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

Cooper, Sarah

    Related profiles found in government register
  • Cooper, Sarah
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Thorpe Hall Lodge, Station Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HE, England

      IIF 67
  • Cooper, Sarah
    British housewife born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Thorpe Hall Lodge, Station Road, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0HE

      IIF 68
  • Cooper, Sarah
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British finance director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British financial advisor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Redrow House, Brunel Road, Wakefield 41, Wakefield, West Yorkshire, WF2 0XG, Uk

      IIF 142
  • Cooper, Sarah
    British financial director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Redrow House, Burnel Road, Wakefield 41, Wakefield, West Yorkshire, WF2 0XG, United Kingdom

      IIF 143
  • Cooper, Sarah
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Shefford House, 15 High Street, Shefford, SG17 5DD, England

      IIF 144
  • Cooper, Sarah
    British director born in May 1990

    Resident in England

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

      IIF 145
  • Cooper, Zoe Sarah
    British director born in August 1975

    Resident in England

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

      IIF 146
  • Cooper, Sarah Jane
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 147
    • Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 148
    • The Barn, Staplefield Road, Cuckfield, Haywards Heath, RH17 5HY, England

      IIF 149
  • Cooper, Sarah
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 165
  • Cooper, Sarah
    British company director born in August 1975

    Resident in United Kingdom

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

      IIF 166
    • 2a, Clockhouse Way, Braintree, Essex, CM7 3RE, England

      IIF 167
    • First Floor, 2 Cobden Court, Wimpole Close, Bromley, BR2 9JF, England

      IIF 168
    • Hayhills House, Hayhills Road, Silsden, Keighley, BD20 9NE, England

      IIF 169
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 170
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 171
    • 206, Cricket Inn Road, Sheffield, S2 5AT, England

      IIF 172
    • 33-35, Arundel Gate, Sheffield, S1 2PN, England

      IIF 173 IIF 174
  • Cooper, Sarah
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British finance director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 178
    • Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 179
  • Cooper, Sarah
    British company director born in January 1979

    Resident in United Kingdom

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

      IIF 180
  • Sarah Cooper
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, 62 Nottingham Cliff, Sheffield, S3 9GT, England

      IIF 224
  • Cooper, Sarah
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 225
  • Cooper, Sarah
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 226
    • Unit 4, Halifax Road, Denholme, Bradford, West Yorkshire, BD13 4EN

      IIF 227
    • Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, HP8 4NS, United Kingdom

      IIF 228
    • Suite 5 & 6, The Print Works, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 229
    • Unit 27, Bills Street, Darlaston, West Midlands, WS10 8BB

      IIF 230
    • Mill Cottage, 1 The Croft, Cam, Dursley, Gloucestershire, GL11 5NW, England

      IIF 231
    • 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 232 IIF 233 IIF 234
    • 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 240 IIF 241 IIF 242
    • Suite 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 264 IIF 265 IIF 266
    • 61, The Chase, Newhall, Harlow, Essex, CM17 9JA, United Kingdom

      IIF 267
    • 485, Green Lane, Ilford, Essex, IG3 9RQ, England

      IIF 268
    • Old Bank Building, East Street, Ilminster, Somerset, TA19 0AJ

      IIF 269
    • 2nd Floor, 11 Station Road, Horsforth, Leeds, LS18 5PA, England

      IIF 270
    • 115a, Kingsway, London, WC2B 6PP, England

      IIF 271
    • 22, Hanover Square, London, W1S 1JP, England

      IIF 272
    • 31a, Station Road, London, E12 5BP, England

      IIF 273
    • 3a, Stratford Road, London, W8 6RQ, United Kingdom

      IIF 274
    • 47, Brycedale Crescent, London, N14 7EX, England

      IIF 275
    • 5, Raynor Place, London, N1 3QY, England

      IIF 276
    • 56, Heron Place, 4 Bramwell Way, London, E16 2FL

      IIF 277
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 278
    • 79, Langdale Close, London, SE17 3UG, England

      IIF 279
    • Fairman Davis, Suite 16 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 280
    • Mk-two Business Centre, 1-9 Barton Road, Bletchley, Milton Keynes, MK2 3HU, England

      IIF 281
    • 73, Riverside, Deeping Gate, Peterborough, PE6 9AR, England

      IIF 282
    • 40a, Wheatsheaf Lane, Staines-upon-thames, Middlesex, TW18 2PE, England

      IIF 283
    • The Old Airfield Park Green, Town Lane, Brockford, Stowmarket, Suffolk, IP14 5NF, England

      IIF 284
  • Cooper, Sarah
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 285
  • Cooper, Sarah
    British senior online course developer higher education born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Highwood House, Longhurst Avenue, Horsham, RH12 1DH, England

      IIF 286
  • Cooper, Sarah Jane

    Registered addresses and corresponding companies
    • 7, Cowdray Close, Crawley, RH10 7BW, United Kingdom

      IIF 287
    • Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 288
    • Meadowcroft House, 182 Balcombe Road, Horley, RH6 9AE, United Kingdom

      IIF 289 IIF 290 IIF 291
  • Mrs Sarah Cooper
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Shefford House, 15 High Street, Shefford, SG17 5DD, England

      IIF 292
  • Cooper, Sarah

    Registered addresses and corresponding companies
    • 1a Nelsons Row, London, SW4 7JR

      IIF 293
    • Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 294
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 295
  • Cooper, Sarah Jane
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cowdray Close, Crawley, RH10 7BW, United Kingdom

      IIF 296
    • Meadowcroft House, 182 Balcombe Road, Horley, RH6 9AE, United Kingdom

      IIF 297 IIF 298 IIF 299
  • Mrs Sarah Jane Cooper
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 300
    • Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 301
  • Sarah Cooper
    British born in September 1971

    Resident in United Kingdom

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

      IIF 302 IIF 303
    • 92, Heron Forstal Avenue, Hawkinge, Kent, CT18 7FP, England

      IIF 304
    • 92, Heron Forstal, Hawkinge, Kent, CT18 7FP, England

      IIF 305
    • 135, Reddenhill Road, Babbacombe, Torquay, Devon, TQ1 3NT, England

      IIF 306
  • Sarah Cooper
    British born in August 1975

    Resident in United Kingdom

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

      IIF 307
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 308
  • Mrs Sarah Cooper
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, 62 Nottingham Cliff, Sheffield, S3 9GT, England

      IIF 309
  • Mrs Sarah Jane Cooper
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cowdray Close, Crawley, RH10 7BW, England

      IIF 310
    • Meadowcroft House, 182 Balcombe Road, Horley, RH6 9AE, United Kingdom

      IIF 311 IIF 312
child relation
Offspring entities and appointments
Active 80
  • 1
    THE HEDGEHOG BAKERY LTD - 2018-02-06
    Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 19 - director → ME
  • 2
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-01 ~ dissolved
    IIF 2 - director → ME
  • 3
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 127 - director → ME
  • 4
    Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2023-10-10 ~ dissolved
    IIF 100 - director → ME
  • 5
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 6
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 7
    18 Badminton Road, Downend, Bristol, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2024-04-30 ~ now
    IIF 92 - director → ME
  • 8
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-01-31 ~ now
    IIF 130 - director → ME
  • 9
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-01-31 ~ now
    IIF 139 - director → ME
  • 10
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 11
    SME CONTRACTING LIMITED - 2018-08-01
    Meadowcroft House, 182 Balcombe Road, Horley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 299 - director → ME
    2017-09-05 ~ dissolved
    IIF 290 - secretary → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 312 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 312 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Right to appoint or remove directors as a member of a firmOE
  • 12
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 13
    HAUNTED-ROSES LTD - 2018-02-15
    Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 17 - director → ME
  • 14
    BUMBLEBEE HOME REMOVALS LTD - 2018-02-15
    Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 18 - director → ME
  • 15
    16 Shearway Business Park, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 232 - director → ME
  • 16
    Delta House, 16 Bridge Road, Haywards Heath, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2023-01-31
    Officer
    2020-01-27 ~ now
    IIF 148 - director → ME
    2020-01-27 ~ now
    IIF 288 - secretary → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 126 - director → ME
  • 18
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-04-30 ~ now
    IIF 104 - director → ME
  • 19
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 20
    COUNTRY PILE LIMITED - 2013-08-16
    22 Base Point, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 255 - director → ME
  • 21
    Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2024-04-30 ~ now
    IIF 136 - director → ME
  • 22
    Rmg House, Essex Road, Hoddesdon, United Kingdom
    Corporate (7 parents)
    Officer
    2024-04-30 ~ now
    IIF 117 - director → ME
  • 23
    22 Base Point, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 251 - director → ME
  • 24
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 25
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-08-07 ~ now
    IIF 106 - director → ME
  • 26
    Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (7 parents)
    Officer
    2024-04-30 ~ now
    IIF 97 - director → ME
  • 27
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 28
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 138 - director → ME
  • 29
    22 Base Point, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 180 - director → ME
  • 30
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 31
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 32
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 128 - director → ME
  • 33
    Meadowcroft House, 182 Balcombe Road, Horley, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2017-08-18 ~ dissolved
    IIF 298 - director → ME
    2017-08-18 ~ dissolved
    IIF 289 - secretary → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 311 - Ownership of shares – More than 50% but less than 75%OE
    IIF 311 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 311 - Right to appoint or remove directorsOE
  • 34
    24 Bonchurch Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    518,298 GBP2016-10-31
    Officer
    2015-10-30 ~ dissolved
    IIF 296 - director → ME
    2015-10-30 ~ dissolved
    IIF 287 - secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Right to appoint or remove directors as a member of a firmOE
  • 35
    Delta House, 16 Bridge Road, Haywards Heath, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-01-31
    Officer
    2022-01-19 ~ now
    IIF 147 - director → ME
    2022-01-19 ~ now
    IIF 294 - secretary → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-07-26 ~ now
    IIF 87 - director → ME
  • 37
    Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 137 - director → ME
  • 38
    Shefford House, 15 High Street, Shefford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    996 GBP2021-09-30
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 292 - Right to appoint or remove directorsOE
  • 39
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 40
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2024-04-30 ~ now
    IIF 95 - director → ME
  • 41
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 42
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 43
    Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-16 ~ now
    IIF 133 - director → ME
  • 44
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 179 - director → ME
  • 45
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2024-04-30 ~ now
    IIF 98 - director → ME
  • 46
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2024-04-30 ~ now
    IIF 111 - director → ME
  • 47
    22 Base Point, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 256 - director → ME
  • 48
    Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (7 parents)
    Officer
    2024-04-30 ~ now
    IIF 134 - director → ME
  • 49
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 50
    The Barn Staplefield Road, Cuckfield, Haywards Heath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-24 ~ dissolved
    IIF 149 - director → ME
  • 51
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2025-02-21 ~ now
    IIF 140 - director → ME
  • 52
    Delta House, 16 Bridge Road, Haywards Heath, England
    Corporate (3 parents)
    Officer
    2024-04-13 ~ now
    IIF 225 - director → ME
    2024-04-13 ~ now
    IIF 295 - secretary → ME
  • 53
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 54
    Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2024-04-30 ~ now
    IIF 135 - director → ME
  • 55
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 56
    18 Meridian Way, Norwich, Norfolk, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 125 - director → ME
  • 57
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 58
    C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-07-31
    Officer
    2020-06-08 ~ now
    IIF 67 - director → ME
  • 59
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-07-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 60
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-05 ~ dissolved
    IIF 1 - director → ME
  • 61
    16 Shearway Business Park, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 236 - director → ME
  • 62
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 63
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    PINCO 1833 LIMITED - 2002-11-04
    Redrow House St Davids Park, Ewloe, Deeside
    Corporate (4 parents)
    Officer
    2023-10-12 ~ now
    IIF 120 - director → ME
  • 64
    Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2023-08-07 ~ now
    IIF 88 - director → ME
  • 65
    Meadowcroft House, 182 Balcombe Road, Horley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 297 - director → ME
    2018-05-30 ~ dissolved
    IIF 291 - secretary → ME
  • 66
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 67
    Unit 8 62 Nottingham Cliff, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 68
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 124 - director → ME
  • 69
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 70
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-08-07 ~ now
    IIF 94 - director → ME
  • 71
    First Floor, 99 Bancroft, Bancroft, Hitchin, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -92 GBP2020-09-30
    Officer
    2007-01-02 ~ dissolved
    IIF 146 - director → ME
  • 72
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-08-07 ~ now
    IIF 102 - director → ME
  • 73
    Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-08-07 ~ now
    IIF 107 - director → ME
  • 74
    RELISH THE THOUGHT LIMITED - 2018-04-05
    Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 14 - director → ME
  • 75
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 123 - director → ME
  • 76
    16 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 285 - director → ME
  • 77
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 78
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-04-30 ~ now
    IIF 122 - director → ME
  • 79
    Redrow House, St David's Park, Ewloe, United Kingdom
    Corporate (6 parents)
    Officer
    2024-05-14 ~ now
    IIF 121 - director → ME
  • 80
    22 Base Point, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 261 - director → ME
Ceased 168
  • 1
    1-2-3 Trading Ltd Mopani House, Brookhouse Lane, Blackburn
    Dissolved corporate (3 parents)
    Officer
    2011-01-20 ~ 2012-01-17
    IIF 226 - director → ME
  • 2
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-09 ~ 2019-01-31
    IIF 176 - director → ME
  • 3
    The Cottage 55 Dysart Avenue, Drayton, Portsmouth, England
    Corporate (4 parents)
    Equity (Company account)
    2,502 GBP2023-12-31
    Officer
    2015-08-18 ~ 2021-07-30
    IIF 286 - director → ME
  • 4
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-07 ~ 2018-03-09
    IIF 153 - director → ME
  • 5
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-09 ~ 2019-01-31
    IIF 177 - director → ME
  • 6
    Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ 2017-07-03
    IIF 161 - director → ME
  • 7
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-07-26 ~ 2021-10-18
    IIF 178 - director → ME
  • 8
    FOUR LEAF FINANCE LIMITED - 2012-04-03
    147 New Cross Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ 2012-04-03
    IIF 237 - director → ME
  • 9
    CONSCIENTIOUS CONSULTANTS LIMITED - 2014-07-23
    23 Blackmore Drive, Bath, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    41,575 GBP2023-12-31
    Officer
    2013-11-01 ~ 2014-07-22
    IIF 276 - director → ME
  • 10
    LUCKY FOR SOME LIMITED - 2014-06-25
    5a Bath Place, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    -5,388 GBP2023-09-30
    Officer
    2013-09-13 ~ 2014-06-25
    IIF 269 - director → ME
  • 11
    APEX DESIGN & BUILD LIMITED - 2015-08-14
    C/o Quantuma Advisory Limted, 14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,658 GBP2019-05-31
    Officer
    2014-05-01 ~ 2015-05-11
    IIF 230 - director → ME
  • 12
    12 MONTHS LIMITED - 2018-02-26
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-07 ~ 2018-02-22
    IIF 156 - director → ME
  • 13
    BACHUSS MOBILE BAR LTD - 2020-03-05
    OVERSEAS TRADER LTD - 2020-03-04
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,912 GBP2020-08-31
    Officer
    2019-08-22 ~ 2020-03-02
    IIF 7 - director → ME
  • 14
    COOKIE CREATIVE LTD - 2017-06-14
    4 Willowcourt Avenue, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    179,634 GBP2023-09-28
    Officer
    2016-06-09 ~ 2017-02-03
    IIF 174 - director → ME
  • 15
    Persimmon House, Fulford, York, Yorkshire
    Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-08-08 ~ 2022-01-26
    IIF 86 - director → ME
  • 16
    PINK POPPY CONSULTING LIMITED - 2013-02-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    84,329 GBP2024-03-31
    Officer
    2012-01-31 ~ 2013-01-28
    IIF 274 - director → ME
  • 17
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-01-31 ~ 2021-10-18
    IIF 129 - director → ME
  • 18
    HOT TUB HEAVEN LTD - 2020-02-05
    8 Butts Hill Road, Woodley, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,605 GBP2024-03-31
    Officer
    2019-03-22 ~ 2020-02-04
    IIF 59 - director → ME
  • 19
    2a Clockhouse Way, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2016-06-09 ~ 2016-06-28
    IIF 167 - director → ME
  • 20
    Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ 2013-05-28
    IIF 283 - director → ME
  • 21
    88 Cecil Street, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-02-28
    Officer
    2020-02-14 ~ 2020-05-11
    IIF 55 - director → ME
  • 22
    31 Brook Street, Aston Clinton, Aylesbury, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-08 ~ 2017-03-24
    IIF 160 - director → ME
    Person with significant control
    2017-02-08 ~ 2017-03-24
    IIF 304 - Ownership of shares – 75% or more OE
  • 23
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2017-09-27 ~ 2019-01-31
    IIF 141 - director → ME
  • 24
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-11-30 ~ 2019-01-31
    IIF 71 - director → ME
  • 25
    Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ 2019-02-22
    IIF 159 - director → ME
  • 26
    ZZ LIMITED - 2016-05-17
    6 Byron Place, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2016-05-11
    IIF 252 - director → ME
  • 27
    925 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-07 ~ 2021-03-02
    IIF 22 - director → ME
    Person with significant control
    2021-01-07 ~ 2021-03-02
    IIF 187 - Ownership of shares – 75% or more OE
  • 28
    TIP TOP SOLUTIONS LTD - 2020-06-23
    Unit 1 Spring Lane North, Malvern, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -634 GBP2021-03-31
    Officer
    2020-04-01 ~ 2020-06-22
    IIF 10 - director → ME
  • 29
    22 Base Point, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ 2015-01-21
    IIF 240 - director → ME
  • 30
    HOME ALONE COMMUNICATIONS LTD - 2021-03-10
    385b North End Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    656 GBP2023-04-30
    Officer
    2020-04-01 ~ 2020-11-24
    IIF 24 - director → ME
  • 31
    78 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ 2012-02-01
    IIF 278 - director → ME
  • 32
    Betts Estates, Bank House, Martley, Worcestershire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-12-19 ~ 2019-01-31
    IIF 82 - director → ME
  • 33
    VANTAGE PLATFORMS LIMITED - 2016-11-28
    GOLD NETWORK LIMITED - 2015-03-18
    1 Royal Exchange Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,364 GBP2018-05-31
    Officer
    2014-05-01 ~ 2015-02-20
    IIF 243 - director → ME
  • 34
    CLEAR SKY COMPUTING LIMITED - 2013-02-07
    Hgc Accountants, First Floor, 30 London Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    18,491 GBP2024-03-31
    Officer
    2012-01-31 ~ 2013-01-29
    IIF 267 - director → ME
  • 35
    COLINDALE GARDENS (BLACKHEART HOUSE) MANAGEMENT COMPANY LIMITED - 2021-11-10
    COLINDALE GARDENS (BLACKHEATH HOUSE) MANAGEMENT COMPANY LIMITED - 2019-11-14
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 108 - director → ME
  • 36
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 118 - director → ME
  • 37
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 89 - director → ME
  • 38
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 116 - director → ME
  • 39
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-10-10 ~ 2024-04-26
    IIF 119 - director → ME
  • 40
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 99 - director → ME
  • 41
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 105 - director → ME
  • 42
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-10-10 ~ 2024-05-01
    IIF 110 - director → ME
  • 43
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-10-10 ~ 2024-04-25
    IIF 113 - director → ME
  • 44
    Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 101 - director → ME
  • 45
    COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 112 - director → ME
  • 46
    GREY TILE CONSTRUCTION LIMITED - 2013-05-28
    Suite 3, Exhibition House, Addison Bridge Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    59,675 GBP2024-03-31
    Officer
    2012-01-31 ~ 2012-02-01
    IIF 280 - director → ME
  • 47
    485 Green Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ 2014-02-14
    IIF 268 - director → ME
  • 48
    CHALK IT UP LIMITED - 2015-09-10
    36 North Down, South Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    198 GBP2023-09-30
    Officer
    2014-09-01 ~ 2015-08-19
    IIF 249 - director → ME
  • 49
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-11 ~ 2019-01-31
    IIF 78 - director → ME
  • 50
    TOP FLIGHT COMPUTING LIMITED - 2011-11-14
    114 Yellowhammer Court, Kidderminster, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,171 GBP2017-01-31
    Officer
    2011-01-18 ~ 2011-11-11
    IIF 234 - director → ME
  • 51
    Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,312 GBP2023-12-31
    Officer
    2014-07-08 ~ 2019-07-25
    IIF 175 - director → ME
  • 52
    Mk-two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, England
    Dissolved corporate
    Officer
    2011-01-20 ~ 2011-02-03
    IIF 281 - director → ME
  • 53
    56 Belward Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ 2014-03-27
    IIF 259 - director → ME
  • 54
    95 The Generator Business Centre, Office 18, Miles Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-08-01
    IIF 250 - director → ME
  • 55
    Parkfield Lodge, 25 Woodville Road, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-10-01 ~ 2015-06-17
    IIF 263 - director → ME
  • 56
    2 Prospect Terrace, New Brancepeth, Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,310 GBP2021-04-30
    Officer
    2020-04-01 ~ 2020-07-22
    IIF 16 - director → ME
  • 57
    CLEAN & BUILD LTD - 2021-10-29
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ 2021-10-28
    IIF 49 - director → ME
    Person with significant control
    2021-10-08 ~ 2021-10-28
    IIF 197 - Ownership of shares – 75% or more OE
  • 58
    135 Reddenhill Road, Babbacombe, Torquay, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    194,784 GBP2024-01-31
    Officer
    2018-01-10 ~ 2018-01-11
    IIF 164 - director → ME
    Person with significant control
    2018-01-10 ~ 2018-01-11
    IIF 306 - Ownership of shares – 75% or more OE
  • 59
    MONEY SEARCH LTD - 2020-01-09
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-22 ~ 2020-01-06
    IIF 4 - director → ME
  • 60
    NZ LIMITED - 2016-05-17
    6 Byron Place, Clifton, Bristol
    Corporate (1 parent)
    Equity (Company account)
    -4,906 GBP2022-08-31
    Officer
    2015-07-01 ~ 2016-05-11
    IIF 258 - director → ME
  • 61
    Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (7 parents)
    Officer
    2023-06-27 ~ 2023-10-17
    IIF 132 - director → ME
  • 62
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-04-24 ~ 2019-01-31
    IIF 75 - director → ME
  • 63
    60 Cyprus Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    2020-02-14 ~ 2020-05-11
    IIF 56 - director → ME
  • 64
    LOOK TO THE STARS LTD - 2021-12-30
    4385, 13370776 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-03 ~ 2021-12-29
    IIF 50 - director → ME
    Person with significant control
    2021-05-03 ~ 2021-12-29
    IIF 202 - Ownership of shares – 75% or more OE
  • 65
    GO HOSPITALITY LTD - 2020-02-25
    53 Randolph Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    115 GBP2020-03-31
    Officer
    2019-03-22 ~ 2020-02-13
    IIF 58 - director → ME
  • 66
    1 Spalding Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-07 ~ 2020-05-05
    IIF 6 - director → ME
  • 67
    High Steppers High Road, Fobbing, Stanford-le-hope, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2016-06-22
    IIF 248 - director → ME
  • 68
    115a Kingsway, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ 2014-02-28
    IIF 271 - director → ME
  • 69
    33 Tapley Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,354 GBP2018-07-31
    Officer
    2015-07-01 ~ 2015-08-11
    IIF 254 - director → ME
  • 70
    ELITE COMPANY SERVICES LTD - 2020-08-29
    SAFETY IS KEY LTD - 2020-06-10
    29 Craven Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -116 GBP2024-11-30
    Officer
    2020-04-01 ~ 2020-08-19
    IIF 9 - director → ME
  • 71
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-23 ~ 2019-03-21
    IIF 12 - director → ME
    Person with significant control
    2019-01-05 ~ 2019-03-21
    IIF 183 - Ownership of shares – 75% or more OE
  • 72
    Rmg House Essex Road, United Kingdom, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2017-09-12 ~ 2019-01-31
    IIF 76 - director → ME
  • 73
    Shefford House, 15 High Street, Shefford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    996 GBP2021-09-30
    Officer
    2020-09-23 ~ 2022-03-16
    IIF 144 - director → ME
  • 74
    Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-20 ~ 2012-01-30
    IIF 238 - director → ME
  • 75
    C/o Betts Estates, Bank House, Martley, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-09-25 ~ 2019-01-31
    IIF 79 - director → ME
  • 76
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-08-11 ~ 2023-10-17
    IIF 69 - director → ME
  • 77
    GIRO TRAINING GROUP LIMITED - 2017-02-22
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2016-04-30
    Officer
    2017-02-22 ~ 2018-02-20
    IIF 145 - director → ME
  • 78
    LITTLE JIMMY'S PRECHOOL LTD - 2016-07-20
    ST CLARES DAY NURSERY - 2016-07-18
    St James Church Hall, Tower Road, Clacton On Sea, Essex
    Corporate (4 parents)
    Equity (Company account)
    94,182 GBP2023-07-31
    Officer
    2009-07-07 ~ 2010-11-05
    IIF 68 - director → ME
  • 79
    102 Stanton Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ 2022-01-04
    IIF 38 - director → ME
    Person with significant control
    2020-09-29 ~ 2022-01-04
    IIF 203 - Ownership of shares – 75% or more OE
  • 80
    19 Lunan Place, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ 2022-03-25
    IIF 20 - director → ME
    Person with significant control
    2021-03-30 ~ 2022-03-25
    IIF 185 - Ownership of shares – 75% or more OE
  • 81
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-22 ~ 2021-03-18
    IIF 13 - director → ME
    Person with significant control
    2020-05-22 ~ 2021-03-18
    IIF 188 - Ownership of shares – 75% or more OE
  • 82
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-28 ~ 2023-10-17
    IIF 131 - director → ME
  • 83
    MANSOON CLEANING SERVICES LTD - 2021-06-14
    THECLASSICCLEAN LTD - 2021-04-21
    9 Little Park Street, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,716 GBP2023-05-31
    Officer
    2020-05-26 ~ 2021-04-19
    IIF 15 - director → ME
    Person with significant control
    2020-05-26 ~ 2021-04-19
    IIF 184 - Ownership of shares – 75% or more OE
  • 84
    Level 7 Tower 42, 25 Old Broad Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ 2013-05-13
    IIF 245 - director → ME
  • 85
    FAST & SECURE LTD - 2022-11-07
    16 St. Andrews Road, Mablethorpe, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-14 ~ 2022-11-03
    IIF 57 - director → ME
    Person with significant control
    2022-03-14 ~ 2022-11-03
    IIF 218 - Ownership of shares – 75% or more OE
  • 86
    SUPER STYLE LTD - 2022-12-07
    13 Foxglove Road, South Ockendon, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ 2022-12-07
    IIF 60 - director → ME
    Person with significant control
    2022-02-16 ~ 2022-12-07
    IIF 217 - Ownership of shares – 75% or more OE
  • 87
    READY MADE SERVICES LTD - 2022-10-13
    24 Sholebroke Place, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-26 ~ 2022-10-11
    IIF 21 - director → ME
    Person with significant control
    2022-01-26 ~ 2022-10-11
    IIF 186 - Ownership of shares – 75% or more OE
  • 88
    GREAT VALUE CONSULTANCY LTD - 2017-12-14
    Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ 2017-12-14
    IIF 150 - director → ME
  • 89
    Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (7 parents)
    Officer
    2022-08-11 ~ 2023-10-17
    IIF 83 - director → ME
  • 90
    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
    2015-08-20 ~ 2016-05-05
    IIF 229 - director → ME
  • 91
    Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 96 - director → ME
  • 92
    MOOVE OPERATING UK LIMITED - 2022-04-05
    NATIONWIDE ENGINEERING LTD - 2021-08-04
    1 Bow Churchyard, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-09-28 ~ 2021-07-30
    IIF 54 - director → ME
  • 93
    MOOVE EXECUTIVE CO LONDON LIMITED - 2022-04-05
    HEAVENLY FLORAL LTD - 2021-09-08
    1 Bow Churchyard, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-05-03 ~ 2021-09-07
    IIF 53 - director → ME
    Person with significant control
    2021-05-03 ~ 2021-09-07
    IIF 195 - Ownership of shares – 75% or more OE
  • 94
    GREEN GRAPE CONSULTANCY LIMITED - 2016-06-11
    47 Brycedale Crescent, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-20 ~ 2016-06-08
    IIF 275 - director → ME
  • 95
    4 Springfield Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-22 ~ 2020-01-22
    IIF 65 - director → ME
  • 96
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-04-30 ~ 2025-02-21
    IIF 91 - director → ME
  • 97
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2022-08-11 ~ 2023-10-17
    IIF 70 - director → ME
    2024-04-30 ~ 2025-02-21
    IIF 90 - director → ME
  • 98
    56 Heron Place, 4 Bramwell Way, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2014-09-17
    IIF 277 - director → ME
  • 99
    9 Peckham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -140,391 GBP2024-03-31
    Officer
    2016-06-09 ~ 2017-06-26
    IIF 170 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-06-26
    IIF 308 - Ownership of shares – 75% or more OE
  • 100
    2 Centro Place, Pride Park, Derby, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2017-12-18 ~ 2021-08-10
    IIF 85 - director → ME
  • 101
    SERENDIPITY ENERGY LTD - 2016-03-16
    OFFICE TEMPS LIMITED - 2016-01-27
    Berkeley House, Berkeley Square, London, London
    Dissolved corporate
    Officer
    2013-05-01 ~ 2015-03-03
    IIF 279 - director → ME
  • 102
    CHARLIE BROWN CONSULTING LIMITED - 2014-04-02
    22 Base Point, Folkestone, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ 2014-04-01
    IIF 260 - director → ME
  • 103
    CALCULATED ACCOUNTANCY LIMITED - 2014-09-29
    31a Station Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-09-29
    IIF 273 - director → ME
  • 104
    Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-05-17
    IIF 152 - director → ME
  • 105
    78 Foresters Drive, Wallington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,543 GBP2023-09-30
    Officer
    2020-06-08 ~ 2021-07-27
    IIF 64 - director → ME
    Person with significant control
    2020-06-08 ~ 2021-07-27
    IIF 222 - Ownership of shares – 75% or more OE
  • 106
    C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 93 - director → ME
  • 107
    C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 103 - director → ME
  • 108
    28 Overlea Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    2019-03-22 ~ 2019-04-23
    IIF 23 - director → ME
  • 109
    PUPPIES GALORE LTD - 2020-05-14
    13 Charlaw Close, Sacriston, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ 2020-05-07
    IIF 8 - director → ME
    Person with significant control
    2020-02-05 ~ 2020-05-07
    IIF 182 - Ownership of shares – 75% or more OE
  • 110
    1 Charterhouse Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,038,888 GBP2023-11-30
    Officer
    2017-11-23 ~ 2019-04-09
    IIF 158 - director → ME
  • 111
    TEACHING LIMITED - 2015-08-20
    36 Whyke Marsh, Chichester
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ 2015-08-19
    IIF 257 - director → ME
  • 112
    68 Tanners Drive, Blakelands, Suite #d6791, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ 2014-07-28
    IIF 246 - director → ME
  • 113
    PINAPPLE PRODUCTIONS LIMITED - 2011-12-05
    76a Hermitage Road, London
    Corporate (2 parents)
    Equity (Company account)
    38,481 GBP2024-03-31
    Officer
    2011-01-17 ~ 2011-12-05
    IIF 235 - director → ME
  • 114
    Hayhills House Hayhills Road, Silsden, Keighley, England
    Corporate (1 parent)
    Equity (Company account)
    -8,091 GBP2023-06-30
    Officer
    2016-06-09 ~ 2017-07-19
    IIF 169 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-07-19
    IIF 307 - Ownership of shares – 75% or more OE
  • 115
    Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-29 ~ 2017-07-18
    IIF 157 - director → ME
    Person with significant control
    2017-03-29 ~ 2017-07-18
    IIF 303 - Ownership of shares – 75% or more OE
  • 116
    SECRET SECRETARY LIMITED - 2016-03-07
    C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -310 GBP2022-03-31
    Officer
    2014-08-01 ~ 2015-07-22
    IIF 262 - director → ME
  • 117
    2 Hills Road, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2017-09-27 ~ 2019-01-31
    IIF 143 - director → ME
  • 118
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ 2021-11-01
    IIF 11 - director → ME
  • 119
    Gladstone House - The Consultancy Company, High Street, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,752,027 GBP2022-12-31
    Officer
    2021-12-30 ~ 2022-04-07
    IIF 61 - director → ME
    Person with significant control
    2021-12-30 ~ 2022-04-07
    IIF 219 - Ownership of shares – 75% or more OE
  • 120
    INSIGHTFUL CONSULTANCY LIMITED - 2015-02-04
    Heathrow Brimpton Road, Baughurst, Tadley, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    418,143 GBP2023-09-30
    Officer
    2014-10-01 ~ 2015-02-10
    IIF 253 - director → ME
  • 121
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ 2021-08-24
    IIF 52 - director → ME
    Person with significant control
    2020-12-21 ~ 2021-08-24
    IIF 212 - Ownership of shares – 75% or more OE
  • 122
    3 Church Farm Mews, Northborough, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,889 GBP2021-09-30
    Officer
    2013-05-01 ~ 2013-05-04
    IIF 282 - director → ME
  • 123
    Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-20 ~ 2012-01-30
    IIF 239 - director → ME
  • 124
    Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2018-10-05 ~ 2019-01-31
    IIF 72 - director → ME
  • 125
    22 Hanover Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2014-07-25
    IIF 272 - director → ME
  • 126
    BOX ENTERPRISE LTD - 2018-03-08
    55 Gracey Lane, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53,326 GBP2022-12-31
    Officer
    2016-06-09 ~ 2017-01-13
    IIF 168 - director → ME
  • 127
    GREEN MONEY LTD - 2017-07-10
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    197,355 GBP2020-06-30
    Officer
    2016-06-09 ~ 2017-06-20
    IIF 166 - director → ME
  • 128
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ 2019-06-24
    IIF 5 - director → ME
    Person with significant control
    2019-03-22 ~ 2019-06-24
    IIF 181 - Ownership of shares – 75% or more OE
  • 129
    Imperial Chambers, 62 Dale Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-31 ~ 2013-03-26
    IIF 265 - director → ME
  • 130
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 115 - director → ME
  • 131
    FREE FINANCIAL LIMITED - 2016-06-21
    Unit 14, Block 23 Old Mill Lane Industrial Estate, Mansfield Woodhouse, Mansfield, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-20 ~ 2016-06-20
    IIF 244 - director → ME
  • 132
    Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-08-21 ~ 2019-01-31
    IIF 77 - director → ME
  • 133
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-09-27 ~ 2018-04-08
    IIF 142 - director → ME
  • 134
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ 2018-06-29
    IIF 155 - director → ME
  • 135
    33-35 Arundel Gate, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ 2017-02-03
    IIF 173 - director → ME
  • 136
    79 Old Fallings Lane, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ 2021-03-30
    IIF 66 - director → ME
    Person with significant control
    2020-05-05 ~ 2021-03-30
    IIF 223 - Ownership of shares – 75% or more OE
  • 137
    11d Cockering Road, Canterbury, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-24 ~ 2022-01-18
    IIF 36 - director → ME
    Person with significant control
    2021-12-24 ~ 2022-01-18
    IIF 204 - Ownership of shares – 75% or more OE
  • 138
    DAFFODIL CONSULTANTS LIMITED - 2013-06-20
    12 St Lukes Drive, Teignmmouth, Devon
    Corporate (1 parent)
    Equity (Company account)
    1,176 GBP2024-03-31
    Officer
    2013-03-01 ~ 2013-06-20
    IIF 231 - director → ME
  • 139
    8 Eastway, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ 2022-08-19
    IIF 44 - director → ME
    Person with significant control
    2022-03-29 ~ 2022-08-19
    IIF 209 - Ownership of shares – 75% or more OE
  • 140
    Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-11-29 ~ 2019-01-31
    IIF 73 - director → ME
  • 141
    Trustmgt (rfs) Ltd Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-30 ~ 2019-01-31
    IIF 80 - director → ME
  • 142
    Carvers Warehouse, Suite 2b, Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-23 ~ 2019-01-31
    IIF 81 - director → ME
  • 143
    CLAPHAM ARTS ASSOCIATION / STUDIO VOLTAIRE LIMITED - 2011-12-16
    1a Nelsons Row, London
    Corporate (14 parents, 1 offspring)
    Officer
    2022-05-03 ~ 2022-08-19
    IIF 293 - secretary → ME
  • 144
    Unit 402 275 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-11-07
    IIF 163 - director → ME
  • 145
    22 Ratcliff Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ 2014-03-13
    IIF 242 - director → ME
  • 146
    12 Tasker Terrace, Rainhill, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,641 GBP2018-08-31
    Officer
    2017-03-01 ~ 2017-04-06
    IIF 162 - director → ME
    Person with significant control
    2017-03-01 ~ 2017-04-06
    IIF 305 - Ownership of shares – 75% or more OE
  • 147
    18 Cemetery Road, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    -1,562,062 GBP2022-10-31
    Officer
    2021-10-28 ~ 2022-04-07
    IIF 62 - director → ME
    Person with significant control
    2021-10-28 ~ 2022-04-07
    IIF 220 - Ownership of shares – 75% or more OE
  • 148
    Unit 4 Halifax Road, Denholme, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ 2014-05-16
    IIF 227 - director → ME
  • 149
    Trustmgt (rfs) Ltd Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-05 ~ 2019-01-31
    IIF 74 - director → ME
  • 150
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2019-07-12 ~ 2021-10-18
    IIF 165 - director → ME
  • 151
    Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-06 ~ 2021-10-18
    IIF 84 - director → ME
  • 152
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 109 - director → ME
  • 153
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-10-10 ~ 2024-05-31
    IIF 114 - director → ME
  • 154
    42 - 3 Back St. Annes Road West, Lytham St. Annes, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ 2022-04-07
    IIF 63 - director → ME
    Person with significant control
    2022-01-05 ~ 2022-04-07
    IIF 221 - Ownership of shares – 75% or more OE
  • 155
    1 Holmes Drive, Ketton, Stamford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-23 ~ 2019-05-01
    IIF 154 - director → ME
  • 156
    TRADE CARRIAGE MANGEMENT LONDON LIMITED - 2012-05-30
    BRILLIANT TRADING LIMITED - 2012-05-30
    78 York Street, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-31 ~ 2012-05-28
    IIF 266 - director → ME
  • 157
    6 Cornwall Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-17 ~ 2011-03-11
    IIF 233 - director → ME
  • 158
    Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2013-02-06
    IIF 228 - director → ME
  • 159
    THE BARBERS CHOP LTD - 2021-01-27
    TRIGGER 50 LIMITED - 2021-01-26
    Rose Cottage, 64 North Road, Sleaford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -13,022 GBP2024-03-31
    Officer
    2017-03-29 ~ 2017-11-09
    IIF 151 - director → ME
    Person with significant control
    2017-03-29 ~ 2017-09-15
    IIF 302 - Ownership of shares – 75% or more OE
  • 160
    UK-NET LIMITED - 2013-09-12
    Dbh16 Diss Business Hub, Hopper Way, Diss, Norfolk, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,043,255 GBP2024-03-31
    Officer
    2013-03-22 ~ 2013-09-12
    IIF 284 - director → ME
  • 161
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ 2017-01-27
    IIF 171 - director → ME
  • 162
    LEE KEY PLUMBING SERVICES LIMITED - 2014-12-05
    2nd Floor 11 Station Road, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-08-01
    IIF 270 - director → ME
  • 163
    73 Mount Pleasant Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,726 GBP2019-01-31
    Officer
    2012-01-31 ~ 2012-05-22
    IIF 264 - director → ME
  • 164
    Unit 19 Liddell Road, Ndustrial Estate, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2016-04-29
    IIF 241 - director → ME
  • 165
    3rd Floor 207 Regent Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2015-07-01 ~ 2016-03-16
    IIF 247 - director → ME
  • 166
    Bay Hall, Miln Road, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-09 ~ 2017-02-03
    IIF 172 - director → ME
  • 167
    DECORATING INTERIORS LTD - 2020-01-20
    3 Fulham Park House, 1a Chesilton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    690,654 GBP2023-09-30
    Officer
    2019-03-22 ~ 2020-01-08
    IIF 3 - director → ME
  • 168
    MY UNIVERSE CARE LTD - 2024-03-19
    MY UNIVERSE LTD - 2023-02-14
    55 Leslie Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    860 GBP2024-07-31
    Officer
    2020-07-22 ~ 2021-12-24
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.