House - The Consultancy Company, High Street, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,752,027 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2022-04-07
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2022-04-07
    IIF 55 - Ownership of shares – 75% or more OE
  • 81
    INSIGHTFUL CONSULTANCY LIMITED - 2015-02-04
    icon of address Heathrow Brimpton Road, Baughurst, Tadley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    646,696 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-02-10
    IIF 103 - Director → ME
  • 82
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2021-08-24
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-08-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 83
    icon of address 3 Church Farm Mews, Northborough, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,889 GBP2021-09-30
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-04
    IIF 132 - Director → ME
  • 84
    icon of address Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-30
    IIF 89 - Director → ME
  • 85
    icon of address 22 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-07-25
    IIF 122 - Director → ME
  • 86
    BOX ENTERPRISE LTD - 2018-03-08
    icon of address 55 Gracey Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,326 GBP2022-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-13
    IIF 10 - Director → ME
  • 87
    GREEN MONEY LTD - 2017-07-10
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    197,355 GBP2020-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-20
    IIF 8 - Director → ME
  • 88
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ 2019-06-24
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-06-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 89
    icon of address Imperial Chambers, 62 Dale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2013-03-26
    IIF 115 - Director → ME
  • 90
    FREE FINANCIAL LIMITED - 2016-06-21
    icon of address Unit 14, Block 23 Old Mill Lane Industrial Estate, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2016-06-20
    IIF 94 - Director → ME
  • 91
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2018-06-29
    IIF 65 - Director → ME
  • 92
    icon of address 33-35 Arundel Gate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 15 - Director → ME
  • 93
    icon of address 79 Old Fallings Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ 2021-03-30
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-03-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 94
    icon of address 11d Cockering Road, Canterbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-01-18
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-01-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 95
    DAFFODIL CONSULTANTS LIMITED - 2013-06-20
    icon of address 12 St Lukes Drive, Teignmmouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1,176 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-06-20
    IIF 81 - Director → ME
  • 96
    icon of address 8 Eastway, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-08-19
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-08-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 97
    icon of address Unit 402 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-07
    IIF 73 - Director → ME
  • 98
    icon of address 22 Ratcliff Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-03-13
    IIF 92 - Director → ME
  • 99
    icon of address 12 Tasker Terrace, Rainhill, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,641 GBP2018-08-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 100
    icon of address 18 Cemetery Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562,062 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2022-04-07
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2022-04-07
    IIF 56 - Ownership of shares – 75% or more OE
  • 101
    icon of address Unit 4 Halifax Road, Denholme, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-05-16
    IIF 77 - Director → ME
  • 102
    icon of address 42 - 3 Back St. Annes Road West, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2022-04-07
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-04-07
    IIF 57 - Ownership of shares – 75% or more OE
  • 103
    icon of address 1 Holmes Drive, Ketton, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-05-01
    IIF 64 - Director → ME
  • 104
    BRILLIANT TRADING LIMITED - 2012-05-30
    TRADE CARRIAGE MANGEMENT LONDON LIMITED - 2012-05-30
    icon of address 78 York Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-28
    IIF 116 - Director → ME
  • 105
    icon of address 6 Cornwall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2011-03-11
    IIF 83 - Director → ME
  • 106
    icon of address Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-02-06
    IIF 78 - Director → ME
  • 107
    THE BARBERS CHOP LTD - 2021-01-27
    TRIGGER 50 LIMITED - 2021-01-26
    icon of address Rose Cottage, 64 North Road, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,022 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2017-11-09
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-09-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 108
    UK-NET LIMITED - 2013-09-12
    icon of address Dbh16 Diss Business Hub, Hopper Way, Diss, Norfolk, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,022,682 GBP2025-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2013-09-12
    IIF 134 - Director → ME
  • 109
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-27
    IIF 13 - Director → ME
  • 110
    LEE KEY PLUMBING SERVICES LIMITED - 2014-12-05
    icon of address 2nd Floor 11 Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 120 - Director → ME
  • 111
    icon of address 73 Mount Pleasant Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,726 GBP2019-01-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-22
    IIF 114 - Director → ME
  • 112
    icon of address Unit 19 Liddell Road, Ndustrial Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-29
    IIF 91 - Director → ME
  • 113
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-16
    IIF 97 - Director → ME
  • 114
    icon of address Bay Hall, Miln Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 14 - Director → ME
  • 115
    DECORATING INTERIORS LTD - 2020-01-20
    icon of address 3 Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,651 GBP2024-09-30
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-08
    IIF 140 - Director → ME
  • 116
    MY UNIVERSE LTD - 2023-02-14
    MY UNIVERSE CARE LTD - 2024-03-19
    icon of address 55 Leslie Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    860 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-12-24
    IIF 162 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.