1
 Griffins, Tavistock House South Tavistock Square, LondonDissolved Corporate (1 parent)
Officer
 2011-05-19 ~ 2011-05-19IIF 609  - Director →  ME
2
NOBLEDEAL LIMITED - 2015-08-13
 89-93 Manningham Lane, Bradford, West YorkshireDissolved Corporate (2 parents)
Officer
 2014-05-01 ~ 2015-08-07IIF   - Director →  ME
3
ABBEYWORTH LTD - 2011-11-15
 120 Bath Road, Harlington, Hayes, Middlesex, United KingdomDissolved Corporate (1 parent)
Officer
 2010-09-16 ~ 2011-01-01IIF   - Director →  ME
4
VALLEY QUEST LIMITED - 2019-03-04
 7 St. John Street, Mansfield, Nottinghamshire, EnglandActive Corporate (1 parent)
Equity (Company account)
118,078 GBP2024-03-31
Officer
 2019-01-18 ~ 2019-03-01IIF   - Director →  ME
Person with significant control
 2019-01-18 ~ 2019-03-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
5
MEDIABOUND LIMITED - 2021-08-05
 18 Highview Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
 2021-06-16 ~ 2021-08-04IIF   - Director →  ME
Person with significant control
 2021-06-16 ~ 2021-08-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
6
NEW DATE LIMITED - 2021-08-05
 1st Floor, Fairclough House, Church Street, Chorley, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
-135,307 GBP2022-07-31
Officer
 2021-04-19 ~ 2021-08-04IIF   - Director →  ME
Person with significant control
 2021-04-19 ~ 2021-08-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
7
 144 Grosvenor Terrace, London, United KingdomLiquidation Corporate 
Officer
 2010-05-06 ~ 2011-05-06IIF   - Director →  ME
8
 D2-d3 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
 2017-05-10 ~ 2019-02-04IIF   - Director →  ME
Person with significant control
 2017-05-10 ~ 2019-02-04IIF 313  - Right to appoint or remove directors →  OE
IIF 313  - Ownership of voting rights - 75% or more →  OE
IIF 313  - Ownership of shares – 75% or more →  OE
9
 65 Northumberland Way, Manchester, EnglandDissolved Corporate 
Officer
 2014-12-15 ~ 2015-01-01IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2016-09-01IIF 1999  - Ownership of voting rights - 75% or more →  OE
IIF 1999  - Ownership of shares – 75% or more →  OE
IIF 1999  - Right to appoint or remove directors →  OE
10
 4th Floor 18 St. Cross Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
364,791 GBP2021-06-30
Officer
 2020-06-11 ~ 2021-10-15IIF   - Director →  ME
Person with significant control
 2020-06-11 ~ 2021-10-15IIF 1120  - Right to appoint or remove directors →  OE
IIF 1120  - Ownership of voting rights - 75% or more →  OE
IIF 1120  - Ownership of shares – 75% or more →  OE
11
 78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
300 GBP2020-06-30
Officer
 2018-06-26 ~ 2018-06-26IIF   - Director →  ME
Person with significant control
 2018-06-26 ~ 2018-06-26IIF 2369  - Ownership of shares – 75% or more →  OE
IIF 2369  - Right to appoint or remove directors →  OE
IIF 2369  - Ownership of voting rights - 75% or more →  OE
12
 White Rose Park, Larsen Road, Goole, North HumbersideActive Corporate (1 parent)
Equity (Company account)
-22,784 GBP2024-12-31
Officer
 2011-11-23 ~ 2011-11-23IIF   - Director →  ME
13
 96 Shirley Drive, Hove, East Sussex, EnglandDissolved Corporate (1 parent)
Officer
 2014-03-13 ~ 2016-01-01IIF   - Director →  ME
14
GREEN CLEEN (LISBURN & ARDS PENINSULA) LIMITED - 2019-05-23
 57 Bush Elms Road, Hornchurch, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
 2019-05-03 ~ 2019-05-03IIF   - Director →  ME
Person with significant control
 2019-05-03 ~ 2019-05-03IIF 549  - Right to appoint or remove directors →  OE
IIF 549  - Ownership of voting rights - 75% or more →  OE
IIF 549  - Ownership of shares – 75% or more →  OE
15
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
 2022-06-30 ~ 2022-07-30IIF   - Director →  ME
Person with significant control
 2022-06-30 ~ 2022-06-30IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
16
 12 Constance Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
 2022-01-04 ~ 2024-10-14IIF   - Director →  ME
Person with significant control
 2022-01-04 ~ 2024-10-14IIF 924  - Ownership of voting rights - 75% or more →  OE
IIF 924  - Ownership of shares – 75% or more →  OE
IIF 924  - Right to appoint or remove directors →  OE
17
 78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
 2019-01-25 ~ 2019-01-25IIF   - Director →  ME
Person with significant control
 2019-01-25 ~ 2019-01-25IIF 2241  - Right to appoint or remove directors →  OE
IIF 2241  - Ownership of voting rights - 75% or more →  OE
IIF 2241  - Ownership of shares – 75% or more →  OE
18
 C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-2,057 GBP2024-04-30
Officer
 2014-04-14 ~ 2014-04-14IIF   - Director →  ME
19
 120b Blackmoorfoot Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
 2017-09-21 ~ 2020-04-27IIF   - Director →  ME
Person with significant control
 2017-09-21 ~ 2020-04-27IIF 123  - Right to appoint or remove directors →  OE
IIF 123  - Ownership of voting rights - 75% or more →  OE
IIF 123  - Ownership of shares – 75% or more →  OE
20
 7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
 2021-06-18 ~ 2024-08-21IIF   - Director →  ME
Person with significant control
 2021-06-18 ~ 2024-08-21IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
21
 27 Old Gloucester Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-54,622 GBP2015-10-31
Officer
 2014-10-31 ~ 2016-01-01IIF   - Director →  ME
22
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2023-07-13 ~ 2023-07-13IIF   - Director →  ME
Person with significant control
 2023-07-13 ~ 2023-07-13IIF 2492  - Ownership of shares – 75% or more →  OE
IIF 2492  - Ownership of voting rights - 75% or more →  OE
IIF 2492  - Right to appoint or remove directors →  OE
23
 Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
 2015-03-03 ~ 2017-01-26IIF   - Director →  ME
24
 6 The Square, Stockley Park, Uxbridge, EnglandDissolved Corporate (2 parents)
Officer
 2019-12-20 ~ 2020-05-11IIF   - Director →  ME
Person with significant control
 2019-12-20 ~ 2020-05-11IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
25
 Unit F Dartmouth Industrial Estate, Bracebridge Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
875,157 GBP2023-09-30
Officer
 2020-09-15 ~ 2021-07-16IIF   - Director →  ME
Person with significant control
 2020-09-15 ~ 2021-07-16IIF 710  - Right to appoint or remove directors →  OE
IIF 710  - Ownership of voting rights - 75% or more →  OE
IIF 710  - Ownership of shares – 75% or more →  OE
26
 Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Notingham, EnglandDissolved Corporate (1 parent)
Officer
 2014-06-13 ~ 2015-01-01IIF   - Director →  ME
27
 64 Drake Street, Rochdale, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Officer
 2018-02-15 ~ 2019-09-27IIF   - Director →  ME
Person with significant control
 2018-02-15 ~ 2019-09-27IIF 301  - Right to appoint or remove directors →  OE
IIF 301  - Ownership of voting rights - 75% or more →  OE
IIF 301  - Ownership of shares – 75% or more →  OE
28
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2022-07-04 ~ 2022-07-04IIF   - Director →  ME
Person with significant control
 2022-07-04 ~ 2022-07-04IIF 1897  - Ownership of voting rights - 75% or more →  OE
IIF 1897  - Right to appoint or remove directors →  OE
IIF 1897  - Ownership of shares – 75% or more →  OE
29
 639 Bath Road, Brislington, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
5,716 GBP2024-07-31
Officer
 2017-07-13 ~ 2020-01-31IIF   - Director →  ME
Person with significant control
 2017-07-13 ~ 2018-04-09IIF 212  - Right to appoint or remove directors →  OE
IIF 212  - Ownership of voting rights - 75% or more →  OE
IIF 212  - Ownership of shares – 75% or more →  OE
30
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
 2018-09-10 ~ 2018-09-10IIF   - Director →  ME
Person with significant control
 2018-09-10 ~ 2018-09-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
31
 29 Ickworth Park Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
 2021-09-28 ~ 2025-04-07IIF   - Director →  ME
Person with significant control
 2021-09-28 ~ 2025-04-07IIF 989  - Ownership of shares – 75% or more →  OE
IIF 989  - Ownership of voting rights - 75% or more →  OE
IIF 989  - Right to appoint or remove directors →  OE
32
 22 Copse Way, Wrecclesham, Farnham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2016-05-20 ~ 2018-07-12IIF   - Director →  ME
Person with significant control
 2016-05-20 ~ 2018-07-12IIF 578  - Right to appoint or remove directors →  OE
IIF 578  - Ownership of voting rights - 75% or more →  OE
IIF 578  - Ownership of shares – 75% or more →  OE
33
 2 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
58,096 GBP2016-08-31
Officer
 2015-08-21 ~ 2017-05-08IIF   - Director →  ME
34
 173 Cardiff Road, Reading, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-38,691 GBP2019-01-31
Officer
 2015-01-19 ~ 2017-03-05IIF   - Director →  ME
35
 Green Pastures Capernwray Road, Capernwray, Carnforth, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
102,626 GBP2017-01-31
Officer
 2015-01-30 ~ 2017-05-17IIF   - Director →  ME
36
 8 Ledsham Close, Birkenhead, Merseyside, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
 2019-03-25 ~ 2019-03-25IIF   - Director →  ME
Person with significant control
 2019-03-25 ~ 2019-03-25IIF 1169  - Right to appoint or remove directors →  OE
IIF 1169  - Ownership of shares – 75% or more →  OE
IIF 1169  - Ownership of voting rights - 75% or more →  OE
37
 15 Emery Close, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
 2017-09-29 ~ 2020-04-16IIF   - Director →  ME
Person with significant control
 2017-09-29 ~ 2020-04-16IIF 154  - Right to appoint or remove directors →  OE
IIF 154  - Ownership of voting rights - 75% or more →  OE
IIF 154  - Ownership of shares – 75% or more →  OE
38
 238 Court Oak Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2021-03-15 ~ 2024-10-21IIF   - Director →  ME
Person with significant control
 2021-03-15 ~ 2024-10-21IIF 926  - Right to appoint or remove directors →  OE
IIF 926  - Ownership of voting rights - 75% or more →  OE
IIF 926  - Ownership of shares – 75% or more →  OE
39
 2 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-320,925 GBP2018-07-31
Officer
 2015-07-01 ~ 2017-09-28IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-09-28IIF 1490  - Ownership of shares – 75% or more →  OE
IIF 1490  - Ownership of voting rights - 75% or more →  OE
IIF 1490  - Has significant influence or control →  OE
IIF 1490  - Right to appoint or remove directors →  OE
40
 19 Wimbledon Avenue, Brandon, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-253,343 GBP2018-10-31
Officer
 2016-10-20 ~ 2018-11-13IIF   - Director →  ME
Person with significant control
 2016-10-20 ~ 2018-11-13IIF 200  - Right to appoint or remove directors →  OE
IIF 200  - Ownership of voting rights - 75% or more →  OE
IIF 200  - Ownership of shares – 75% or more →  OE
41
 29 Lakefield Close, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
 2021-06-17 ~ 2024-10-09IIF   - Director →  ME
Person with significant control
 2021-06-17 ~ 2024-10-09IIF 1982  - Right to appoint or remove directors →  OE
IIF 1982  - Ownership of voting rights - 75% or more →  OE
IIF 1982  - Ownership of shares – 75% or more →  OE
42
 C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-44,287 GBP2024-03-31
Officer
 2014-09-09 ~ 2016-12-01IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-03-13IIF 1261  - Ownership of shares – 75% or more →  OE
IIF 1261  - Ownership of voting rights - 75% or more →  OE
IIF 1261  - Right to appoint or remove directors →  OE
43
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2023-07-03 ~ 2023-07-03IIF   - Director →  ME
Person with significant control
 2023-07-03 ~ 2023-07-03IIF 1100  - Ownership of voting rights - 75% or more →  OE
IIF 1100  - Ownership of shares – 75% or more →  OE
IIF 1100  - Right to appoint or remove directors →  OE
44
 17 Plumbers Row, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-11-24 ~ 2022-11-24IIF   - Director →  ME
Person with significant control
 2022-11-24 ~ 2022-11-24IIF 981  - Ownership of voting rights - 75% or more →  OE
IIF 981  - Right to appoint or remove directors →  OE
IIF 981  - Ownership of shares – 75% or more →  OE
45
 Unit 15 Olympic Way Longbarn Boulevard, Birchwood, Warrington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
4,927,100 GBP2018-05-31
Officer
 2015-05-11 ~ 2017-08-08IIF   - Director →  ME
Person with significant control
 2017-01-01 ~ 2017-08-08IIF 597  - Right to appoint or remove directors →  OE
IIF 597  - Ownership of voting rights - 75% or more →  OE
IIF 597  - Ownership of shares – 75% or more →  OE
46
 80 Katherine Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2021-03-10 ~ 2023-07-27IIF   - Director →  ME
Person with significant control
 2021-03-10 ~ 2023-07-27IIF 1077  - Ownership of shares – 75% or more →  OE
IIF 1077  - Ownership of voting rights - 75% or more →  OE
IIF 1077  - Right to appoint or remove directors →  OE
47
 Unit 32 Pdh Industrial Estate, Watery Lane, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
 2021-11-02 ~ 2025-08-05IIF   - Director →  ME
Person with significant control
 2021-11-02 ~ 2025-08-05IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
48
 International House, 142 Cromwell Road, South Kensington, Kensington And Chelsea London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-1,459 GBP2020-05-31
Officer
 2019-05-31 ~ 2020-06-29IIF   - Director →  ME
Person with significant control
 2019-05-31 ~ 2020-06-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
49
 35 Firs Avenue, LondonDissolved Corporate (1 parent)
Officer
 2013-07-15 ~ 2015-01-01IIF   - Director →  ME
50
 4385, 12643660 - Companies House Default Address, CardiffDissolved Corporate 
Equity (Company account)
751,130 GBP2021-06-30
Officer
 2020-06-03 ~ 2021-06-01IIF   - Director →  ME
Person with significant control
 2020-06-03 ~ 2021-06-01IIF 2658  - Ownership of shares – 75% or more →  OE
IIF 2658  - Ownership of voting rights - 75% or more →  OE
IIF 2658  - Right to appoint or remove directors →  OE
51
 167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
 2021-08-18 ~ 2025-04-22IIF   - Director →  ME
Person with significant control
 2021-08-18 ~ 2025-04-22IIF 1944  - Ownership of voting rights - 75% or more →  OE
IIF 1944  - Ownership of shares – 75% or more →  OE
IIF 1944  - Right to appoint or remove directors →  OE
52
 4 Gordon Mews, Portslade, East Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-240 GBP2022-06-30
Officer
 2019-06-19 ~ 2019-06-19IIF   - Director →  ME
Person with significant control
 2019-06-19 ~ 2019-06-19IIF 2783  - Right to appoint or remove directors →  OE
IIF 2783  - Ownership of voting rights - 75% or more →  OE
IIF 2783  - Ownership of shares – 75% or more →  OE
53
 Saunders House, 52-53 The Mall, LondonDissolved Corporate (1 parent)
Officer
 2013-06-07 ~ 2015-01-01IIF   - Director →  ME
54
 Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
107,195 GBP2021-03-31
Officer
 2019-03-22 ~ 2019-03-22IIF   - Director →  ME
Person with significant control
 2019-03-22 ~ 2019-03-22IIF 2571  - Right to appoint or remove directors →  OE
IIF 2571  - Ownership of voting rights - 75% or more →  OE
IIF 2571  - Ownership of shares – 75% or more →  OE
55
 19a Lower Guildford Road, Knaphill, Woking, Surrey, United KingdomDissolved Corporate (1 parent)
Officer
 2010-07-30 ~ 2011-01-01IIF   - Director →  ME
56
 14 Chester Street, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
 2019-01-29 ~ 2019-01-29IIF   - Director →  ME
Person with significant control
 2019-01-29 ~ 2019-01-29IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
57
 35 Firs Avenue, London, United KingdomDissolved Corporate 
Officer
 2013-02-25 ~ 2014-01-01IIF   - Director →  ME
58
 284 Station Road, Harrow, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
 2015-07-01 ~ 2017-06-16IIF   - Director →  ME
Person with significant control
 2016-04-06 ~ 2017-06-16IIF 1707  - Ownership of voting rights - 75% or more →  OE
IIF 1707  - Right to appoint or remove directors →  OE
IIF 1707  - Has significant influence or control →  OE
IIF 1707  - Ownership of shares – 75% or more →  OE
59
 C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, BirminghamLiquidation Corporate (1 parent)
Officer
 2013-08-16 ~ 2013-08-16IIF   - Director →  ME
60
 Park Hill Buisness Centre, Walton Road, Wetherby, EnglandActive Corporate (1 parent)
Equity (Company account)
606,880 GBP2024-11-30
Officer
 2021-11-05 ~ 2024-08-09IIF   - Director →  ME
Person with significant control
 2021-11-05 ~ 2024-08-09IIF 2939  - Ownership of shares – 75% or more →  OE
IIF 2939  - Ownership of voting rights - 75% or more →  OE
IIF 2939  - Right to appoint or remove directors →  OE
61
 9 Greyfriars Road, Reading, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2022-03-30 ~ 2025-01-01IIF   - Director →  ME
Person with significant control
 2022-03-30 ~ 2025-01-01IIF 850  - Ownership of shares – 75% or more →  OE
IIF 850  - Ownership of voting rights - 75% or more →  OE
IIF 850  - Right to appoint or remove directors →  OE
62
 21 Bedser Drive, Greenford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
 2017-10-11 ~ 2017-10-11IIF   - Director →  ME
Person with significant control
 2017-10-11 ~ 2020-03-31IIF 389  - Right to appoint or remove directors →  OE
IIF 389  - Ownership of voting rights - 75% or more →  OE
IIF 389  - Ownership of shares – 75% or more →  OE
63
 349 Yorktown Road, College Town, Sandhurst, EnglandActive Corporate 
Equity (Company account)
562,387 GBP2021-11-30
Officer
 2013-11-22 ~ 2015-01-01IIF   - Director →  ME
64
 289 Huddersfield Road, Halifax, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
 2013-01-14 ~ 2013-01-14IIF   - Director →  ME
65
 26 Stainton Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
960 GBP2024-06-30
Officer
 2017-06-22 ~ 2019-03-20IIF   - Director →  ME
Person with significant control
 2017-06-22 ~ 2017-06-24IIF 46  - Right to appoint or remove directors →  OE
IIF 46  - Ownership of voting rights - 75% or more →  OE
IIF 46  - Ownership of shares – 75% or more →  OE
66
 37 Hall Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-24,008 GBP2022-05-31
Officer
 2017-05-05 ~ 2019-01-31IIF   - Director →  ME
Person with significant control
 2017-05-05 ~ 2017-05-06IIF 88  - Right to appoint or remove directors →  OE
IIF 88  - Ownership of voting rights - 75% or more →  OE
IIF 88  - Ownership of shares – 75% or more →  OE
67
 Foxhall Business Centres Foxhall Lodge, Foxhall Road, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
 2013-09-03 ~ 2015-01-01IIF   - Director →  ME
68
 242-244 London Road, Mitcham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
 2017-09-15 ~ 2020-01-01IIF   - Director →  ME
Person with significant control
 2017-09-15 ~ 2020-01-01IIF 319  - Right to appoint or remove directors →  OE
IIF 319  - Ownership of voting rights - 75% or more →  OE
IIF 319  - Ownership of shares – 75% or more →  OE
69
 20 Albert Gardens, LondonDissolved Corporate (1 parent)
Officer
 2012-12-07 ~ 2014-01-01IIF   - Director →  ME
70
 10 Grandale Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
 2019-05-17 ~ 2019-05-17IIF   - Director →  ME
Person with significant control
 2019-05-17 ~ 2019-05-17IIF 2978  - Ownership of voting rights - 75% or more →  OE
IIF 2978  - Right to appoint or remove directors →  OE
IIF 2978  - Ownership of shares – 75% or more →  OE
71
 Wws Unit 25 Oxford Street Industrial Park, Vulcan Road, Bilston, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,336,499 GBP2016-02-28
Officer
 2014-10-03 ~ 2017-02-20IIF   - Director →  ME
72
 11, Park House, 32 Dudley Park Road, Birmingham, EnglandDissolved Corporate 
Equity (Company account)
739,952 GBP2018-04-30
Officer
 2015-03-12 ~ 2017-09-01IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-09-01IIF 2772  - Ownership of shares – 75% or more →  OE
IIF 2772  - Ownership of voting rights - 75% or more →  OE
IIF 2772  - Right to appoint or remove directors →  OE
73
 35 Firs Avenue, London, EnglandDissolved Corporate 
Officer
 2021-03-12 ~ 2023-10-20IIF   - Director →  ME
Person with significant control
 2021-03-12 ~ 2023-10-20IIF 2608  - Ownership of shares – 75% or more →  OE
IIF 2608  - Ownership of voting rights - 75% or more →  OE
IIF 2608  - Right to appoint or remove directors →  OE
74
 35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
111,099 GBP2016-12-31
Officer
 2014-12-12 ~ 2016-12-01IIF   - Director →  ME
75
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
 2021-10-22 ~ 2023-04-11IIF   - Director →  ME
Person with significant control
 2021-10-22 ~ 2023-04-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
76
 288 Bishopsgate, London, EnglandDissolved Corporate 
Officer
 2014-04-22 ~ 2014-04-22IIF   - Director →  ME
77
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2022-07-06 ~ 2022-07-06IIF   - Director →  ME
Person with significant control
 2022-07-06 ~ 2022-07-06IIF 1980  - Ownership of voting rights - 75% or more →  OE
IIF 1980  - Right to appoint or remove directors →  OE
IIF 1980  - Ownership of shares – 75% or more →  OE
78
MAYBOURNE TRADING LIMITED - 2014-02-18
 89-93 Manningham Lane, Bradford, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
108,344 GBP2016-01-31
Officer
 2014-01-31 ~ 2015-01-01IIF   - Director →  ME
79
 59 Lynmouth Road, Swindon, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-9,845 GBP2024-11-30
Officer
 2013-11-14 ~ 2015-01-01IIF   - Director →  ME
80
 73 Sidney Street Sidney Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-03-15 ~ 2019-03-15IIF   - Director →  ME
Person with significant control
 2019-03-15 ~ 2019-03-15IIF 2931  - Ownership of shares – 75% or more →  OE
IIF 2931  - Right to appoint or remove directors →  OE
IIF 2931  - Ownership of voting rights - 75% or more →  OE
81
 1st Floor North Westgate House, Harlow, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
 2015-02-26 ~ 2017-05-05IIF   - Director →  ME
82
 16 Beaufort Court Admirals Way, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2022-05-10 ~ 2025-07-02IIF   - Director →  ME
Person with significant control
 2022-05-10 ~ 2025-07-02IIF 933  - Ownership of voting rights - 75% or more →  OE
IIF 933  - Ownership of shares – 75% or more →  OE
IIF 933  - Right to appoint or remove directors →  OE
83
 48 Blantyre Road, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
813 GBP2020-05-31
Officer
 2018-05-11 ~ 2020-04-29IIF   - Director →  ME
Person with significant control
 2018-05-11 ~ 2020-04-29IIF 1983  - Ownership of shares – 75% or more →  OE
IIF 1983  - Ownership of voting rights - 75% or more →  OE
IIF 1983  - Right to appoint or remove directors →  OE
84
 Unit 2b 24-26 Meeting House Lane Meeting House Lane, Brighton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
73,730 GBP2022-09-30
Officer
 2020-09-18 ~ 2023-03-30IIF   - Director →  ME
Person with significant control
 2020-09-18 ~ 2023-03-30IIF 1688  - Right to appoint or remove directors →  OE
IIF 1688  - Ownership of voting rights - 75% or more →  OE
IIF 1688  - Ownership of shares – 75% or more →  OE
85
 14 Chester Street, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
 2019-08-19 ~ 2019-08-19IIF   - Director →  ME
Person with significant control
 2019-08-19 ~ 2019-08-19IIF 2684  - Ownership of voting rights - 75% or more →  OE
IIF 2684  - Ownership of shares – 75% or more →  OE
IIF 2684  - Right to appoint or remove directors →  OE
86
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
234,075 GBP2025-02-28
Officer
 2022-02-14 ~ 2025-02-07IIF   - Director →  ME
Person with significant control
 2022-02-14 ~ 2025-02-07IIF 2572  - Right to appoint or remove directors →  OE
IIF 2572  - Ownership of voting rights - 75% or more →  OE
IIF 2572  - Ownership of shares – 75% or more →  OE
87
 101 Kilmartin Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-936 GBP2020-05-31
Officer
 2018-05-09 ~ 2020-05-11IIF   - Director →  ME
Person with significant control
 2018-05-09 ~ 2020-05-11IIF 2827  - Right to appoint or remove directors →  OE
IIF 2827  - Ownership of voting rights - 75% or more →  OE
IIF 2827  - Ownership of shares – 75% or more →  OE
88
 Unit 4 20 Kent Street, Leicester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
 2021-05-11 ~ 2024-06-05IIF   - Director →  ME
Person with significant control
 2021-05-11 ~ 2024-06-05IIF 1449  - Ownership of shares – 75% or more →  OE
IIF 1449  - Ownership of voting rights - 75% or more →  OE
IIF 1449  - Right to appoint or remove directors →  OE
89
 3rd Floor 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
 2018-07-06 ~ 2020-05-15IIF   - Director →  ME
Person with significant control
 2018-07-06 ~ 2020-05-15IIF 2030  - Ownership of voting rights - 75% or more →  OE
IIF 2030  - Right to appoint or remove directors →  OE
IIF 2030  - Ownership of shares – 75% or more →  OE
90
 Unit 50 Highstreet Road, Hernhill, Faversham, Kent, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
911 GBP2016-01-31
Officer
 2015-01-13 ~ 2016-01-01IIF   - Director →  ME
91
 Links Cottage The Broadway, Woodhall Spa, Lincolnshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
 2018-08-23 ~ 2018-08-23IIF   - Director →  ME
Person with significant control
 2018-08-23 ~ 2018-08-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
92
 20 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2020-11-30
Officer
 2019-11-08 ~ 2019-11-08IIF   - Director →  ME
Person with significant control
 2019-11-08 ~ 2019-11-08IIF 1655  - Ownership of voting rights - 75% or more →  OE
IIF 1655  - Ownership of shares – 75% or more →  OE
IIF 1655  - Right to appoint or remove directors →  OE
93
 65 Dicken Green Lane, Rochdale, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
241,001 GBP2016-08-31
Officer
 2014-08-01 ~ 2017-05-17IIF   - Director →  ME
94
CRESTSYNCH LIMITED - 2019-08-12
 22 Glen Road, Bournemouth, EnglandDissolved Corporate (2 parents)
Equity (Company account)
5 GBP2020-06-30
Officer
 2019-06-10 ~ 2019-08-09IIF   - Director →  ME
Person with significant control
 2019-06-10 ~ 2019-08-09IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
95
BAYCITY TRADING LIMITED - 2011-09-14
BRAND SIMPLICITY LIMITED - 2011-09-05
 35 Firs Avenue, London, United KingdomDissolved Corporate 
Officer
 2011-08-01 ~ 2011-09-05IIF   - Director →  ME
96
 85 Bronte Avenue, Christchurch, EnglandDissolved Corporate (2 parents)
Officer
 2013-09-09 ~ 2013-09-09IIF   - Director →  ME
97
BAY CORP LIMITED - 2023-10-19
 8 Hallings Wharf Studios, 1 Channelsea Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
 2021-04-14 ~ 2023-10-18IIF   - Director →  ME
Person with significant control
 2021-04-14 ~ 2023-10-18IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
98
PYGMALION ASSET FINANCE LTD - 2016-10-04
GROOVE MOBILE LTD - 2013-06-07
GLOBALCHART LTD - 2011-08-03
 International House, George Curl Way, Southampton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
100 GBP2015-07-31
Officer
 2010-06-08 ~ 2011-01-20IIF   - Director →  ME
99
DREAM DATA LIMITED - 2018-09-06
 119-121 Barr Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2018-08-03 ~ 2018-09-06IIF   - Director →  ME
Person with significant control
 2018-08-03 ~ 2018-09-06IIF 1654  - Right to appoint or remove directors →  OE
IIF 1654  - Ownership of voting rights - 75% or more →  OE
IIF 1654  - Ownership of shares – 75% or more →  OE
100
 37 Basset Court, Smithfield Square, High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Officer
 2017-11-24 ~ 2020-02-07IIF   - Director →  ME
Person with significant control
 2017-11-24 ~ 2020-02-07IIF 18  - Right to appoint or remove directors →  OE
IIF 18  - Ownership of voting rights - 75% or more →  OE
IIF 18  - Ownership of shares – 75% or more →  OE
101
 22 Harlesden Gardens, London, EnglandActive Corporate (1 parent)
Officer
 2023-07-18 ~ 2024-02-24IIF   - Director →  ME
Person with significant control
 2023-07-18 ~ 2024-02-24IIF 1026  - Right to appoint or remove directors →  OE
IIF 1026  - Ownership of voting rights - 75% or more →  OE
IIF 1026  - Ownership of shares – 75% or more →  OE
102
 Unit 4 Abercrave, Swansea, WalesDissolved Corporate (1 parent)
Equity (Company account)
503,851 GBP2017-10-31
Officer
 2015-10-01 ~ 2017-01-01IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-01-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
103
A1 VALET LIMITED - 2018-02-28
 Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Officer
 2015-02-17 ~ 2017-01-30IIF   - Director →  ME
104
 16 Park Road, Farnham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
 2016-04-11 ~ 2018-01-16IIF   - Director →  ME
Person with significant control
 2016-04-12 ~ 2018-01-16IIF 1224  - Ownership of shares – 75% or more →  OE
IIF 1224  - Ownership of voting rights - 75% or more →  OE
IIF 1224  - Right to appoint or remove directors →  OE
105
 Auerbach Hope, 58-60 Berners Street, LondonDissolved Corporate (1 parent)
Officer
 2009-08-25 ~ 2009-08-25IIF   - Director →  ME
106
SKY STATE LIMITED - 2023-12-21
 36 East Mead, Ruislip, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
 2021-06-02 ~ 2023-12-20IIF   - Director →  ME
Person with significant control
 2021-06-02 ~ 2023-12-20IIF 1346  - Ownership of voting rights - 75% or more →  OE
IIF 1346  - Ownership of shares – 75% or more →  OE
IIF 1346  - Right to appoint or remove directors →  OE
107
 5 Mitten Avenue, Rednal, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-01-28 ~ 2022-03-28IIF   - Director →  ME
Person with significant control
 2021-01-28 ~ 2022-03-28IIF 686  - Right to appoint or remove directors →  OE
IIF 686  - Ownership of shares – 75% or more →  OE
IIF 686  - Ownership of voting rights - 75% or more →  OE
108
 70 Great Eastern Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-03 ~ 2021-03-29IIF   - Director →  ME
Person with significant control
 2021-03-03 ~ 2021-03-29IIF 2506  - Right to appoint or remove directors →  OE
IIF 2506  - Ownership of voting rights - 75% or more →  OE
IIF 2506  - Ownership of shares – 75% or more →  OE
109
 Abbey Castle Limited,office 1187a 321-323 High Road, Chadwell Heath, Chadwell Heath, Essex, United KingdomDissolved Corporate (1 parent)
Officer
 2020-12-18 ~ 2021-01-22IIF   - Director →  ME
Person with significant control
 2020-12-18 ~ 2021-01-22IIF 2713  - Ownership of shares – 75% or more →  OE
IIF 2713  - Ownership of voting rights - 75% or more →  OE
IIF 2713  - Right to appoint or remove directors →  OE
110
 11 Tennyson Road, Peterborough, EnglandDissolved Corporate 
Officer
 2020-06-02 ~ 2020-07-07IIF   - Director →  ME
Person with significant control
 2020-06-02 ~ 2020-07-07IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
111
 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-3,663 GBP2024-02-29
Officer
 2023-02-03 ~ 2023-05-02IIF   - Director →  ME
Person with significant control
 2023-02-03 ~ 2023-05-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
112
 22 Lonsdale Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2018-12-18 ~ 2019-03-05IIF   - Director →  ME
Person with significant control
 2018-12-18 ~ 2019-03-05IIF 2977  - Ownership of voting rights - 75% or more →  OE
IIF 2977  - Ownership of shares – 75% or more →  OE
IIF 2977  - Right to appoint or remove directors →  OE
113
 20 Wenlock Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-10-20 ~ 2023-02-20IIF   - Director →  ME
Person with significant control
 2022-10-20 ~ 2023-02-20IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
114
 7 Cobblers Bridge Road, Herne Bay, EnglandDissolved Corporate (1 parent)
Officer
 2021-12-20 ~ 2022-02-04IIF   - Director →  ME
Person with significant control
 2021-12-20 ~ 2022-02-04IIF 857  - Right to appoint or remove directors →  OE
IIF 857  - Ownership of shares – 75% or more →  OE
IIF 857  - Ownership of voting rights - 75% or more →  OE
115
 29 Green Street, Neath, WalesDissolved Corporate (1 parent)
Officer
 2020-03-12 ~ 2020-04-08IIF   - Director →  ME
Person with significant control
 2020-03-12 ~ 2020-04-08IIF 2814  - Right to appoint or remove directors →  OE
IIF 2814  - Ownership of shares – 75% or more →  OE
IIF 2814  - Ownership of voting rights - 75% or more →  OE
116
 45 Westgate Crescent, Slough, EnglandDissolved Corporate (1 parent)
Officer
 2020-06-20 ~ 2020-07-09IIF   - Director →  ME
Person with significant control
 2020-06-20 ~ 2020-07-09IIF 1158  - Ownership of shares – 75% or more →  OE
IIF 1158  - Ownership of voting rights - 75% or more →  OE
IIF 1158  - Right to appoint or remove directors →  OE
117
 2nd Floor, Stanford Gate, South Road, Brighton, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-09-30
Officer
 2019-09-02 ~ 2019-12-19IIF   - Director →  ME
Person with significant control
 2019-09-02 ~ 2019-12-19IIF 2214  - Ownership of shares – 75% or more →  OE
IIF 2214  - Right to appoint or remove directors →  OE
IIF 2214  - Ownership of voting rights - 75% or more →  OE
118
 43 Premier Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
283,476 GBP2023-01-31
Officer
 2021-01-13 ~ 2023-02-23IIF   - Director →  ME
Person with significant control
 2021-01-13 ~ 2023-02-23IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
119
 Lawrence Batley Centre Laund Hill,  Salandine Nook, New Hey Road, Huddersfield, EnglandDissolved Corporate (2 parents)
Officer
 2019-08-05 ~ 2019-09-03IIF   - Director →  ME
Person with significant control
 2019-08-05 ~ 2019-09-03IIF 2132  - Ownership of voting rights - 75% or more →  OE
IIF 2132  - Ownership of shares – 75% or more →  OE
IIF 2132  - Right to appoint or remove directors →  OE
120
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
 2022-08-18 ~ 2022-12-01IIF   - Director →  ME
Person with significant control
 2022-08-18 ~ 2022-12-01IIF 719  - Right to appoint or remove directors →  OE
IIF 719  - Ownership of voting rights - 75% or more →  OE
IIF 719  - Ownership of shares – 75% or more →  OE
121
 7 Campden Crescent, Wembley, EnglandActive Corporate (2 parents)
Equity (Company account)
186.48 GBP2024-10-31
Officer
 2019-10-02 ~ 2019-12-20IIF   - Director →  ME
Person with significant control
 2019-10-02 ~ 2019-12-20IIF 2985  - Ownership of shares – 75% or more →  OE
IIF 2985  - Right to appoint or remove directors →  OE
IIF 2985  - Ownership of voting rights - 75% or more →  OE
122
 4 Parkside Court, Greenhough Road, Lichfield, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2023-11-30
Officer
 2021-11-24 ~ 2025-04-01IIF   - Director →  ME
Person with significant control
 2021-11-24 ~ 2025-04-01IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
123
 6 Hockley Hill, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
87,822 GBP2023-07-31
Officer
 2021-07-20 ~ 2024-01-26IIF   - Director →  ME
Person with significant control
 2021-07-20 ~ 2024-01-26IIF 2847  - Right to appoint or remove directors →  OE
IIF 2847  - Ownership of voting rights - 75% or more →  OE
IIF 2847  - Ownership of shares – 75% or more →  OE
124
 14 Glyndwr, Knucklas, Knighton, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
 2018-08-07 ~ 2018-08-07IIF   - Director →  ME
Person with significant control
 2018-08-07 ~ 2018-08-07IIF 2102  - Ownership of shares – 75% or more →  OE
IIF 2102  - Right to appoint or remove directors →  OE
IIF 2102  - Ownership of voting rights - 75% or more →  OE
125
 167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
 2021-08-26 ~ 2025-04-16IIF   - Director →  ME
Person with significant control
 2021-08-26 ~ 2025-04-16IIF 2722  - Ownership of voting rights - 75% or more →  OE
IIF 2722  - Right to appoint or remove directors →  OE
IIF 2722  - Ownership of shares – 75% or more →  OE
126
 23 Greenside, Waterbeach, Cambridge, EnglandActive Corporate (1 parent)
Equity (Company account)
6,382 GBP2024-02-28
Officer
 2022-02-15 ~ 2022-04-25IIF   - Director →  ME
Person with significant control
 2022-02-15 ~ 2022-04-25IIF 1394  - Right to appoint or remove directors →  OE
IIF 1394  - Ownership of voting rights - 75% or more →  OE
IIF 1394  - Ownership of shares – 75% or more →  OE
127
 3 Bucks Hill, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
 2020-02-07 ~ 2020-04-01IIF   - Director →  ME
Person with significant control
 2020-02-07 ~ 2020-04-01IIF 2194  - Right to appoint or remove directors →  OE
IIF 2194  - Ownership of shares – 75% or more →  OE
IIF 2194  - Ownership of voting rights - 75% or more →  OE
128
 910 New Chester Road, Wirral, EnglandDissolved Corporate (1 parent)
Officer
 2020-08-20 ~ 2020-10-09IIF   - Director →  ME
Person with significant control
 2020-08-20 ~ 2020-10-09IIF 637  - Ownership of shares – 75% or more →  OE
IIF 637  - Ownership of voting rights - 75% or more →  OE
IIF 637  - Right to appoint or remove directors →  OE
129
 Invision House, Wilbury Way, Hitchin, HertfordshireDissolved Corporate 
Officer
 2012-06-15 ~ 2012-09-03IIF   - Director →  ME
130
 104a Highbury Road, Luton, EnglandDissolved Corporate (3 parents)
Officer
 2017-03-01 ~ 2017-04-20IIF   - Director →  ME
131
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-08-20 ~ 2021-10-29IIF   - Director →  ME
Person with significant control
 2021-08-20 ~ 2021-10-29IIF 1704  - Ownership of shares – 75% or more →  OE
IIF 1704  - Right to appoint or remove directors →  OE
IIF 1704  - Ownership of voting rights - 75% or more →  OE
132
 23a Ashtead Road, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
281,713 GBP2015-07-31
Officer
 2012-07-09 ~ 2014-02-01IIF   - Director →  ME
133
 35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
 2018-03-28 ~ 2018-05-10IIF   - Director →  ME
Person with significant control
 2018-03-28 ~ 2018-05-10IIF 1180  - Ownership of voting rights - 75% or more →  OE
IIF 1180  - Ownership of shares – 75% or more →  OE
IIF 1180  - Right to appoint or remove directors →  OE
134
 127 Sewell Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
24,688 GBP2024-03-31
Officer
 2021-03-02 ~ 2021-03-25IIF   - Director →  ME
Person with significant control
 2021-03-02 ~ 2021-03-25IIF 2736  - Right to appoint or remove directors →  OE
IIF 2736  - Ownership of voting rights - 75% or more →  OE
IIF 2736  - Ownership of shares – 75% or more →  OE
135
 35 Firs Avenue, London, United KingdomDissolved Corporate 
Officer
 2018-02-26 ~ 2018-02-26IIF   - Director →  ME
Person with significant control
 2018-02-26 ~ 2018-02-26IIF 217  - Right to appoint or remove directors →  OE
IIF 217  - Ownership of voting rights - 75% or more →  OE
IIF 217  - Ownership of shares – 75% or more →  OE
136
 12 Lower Road, Chorleywood, Rickmansworth, EnglandDissolved Corporate (1 parent)
Officer
 2020-08-20 ~ 2020-09-11IIF   - Director →  ME
Person with significant control
 2020-08-20 ~ 2020-09-11IIF 1553  - Ownership of voting rights - 75% or more →  OE
IIF 1553  - Right to appoint or remove directors →  OE
IIF 1553  - Ownership of shares – 75% or more →  OE
137
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-09-15 ~ 2023-11-10IIF   - Director →  ME
Person with significant control
 2023-09-15 ~ 2023-11-10IIF 1303  - Ownership of shares – 75% or more →  OE
IIF 1303  - Ownership of voting rights - 75% or more →  OE
IIF 1303  - Right to appoint or remove directors →  OE
138
 60 St. Martin's Lane, London, EnglandDissolved Corporate (1 parent)
Officer
 2020-01-13 ~ 2020-03-12IIF   - Director →  ME
Person with significant control
 2020-01-13 ~ 2020-03-12IIF 1105  - Ownership of shares – 75% or more →  OE
IIF 1105  - Ownership of voting rights - 75% or more →  OE
IIF 1105  - Right to appoint or remove directors →  OE
139
ABBEYTRADE LIMITED - 2018-03-20
 12a Camp Road, Farnborough, EnglandDissolved Corporate (1 parent)
Officer
 2016-10-12 ~ 2016-10-12IIF   - Director →  ME
Person with significant control
 2016-10-12 ~ 2016-11-17IIF 469  - Right to appoint or remove directors →  OE
IIF 469  - Ownership of voting rights - 75% or more →  OE
IIF 469  - Ownership of shares – 75% or more →  OE
140
 86 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-23 ~ 2022-06-20IIF   - Director →  ME
Person with significant control
 2022-03-23 ~ 2022-06-20IIF 2494  - Right to appoint or remove directors →  OE
IIF 2494  - Ownership of voting rights - 75% or more →  OE
IIF 2494  - Ownership of shares – 75% or more →  OE
141
 16 London House Canons Corner, Edgware, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-05-31
Officer
 2018-05-16 ~ 2018-07-23IIF   - Director →  ME
Person with significant control
 2018-05-16 ~ 2018-07-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
142
 29 Dennis Lane, Stanmore, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
 2021-12-17 ~ 2024-09-23IIF   - Director →  ME
Person with significant control
 2021-12-17 ~ 2024-09-23IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
143
 Suite 205 291 Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
179,453 GBP2019-05-31
Officer
 2017-05-13 ~ 2018-10-17IIF   - Director →  ME
Person with significant control
 2017-05-13 ~ 2018-10-17IIF 321  - Right to appoint or remove directors →  OE
IIF 321  - Ownership of voting rights - 75% or more →  OE
IIF 321  - Ownership of shares – 75% or more →  OE
144
 19/20 Grosvenor Street, LondonActive Corporate (1 parent)
Equity (Company account)
38 GBP2024-10-31
Officer
 2010-08-24 ~ 2010-08-24IIF   - Director →  ME
145
 82-84 Radford Road, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
 2014-05-07 ~ 2015-01-01IIF   - Director →  ME
146
 111a Burnt Oak Broadway, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,051 GBP2023-05-31
Officer
 2021-05-04 ~ 2021-08-02IIF   - Director →  ME
Person with significant control
 2021-05-04 ~ 2021-08-02IIF 1489  - Ownership of shares – 75% or more →  OE
IIF 1489  - Ownership of voting rights - 75% or more →  OE
IIF 1489  - Right to appoint or remove directors →  OE
147
 124 City Road, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
45,000 GBP2024-03-31
Officer
 2018-03-06 ~ 2018-05-09IIF   - Director →  ME
Person with significant control
 2018-03-06 ~ 2018-05-09IIF 349  - Right to appoint or remove directors →  OE
IIF 349  - Ownership of voting rights - 75% or more →  OE
IIF 349  - Ownership of shares – 75% or more →  OE
148
 Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
422,440 GBP2018-10-31
Officer
 2016-11-02 ~ 2018-08-22IIF   - Director →  ME
Person with significant control
 2016-11-02 ~ 2018-08-22IIF 153  - Right to appoint or remove directors →  OE
IIF 153  - Ownership of voting rights - 75% or more →  OE
IIF 153  - Ownership of shares – 75% or more →  OE
149
ALFABOURNE LIMITED - 2022-01-25
 Trafalgar House, 673 Leeds Road, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,542 GBP2022-10-31
Officer
 2018-10-24 ~ 2018-11-14IIF   - Director →  ME
Person with significant control
 2018-10-24 ~ 2018-11-14IIF 2593  - Ownership of shares – 75% or more →  OE
IIF 2593  - Ownership of voting rights - 75% or more →  OE
IIF 2593  - Right to appoint or remove directors →  OE
150
ABCO PROJECTS LTD - 2014-02-05
 71-75 Shelton Street, LondonDissolved Corporate (1 parent)
Officer
 2013-09-12 ~ 2013-09-12IIF   - Director →  ME
151
MARSHCOM TRADING LIMITED - 2016-09-22
 4385, 09391476: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
115,000 GBP2016-01-31
Officer
 2015-01-15 ~ 2016-01-01IIF   - Director →  ME
152
 144 Jubilee House 3 The Drive, Great Warley, Brentwood, EnglandActive Corporate (1 parent)
Equity (Company account)
240,901 GBP2024-06-30
Officer
 2016-06-03 ~ 2018-02-01IIF   - Director →  ME
Person with significant control
 2016-06-03 ~ 2018-02-01IIF 563  - Right to appoint or remove directors →  OE
IIF 563  - Ownership of voting rights - 75% or more →  OE
IIF 563  - Ownership of shares – 75% or more →  OE
153
 3 Parkfield Road, Dudley, EnglandDissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2018-05-31
Officer
 2017-05-20 ~ 2017-06-26IIF   - Director →  ME
154
ALPHADEAL LIMITED - 2014-07-21
 County House, 46  New Broad Street, LondonDissolved Corporate (1 parent)
Officer
 2012-12-14 ~ 2014-01-01IIF   - Director →  ME
155
MANORSIGN LIMITED - 2012-06-22
 C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
2,000 GBP2024-05-31
Officer
 2011-05-27 ~ 2012-01-01IIF   - Director →  ME
156
 14 Lancaster Gardens, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-125,807 GBP2021-10-31
Officer
 2020-10-21 ~ 2022-03-24IIF   - Director →  ME
Person with significant control
 2020-10-21 ~ 2022-03-24IIF 810  - Ownership of shares – 75% or more →  OE
IIF 810  - Right to appoint or remove directors →  OE
IIF 810  - Ownership of voting rights - 75% or more →  OE
157
 26 Yarm Road, Stockton-on-tees, EnglandActive Corporate (1 parent)
Officer
 2024-04-11 ~ 2024-08-14IIF   - Director →  ME
Person with significant control
 2024-04-11 ~ 2024-08-14IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
158
 5 Gorshill Hostel Clifton Drive, Blacon, Chester, EnglandDissolved Corporate (1 parent)
Officer
 2021-11-19 ~ 2022-04-22IIF   - Director →  ME
Person with significant control
 2021-11-19 ~ 2022-04-22IIF 1173  - Right to appoint or remove directors →  OE
IIF 1173  - Ownership of voting rights - 75% or more →  OE
IIF 1173  - Ownership of shares – 75% or more →  OE
159
GUYBRAND LIMITED - 2013-11-13
 19 Whitecroft Road, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
6,020 GBP2019-05-31
Officer
 2012-05-23 ~ 2013-01-01IIF   - Director →  ME
160
 Office 1 5 Brayford Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,714,053 GBP2024-07-31
Officer
 2021-08-24 ~ 2024-07-18IIF   - Director →  ME
Person with significant control
 2021-08-24 ~ 2024-07-18IIF 2182  - Ownership of shares – 75% or more →  OE
IIF 2182  - Ownership of voting rights - 75% or more →  OE
IIF 2182  - Right to appoint or remove directors →  OE
161
 24 Carr Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
 2021-01-13 ~ 2021-02-04IIF   - Director →  ME
Person with significant control
 2021-01-13 ~ 2021-02-04IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
162
 Murray House 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, EnglandDissolved Corporate (1 parent)
Officer
 2016-02-26 ~ 2016-02-26IIF   - Director →  ME
163
 4385, 12552831 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
102,913 GBP2021-04-30
Officer
 2020-04-09 ~ 2021-10-06IIF   - Director →  ME
Person with significant control
 2020-04-09 ~ 2021-10-06IIF 1919  - Ownership of shares – 75% or more →  OE
IIF 1919  - Ownership of voting rights - 75% or more →  OE
IIF 1919  - Right to appoint or remove directors →  OE
164
ORION ACE LIMITED - 2023-06-02
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
 2021-01-12 ~ 2023-06-01IIF   - Director →  ME
Person with significant control
 2021-01-12 ~ 2023-06-01IIF 2528  - Right to appoint or remove directors →  OE
IIF 2528  - Ownership of voting rights - 75% or more →  OE
IIF 2528  - Ownership of shares – 75% or more →  OE
165
WEB UNIVERSE LIMITED - 2023-03-30
 The Town House, 114-116 Fore Street, Hertford, EnglandDissolved Corporate (2 parents)
Officer
 2023-02-24 ~ 2023-03-29IIF   - Director →  ME
Person with significant control
 2023-02-24 ~ 2023-03-29IIF 860  - Ownership of shares – 75% or more →  OE
IIF 860  - Right to appoint or remove directors →  OE
IIF 860  - Ownership of voting rights - 75% or more →  OE
166
POWERFORT LIMITED - 2017-08-30
 Ground Floor, New City House, 57- 63 Ring Way, Preston, EnglandActive Corporate (1 parent)
Equity (Company account)
10,832 GBP2023-06-24
Officer
 2017-06-28 ~ 2017-08-02IIF   - Director →  ME
Person with significant control
 2017-06-28 ~ 2017-08-02IIF 192  - Right to appoint or remove directors →  OE
IIF 192  - Ownership of voting rights - 75% or more →  OE
IIF 192  - Ownership of shares – 75% or more →  OE
167
FDM CAPITAL HOLDINGS LTD - 2024-12-12
EARL TECH LIMITED - 2023-05-17
 Thames House, Thames Street, Rotherham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
 2021-01-08 ~ 2023-05-16IIF   - Director →  ME
Person with significant control
 2021-01-08 ~ 2023-05-16IIF 1518  - Right to appoint or remove directors →  OE
IIF 1518  - Ownership of voting rights - 75% or more →  OE
IIF 1518  - Ownership of shares – 75% or more →  OE
168
TECHGUARD LIMITED - 2019-06-13
 Dove House, Birds Royd Lane, Brighouse, EnglandDissolved Corporate (2 parents)
Officer
 2019-05-15 ~ 2019-06-12IIF   - Director →  ME
Person with significant control
 2019-05-15 ~ 2019-06-12IIF 2227  - Right to appoint or remove directors →  OE
IIF 2227  - Ownership of voting rights - 75% or more →  OE
IIF 2227  - Ownership of shares – 75% or more →  OE
169
NOBLECROWN LIMITED - 2015-06-29
 35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
-14,827 GBP2023-01-31
Officer
 2014-02-10 ~ 2015-01-01IIF   - Director →  ME
170
DELTA NORTH LIMITED - 2024-12-12
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2024-04-22 ~ 2024-12-11IIF   - Director →  ME
Person with significant control
 2024-04-22 ~ 2024-12-11IIF 2363  - Right to appoint or remove directors →  OE
IIF 2363  - Ownership of voting rights - 75% or more →  OE
IIF 2363  - Ownership of shares – 75% or more →  OE
171
INFOSTYLE LIMITED - 2020-04-29
 Flat 17, Elizabeth Place, 52 Queens Road, East Grinstead, West Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
1,758 GBP2024-04-30
Officer
 2020-04-15 ~ 2020-04-23IIF   - Director →  ME
Person with significant control
 2020-04-15 ~ 2020-04-23IIF 808  - Ownership of shares – 75% or more →  OE
IIF 808  - Ownership of voting rights - 75% or more →  OE
IIF 808  - Right to appoint or remove directors →  OE
172
JADEWOOD LIMITED - 2018-01-24
 Flat 185 1 St. George Wharf, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Officer
 2017-12-14 ~ 2018-01-23IIF   - Director →  ME
Person with significant control
 2017-12-14 ~ 2018-01-23IIF 267  - Right to appoint or remove directors →  OE
IIF 267  - Ownership of voting rights - 75% or more →  OE
IIF 267  - Ownership of shares – 75% or more →  OE
173
NEWSTAR SYSTEMS LIMITED - 2023-09-22
 281 - 283 Nite Inn Dewsbury Road, Leeds, EnglandDissolved Corporate (1 parent)
Officer
 2023-07-12 ~ 2023-09-19IIF   - Director →  ME
Person with significant control
 2023-07-12 ~ 2023-09-19IIF 2519  - Ownership of shares – 75% or more →  OE
IIF 2519  - Ownership of voting rights - 75% or more →  OE
IIF 2519  - Right to appoint or remove directors →  OE
174
EARLCROSS LIMITED - 2023-09-01
 4385, 14994623 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2023-07-11 ~ 2023-09-01IIF   - Director →  ME
Person with significant control
 2023-07-11 ~ 2023-09-01IIF 1275  - Right to appoint or remove directors →  OE
IIF 1275  - Ownership of voting rights - 75% or more →  OE
IIF 1275  - Ownership of shares – 75% or more →  OE
175
HOME SYSTEMS LIMITED - 2024-05-10
 12 Kensington Church Street, London, EnglandActive Corporate (2 parents)
Officer
 2022-12-23 ~ 2022-12-23IIF   - Director →  ME
Person with significant control
 2022-12-23 ~ 2022-12-23IIF 939  - Ownership of voting rights - 75% or more →  OE
IIF 939  - Ownership of shares – 75% or more →  OE
IIF 939  - Right to appoint or remove directors →  OE
176
COTEXX LIMITED - 2024-04-12
 12 Kensington Church Street, London, EnglandActive Corporate (2 parents)
Officer
 2022-08-31 ~ 2022-08-31IIF   - Director →  ME
Person with significant control
 2022-08-31 ~ 2022-08-31IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
177
GREENBOURNE LIMITED - 2023-01-19
 160 City Road, London, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
 2019-11-20 ~ 2020-03-23IIF   - Director →  ME
Person with significant control
 2019-11-20 ~ 2020-03-21IIF 948  - Ownership of voting rights - 75% or more →  OE
IIF 948  - Right to appoint or remove directors →  OE
IIF 948  - Ownership of shares – 75% or more →  OE
178
WHITE COMPUTERS LIMITED - 2014-08-21
 Suite 103 70 Churchill Square, Kings Hill, West Malling, KentActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
 2012-04-23 ~ 2014-01-01IIF   - Director →  ME
179
BLUETHORN TRADING LIMITED - 2014-08-22
 Suite 103, 70 Churchill Square, Kings Hill, West Malling, KentActive Corporate (1 parent)
Equity (Company account)
30,366 GBP2025-01-31
Officer
 2012-04-16 ~ 2014-01-01IIF   - Director →  ME
180
TECH STOP TRADING LIMITED - 2025-07-21
 35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
 2022-06-22 ~ 2025-07-21IIF   - Director →  ME
Person with significant control
 2022-06-22 ~ 2025-07-21IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
181
LABCARE LIMITED - 2024-09-11
 124 Chapel House Road, Nelson, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
880 GBP2024-02-28
Officer
 2022-02-03 ~ 2024-09-05IIF   - Director →  ME
Person with significant control
 2022-02-03 ~ 2024-09-09IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
182
DELTAMANAGE LIMITED - 2012-12-19
 2nd Floor, 123 Fonthill Road, LondonDissolved Corporate (1 parent)
Officer
 2012-11-27 ~ 2012-11-27IIF   - Director →  ME
183
ALDGATE STUDIO LIMITED - 2024-08-12
 Bridge Ln, Frodsham, Bridge Lane, Frodsham, EnglandActive Corporate (1 parent)
Officer
 2023-07-05 ~ 2024-02-24IIF   - Director →  ME
Person with significant control
 2023-07-05 ~ 2024-02-24IIF 2986  - Right to appoint or remove directors →  OE
IIF 2986  - Ownership of voting rights - 75% or more →  OE
IIF 2986  - Ownership of shares – 75% or more →  OE
184
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2023-07-04 ~ 2023-07-04IIF   - Director →  ME
Person with significant control
 2023-07-04 ~ 2023-07-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
185
 63 Brady Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
45,058 GBP2023-06-30
Officer
 2020-06-05 ~ 2021-11-16IIF   - Director →  ME
Person with significant control
 2020-06-05 ~ 2021-11-16IIF 2074  - Right to appoint or remove directors →  OE
IIF 2074  - Ownership of voting rights - 75% or more →  OE
IIF 2074  - Ownership of shares – 75% or more →  OE
186
BROOKDEAN LIMITED - 2025-07-17
 4385, 16425952 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2025-05-02 ~ 2025-07-11IIF   - Director →  ME
Person with significant control
 2025-05-02 ~ 2025-07-11IIF 765  - Ownership of voting rights - 75% or more →  OE
IIF 765  - Right to appoint or remove directors →  OE
IIF 765  - Ownership of shares – 75% or more →  OE
187
 23a Kenilworth Gardens, Hayes, EnglandDissolved Corporate (1 parent)
Officer
 2020-11-10 ~ 2020-12-04IIF   - Director →  ME
Person with significant control
 2020-11-10 ~ 2020-12-04IIF 1523  - Ownership of shares – 75% or more →  OE
IIF 1523  - Ownership of voting rights - 75% or more →  OE
IIF 1523  - Right to appoint or remove directors →  OE
188
 24 Queen Street, Newmarket, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2021-05-24 ~ 2024-02-08IIF   - Director →  ME
Person with significant control
 2021-05-24 ~ 2024-02-08IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
189
 197 Carmarthen Road, Swansea, WalesDissolved Corporate (1 parent)
Officer
 2019-12-17 ~ 2020-02-12IIF   - Director →  ME
Person with significant control
 2019-12-17 ~ 2020-02-12IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
190
 31 Riverside Offices River Road, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
-150 GBP2024-08-31
Officer
 2021-08-05 ~ 2023-12-13IIF   - Director →  ME
Person with significant control
 2021-08-05 ~ 2023-12-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
191
 Roselawn Pine Glade, Keston Park, Orpington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
 2021-02-17 ~ 2023-04-24IIF   - Director →  ME
Person with significant control
 2021-02-17 ~ 2023-04-24IIF   - Ownership of shares – 75% or more →  OE
192
 None, Moston Lane, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-53,531 GBP2023-04-30
Officer
 2022-04-08 ~ 2023-06-08IIF   - Director →  ME
Person with significant control
 2022-04-08 ~ 2023-06-08IIF 1671  - Ownership of shares – 75% or more →  OE
IIF 1671  - Ownership of voting rights - 75% or more →  OE
IIF 1671  - Right to appoint or remove directors →  OE
193
 4385, 15572644 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2024-03-18 ~ 2024-08-14IIF   - Director →  ME
Person with significant control
 2024-03-18 ~ 2024-08-14IIF 2011  - Right to appoint or remove directors →  OE
IIF 2011  - Ownership of voting rights - 75% or more →  OE
IIF 2011  - Ownership of shares – 75% or more →  OE
194
WEATHERSTORM LIMITED - 2019-10-18
 Watling Court Orbital Plaza, Orbital Plaza , Watling Street, Cannock, EnglandActive Corporate (1 parent)
Equity (Company account)
-26,854 GBP2024-03-31
Officer
 2017-06-09 ~ 2019-06-07IIF   - Director →  ME
Person with significant control
 2017-06-09 ~ 2019-06-07IIF 396  - Right to appoint or remove directors →  OE
IIF 396  - Ownership of voting rights - 75% or more →  OE
IIF 396  - Ownership of shares – 75% or more →  OE
195
 143 Bowes Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-08 ~ 2021-10-05IIF   - Director →  ME
Person with significant control
 2021-07-08 ~ 2021-10-05IIF 942  - Ownership of shares – 75% or more →  OE
IIF 942  - Ownership of voting rights - 75% or more →  OE
IIF 942  - Right to appoint or remove directors →  OE
196
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2024-07-05 ~ 2024-07-05IIF   - Director →  ME
Person with significant control
 2024-07-05 ~ 2024-07-05IIF 2752  - Ownership of shares – 75% or more →  OE
IIF 2752  - Ownership of voting rights - 75% or more →  OE
IIF 2752  - Right to appoint or remove directors →  OE
197
 69 Depford High Street, London, United KingdomDissolved Corporate (1 parent)
Officer
 2012-04-16 ~ 2012-04-16IIF   - Director →  ME
198
 372 Old Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2012-02-08 ~ 2012-02-08IIF   - Director →  ME
199
 42 Norman Road, London, United KingdomDissolved Corporate (1 parent)
Officer
 2012-01-05 ~ 2012-01-06IIF   - Director →  ME
200
 115 Craven Park Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
 2017-06-01 ~ 2018-07-01IIF   - Director →  ME
Person with significant control
 2017-06-01 ~ 2018-07-01IIF 61  - Right to appoint or remove directors →  OE
IIF 61  - Ownership of voting rights - 75% or more →  OE
IIF 61  - Ownership of shares – 75% or more →  OE
201
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2024-06-07 ~ 2024-09-03IIF   - Director →  ME
Person with significant control
 2024-06-07 ~ 2024-09-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
202
 216 Coldharbour Lane, London, EnglandDissolved Corporate 
Officer
 2016-07-15 ~ 2016-08-03IIF   - Director →  ME
Person with significant control
 2016-07-15 ~ 2016-08-03IIF 248  - Has significant influence or control →  OE
IIF 248  - Right to appoint or remove directors →  OE
IIF 248  - Ownership of voting rights - 75% or more →  OE
IIF 248  - Ownership of shares – 75% or more →  OE
203
 57-61 High Street, Dormansland, Lingfield, EnglandDissolved Corporate 
Officer
 2019-06-14 ~ 2019-09-20IIF   - Director →  ME
Person with significant control
 2019-06-14 ~ 2019-09-20IIF 1125  - Right to appoint or remove directors →  OE
IIF 1125  - Ownership of voting rights - 75% or more →  OE
IIF 1125  - Ownership of shares – 75% or more →  OE
204
PRESTBAY LIMITED - 2021-12-07
 2nd Floor, 314 Regents Park Road, Finchley, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,450 GBP2024-03-31
Officer
 2020-03-27 ~ 2021-08-17IIF   - Director →  ME
Person with significant control
 2020-03-27 ~ 2021-08-17IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
205
FIRST INTERNATIONAL TRADING LIMITED - 2016-09-20
 86-90 Paul Street, London, EnglandDissolved Corporate 
Equity (Company account)
4,379,309 GBP2018-12-31
Officer
 2011-12-20 ~ 2013-01-01IIF   - Director →  ME
206
EARLSBORNE LIMITED - 2024-10-29
 Cromwell House, Wolseley Bridge, Stafford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
 2021-06-29 ~ 2024-10-28IIF   - Director →  ME
Person with significant control
 2021-06-29 ~ 2024-10-28IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
207
 46 Tavern Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
 2020-01-20 ~ 2020-03-12IIF   - Director →  ME
Person with significant control
 2020-01-20 ~ 2020-03-12IIF 2095  - Right to appoint or remove directors →  OE
IIF 2095  - Ownership of voting rights - 75% or more →  OE
IIF 2095  - Ownership of shares – 75% or more →  OE
208
 14 Lancaster Gardens, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Officer
 2021-04-13 ~ 2022-05-18IIF   - Director →  ME
Person with significant control
 2021-04-13 ~ 2022-05-18IIF 714  - Ownership of shares – 75% or more →  OE
IIF 714  - Ownership of voting rights - 75% or more →  OE
IIF 714  - Right to appoint or remove directors →  OE
209
 43 Brook Street, Ilkley, EnglandDissolved Corporate (1 parent)
Officer
 2020-10-22 ~ 2020-11-16IIF   - Director →  ME
Person with significant control
 2020-10-22 ~ 2020-11-16IIF 2251  - Ownership of shares – 75% or more →  OE
IIF 2251  - Ownership of voting rights - 75% or more →  OE
IIF 2251  - Right to appoint or remove directors →  OE
210
 44 Mayfair Avenue, Sowood, Halifax, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-13,426 GBP2024-06-30
Officer
 2020-06-20 ~ 2022-01-26IIF   - Director →  ME
Person with significant control
 2020-06-20 ~ 2022-05-19IIF 1477  - Right to appoint or remove directors →  OE
IIF 1477  - Ownership of shares – 75% or more →  OE
IIF 1477  - Ownership of voting rights - 75% or more →  OE
211
 18 Coates Lodges Hollis Lock, Springfield, Chelmsford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
 2019-01-25 ~ 2019-04-29IIF   - Director →  ME
Person with significant control
 2019-01-25 ~ 2019-04-29IIF 2294  - Right to appoint or remove directors →  OE
IIF 2294  - Ownership of voting rights - 75% or more →  OE
IIF 2294  - Ownership of shares – 75% or more →  OE
212
 3 Old Bakery Yard Cambridge Road, Dunton, Biggleswade, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
0 GBP2015-10-31
Officer
 2014-10-03 ~ 2015-01-01IIF   - Director →  ME
213
 35 First Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
296 GBP2024-06-30
Officer
 2020-06-29 ~ 2021-10-06IIF   - Director →  ME
Person with significant control
 2020-06-29 ~ 2021-10-06IIF 2198  - Ownership of voting rights - 75% or more →  OE
IIF 2198  - Right to appoint or remove directors →  OE
IIF 2198  - Ownership of shares – 75% or more →  OE
214
 Flat 4 The Abode, Sunderland Street, Halifax, EnglandDissolved Corporate (1 parent)
Officer
 2019-02-20 ~ 2019-07-18IIF   - Director →  ME
Person with significant control
 2019-02-20 ~ 2019-07-18IIF 1976  - Right to appoint or remove directors →  OE
IIF 1976  - Ownership of voting rights - 75% or more →  OE
IIF 1976  - Ownership of shares – 75% or more →  OE
215
 45 Leather Lane, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-04-14 ~ 2021-06-07IIF   - Director →  ME
Person with significant control
 2021-04-14 ~ 2021-06-07IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
216
 Vernon House, 40 New North Road, Huddersfield, West Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,927 GBP2024-10-31
Officer
 2017-10-11 ~ 2017-11-13IIF   - Director →  ME
Person with significant control
 2017-10-11 ~ 2017-11-13IIF 51  - Right to appoint or remove directors →  OE
IIF 51  - Ownership of voting rights - 75% or more →  OE
IIF 51  - Ownership of shares – 75% or more →  OE
217
 142 Western Street, Swansea, WalesDissolved Corporate (1 parent)
Officer
 2019-08-07 ~ 2019-09-17IIF   - Director →  ME
Person with significant control
 2019-08-07 ~ 2019-09-17IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
218
 Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
103,134 GBP2018-11-30
Officer
 2016-11-30 ~ 2016-12-01IIF   - Director →  ME
Person with significant control
 2016-11-30 ~ 2016-12-01IIF 395  - Right to appoint or remove directors →  OE
IIF 395  - Ownership of voting rights - 75% or more →  OE
IIF 395  - Ownership of shares – 75% or more →  OE
219
 19 Alexandra Homes Tivoli Road, Margate, EnglandDissolved Corporate (1 parent)
Equity (Company account)
731,237 GBP2021-08-31
Officer
 2020-08-25 ~ 2022-02-07IIF   - Director →  ME
Person with significant control
 2020-08-25 ~ 2022-02-07IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
220
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2024-02-05 ~ 2024-03-19IIF   - Director →  ME
Person with significant control
 2024-02-05 ~ 2024-03-19IIF 1600  - Ownership of shares – 75% or more →  OE
IIF 1600  - Ownership of voting rights - 75% or more →  OE
IIF 1600  - Right to appoint or remove directors →  OE
221
 47 Baslow Road, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
156,115 GBP2024-01-31
Officer
 2019-01-31 ~ 2019-02-28IIF   - Director →  ME
Person with significant control
 2019-01-31 ~ 2019-02-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
222
 42d Rosemary Road, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
 2018-11-20 ~ 2019-03-20IIF   - Director →  ME
Person with significant control
 2018-11-20 ~ 2019-03-20IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
223
 Acorn Business Centre Unit C, Blackett Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-57,470 GBP2023-04-30
Officer
 2022-04-07 ~ 2023-06-08IIF   - Director →  ME
Person with significant control
 2022-04-07 ~ 2023-06-08IIF 1602  - Right to appoint or remove directors →  OE
IIF 1602  - Ownership of voting rights - 75% or more →  OE
IIF 1602  - Ownership of shares – 75% or more →  OE
224
 Wentworth House 122 New Road Side, Horsforth, Leeds, West YorkshireDissolved Corporate (1 parent)
Equity (Company account)
-22,955 GBP2020-09-30
Officer
 2018-09-14 ~ 2018-11-20IIF   - Director →  ME
Person with significant control
 2018-09-14 ~ 2018-11-20IIF 1819  - Ownership of shares – 75% or more →  OE
IIF 1819  - Right to appoint or remove directors →  OE
IIF 1819  - Ownership of voting rights - 75% or more →  OE
225
 2 Sheraton Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-10-04 ~ 2019-11-19IIF   - Director →  ME
Person with significant control
 2019-10-04 ~ 2019-11-19IIF 2453  - Right to appoint or remove directors →  OE
IIF 2453  - Ownership of voting rights - 75% or more →  OE
IIF 2453  - Ownership of shares – 75% or more →  OE
226
 19 Francis Road, Acocks Green, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2018-05-16 ~ 2018-06-13IIF   - Director →  ME
Person with significant control
 2018-05-16 ~ 2018-06-13IIF 1994  - Right to appoint or remove directors →  OE
IIF 1994  - Ownership of voting rights - 75% or more →  OE
IIF 1994  - Ownership of shares – 75% or more →  OE
227
 26 Priestgate, Barton-upon- Humber, North Lincolnshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,004 GBP2024-08-31
Officer
 2016-08-19 ~ 2016-08-19IIF   - Director →  ME
Person with significant control
 2016-08-19 ~ 2017-06-08IIF 451  - Has significant influence or control →  OE
IIF 451  - Right to appoint or remove directors →  OE
IIF 451  - Ownership of voting rights - 75% or more →  OE
IIF 451  - Ownership of shares – 75% or more →  OE
228
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2024-07-15 ~ 2024-10-16IIF   - Director →  ME
Person with significant control
 2024-07-15 ~ 2024-10-16IIF 1821  - Ownership of shares – 75% or more →  OE
IIF 1821  - Right to appoint or remove directors →  OE
IIF 1821  - Ownership of voting rights - 75% or more →  OE
229
 32 Park Cross Street, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
9,411 GBP2024-05-31
Officer
 2021-05-15 ~ 2022-11-14IIF   - Director →  ME
Person with significant control
 2021-05-15 ~ 2022-11-14IIF 891  - Ownership of voting rights - 75% or more →  OE
IIF 891  - Ownership of shares – 75% or more →  OE
IIF 891  - Right to appoint or remove directors →  OE
230
 60 Harland Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2014-07-28 ~ 2016-01-01IIF   - Director →  ME
231
 C/o Ravenwood Packaging Limited Unit 1 Brunel Business Court, Eastern Way, Bury St. Edmunds, EnglandActive Corporate (2 parents)
Equity (Company account)
-341,660 GBP2025-03-31
Officer
 2017-03-31 ~ 2017-04-19IIF   - Director →  ME
Person with significant control
 2017-03-31 ~ 2017-04-01IIF 59  - Right to appoint or remove directors →  OE
IIF 59  - Ownership of voting rights - 75% or more →  OE
IIF 59  - Ownership of shares – 75% or more →  OE
232
 Aston House, Cornwall Avenue, London, EnglandDissolved Corporate (1 parent)
Current Assets (Company account)
1 GBP2016-11-30
Officer
 2014-11-20 ~ 2014-12-03IIF   - Director →  ME
233
 Speedhill Mill, Old Coach Road, TansleyLiquidation Corporate (2 parents)
Equity (Company account)
-536,440 GBP2021-03-31
Officer
 2019-03-25 ~ 2019-05-30IIF   - Director →  ME
Person with significant control
 2019-03-25 ~ 2019-05-30IIF 1853  - Ownership of voting rights - 75% or more →  OE
IIF 1853  - Ownership of shares – 75% or more →  OE
IIF 1853  - Right to appoint or remove directors →  OE
234
 Suite 10 41 Cheapside, West Riding House, Bradford, EnglandDissolved Corporate (1 parent)
Officer
 2017-08-02 ~ 2017-10-10IIF   - Director →  ME
Person with significant control
 2017-08-02 ~ 2017-10-10IIF 413  - Right to appoint or remove directors →  OE
IIF 413  - Ownership of voting rights - 75% or more →  OE
IIF 413  - Ownership of shares – 75% or more →  OE
235
 11 Grosvenor Street, Chester, EnglandDissolved Corporate (1 parent)
Officer
 2020-06-26 ~ 2020-07-15IIF   - Director →  ME
Person with significant control
 2020-06-26 ~ 2020-07-15IIF 1070  - Right to appoint or remove directors →  OE
IIF 1070  - Ownership of voting rights - 75% or more →  OE
IIF 1070  - Ownership of shares – 75% or more →  OE
236
 204-206 High Street, Bromley, EnglandDissolved Corporate (1 parent)
Officer
 2023-09-10 ~ 2023-12-22IIF   - Director →  ME
Person with significant control
 2023-09-10 ~ 2023-12-22IIF 1370  - Ownership of shares – 75% or more →  OE
IIF 1370  - Right to appoint or remove directors →  OE
IIF 1370  - Ownership of voting rights - 75% or more →  OE
237
 26 Weissmandel Court 76 Clapton Common, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Equity (Company account)
-185 GBP2017-10-31
Officer
 2015-10-26 ~ 2015-11-11IIF   - Director →  ME
238
 1 Northumberland Avenue, London, EnglandLiquidation Corporate (1 parent)
Officer
 2010-07-01 ~ 2011-10-20IIF   - Director →  ME
239
 7 Palmer House, The Burges, Coventry, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
 2015-11-16 ~ 2017-01-01IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-01-01IIF 1834  - Ownership of voting rights - 75% or more →  OE
IIF 1834  - Ownership of shares – 75% or more →  OE
IIF 1834  - Right to appoint or remove directors →  OE
240
 Kings House Business Centre, Home Park Estate, Kings Langley, Hertfordshire, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,201,876 GBP2016-08-31
Officer
 2015-08-18 ~ 2017-04-12IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-07-01IIF 2696  - Ownership of voting rights - 75% or more →  OE
IIF 2696  - Right to appoint or remove directors →  OE
IIF 2696  - Ownership of shares – 75% or more →  OE
241
 8 Sidmouth Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,633 GBP2024-07-31
Officer
 2017-07-24 ~ 2019-03-31IIF   - Director →  ME
Person with significant control
 2017-07-24 ~ 2017-07-25IIF 434  - Right to appoint or remove directors →  OE
IIF 434  - Ownership of voting rights - 75% or more →  OE
IIF 434  - Ownership of shares – 75% or more →  OE
242
 5 Brayford Square, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-05-18 ~ 2022-07-01IIF   - Director →  ME
Person with significant control
 2022-05-18 ~ 2022-07-01IIF 2895  - Ownership of shares – 75% or more →  OE
IIF 2895  - Right to appoint or remove directors →  OE
IIF 2895  - Ownership of voting rights - 75% or more →  OE
243
 12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-04-23 ~ 2024-06-05IIF   - Director →  ME
Person with significant control
 2024-04-23 ~ 2024-06-05IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
244
 Herewood House, Southbury Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-17,155 GBP2024-10-31
Officer
 2016-10-13 ~ 2016-10-13IIF   - Director →  ME
Person with significant control
 2016-10-13 ~ 2016-11-01IIF 114  - Right to appoint or remove directors →  OE
IIF 114  - Ownership of voting rights - 75% or more →  OE
IIF 114  - Ownership of shares – 75% or more →  OE
245
 35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
 2018-08-14 ~ 2018-09-21IIF   - Director →  ME
Person with significant control
 2018-08-14 ~ 2018-09-21IIF 2216  - Right to appoint or remove directors →  OE
IIF 2216  - Ownership of voting rights - 75% or more →  OE
IIF 2216  - Ownership of shares – 75% or more →  OE
246
 Unit 7 Gill And Russell Business Park Off Wharf St, Pleck Road, Walsall, EnglandActive Corporate (1 parent)
Officer
 2024-04-30 ~ 2024-06-06IIF   - Director →  ME
Person with significant control
 2024-04-30 ~ 2024-06-06IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
247
CRESTBROOKE LIMITED - 2024-03-30
 107-111 Fleet Street, Ludgate House, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
 2021-04-19 ~ 2024-03-26IIF   - Director →  ME
Person with significant control
 2021-04-19 ~ 2024-03-26IIF 1606  - Ownership of shares – 75% or more →  OE
IIF 1606  - Right to appoint or remove directors →  OE
IIF 1606  - Ownership of voting rights - 75% or more →  OE
248
BAYCITY LIMITED - 2020-03-03
 101 New Cavendish Street, 1st Floor South, London, United KingdomActive Corporate (6 parents)
Equity (Company account)
599,092 GBP2024-10-31
Officer
 2018-10-05 ~ 2019-11-30IIF   - Director →  ME
Person with significant control
 2018-10-05 ~ 2019-11-30IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
249
 15 Markyate Road, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
 2018-01-03 ~ 2018-04-23IIF   - Director →  ME
Person with significant control
 2018-01-03 ~ 2018-04-23IIF 251  - Right to appoint or remove directors →  OE
IIF 251  - Ownership of voting rights - 75% or more →  OE
IIF 251  - Ownership of shares – 75% or more →  OE
250
 282 Leigh Road, Leigh-on-sea, EnglandLiquidation Corporate (1 parent)
Officer
 2021-09-14 ~ 2021-12-16IIF   - Director →  ME
Person with significant control
 2021-09-14 ~ 2021-12-16IIF 796  - Right to appoint or remove directors →  OE
IIF 796  - Ownership of voting rights - 75% or more →  OE
IIF 796  - Ownership of shares – 75% or more →  OE
251
 6 Stone Masons Lodge, 102 Marlow Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
9,446 GBP2024-07-31
Officer
 2016-07-04 ~ 2016-07-04IIF   - Director →  ME
Person with significant control
 2016-07-04 ~ 2016-07-04IIF 72  - Has significant influence or control →  OE
IIF 72  - Right to appoint or remove directors →  OE
IIF 72  - Ownership of voting rights - 75% or more →  OE
IIF 72  - Ownership of shares – 75% or more →  OE
252
 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-1,151,781 GBP2019-05-31
Officer
 2016-05-04 ~ 2018-07-17IIF   - Director →  ME
Person with significant control
 2017-01-01 ~ 2018-07-17IIF 577  - Right to appoint or remove directors →  OE
IIF 577  - Ownership of voting rights - 75% or more →  OE
IIF 577  - Ownership of shares – 75% or more →  OE
253
 21 Gill Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
 2016-08-27 ~ 2016-08-27IIF   - Director →  ME
254
 Harelands Barn, Coldharbour Lane, Dorking, EnglandActive Corporate (5 parents, 3 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
45,895 GBP2024-07-31
Officer
 2016-07-11 ~ 2016-07-11IIF   - Director →  ME
255
 471 Green Lanes, London, EnglandDissolved Corporate (1 parent)
Officer
 2018-11-08 ~ 2019-01-14IIF   - Director →  ME
Person with significant control
 2018-11-08 ~ 2019-01-14IIF 2377  - Ownership of shares – 75% or more →  OE
IIF 2377  - Ownership of voting rights - 75% or more →  OE
IIF 2377  - Right to appoint or remove directors →  OE
256
 32 Katrine Place, Bletchley, Milton Keynes, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2017-02-28
Person with significant control
 2016-04-07 ~ 2017-10-04IIF 1876  - Right to appoint or remove directors →  OE
IIF 1876  - Ownership of voting rights - 75% or more →  OE
IIF 1876  - Ownership of shares – 75% or more →  OE
257
 35 Firs Avenue, London, EnglandDissolved Corporate 
Officer
 2019-12-16 ~ 2019-12-16IIF   - Director →  ME
Person with significant control
 2019-12-16 ~ 2019-12-16IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
258
 45 Tretawn Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
 2022-05-30 ~ 2022-10-22IIF   - Director →  ME
Person with significant control
 2022-05-30 ~ 2022-10-22IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
259
 Unit 2 The Barclays Centre, Brookfield Drive, Liverpool, United KingdomDissolved Corporate 
Officer
 2016-03-03 ~ 2017-10-10IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-10-10IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
260
 The Cottage, Oaks Path, WatfordDissolved Corporate (1 parent)
Officer
 2013-06-20 ~ 2015-01-01IIF   - Director →  ME
261
LAND HELP LIMITED - 2024-04-04
 85 Great Portland Street, First Floor, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
 2021-04-16 ~ 2024-03-28IIF   - Director →  ME
Person with significant control
 2021-04-16 ~ 2024-03-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
262
AMERICAN ENERGY MARKETING LTD - 2015-03-14
AMERICAN ENERGY LIMITED - 2015-01-22
BONDVALE TRADING LIMITED - 2014-01-30
 68 King William Street, LondonDissolved Corporate (1 parent)
Officer
 2012-02-09 ~ 2014-01-01IIF   - Director →  ME
263
 9 Park Square East, Leeds, EnglandDissolved Corporate (1 parent)
Officer
 2016-03-16 ~ 2016-10-03IIF   - Director →  ME
264
 19 Danby Grove, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
 2021-02-08 ~ 2022-11-04IIF   - Director →  ME
Person with significant control
 2021-02-08 ~ 2022-11-04IIF   - Ownership of shares – 75% or more →  OE
265
KINGSBOROUGH TRADING LIMITED - 2013-07-09
 92 Northumberland Crescent, Feltham, MiddlesexDissolved Corporate (1 parent)
Officer
 2012-09-19 ~ 2012-09-19IIF   - Director →  ME
266
WESTWISE SYSTEMS LIMITED - 2025-03-25
 Nadeem Plaza Unit 11a, 172 Dunstable Road, Luton, England, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,778 GBP2023-11-30
Officer
 2022-11-29 ~ 2022-11-29IIF   - Director →  ME
Person with significant control
 2022-11-29 ~ 2022-11-29IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
267
TRICAPITA LIMITED - 2017-01-30
JADECITY LIMITED - 2016-09-14
 5 Great Ancoats Street, Manchester, United KingdomDissolved Corporate (2 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-11-30
Officer
 2012-11-29 ~ 2015-01-01IIF   - Director →  ME
268
ANDROMEDA TELECOMS LIMITED - 2015-06-03
GREENDALE UK LIMITED - 2010-05-20
 Fairbairn Associates Limited, Suite 8 49 High Street, Barnet, HertfordshireDissolved Corporate (1 parent)
Officer
 2009-07-29 ~ 2010-05-13IIF   - Director →  ME
269
CRESTWORLD LIMITED - 2022-08-15
 Aberdeen House, South Road, Haywards Heath, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-143,808 GBP2025-03-31
Officer
 2022-03-09 ~ 2022-08-10IIF   - Director →  ME
Person with significant control
 2022-03-09 ~ 2022-08-10IIF 851  - Right to appoint or remove directors →  OE
IIF 851  - Ownership of shares – 75% or more →  OE
IIF 851  - Ownership of voting rights - 75% or more →  OE
270
EAGLE COMMS LIMITED - 2021-01-12
 Orchard House Main Street, Harome, York, EnglandActive Corporate (2 parents)
Equity (Company account)
100,438 GBP2024-03-31
Officer
 2020-12-10 ~ 2021-01-11IIF   - Director →  ME
Person with significant control
 2020-12-10 ~ 2021-01-11IIF 1389  - Ownership of shares – 75% or more →  OE
IIF 1389  - Ownership of voting rights - 75% or more →  OE
IIF 1389  - Right to appoint or remove directors →  OE
271
PIPETEX LIMITED - 2017-09-20
 21 Babmaes Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2017-08-31 ~ 2017-09-18IIF   - Director →  ME
Person with significant control
 2017-08-31 ~ 2017-09-18IIF 508  - Right to appoint or remove directors →  OE
IIF 508  - Ownership of voting rights - 75% or more →  OE
IIF 508  - Ownership of shares – 75% or more →  OE
272
 4385, 15405320 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2024-01-11 ~ 2024-10-10IIF   - Director →  ME
Person with significant control
 2024-01-11 ~ 2024-10-10IIF 611  - Ownership of shares – 75% or more →  OE
IIF 611  - Right to appoint or remove directors →  OE
IIF 611  - Ownership of voting rights - 75% or more →  OE
273
 4385, 14720632 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
110,966,229 GBP2024-03-09
Officer
 2023-03-10 ~ 2024-03-06IIF   - Director →  ME
Person with significant control
 2023-03-10 ~ 2024-03-06IIF 1420  - Right to appoint or remove directors →  OE
IIF 1420  - Ownership of voting rights - 75% or more →  OE
IIF 1420  - Ownership of shares – 75% or more →  OE
274
 The Saturn Centre Spring Road, Ettingshall, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
 2023-05-30 ~ 2024-02-23IIF   - Director →  ME
Person with significant control
 2023-05-30 ~ 2024-02-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
275
 35 Firs Avenue, LondonDissolved Corporate (1 parent)
Officer
 2014-04-29 ~ 2015-01-01IIF   - Director →  ME
276
 The Gatehouse, Gatehouse Way, Aylesbury, EnglandActive Corporate (5 parents)
Equity (Company account)
98,946,745 GBP2024-08-13
Officer
 2021-05-04 ~ 2024-05-11IIF   - Director →  ME
Person with significant control
 2021-05-04 ~ 2024-05-11IIF 2350  - Ownership of shares – 75% or more →  OE
IIF 2350  - Right to appoint or remove directors →  OE
IIF 2350  - Ownership of voting rights - 75% or more →  OE
277
 48-52 Penny Lane, Liverpool, MerseysideDissolved Corporate (1 parent)
Officer
 2012-05-10 ~ 2012-05-10IIF   - Director →  ME
278
 9 Onyx Mews, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-02-22 ~ 2023-11-12IIF   - Director →  ME
Person with significant control
 2023-02-22 ~ 2023-12-13IIF 2462  - Ownership of shares – 75% or more →  OE
IIF 2462  - Ownership of voting rights - 75% or more →  OE
IIF 2462  - Right to appoint or remove directors →  OE
279
 49 Moxon Street, Barnet, EnglandDissolved Corporate (1 parent)
Equity (Company account)
171,008 GBP2017-10-31
Officer
 2016-10-17 ~ 2018-08-20IIF   - Director →  ME
Person with significant control
 2016-10-17 ~ 2018-08-20IIF 333  - Right to appoint or remove directors →  OE
IIF 333  - Ownership of voting rights - 75% or more →  OE
IIF 333  - Ownership of shares – 75% or more →  OE
280
 Causeway Bridges Business Centre Alder Lane, Burtonwood, Warrington, EnglandDissolved Corporate (1 parent)
Officer
 2023-02-14 ~ 2024-02-15IIF   - Director →  ME
Person with significant control
 2023-02-14 ~ 2024-02-15IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
281
 14 Heatherdale Close, Gwersyllt, Wrexham, WalesDissolved Corporate (1 parent)
Officer
 2019-07-03 ~ 2019-07-03IIF   - Director →  ME
Person with significant control
 2019-07-03 ~ 2019-07-03IIF 2002  - Ownership of shares – 75% or more →  OE
IIF 2002  - Right to appoint or remove directors →  OE
IIF 2002  - Ownership of voting rights - 75% or more →  OE
282
 124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
 2021-12-22 ~ 2025-06-27IIF   - Director →  ME
Person with significant control
 2021-12-22 ~ 2025-06-27IIF 935  - Ownership of shares – 75% or more →  OE
IIF 935  - Ownership of voting rights - 75% or more →  OE
IIF 935  - Right to appoint or remove directors →  OE
283
 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
13,832 GBP2019-06-30
Officer
 2017-03-15 ~ 2019-05-17IIF   - Director →  ME
Person with significant control
 2017-03-15 ~ 2019-05-17IIF 499  - Right to appoint or remove directors →  OE
IIF 499  - Ownership of voting rights - 75% or more →  OE
IIF 499  - Ownership of shares – 75% or more →  OE
284
LIME MIX LIMITED - 2025-07-30
 2 Marion Court, Station Road, Amersham, EnglandActive Corporate (1 parent)
Officer
 2025-03-17 ~ 2025-07-29IIF   - Director →  ME
Person with significant control
 2025-03-17 ~ 2025-07-29IIF 616  - Ownership of shares – 75% or more →  OE
IIF 616  - Ownership of voting rights - 75% or more →  OE
IIF 616  - Right to appoint or remove directors →  OE
285
NATIONWIDE SYSTEMS LIMITED - 2024-05-11
 4385, 14562509 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
 2022-12-30 ~ 2022-12-30IIF   - Director →  ME
Person with significant control
 2022-12-30 ~ 2022-12-30IIF 1134  - Ownership of shares – 75% or more →  OE
IIF 1134  - Right to appoint or remove directors →  OE
IIF 1134  - Ownership of voting rights - 75% or more →  OE
286
RICHBURN TRADING LIMITED - 2021-10-25
WILDEN INDUSTRIAL CLEANING LIMITED - 2022-03-21
ANGLO SERVE LIMITED - 2022-08-05
 Flat 5, 117 Berkley Court Sandy Lane North, Wallington, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
 2021-10-22 ~ 2022-08-04IIF   - Director →  ME
 2020-06-25 ~ 2021-10-22IIF   - Director →  ME
Person with significant control
 2020-06-25 ~ 2021-10-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
 2021-10-22 ~ 2022-08-04IIF 2965  - Ownership of voting rights - 75% or more →  OE
IIF 2965  - Right to appoint or remove directors →  OE
IIF 2965  - Ownership of shares – 75% or more →  OE
287
MAJORDEAN LIMITED - 2017-11-17
 Thames House, Roman Square, Sittingbourne, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
 2017-10-17 ~ 2017-11-16IIF   - Director →  ME
Person with significant control
 2017-10-17 ~ 2017-11-16IIF 211  - Right to appoint or remove directors →  OE
IIF 211  - Ownership of voting rights - 75% or more →  OE
IIF 211  - Ownership of shares – 75% or more →  OE
288
GREENFACT LIMITED - 2020-04-07
 78 York Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
 2017-10-11 ~ 2017-10-11IIF   - Director →  ME
Person with significant control
 2017-10-11 ~ 2017-10-11IIF 390  - Right to appoint or remove directors →  OE
IIF 390  - Ownership of voting rights - 75% or more →  OE
IIF 390  - Ownership of shares – 75% or more →  OE
289
BLUEDART LTD - 2012-03-16
 Bingham House 4 Wrotham Road, Borough Green, Sevenoaks, Kent, United KingdomDissolved Corporate (1 parent)
Officer
 2011-01-26 ~ 2012-01-01IIF   - Director →  ME
290
1ST CLASS MANAGEMENT LIMITED - 2018-10-10
ACCIDENT SUPPORT LINE LTD - 2021-06-24
ATHENA CLAIMS LTD - 2025-06-11
 The Exchange, 5 Bank Street, Bury, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-07-31
Officer
 2017-01-18 ~ 2018-10-02IIF   - Director →  ME
Person with significant control
 2017-01-18 ~ 2018-10-02IIF 105  - Right to appoint or remove directors →  OE
IIF 105  - Ownership of voting rights - 75% or more →  OE
IIF 105  - Ownership of shares – 75% or more →  OE
291
CLEARSPIN LIMITED - 2016-09-07
 1 St. Leonards Lane, Rotherham, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
190,195 GBP2016-08-31
Officer
 2014-08-08 ~ 2016-01-01IIF   - Director →  ME
292
AAX TRADING LIMITED - 2021-10-14
 8 Vickers Close, Bolton, EnglandActive Corporate (2 parents)
Equity (Company account)
77,032 GBP2024-03-31
Officer
 2020-05-20 ~ 2021-10-06IIF   - Director →  ME
Person with significant control
 2020-05-20 ~ 2021-10-06IIF 2328  - Right to appoint or remove directors →  OE
IIF 2328  - Ownership of voting rights - 75% or more →  OE
IIF 2328  - Ownership of shares – 75% or more →  OE
293
ASP PSYCHIATRY SERVICES LIMITED - 2014-07-22
BLUETHORNE LIMITED - 2012-11-28
 21 Market Place, Dereham, NorfolkDissolved Corporate (2 parents)
Equity (Company account)
24,318 GBP2017-08-31
Officer
 2012-09-04 ~ 2012-11-27IIF   - Director →  ME
294
ASPECT AIR LTD - 2015-07-21
BUILD FACTORY LIMITED - 2014-03-24
 Field & Co Llp, 227 London Road, Hadleigh, Benfleet, EssexDissolved Corporate (1 parent)
Officer
 2012-07-04 ~ 2012-07-05IIF   - Director →  ME
295
CASTLE COVER LIMITED - 2019-03-27
 32 Carnation Crescent, Sittingbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-03-31
Officer
 2019-03-01 ~ 2019-03-25IIF   - Director →  ME
Person with significant control
 2019-03-01 ~ 2019-03-25IIF 1985  - Ownership of voting rights - 75% or more →  OE
IIF 1985  - Right to appoint or remove directors →  OE
IIF 1985  - Ownership of shares – 75% or more →  OE
296
BLUE ARCH LIMITED - 2024-05-26
 50a Hall Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2024-03-07 ~ 2024-03-08IIF   - Director →  ME
 2021-05-24 ~ 2024-03-07IIF   - Director →  ME
Person with significant control
 2024-03-07 ~ 2024-03-08IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
 2021-05-24 ~ 2024-03-07IIF 1010  - Ownership of shares – 75% or more →  OE
IIF 1010  - Ownership of voting rights - 75% or more →  OE
IIF 1010  - Right to appoint or remove directors →  OE
297
 12 Dorran Place, St. Georges, Telford, EnglandActive Corporate (1 parent)
Officer
 2019-02-04 ~ 2019-04-25IIF   - Director →  ME
Person with significant control
 2019-02-04 ~ 2019-04-25IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
298
 Suite 5, 207 Cranbrook Road, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
-150 GBP2024-03-31
Officer
 2021-03-03 ~ 2023-06-22IIF   - Director →  ME
Person with significant control
 2021-03-03 ~ 2023-06-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
299
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-08-08 ~ 2023-12-12IIF   - Director →  ME
Person with significant control
 2023-08-08 ~ 2023-12-12IIF 1991  - Right to appoint or remove directors →  OE
IIF 1991  - Ownership of shares – 75% or more →  OE
IIF 1991  - Ownership of voting rights - 75% or more →  OE
300
 78 Delius Street, Tile Hill, Coventry, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2020-09-30
Officer
 2019-09-23 ~ 2019-09-23IIF   - Director →  ME
Person with significant control
 2019-09-23 ~ 2019-09-23IIF 1914  - Right to appoint or remove directors →  OE
IIF 1914  - Ownership of voting rights - 75% or more →  OE
IIF 1914  - Ownership of shares – 75% or more →  OE
301
 Summersdale Retail Park, Unit 1a, Lavant Road, Chichester, EnglandDissolved Corporate (1 parent)
Officer
 2019-09-18 ~ 2019-11-13IIF   - Director →  ME
Person with significant control
 2019-09-18 ~ 2019-11-13IIF 2662  - Ownership of shares – 75% or more →  OE
IIF 2662  - Ownership of voting rights - 75% or more →  OE
IIF 2662  - Right to appoint or remove directors →  OE
302
 35 Firs Avenue, LondonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
 2014-09-10 ~ 2016-01-01IIF   - Director →  ME
303
 334-336 Goswell Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,337,168 GBP2024-06-30
Officer
 2017-05-17 ~ 2017-07-06IIF   - Director →  ME
Person with significant control
 2017-05-17 ~ 2017-07-07IIF 252  - Right to appoint or remove directors →  OE
IIF 252  - Ownership of voting rights - 75% or more →  OE
IIF 252  - Ownership of shares – 75% or more →  OE
304
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
 2020-12-15 ~ 2022-09-16IIF   - Director →  ME
Person with significant control
 2020-12-15 ~ 2022-09-16IIF 2176  - Right to appoint or remove directors →  OE
IIF 2176  - Ownership of voting rights - 75% or more →  OE
IIF 2176  - Ownership of shares – 75% or more →  OE
305
 4385, 15309076 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2023-11-27 ~ 2024-01-29IIF   - Director →  ME
Person with significant control
 2023-11-27 ~ 2024-01-29IIF 2382  - Right to appoint or remove directors →  OE
IIF 2382  - Ownership of voting rights - 75% or more →  OE
IIF 2382  - Ownership of shares – 75% or more →  OE
306
ASTONVALLEY LIMITED - 2024-04-02
 Suit No 1, 156 Hockley Hill, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,935 GBP2024-05-31
Officer
 2021-05-10 ~ 2024-03-19IIF   - Director →  ME
Person with significant control
 2021-05-10 ~ 2024-03-19IIF 2701  - Ownership of shares – 75% or more →  OE
IIF 2701  - Ownership of voting rights - 75% or more →  OE
IIF 2701  - Right to appoint or remove directors →  OE
307
ASTON EDGE LIMITED - 2025-08-18
 35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
 2025-03-20 ~ 2025-08-13IIF   - Director →  ME
Person with significant control
 2025-03-20 ~ 2025-08-13IIF 848  - Right to appoint or remove directors →  OE
IIF 848  - Ownership of shares – 75% or more →  OE
IIF 848  - Ownership of voting rights - 75% or more →  OE
308
EURO-WORLDWIDE TRADING LIMITED - 2013-10-24
 101 Finsbury Pavement, LondonDissolved Corporate (1 parent)
Officer
 2012-03-16 ~ 2013-01-01IIF   - Director →  ME
309
GOLDBOURNE INTERNATIONAL LTD - 2013-09-16
 101 Finsbury Pavement, Finsbury Pavement, London, EnglandDissolved Corporate (1 parent)
Officer
 2011-09-07 ~ 2012-01-01IIF   - Director →  ME
310
 39 Bath Road The Wordens, Stroud, EnglandDissolved Corporate (1 parent)
Officer
 2024-03-19 ~ 2024-06-14IIF   - Director →  ME
Person with significant control
 2024-03-19 ~ 2024-06-14IIF 1441  - Right to appoint or remove directors →  OE
IIF 1441  - Ownership of voting rights - 75% or more →  OE
IIF 1441  - Ownership of shares – 75% or more →  OE
311
 Apt400 Millview Barn Grange Road, Bursledon, Southampton, EnglandDissolved Corporate (1 parent)
Officer
 2020-09-04 ~ 2020-10-25IIF   - Director →  ME
Person with significant control
 2020-09-04 ~ 2020-10-25IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
312
 32 Park Road, Hounslow, EnglandActive Corporate (1 parent)
Equity (Company account)
8,875 GBP2023-06-30
Officer
 2018-06-25 ~ 2018-06-25IIF   - Director →  ME
Person with significant control
 2018-06-25 ~ 2018-06-25IIF 2768  - Right to appoint or remove directors →  OE
IIF 2768  - Ownership of shares – 75% or more →  OE
IIF 2768  - Ownership of voting rights - 75% or more →  OE
313
 34 Station Road, Redhill, EnglandDissolved Corporate (1 parent)
Officer
 2020-08-12 ~ 2020-09-09IIF   - Director →  ME
Person with significant control
 2020-08-12 ~ 2020-09-09IIF 657  - Ownership of shares – 75% or more →  OE
IIF 657  - Ownership of voting rights - 75% or more →  OE
IIF 657  - Right to appoint or remove directors →  OE
314
 5 Albany Road, Coventry, EnglandActive Corporate (1 parent)
Officer
 2024-02-14 ~ 2024-04-18IIF   - Director →  ME
Person with significant control
 2024-02-14 ~ 2024-04-18IIF 2230  - Ownership of shares – 75% or more →  OE
IIF 2230  - Ownership of voting rights - 75% or more →  OE
IIF 2230  - Right to appoint or remove directors →  OE
315
 82 Portland Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
9,700 GBP2025-08-31
Officer
 2023-08-10 ~ 2024-07-01IIF   - Director →  ME
Person with significant control
 2023-08-10 ~ 2024-06-29IIF 1878  - Ownership of shares – 75% or more →  OE
IIF 1878  - Ownership of voting rights - 75% or more →  OE
IIF 1878  - Right to appoint or remove directors →  OE
316
MASCOT AUTO HOLDINGS LTD - 2023-06-15
DRAGON TRADE LIMITED - 2023-01-04
 64 Woodlands Road, Bognor Regis, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
 2022-12-30 ~ 2024-03-06IIF   - Director →  ME
 2021-06-15 ~ 2022-12-30IIF   - Director →  ME
Person with significant control
 2021-06-15 ~ 2022-12-30IIF 1259  - Ownership of voting rights - 75% or more →  OE
IIF 1259  - Ownership of shares – 75% or more →  OE
IIF 1259  - Right to appoint or remove directors →  OE
 2022-12-30 ~ 2024-03-06IIF 1270  - Ownership of voting rights - 75% or more →  OE
IIF 1270  - Right to appoint or remove directors →  OE
IIF 1270  - Ownership of shares – 75% or more →  OE
317
 147 Moor Green Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
21,511 GBP2019-09-26
Officer
 2018-03-27 ~ 2018-04-25IIF   - Director →  ME
Person with significant control
 2018-03-27 ~ 2018-04-25IIF 1570  - Right to appoint or remove directors →  OE
IIF 1570  - Ownership of shares – 75% or more →  OE
IIF 1570  - Ownership of voting rights - 75% or more →  OE
318
 Fairgate House 205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
 2021-05-17 ~ 2024-04-21IIF   - Director →  ME
Person with significant control
 2021-05-17 ~ 2024-04-21IIF 703  - Right to appoint or remove directors →  OE
IIF 703  - Ownership of voting rights - 75% or more →  OE
IIF 703  - Ownership of shares – 75% or more →  OE
319
 724 Capability Green, Luton, EnglandDissolved Corporate (1 parent)
Officer
 2018-02-02 ~ 2019-03-11IIF   - Director →  ME
Person with significant control
 2018-02-02 ~ 2019-03-10IIF 432  - Right to appoint or remove directors →  OE
IIF 432  - Ownership of voting rights - 75% or more →  OE
IIF 432  - Ownership of shares – 75% or more →  OE
320
ALPHASOUND LIMITED - 2022-05-12
 4385, 13414900 - Companies House Default Address, CardiffActive Corporate (8 parents)
Equity (Company account)
115,985,590 GBP2024-05-13
Officer
 2021-05-24 ~ 2024-05-11IIF   - Director →  ME
Person with significant control
 2021-05-24 ~ 2024-05-11IIF 1812  - Right to appoint or remove directors →  OE
IIF 1812  - Ownership of voting rights - 75% or more →  OE
IIF 1812  - Ownership of shares – 75% or more →  OE
321
 Pacific House, 382 Kenton Road, Harrow, Middlesex, United KingdomDissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
-8,330 GBP2017-07-31
Officer
 2014-02-24 ~ 2014-02-24IIF   - Director →  ME
322
 1 Oxford Terrace, Harrogate, North Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
 2014-03-19 ~ 2015-01-01IIF   - Director →  ME
323
 188 Finchley Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
 2017-09-13 ~ 2017-10-19IIF   - Director →  ME
Person with significant control
 2017-09-13 ~ 2017-10-19IIF 238  - Right to appoint or remove directors →  OE
IIF 238  - Ownership of voting rights - 75% or more →  OE
IIF 238  - Ownership of shares – 75% or more →  OE
324
 227 London Road, Romford, EnglandDissolved Corporate (1 parent)
Profit/Loss (Company account)
216,419 GBP2020-04-01 ~ 2021-03-31
Officer
 2017-04-04 ~ 2017-06-07IIF   - Director →  ME
Person with significant control
 2017-04-04 ~ 2017-06-07IIF 190  - Right to appoint or remove directors →  OE
IIF 190  - Ownership of voting rights - 75% or more →  OE
IIF 190  - Ownership of shares – 75% or more →  OE
325
 33 Cavendish Square, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-03 ~ 2021-08-25IIF   - Director →  ME
Person with significant control
 2021-05-03 ~ 2021-08-25IIF 995  - Right to appoint or remove directors →  OE
IIF 995  - Ownership of voting rights - 75% or more →  OE
IIF 995  - Ownership of shares – 75% or more →  OE
326
 Angle House, 225 Marsh Wall, LondonDissolved Corporate (1 parent)
Officer
 2013-12-11 ~ 2015-01-01IIF   - Director →  ME
327
 3 Ellwood Road, Beaconsfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-240 GBP2021-04-30
Officer
 2017-04-21 ~ 2018-03-15IIF   - Director →  ME
Person with significant control
 2017-04-21 ~ 2018-03-15IIF 63  - Right to appoint or remove directors →  OE
IIF 63  - Ownership of voting rights - 75% or more →  OE
IIF 63  - Ownership of shares – 75% or more →  OE
328
 1a Melrose House, 181 Chorley New Road, Bolton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-02-28
Officer
 2015-02-25 ~ 2016-01-01IIF   - Director →  ME
329
 Trinity House, 28-30 Blucher Street, BirminghamLiquidation Corporate (1 parent)
Officer
 2019-05-20 ~ 2019-05-20IIF   - Director →  ME
Person with significant control
 2019-05-20 ~ 2019-05-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
330
 5 Townfoot Industrial Estate, Brampton, EnglandDissolved Corporate (1 parent)
Officer
 2014-12-01 ~ 2016-07-07IIF   - Director →  ME
331
 4385, 09314543: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-47,108 GBP2015-11-30
Officer
 2014-11-17 ~ 2016-01-01IIF   - Director →  ME
332
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-08-10 ~ 2022-05-01IIF   - Director →  ME
Person with significant control
 2021-08-10 ~ 2022-05-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
333
 4385, 15182787 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2023-10-03 ~ 2023-11-01IIF   - Director →  ME
Person with significant control
 2023-10-03 ~ 2023-11-01IIF 2558  - Right to appoint or remove directors →  OE
IIF 2558  - Ownership of voting rights - 75% or more →  OE
IIF 2558  - Ownership of shares – 75% or more →  OE
334
 175b Queens Road, Watford, EnglandActive Corporate (1 parent)
Equity (Company account)
39,994 GBP2024-02-29
Officer
 2015-02-13 ~ 2016-03-31IIF   - Director →  ME
335
 Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
 2024-10-24 ~ 2025-02-17IIF   - Director →  ME
Person with significant control
 2024-10-24 ~ 2025-02-17IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
336
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2024-04-10 ~ 2024-04-10IIF   - Director →  ME
Person with significant control
 2024-04-10 ~ 2024-04-10IIF 1436  - Right to appoint or remove directors →  OE
IIF 1436  - Ownership of voting rights - 75% or more →  OE
IIF 1436  - Ownership of shares – 75% or more →  OE
337
 12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-04-26 ~ 2024-06-05IIF   - Director →  ME
Person with significant control
 2024-04-26 ~ 2024-06-05IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
338
 149 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
 2021-08-05 ~ 2024-02-10IIF   - Director →  ME
Person with significant control
 2021-08-05 ~ 2024-02-10IIF 2623  - Ownership of voting rights - 75% or more →  OE
IIF 2623  - Right to appoint or remove directors →  OE
IIF 2623  - Ownership of shares – 75% or more →  OE
339
 264 High Street, Beckenham, EnglandActive Corporate (1 parent)
Officer
 2024-04-12 ~ 2024-07-31IIF   - Director →  ME
Person with significant control
 2024-04-12 ~ 2024-07-31IIF 2858  - Ownership of shares – 75% or more →  OE
IIF 2858  - Right to appoint or remove directors →  OE
IIF 2858  - Ownership of voting rights - 75% or more →  OE
340
 20 Longton Avevnue, London, EnglandDissolved Corporate 
Officer
 2010-01-12 ~ 2011-01-01IIF   - Director →  ME
341
RONACHAN HOUSE LIMITED - 2012-06-08
 Church Court, Stourbridge Road, Halesowen, West MidlandsDissolved Corporate (1 parent)
Officer
 2012-05-28 ~ 2014-01-01IIF   - Director →  ME
342
 148 Whitehall Road, Gateshead, EnglandActive Corporate (1 parent)
Equity (Company account)
50,674 GBP2024-07-31
Officer
 2020-07-14 ~ 2020-08-14IIF   - Director →  ME
Person with significant control
 2020-07-14 ~ 2020-08-14IIF 2852  - Right to appoint or remove directors →  OE
IIF 2852  - Ownership of voting rights - 75% or more →  OE
IIF 2852  - Ownership of shares – 75% or more →  OE
343
 6 Maclure Road, Rochdale, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
 2021-05-25 ~ 2024-06-20IIF   - Director →  ME
Person with significant control
 2021-05-25 ~ 2024-06-20IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
344
 330 Blackmoorfoot Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
 2020-04-21 ~ 2020-05-20IIF   - Director →  ME
Person with significant control
 2020-04-21 ~ 2020-05-20IIF 1454  - Ownership of shares – 75% or more →  OE
IIF 1454  - Ownership of voting rights - 75% or more →  OE
IIF 1454  - Right to appoint or remove directors →  OE
345
 Kings Lodge London Road, West Kingsdown, Sevenoaks, KentDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,159 GBP2015-04-30
Officer
 2012-04-12 ~ 2013-01-01IIF   - Director →  ME
346
 120 City Road, London, EnglandDissolved Corporate 
Officer
 2019-02-20 ~ 2019-02-20IIF   - Director →  ME
Person with significant control
 2019-02-20 ~ 2019-02-20IIF 2114  - Ownership of shares – 75% or more →  OE
IIF 2114  - Ownership of voting rights - 75% or more →  OE
IIF 2114  - Right to appoint or remove directors →  OE
347
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
 2022-08-30 ~ 2025-08-20IIF   - Director →  ME
Person with significant control
 2022-08-30 ~ 2025-08-20IIF 1735  - Right to appoint or remove directors →  OE
IIF 1735  - Ownership of voting rights - 75% or more →  OE
IIF 1735  - Ownership of shares – 75% or more →  OE
348
 Basement, 491 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
 2021-11-26 ~ 2024-05-01IIF   - Director →  ME
Person with significant control
 2021-11-26 ~ 2024-05-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
349
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2025-06-12 ~ 2025-08-22IIF   - Director →  ME
Person with significant control
 2025-06-12 ~ 2025-08-22IIF 2714  - Right to appoint or remove directors →  OE
IIF 2714  - Ownership of voting rights - 75% or more →  OE
IIF 2714  - Ownership of shares – 75% or more →  OE
350
 Hla Accountants Limited, 21 Hyde Park Road, Leeds, West Yorkshire, United KingdomDissolved Corporate (1 parent)
Officer
 2010-08-18 ~ 2010-08-18IIF   - Director →  ME
351
 5 Preston Court, Burton Latimer, Kettering, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
116,966 GBP2015-11-30
Officer
 2013-11-18 ~ 2014-01-01IIF   - Director →  ME
352
 Wairapapa, Shibdon Bank, Blaydon-on-tyne, EnglandReceiver Action Corporate (2 parents)
Equity (Company account)
-237,282 GBP2024-08-28
Officer
 2018-02-16 ~ 2018-03-13IIF   - Director →  ME
Person with significant control
 2018-02-16 ~ 2018-03-13IIF 77  - Right to appoint or remove directors →  OE
IIF 77  - Ownership of voting rights - 75% or more →  OE
IIF 77  - Ownership of shares – 75% or more →  OE
353
 5 Centrale Centre, North End, Croydon, EnglandDissolved Corporate (1 parent)
Officer
 2019-07-16 ~ 2019-09-01IIF   - Director →  ME
Person with significant control
 2019-07-16 ~ 2019-09-01IIF 1223  - Ownership of shares – 75% or more →  OE
IIF 1223  - Right to appoint or remove directors →  OE
IIF 1223  - Ownership of voting rights - 75% or more →  OE
354
 304 North Circular Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2014-06-05 ~ 2015-01-01IIF   - Director →  ME
355
 29a Leys Place, Oxford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
22,001 GBP2023-02-28
Officer
 2022-02-21 ~ 2023-10-04IIF   - Director →  ME
Person with significant control
 2022-02-21 ~ 2023-10-04IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
356
 Unit 11 Cannon Wharf Business Centre, Evelyn Street, London, United KingdomDissolved Corporate (1 parent)
Officer
 2010-07-21 ~ 2011-01-01IIF   - Director →  ME
357
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2018-07-06 ~ 2018-08-16IIF   - Director →  ME
Person with significant control
 2018-07-06 ~ 2018-08-16IIF 1148  - Right to appoint or remove directors →  OE
IIF 1148  - Ownership of voting rights - 75% or more →  OE
IIF 1148  - Ownership of shares – 75% or more →  OE
358
 Hackwood Building 14 Hackwood Street, Robertsbridge, East Sussex, United KingdomDissolved Corporate (1 parent)
Officer
 2011-07-21 ~ 2011-11-01IIF   - Director →  ME
359
 89 Victory Avenue, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
 2016-11-22 ~ 2018-08-08IIF   - Director →  ME
Person with significant control
 2016-11-22 ~ 2018-08-08IIF 257  - Right to appoint or remove directors →  OE
IIF 257  - Ownership of voting rights - 75% or more →  OE
IIF 257  - Ownership of shares – 75% or more →  OE
360
 33 Longroyd Street North, Leeds, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-18 ~ 2022-06-01IIF   - Director →  ME
Person with significant control
 2022-02-18 ~ 2022-06-01IIF 727  - Ownership of shares – 75% or more →  OE
IIF 727  - Ownership of voting rights - 75% or more →  OE
IIF 727  - Right to appoint or remove directors →  OE
361
 124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
 2021-10-11 ~ 2025-04-07IIF   - Director →  ME
Person with significant control
 2021-10-11 ~ 2025-04-07IIF 1662  - Ownership of shares – 75% or more →  OE
IIF 1662  - Ownership of voting rights - 75% or more →  OE
IIF 1662  - Right to appoint or remove directors →  OE
362
 Office 44 Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Officer
 2018-10-05 ~ 2018-10-30IIF   - Director →  ME
Person with significant control
 2018-10-05 ~ 2018-10-30IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
363
 Office 16 Churchill Square, Kings Hill, West Malling, EnglandDissolved Corporate (1 parent)
Officer
 2024-02-06 ~ 2024-03-25IIF   - Director →  ME
Person with significant control
 2024-02-06 ~ 2024-03-25IIF 1238  - Right to appoint or remove directors →  OE
IIF 1238  - Ownership of voting rights - 75% or more →  OE
IIF 1238  - Ownership of shares – 75% or more →  OE
364
 86-90 Paul St Paul Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
686,393 GBP2018-01-31
Officer
 2017-01-04 ~ 2017-08-08IIF   - Director →  ME
Person with significant control
 2017-01-04 ~ 2017-08-08IIF 82  - Right to appoint or remove directors →  OE
IIF 82  - Ownership of voting rights - 75% or more →  OE
IIF 82  - Ownership of shares – 75% or more →  OE
365
 115 Craven Park Road, LondonActive Corporate (2 parents)
Equity (Company account)
-9,740 GBP2024-06-30
Officer
 2011-06-17 ~ 2012-01-01IIF   - Director →  ME
366
EAGLETEX LTD - 2013-10-16
 30th Floor, 40 Bank Street, LondonDissolved Corporate (2 parents)
Officer
 2012-05-22 ~ 2013-01-01IIF   - Director →  ME
367
ABBEY BOROUGH LIMITED - 2019-10-07
 46 Cassidy House, Station Road, Chester 46 Cassidy House, Station Road, Chester, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,683 GBP2021-07-31
Officer
 2017-07-27 ~ 2019-08-21IIF   - Director →  ME
Person with significant control
 2017-07-27 ~ 2019-08-21IIF 444  - Right to appoint or remove directors →  OE
IIF 444  - Ownership of voting rights - 75% or more →  OE
IIF 444  - Ownership of shares – 75% or more →  OE
368
JEWEL DEAL LIMITED - 2017-10-12
 Unit D224 Parkhall Business Centre 40 Martell Road, West Dulwich, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
 2015-10-19 ~ 2017-10-11IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-10-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
369
SILVERBRIGHT LIMITED - 2024-02-28
 29 Salisbury House Finsbury Circus, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
 2022-08-01 ~ 2024-02-26IIF   - Director →  ME
Person with significant control
 2022-08-01 ~ 2024-02-26IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
370
JADECALL LIMITED - 2015-10-12
 Flat 4 1 Dean Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2013-12-24 ~ 2015-01-01IIF   - Director →  ME
371
BELLRING LIMITED - 2019-08-16
 85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-23,174 GBP2024-05-31
Officer
 2019-05-02 ~ 2019-08-15IIF   - Director →  ME
Person with significant control
 2019-05-02 ~ 2019-08-15IIF 2885  - Ownership of shares – 75% or more →  OE
IIF 2885  - Ownership of voting rights - 75% or more →  OE
IIF 2885  - Right to appoint or remove directors →  OE
372
ALD TRADING LTD - 2020-06-18
 113 Yews Hill Road, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
 2019-11-21 ~ 2020-02-03IIF   - Director →  ME
373
POSITIVE INTERNATIONAL LIMITED - 2020-06-05
 23 Elswick Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
915 GBP2023-12-31
Officer
 2018-12-07 ~ 2018-12-07IIF   - Director →  ME
Person with significant control
 2018-12-07 ~ 2018-12-07IIF 1775  - Ownership of shares – 75% or more →  OE
IIF 1775  - Right to appoint or remove directors →  OE
IIF 1775  - Ownership of voting rights - 75% or more →  OE
374
MARK SPEED LIMITED - 2018-03-19
 3 Charters Close, Sunninghill, Ascot, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
 2018-02-13 ~ 2018-03-16IIF   - Director →  ME
Person with significant control
 2018-02-13 ~ 2018-03-16IIF 286  - Right to appoint or remove directors →  OE
IIF 286  - Ownership of voting rights - 75% or more →  OE
IIF 286  - Ownership of shares – 75% or more →  OE
375
GROVEBROOKE LIMITED - 2016-08-25
 18 St. Cross Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2016-06-08 ~ 2016-06-08IIF   - Director →  ME
376
PRESS CARD LIMITED - 2019-01-24
 54-56 Ormskirk Street, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
14,940 GBP2024-12-31
Officer
 2018-12-12 ~ 2019-01-22IIF   - Director →  ME
Person with significant control
 2018-12-12 ~ 2019-01-22IIF 2155  - Ownership of shares – 75% or more →  OE
IIF 2155  - Ownership of voting rights - 75% or more →  OE
IIF 2155  - Right to appoint or remove directors →  OE
377
EAGLEBRAND LIMITED - 2018-08-30
 35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
 2018-06-18 ~ 2018-08-23IIF   - Director →  ME
Person with significant control
 2018-06-18 ~ 2018-08-23IIF 1000  - Ownership of shares – 75% or more →  OE
IIF 1000  - Right to appoint or remove directors →  OE
IIF 1000  - Ownership of voting rights - 75% or more →  OE
378
PIER INTERNATIONAL LIMITED - 2020-08-24
 Flat 17 Hurn Court Road, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,775 GBP2019-12-31
Officer
 2017-12-18 ~ 2019-12-16IIF   - Director →  ME
Person with significant control
 2017-12-18 ~ 2019-12-16IIF 98  - Right to appoint or remove directors →  OE
IIF 98  - Ownership of voting rights - 75% or more →  OE
IIF 98  - Ownership of shares – 75% or more →  OE
379
 Birchmill Business Centre, Heywood Old Road, Heywood, EnglandDissolved Corporate (2 parents)
Officer
 2015-04-24 ~ 2017-01-10IIF   - Director →  ME
380
MIDAS WORKS LIMITED - 2024-03-17
 4385, 15488451 - Companies House Default Address, CardiffDissolved Corporate 
Officer
 2024-02-14 ~ 2024-03-14IIF   - Director →  ME
Person with significant control
 2024-02-14 ~ 2024-03-14IIF 2958  - Right to appoint or remove directors →  OE
IIF 2958  - Ownership of voting rights - 75% or more →  OE
IIF 2958  - Ownership of shares – 75% or more →  OE
381
ABBEYVILLE LIMITED - 2021-07-27
 102 Flat 5 102 Saunders Park View, Brighton, East Sussex, United KingdomActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
250 GBP2024-06-30
Officer
 2021-06-01 ~ 2021-07-26IIF   - Director →  ME
Person with significant control
 2021-06-01 ~ 2021-07-26IIF 1071  - Ownership of shares – 75% or more →  OE
IIF 1071  - Ownership of voting rights - 75% or more →  OE
IIF 1071  - Right to appoint or remove directors →  OE
382
FLASHDRIVE LIMITED - 2025-05-14
 Azcro House Construction An Development Ltd Manston Road, Manston, Ramsgate, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-06-30
Officer
 2021-06-28 ~ 2025-05-14IIF   - Director →  ME
Person with significant control
 2021-06-28 ~ 2025-05-14IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
383
LONDON WORLD LIMITED - 2021-10-06
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
 2020-05-01 ~ 2021-10-05IIF   - Director →  ME
Person with significant control
 2020-05-01 ~ 2021-10-05IIF 2514  - Right to appoint or remove directors →  OE
IIF 2514  - Ownership of voting rights - 75% or more →  OE
IIF 2514  - Ownership of shares – 75% or more →  OE
384
 39 Cornfields, Yateley, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,228 GBP2021-05-27
Officer
 2015-06-10 ~ 2017-03-01IIF   - Director →  ME
385
BLUEDANCE LIMITED - 2024-07-30
 64 Kingfisher Dr Kingfisher Drive, Eastbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
 2022-03-18 ~ 2023-10-04IIF   - Director →  ME
Person with significant control
 2022-03-18 ~ 2023-10-04IIF 1636  - Right to appoint or remove directors →  OE
IIF 1636  - Ownership of voting rights - 75% or more →  OE
IIF 1636  - Ownership of shares – 75% or more →  OE
386
REGALCITY LIMITED - 2020-05-26
 43 Lawns Court, The Avenue, Chalkhill Road, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
 2020-05-01 ~ 2020-05-22IIF   - Director →  ME
Person with significant control
 2020-05-01 ~ 2020-05-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
387
MARSHCOM TRADING LIMITED - 2018-06-14
 Wilsons Park C/o Mas, Monsall Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
 2016-10-20 ~ 2018-06-13IIF   - Director →  ME
Person with significant control
 2016-10-20 ~ 2018-06-13IIF 66  - Right to appoint or remove directors →  OE
IIF 66  - Ownership of voting rights - 75% or more →  OE
IIF 66  - Ownership of shares – 75% or more →  OE
388
 35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
 2021-05-24 ~ 2023-01-16IIF   - Director →  ME
Person with significant control
 2021-05-24 ~ 2023-01-16IIF 2409  - Ownership of shares – 75% or more →  OE
IIF 2409  - Right to appoint or remove directors →  OE
IIF 2409  - Ownership of voting rights - 75% or more →  OE
389
 4385, 13703887 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2021-10-26 ~ 2021-12-16IIF   - Director →  ME
Person with significant control
 2021-10-26 ~ 2021-12-16IIF 1184  - Ownership of shares – 75% or more →  OE
IIF 1184  - Ownership of voting rights - 75% or more →  OE
IIF 1184  - Right to appoint or remove directors →  OE
390
 Flat 67, Goldhawk House, 10 Beaufort Square, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-11-28 ~ 2024-02-16IIF   - Director →  ME
Person with significant control
 2023-11-28 ~ 2024-02-16IIF 2426  - Right to appoint or remove directors →  OE
IIF 2426  - Ownership of voting rights - 75% or more →  OE
IIF 2426  - Ownership of shares – 75% or more →  OE
391
 Zenith House Room 34, Herbert Street, Cardiff, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
 2021-11-18 ~ 2024-04-01IIF   - Director →  ME
Person with significant control
 2021-11-18 ~ 2024-04-01IIF 1942  - Right to appoint or remove directors →  OE
IIF 1942  - Ownership of shares – 75% or more →  OE
IIF 1942  - Ownership of voting rights - 75% or more →  OE
392
 50 Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
 2021-12-06 ~ 2025-08-12IIF   - Director →  ME
Person with significant control
 2021-12-06 ~ 2025-08-12IIF 875  - Ownership of shares – 75% or more →  OE
IIF 875  - Ownership of voting rights - 75% or more →  OE
IIF 875  - Right to appoint or remove directors →  OE
393
 16-18 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-11-30 ~ 2023-11-10IIF   - Director →  ME
Person with significant control
 2022-11-30 ~ 2023-11-10IIF 949  - Right to appoint or remove directors →  OE
IIF 949  - Ownership of voting rights - 75% or more →  OE
IIF 949  - Ownership of shares – 75% or more →  OE
394
 Unit 33r 22 Market Square, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-12-01 ~ 2023-11-10IIF   - Director →  ME
Person with significant control
 2022-12-01 ~ 2023-11-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
395
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-06-10 ~ 2022-06-10IIF   - Director →  ME
Person with significant control
 2022-06-10 ~ 2022-06-10IIF 2987  - Ownership of voting rights - 75% or more →  OE
IIF 2987  - Right to appoint or remove directors →  OE
IIF 2987  - Ownership of shares – 75% or more →  OE
396
 4385, 16122164 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
 2024-12-08 ~ 2025-03-14IIF   - Director →  ME
Person with significant control
 2024-12-08 ~ 2025-03-14IIF 2668  - Right to appoint or remove directors →  OE
IIF 2668  - Ownership of voting rights - 75% or more →  OE
IIF 2668  - Ownership of shares – 75% or more →  OE
397
 17 Plumbers Row, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-169,768 GBP2023-06-30
Officer
 2022-06-10 ~ 2022-06-10IIF   - Director →  ME
Person with significant control
 2022-06-10 ~ 2022-06-10IIF 966  - Ownership of voting rights - 75% or more →  OE
IIF 966  - Right to appoint or remove directors →  OE
IIF 966  - Ownership of shares – 75% or more →  OE
398
 12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-04-11 ~ 2024-06-05IIF   - Director →  ME
Person with significant control
 2024-04-11 ~ 2024-06-05IIF 2973  - Ownership of shares – 75% or more →  OE
IIF 2973  - Ownership of voting rights - 75% or more →  OE
IIF 2973  - Right to appoint or remove directors →  OE
399
 100 Menzies Road, St. Leonards-on-sea, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2022-05-09 ~ 2025-03-05IIF   - Director →  ME
Person with significant control
 2022-05-09 ~ 2025-03-05IIF 1923  - Ownership of shares – 75% or more →  OE
IIF 1923  - Ownership of voting rights - 75% or more →  OE
IIF 1923  - Right to appoint or remove directors →  OE
400
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
 2022-06-17 ~ 2025-05-15IIF   - Director →  ME
Person with significant control
 2022-06-17 ~ 2025-05-15IIF 1201  - Right to appoint or remove directors →  OE
IIF 1201  - Ownership of voting rights - 75% or more →  OE
IIF 1201  - Ownership of shares – 75% or more →  OE
401
 35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
 2011-06-22 ~ 2012-01-01IIF   - Director →  ME
402
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-99 GBP2024-06-30
Officer
 2022-06-14 ~ 2024-06-11IIF   - Director →  ME
Person with significant control
 2022-06-14 ~ 2024-06-11IIF 2845  - Right to appoint or remove directors →  OE
IIF 2845  - Ownership of shares – 75% or more →  OE
IIF 2845  - Ownership of voting rights - 75% or more →  OE
403
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-11-18 ~ 2023-11-09IIF   - Director →  ME
Person with significant control
 2022-11-18 ~ 2023-11-09IIF 2851  - Right to appoint or remove directors →  OE
IIF 2851  - Ownership of shares – 75% or more →  OE
IIF 2851  - Ownership of voting rights - 75% or more →  OE
404
 4 Bailey Street, West Bromwich, EnglandDissolved Corporate (1 parent)
Officer
 2018-10-05 ~ 2018-11-20IIF   - Director →  ME
Person with significant control
 2018-10-05 ~ 2018-11-20IIF 2846  - Ownership of shares – 75% or more →  OE
IIF 2846  - Ownership of voting rights - 75% or more →  OE
IIF 2846  - Right to appoint or remove directors →  OE
405
 22-28 Wood Street, Doncaster, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2022-05-06 ~ 2025-03-07IIF   - Director →  ME
Person with significant control
 2022-05-06 ~ 2025-03-07IIF 804  - Ownership of shares – 75% or more →  OE
IIF 804  - Ownership of voting rights - 75% or more →  OE
IIF 804  - Right to appoint or remove directors →  OE
406
 2 Alexandra Gate, Ffordd Pengam, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
-4,023 GBP2024-11-30
Officer
 2019-11-20 ~ 2020-01-31IIF   - Director →  ME
Person with significant control
 2019-11-20 ~ 2020-01-31IIF 2246  - Right to appoint or remove directors →  OE
IIF 2246  - Ownership of voting rights - 75% or more →  OE
IIF 2246  - Ownership of shares – 75% or more →  OE
407
 99 Bishopsgate, London, EnglandDissolved Corporate (1 parent)
Officer
 2012-01-24 ~ 2013-01-01IIF   - Director →  ME
408
 Hurstleigh Court, Hurstwood, Ascot, EnglandActive Corporate (1 parent)
Equity (Company account)
30,588 GBP2024-01-31
Officer
 2023-01-24 ~ 2023-02-28IIF   - Director →  ME
Person with significant control
 2023-01-24 ~ 2023-02-28IIF 618  - Right to appoint or remove directors →  OE
IIF 618  - Ownership of voting rights - 75% or more →  OE
IIF 618  - Ownership of shares – 75% or more →  OE
409
 30 Boleyn Court, Epping New Road, Buckhurst Hill, Essex, United KingdomDissolved Corporate (1 parent)
Officer
 2012-05-04 ~ 2012-05-04IIF   - Director →  ME
410
 12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-03-13 ~ 2024-06-05IIF   - Director →  ME
Person with significant control
 2024-03-13 ~ 2024-06-05IIF 1276  - Right to appoint or remove directors →  OE
IIF 1276  - Ownership of voting rights - 75% or more →  OE
IIF 1276  - Ownership of shares – 75% or more →  OE
411
 180 Cossack Green, Southampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
 2022-01-10 ~ 2023-10-04IIF   - Director →  ME
Person with significant control
 2022-01-10 ~ 2023-10-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
412
 Chessington Business Centre Maze Accountants, Cox Lane, Chessington, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
90,137 GBP2024-09-30
Officer
 2011-09-12 ~ 2012-01-01IIF   - Director →  ME
413
 127 Westpole Avenue, Cockfosters, Barnet, EnglandActive Corporate (2 parents)
Equity (Company account)
-98,240 GBP2024-05-31
Officer
 2017-05-10 ~ 2019-01-29IIF   - Director →  ME
Person with significant control
 2017-05-10 ~ 2019-01-29IIF 406  - Right to appoint or remove directors →  OE
IIF 406  - Ownership of voting rights - 75% or more →  OE
IIF 406  - Ownership of shares – 75% or more →  OE
414
 121 Brooker Road, Waltham Abbey, EssexDissolved Corporate (2 parents)
Officer
 2014-06-30 ~ 2014-06-30IIF   - Director →  ME
415
 58 Piccadilly, Stoke-on-trent, EnglandDissolved Corporate (2 parents)
Officer
 2017-05-10 ~ 2017-07-11IIF   - Director →  ME
416
CRESTVIEW LIMITED - 2020-04-07
 Flat 3, Wye House, Barn Street, Marlborough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
 2020-03-04 ~ 2020-04-07IIF   - Director →  ME
Person with significant control
 2020-03-04 ~ 2020-04-07IIF 2929  - Ownership of shares – 75% or more →  OE
IIF 2929  - Ownership of voting rights - 75% or more →  OE
IIF 2929  - Right to appoint or remove directors →  OE
417
MAJORBOND LIMITED - 2019-05-29
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-05-01 ~ 2019-05-28IIF   - Director →  ME
Person with significant control
 2019-05-01 ~ 2019-05-28IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
418
SWAN TRADING LIMITED - 2012-01-25
 Alva House, Valley Drive, Gravesend, KentDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-942 GBP2017-03-31
Officer
 2011-01-31 ~ 2011-01-31IIF   - Director →  ME
419
 Litley Dale Farm Harplow Lane, Cheadle, Stoke-on-trentDissolved Corporate (1 parent)
Officer
 2012-03-27 ~ 2012-03-27IIF   - Director →  ME
420
 Park Hill Business Centre, Walton Road, Wetherby, EnglandActive Corporate (1 parent)
Equity (Company account)
21,387 GBP2025-04-30
Officer
 2022-04-05 ~ 2024-08-09IIF   - Director →  ME
Person with significant control
 2022-04-05 ~ 2024-08-09IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
421
BELGRAVIA SYSTEMS LIMITED - 2022-07-07
ABLEDATA LIMITED - 2021-08-23
 4385, 12741455 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Officer
 2020-07-14 ~ 2021-10-21IIF   - Director →  ME
 2021-10-21 ~ 2022-07-06IIF   - Director →  ME
Person with significant control
 2021-10-21 ~ 2022-07-06IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
 2020-07-14 ~ 2021-10-21IIF 1369  - Ownership of shares – 75% or more →  OE
IIF 1369  - Ownership of voting rights - 75% or more →  OE
IIF 1369  - Right to appoint or remove directors →  OE
422
 Oakwood House Guildford Road, Bucks Green, Horsham, West SussexDissolved Corporate (1 parent)
Officer
 2010-02-03 ~ 2010-02-03IIF   - Director →  ME
423
 7a High Street, Horbury, West Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
 2018-11-07 ~ 2018-11-07IIF   - Director →  ME
Person with significant control
 2018-11-07 ~ 2018-11-07IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
424
 Suite S16 18 Innovation Way, North Staff Business Park, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2022-01-26 ~ 2024-10-21IIF   - Director →  ME
Person with significant control
 2022-01-26 ~ 2024-10-21IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
425
BELGRAVIA WORK LIMITED - 2024-06-02
 3 Faulkner Street, Hoole, Chester, EnglandActive Corporate (2 parents)
Officer
 2024-03-01 ~ 2024-05-13IIF   - Director →  ME
Person with significant control
 2024-03-01 ~ 2024-05-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
426
 Apartment 20, Bramah House, 9 Gatliff Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-07-14 ~ 2022-07-14IIF   - Director →  ME
Person with significant control
 2022-07-14 ~ 2022-07-14IIF 2056  - Ownership of voting rights - 75% or more →  OE
IIF 2056  - Right to appoint or remove directors →  OE
IIF 2056  - Ownership of shares – 75% or more →  OE
427
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2022-07-15 ~ 2022-07-15IIF   - Director →  ME
Person with significant control
 2022-07-15 ~ 2022-07-15IIF 1674  - Ownership of shares – 75% or more →  OE
IIF 1674  - Ownership of voting rights - 75% or more →  OE
IIF 1674  - Right to appoint or remove directors →  OE
428
 Flat 209 464 Edgware Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
 2020-04-27 ~ 2021-08-17IIF   - Director →  ME
Person with significant control
 2020-04-27 ~ 2021-08-17IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
429
 72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Officer
 2023-12-08 ~ 2025-07-09IIF   - Director →  ME
Person with significant control
 2023-12-08 ~ 2025-07-09IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
430
 128 City Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
 2018-11-06 ~ 2018-11-06IIF   - Director →  ME
Person with significant control
 2018-11-06 ~ 2018-11-06IIF 2952  - Ownership of voting rights - 75% or more →  OE
IIF 2952  - Ownership of shares – 75% or more →  OE
IIF 2952  - Right to appoint or remove directors →  OE
431
 Marshall House 124 Middleton Road, Morden, Surrey, United KingdomActive Corporate (2 parents)
Officer
 2025-04-07 ~ 2025-07-30IIF   - Director →  ME
Person with significant control
 2025-04-07 ~ 2025-07-30IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
432
 19 Parklands, Little Sutton, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Officer
 2020-12-15 ~ 2022-04-01IIF   - Director →  ME
Person with significant control
 2020-12-15 ~ 2022-04-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
433
 160 Herrick Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-03 ~ 2022-03-28IIF   - Director →  ME
Person with significant control
 2021-03-03 ~ 2022-03-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
434
 16 Neptune Street, Tipton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
169,726 GBP2024-08-31
Officer
 2020-08-27 ~ 2021-11-18IIF   - Director →  ME
Person with significant control
 2020-08-27 ~ 2021-11-08IIF 885  - Right to appoint or remove directors →  OE
IIF 885  - Ownership of voting rights - 75% or more →  OE
IIF 885  - Ownership of shares – 75% or more →  OE
435
 25 Brislington Hill, Bristol, EnglandDissolved Corporate (1 parent)
Officer
 2021-01-08 ~ 2021-02-04IIF   - Director →  ME
Person with significant control
 2021-01-08 ~ 2021-02-04IIF 649  - Right to appoint or remove directors →  OE
IIF 649  - Ownership of shares – 75% or more →  OE
IIF 649  - Ownership of voting rights - 75% or more →  OE
436
 35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
 2024-08-29 ~ 2024-12-09IIF   - Director →  ME
Person with significant control
 2024-08-29 ~ 2024-12-09IIF 1083  - Right to appoint or remove directors →  OE
IIF 1083  - Ownership of voting rights - 75% or more →  OE
IIF 1083  - Ownership of shares – 75% or more →  OE
437
BELLDATE LIMITED - 2021-08-05
1989 ONE4ONE LTD - 2021-10-08
 Acorn Business Centre, Fountain Street North, Bury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-39,354 GBP2022-07-31
Officer
 2021-07-05 ~ 2021-08-04IIF   - Director →  ME
Person with significant control
 2021-07-05 ~ 2021-08-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
438
 Devonshire House Office, 129 Wade Road, Basingstoke, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
234,992 GBP2025-03-31
Officer
 2014-06-30 ~ 2016-05-11IIF   - Director →  ME
439
 3 Shortlands, London, EnglandDissolved Corporate (1 parent)
Officer
 2014-07-21 ~ 2016-01-01IIF   - Director →  ME
440
 10 Plane Street, Blackburn, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,352 GBP2024-03-31
Officer
 2019-03-15 ~ 2019-12-15IIF   - Director →  ME
Person with significant control
 2019-03-15 ~ 2019-12-15IIF 1282  - Ownership of shares – 75% or more →  OE
IIF 1282  - Ownership of voting rights - 75% or more →  OE
IIF 1282  - Right to appoint or remove directors →  OE
441
 The Old Town Hall, 71 Christchurch Road, RingwoodLiquidation Corporate (1 parent)
Equity (Company account)
713,739 GBP2024-02-29
Officer
 2013-02-07 ~ 2014-01-01IIF   - Director →  ME
442
 31a Station Road Station Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,531 GBP2016-01-31
Officer
 2013-01-10 ~ 2014-08-19IIF   - Director →  ME
443
 6a Main Street, Shirebrook, Mansfield, Nottinghamshire, United KingdomDissolved Corporate (2 parents)
Officer
 2010-12-21 ~ 2012-01-01IIF   - Director →  ME
444
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2025-06-17 ~ 2025-08-14IIF   - Director →  ME
Person with significant control
 2025-06-17 ~ 2025-08-14IIF 2150  - Ownership of shares – 75% or more →  OE
IIF 2150  - Right to appoint or remove directors →  OE
IIF 2150  - Ownership of voting rights - 75% or more →  OE
445
 35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
 2024-03-12 ~ 2024-03-12IIF   - Director →  ME
Person with significant control
 2024-03-12 ~ 2024-03-12IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
446
 1 Pride Place, Pride Park, Derby, EnglandActive Corporate (1 parent)
Equity (Company account)
20,089 GBP2025-03-31
Officer
 2024-03-06 ~ 2024-05-09IIF   - Director →  ME
Person with significant control
 2024-03-06 ~ 2024-05-09IIF 887  - Ownership of shares – 75% or more →  OE
IIF 887  - Ownership of voting rights - 75% or more →  OE
IIF 887  - Right to appoint or remove directors →  OE
447
 Riverside House 87a, Paines Lane, Pinner, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
 2010-08-03 ~ 2011-01-01IIF   - Director →  ME
448
 87 Great Stone Road, Stretford, Manchester, EnglandDissolved Corporate (1 parent)
Officer
 2020-03-26 ~ 2020-04-08IIF   - Director →  ME
Person with significant control
 2020-03-26 ~ 2020-04-08IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
449
 78 Brown Lane, Heald Green, Cheadle, EnglandActive Corporate (2 parents)
Equity (Company account)
42,610 GBP2025-03-31
Officer
 2013-03-01 ~ 2014-03-03IIF   - Director →  ME
 2013-03-01 ~ 2013-03-01IIF   - Director →  ME
450
 52 East Bank, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
 2018-07-05 ~ 2020-05-12IIF   - Director →  ME
Person with significant control
 2018-07-05 ~ 2020-05-12IIF 2167  - Ownership of voting rights - 75% or more →  OE
IIF 2167  - Ownership of shares – 75% or more →  OE
IIF 2167  - Right to appoint or remove directors →  OE
451
 67 Oakfield Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
 2015-11-12 ~ 2017-08-02IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-08-02IIF 1713  - Ownership of shares – 75% or more →  OE
IIF 1713  - Ownership of voting rights - 75% or more →  OE
IIF 1713  - Right to appoint or remove directors →  OE
452
 4385, 15385905 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2024-01-04 ~ 2024-01-04IIF   - Director →  ME
Person with significant control
 2024-01-04 ~ 2024-01-04IIF 1491  - Right to appoint or remove directors →  OE
IIF 1491  - Ownership of voting rights - 75% or more →  OE
IIF 1491  - Ownership of shares – 75% or more →  OE
453
 82 Cleveland Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-01-16 ~ 2024-10-08IIF   - Director →  ME
Person with significant control
 2024-01-16 ~ 2024-10-08IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
454
 8 Moat Drive, Ruislip, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-03 ~ 2021-03-03IIF   - Director →  ME
Person with significant control
 2021-03-03 ~ 2021-03-03IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
455
 Moorgate Croft Business Centre Unit 13, South Grove, Rotherham, South YorkshireDissolved Corporate (1 parent)
Officer
 2010-07-26 ~ 2010-07-26IIF   - Director →  ME
456
 Ray Mill, Kirkwhelpington, Newcastle Upon Tyne, EnglandDissolved Corporate (2 parents)
Officer
 2018-10-29 ~ 2018-11-19IIF   - Director →  ME
Person with significant control
 2018-10-29 ~ 2018-11-19IIF 1534  - Right to appoint or remove directors →  OE
IIF 1534  - Ownership of voting rights - 75% or more →  OE
IIF 1534  - Ownership of shares – 75% or more →  OE
457
 Seafields Chartered Accountants, 50 Bullescroft Road, Edgware, Middlesex, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
313 GBP2016-01-31
Officer
 2010-01-02 ~ 2010-01-02IIF   - Director →  ME
458
MAXTRON LIMITED - 2018-04-28
 Wolverly House, 18 Digbeth, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-27,476 GBP2024-03-31
Officer
 2017-10-13 ~ 2017-11-14IIF   - Director →  ME
Person with significant control
 2017-10-13 ~ 2017-11-14IIF 134  - Right to appoint or remove directors →  OE
IIF 134  - Ownership of voting rights - 75% or more →  OE
IIF 134  - Ownership of shares – 75% or more →  OE
459
1ST ETHICAL LIMITED - 2017-01-25
 22 Measham Grove, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
 2014-10-06 ~ 2017-01-24IIF   - Director →  ME
460
ALPHA DASH LIMITED - 2025-02-10
 35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
 2024-10-01 ~ 2025-01-17IIF   - Director →  ME
Person with significant control
 2024-10-01 ~ 2025-01-17IIF 1784  - Ownership of shares – 75% or more →  OE
IIF 1784  - Ownership of voting rights - 75% or more →  OE
IIF 1784  - Right to appoint or remove directors →  OE
461
BETABYTE IT SYSTEMS LTD - 2021-04-27
LORDCOMM LIMITED - 2021-02-08
 61 Spring Park Road, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-48,710 GBP2021-09-30
Officer
 2017-09-07 ~ 2020-01-01IIF   - Director →  ME
Person with significant control
 2017-09-07 ~ 2019-01-01IIF 57  - Right to appoint or remove directors →  OE
IIF 57  - Ownership of voting rights - 75% or more →  OE
IIF 57  - Ownership of shares – 75% or more →  OE
462
TRANSPLANET EUROPE LIMITED - 2017-09-12
 35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
 2014-12-10 ~ 2015-01-01IIF   - Director →  ME
463
ULTRA SYS LIMITED - 2019-03-12
 270a Oldham Road, Middleton, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-02-28
Officer
 2019-02-14 ~ 2019-03-11IIF   - Director →  ME
Person with significant control
 2019-02-14 ~ 2019-03-11IIF 2421  - Ownership of shares – 75% or more →  OE
IIF 2421  - Ownership of voting rights - 75% or more →  OE
IIF 2421  - Right to appoint or remove directors →  OE
464
BEW INTERNATIONAL PLASTIC RECYCLING LIMITED - 2018-06-06
KNIGHT HAWK LIMITED - 2018-04-12
 Unit 35 Brookenby Business Park, Binbrook, Market Rasen, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
 2016-05-12 ~ 2018-04-10IIF   - Director →  ME
Person with significant control
 2016-05-12 ~ 2018-04-10IIF 595  - Right to appoint or remove directors →  OE
IIF 595  - Ownership of voting rights - 75% or more →  OE
IIF 595  - Ownership of shares – 75% or more →  OE
465
CROFT BUILD LIMITED - 2018-01-24
 337 Athlon Road, Wembley, EnglandDissolved Corporate 
Person with significant control
 2016-04-07 ~ 2018-01-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
466
BROOK MAID LIMITED - 2019-02-08
 3 The Chenies, Maidstone, EnglandDissolved Corporate (1 parent)
Officer
 2018-08-30 ~ 2018-11-26IIF   - Director →  ME
Person with significant control
 2018-08-30 ~ 2018-11-26IIF 2433  - Right to appoint or remove directors →  OE
IIF 2433  - Ownership of voting rights - 75% or more →  OE
IIF 2433  - Ownership of shares – 75% or more →  OE
467
 Spaces Mailbox, Wharfside Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
 2021-09-03 ~ 2025-04-16IIF   - Director →  ME
Person with significant control
 2021-09-03 ~ 2025-04-16IIF 2943  - Right to appoint or remove directors →  OE
IIF 2943  - Ownership of voting rights - 75% or more →  OE
IIF 2943  - Ownership of shares – 75% or more →  OE
468
 82 Cleveland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
 2021-09-03 ~ 2025-03-25IIF   - Director →  ME
Person with significant control
 2021-09-03 ~ 2025-03-25IIF 2186  - Ownership of shares – 75% or more →  OE
IIF 2186  - Right to appoint or remove directors →  OE
IIF 2186  - Ownership of voting rights - 75% or more →  OE
469
BISHOPS BRIDGE TRADING LIMITED - 2014-01-13
 Rickmansworth Park Road Cardinal Point, Park Road, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
 2012-01-12 ~ 2014-01-01IIF   - Director →  ME
470
 86-90 Paul Street, LondonDissolved Corporate (1 parent)
Officer
 2014-03-21 ~ 2015-01-01IIF   - Director →  ME
471
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2023-07-10 ~ 2023-07-10IIF   - Director →  ME
Person with significant control
 2023-07-10 ~ 2023-07-10IIF 2100  - Ownership of shares – 75% or more →  OE
IIF 2100  - Right to appoint or remove directors →  OE
IIF 2100  - Ownership of voting rights - 75% or more →  OE
472
 Regent House, Heaton Lane, Stockport, EnglandActive Corporate (1 parent)
Officer
 2024-01-31 ~ 2024-08-13IIF   - Director →  ME
Person with significant control
 2024-01-31 ~ 2024-08-13IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
473
 72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Officer
 2023-11-27 ~ 2025-07-09IIF   - Director →  ME
Person with significant control
 2023-11-27 ~ 2025-07-09IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
474
 35 Firs Avenue, London, England, United KingdomDissolved Corporate (2 parents)
Officer
 2015-08-21 ~ 2017-04-23IIF   - Director →  ME
475
 61 Bridge Street, Kington, HerefordshireActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
483,234 GBP2024-07-31
Officer
 2020-07-13 ~ 2021-11-18IIF   - Director →  ME
Person with significant control
 2020-07-13 ~ 2021-11-18IIF 886  - Ownership of shares – 75% or more →  OE
IIF 886  - Ownership of voting rights - 75% or more →  OE
IIF 886  - Right to appoint or remove directors →  OE
476
BISHOPS TRADERS LIMITED - 2024-02-14
 5 5 Copse Close, Burton Latimer, Kettering, EnglandDissolved Corporate (2 parents)
Officer
 2023-12-01 ~ 2024-01-01IIF   - Director →  ME
Person with significant control
 2023-12-01 ~ 2024-01-01IIF 2431  - Right to appoint or remove directors →  OE
IIF 2431  - Ownership of voting rights - 75% or more →  OE
IIF 2431  - Ownership of shares – 75% or more →  OE
477
 72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Officer
 2023-11-21 ~ 2025-07-09IIF   - Director →  ME
Person with significant control
 2023-11-21 ~ 2025-07-09IIF 814  - Ownership of voting rights - 75% or more →  OE
IIF 814  - Ownership of shares – 75% or more →  OE
IIF 814  - Right to appoint or remove directors →  OE
478
 Swallow Mill Business Centre, Swallow Street, Stockport, EnglandActive Corporate (1 parent)
Officer
 2024-01-09 ~ 2024-08-13IIF   - Director →  ME
Person with significant control
 2024-01-09 ~ 2024-08-13IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
479
 C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, MerseysideLiquidation Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
 2019-12-19 ~ 2019-12-20IIF   - Director →  ME
Person with significant control
 2019-12-19 ~ 2019-12-20IIF 2051  - Ownership of shares – 75% or more →  OE
IIF 2051  - Ownership of voting rights - 75% or more →  OE
IIF 2051  - Right to appoint or remove directors →  OE
480
 20 Desdemona Way, Brackley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
909,333 GBP2023-07-31
Officer
 2021-07-05 ~ 2024-01-10IIF   - Director →  ME
Person with significant control
 2021-07-05 ~ 2024-01-15IIF 2118  - Right to appoint or remove directors →  OE
IIF 2118  - Ownership of voting rights - 75% or more →  OE
IIF 2118  - Ownership of shares – 75% or more →  OE
481
 99 Bishopsgate, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-10-31
Officer
 2016-10-24 ~ 2017-10-01IIF   - Director →  ME
482
 Brooklands, Upfold Lane, Cranleigh, Surrey, EnglandDissolved Corporate (1 parent)
Officer
 2013-05-20 ~ 2013-05-20IIF   - Director →  ME
483
 Fort Dunlop Fort Parkway, Fort Parkway, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2019-11-18 ~ 2020-05-11IIF   - Director →  ME
Person with significant control
 2019-11-18 ~ 2020-05-11IIF 1485  - Right to appoint or remove directors →  OE
IIF 1485  - Ownership of voting rights - 75% or more →  OE
IIF 1485  - Ownership of shares – 75% or more →  OE
484
 152-160 City Road, London, EnglandDissolved Corporate 
Officer
 2013-09-21 ~ 2013-10-08IIF   - Director →  ME
 2011-12-08 ~ 2013-09-03IIF   - Director →  ME
485
 36 Albert Embankment, London, EnglandDissolved Corporate (9 parents)
Equity (Company account)
200 GBP2019-01-31
Officer
 2017-01-31 ~ 2019-06-09IIF   - Director →  ME
Person with significant control
 2017-01-31 ~ 2018-08-10IIF 132  - Right to appoint or remove directors →  OE
IIF 132  - Ownership of voting rights - 75% or more →  OE
IIF 132  - Ownership of shares – 75% or more →  OE
486
 Orion House, Bessemer Road, Welwyn Garden City, HertfordshireActive Corporate (2 parents)
Equity (Company account)
-48,000 GBP2024-01-31
Officer
 2010-01-13 ~ 2010-01-13IIF   - Director →  ME
487
 45 Sea Lane Gardens, Ferring, Worthing, West SussexDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-14,570 GBP2015-09-30
Officer
 2010-09-29 ~ 2010-09-29IIF   - Director →  ME
488
 Oyo Business Park, Park Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
25,000 GBP2025-04-30
Officer
 2023-04-18 ~ 2024-02-01IIF   - Director →  ME
Person with significant control
 2023-04-18 ~ 2024-02-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
489
 Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, CheshireLiquidation Corporate (3 parents)
Equity (Company account)
329 GBP2023-11-30
Officer
 2020-11-17 ~ 2022-09-30IIF   - Director →  ME
Person with significant control
 2020-11-17 ~ 2022-09-30IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
490
 85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
 2021-08-24 ~ 2025-04-22IIF   - Director →  ME
Person with significant control
 2021-08-24 ~ 2025-04-22IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
491
BLUE DEVIL LIMITED - 2021-02-09
 338 London Road, Portsmouth, Hampshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,033,918 GBP2024-09-30
Officer
 2017-05-05 ~ 2018-11-21IIF   - Director →  ME
Person with significant control
 2017-05-05 ~ 2018-11-21IIF 143  - Right to appoint or remove directors →  OE
IIF 143  - Ownership of voting rights - 75% or more →  OE
IIF 143  - Ownership of shares – 75% or more →  OE
492
 Apex Building 1 Water Vole Way, Balby, Doncaster, South YorkshireLiquidation Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
 2021-07-23 ~ 2025-01-20IIF   - Director →  ME
Person with significant control
 2021-07-23 ~ 2025-01-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
493
 20 Warkworth Terrace, Jarrow, EnglandDissolved Corporate (1 parent)
Officer
 2019-08-09 ~ 2019-09-02IIF   - Director →  ME
Person with significant control
 2019-08-09 ~ 2019-09-02IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
494
 31 River Road, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
-450 GBP2024-07-31
Officer
 2021-07-09 ~ 2023-12-13IIF   - Director →  ME
Person with significant control
 2021-07-09 ~ 2023-12-13IIF 2758  - Right to appoint or remove directors →  OE
IIF 2758  - Ownership of shares – 75% or more →  OE
IIF 2758  - Ownership of voting rights - 75% or more →  OE
495
 10th Floor K & B Accountancy Group, One Canada Square, London, EnglandDissolved Corporate (1 parent)
Officer
 2011-01-19 ~ 2011-01-19IIF   - Director →  ME
496
 The Old Exchange, 234 Southchurch Road, Southend-on-sea, EssexDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
 2016-12-23 ~ 2018-06-18IIF   - Director →  ME
Person with significant control
 2016-12-23 ~ 2018-06-18IIF 272  - Right to appoint or remove directors →  OE
IIF 272  - Ownership of voting rights - 75% or more →  OE
IIF 272  - Ownership of shares – 75% or more →  OE
497
 South Tees Business Centre, Enterprise Court, Middlesbrough, EnglandActive Corporate (1 parent)
Officer
 2023-08-25 ~ 2024-07-02IIF   - Director →  ME
Person with significant control
 2023-08-25 ~ 2024-07-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
498
PREMIERE ENTERPRISES LIMITED - 2021-01-20
 30 Edinburgh Crescent, Waltham Cross, EnglandDissolved Corporate (1 parent)
Officer
 2019-07-19 ~ 2019-07-19IIF   - Director →  ME
Person with significant control
 2019-07-19 ~ 2019-07-19IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
499
 30 Winchester Court Vicarage Gate, London, EnglandActive Corporate (3 parents)
Equity (Company account)
12,000 GBP2023-11-30
Officer
 2020-11-09 ~ 2023-02-16IIF   - Director →  ME
Person with significant control
 2020-11-09 ~ 2023-02-16IIF 1847  - Right to appoint or remove directors →  OE
IIF 1847  - Ownership of voting rights - 75% or more →  OE
IIF 1847  - Ownership of shares – 75% or more →  OE
500
 26a Church Road, Brightlingsea, Colchester, EnglandDissolved Corporate (1 parent)
Officer
 2018-11-28 ~ 2019-03-20IIF   - Director →  ME
Person with significant control
 2018-11-28 ~ 2019-03-20IIF 2656  - Ownership of voting rights - 75% or more →  OE
IIF 2656  - Right to appoint or remove directors →  OE
IIF 2656  - Ownership of shares – 75% or more →  OE
501
 7 Wembdon Orchard, Wembdon, Bridgwater, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
 2022-04-06 ~ 2024-07-29IIF   - Director →  ME
Person with significant control
 2022-04-06 ~ 2024-07-29IIF 775  - Ownership of shares – 75% or more →  OE
IIF 775  - Ownership of voting rights - 75% or more →  OE
IIF 775  - Right to appoint or remove directors →  OE
502
 The Old Granville Granville Road, Donnington Wood, Telford, EnglandLiquidation Corporate (2 parents)
Equity (Company account)
-40,419 GBP2023-09-30
Officer
 2017-09-04 ~ 2019-06-12IIF   - Director →  ME
Person with significant control
 2017-09-04 ~ 2019-06-12IIF 148  - Right to appoint or remove directors →  OE
IIF 148  - Ownership of voting rights - 75% or more →  OE
IIF 148  - Ownership of shares – 75% or more →  OE
503
 3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-04-30
Officer
 2018-04-04 ~ 2020-04-15IIF   - Director →  ME
Person with significant control
 2018-04-04 ~ 2020-04-15IIF 1204  - Right to appoint or remove directors →  OE
IIF 1204  - Ownership of voting rights - 75% or more →  OE
IIF 1204  - Ownership of shares – 75% or more →  OE
504
 4 Ensign Close, Purley, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
70,850 GBP2024-10-31
Officer
 2016-10-06 ~ 2016-10-06IIF   - Director →  ME
Person with significant control
 2016-10-06 ~ 2017-01-18IIF 48  - Has significant influence or control →  OE
IIF 48  - Right to appoint or remove directors →  OE
IIF 48  - Ownership of voting rights - 75% or more →  OE
IIF 48  - Ownership of shares – 75% or more →  OE
505
 1 Leabank Close, Harrow, MiddlesexDissolved Corporate (2 parents)
Officer
 2013-04-23 ~ 2014-01-01IIF   - Director →  ME
506
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2021-07-05 ~ 2024-08-15IIF   - Director →  ME
Person with significant control
 2021-07-05 ~ 2024-08-15IIF 1887  - Ownership of voting rights - 75% or more →  OE
IIF 1887  - Ownership of shares – 75% or more →  OE
IIF 1887  - Right to appoint or remove directors →  OE
507
 35 Firs Avenue, London, United KingdomDissolved Corporate 
Officer
 2018-02-13 ~ 2018-03-27IIF   - Director →  ME
Person with significant control
 2018-02-13 ~ 2018-03-27IIF 156  - Right to appoint or remove directors →  OE
IIF 156  - Ownership of voting rights - 75% or more →  OE
IIF 156  - Ownership of shares – 75% or more →  OE
508
 101 King's Cross Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
 2022-01-28 ~ 2024-12-03IIF   - Director →  ME
Person with significant control
 2022-01-28 ~ 2024-12-03IIF 917  - Ownership of shares – 75% or more →  OE
IIF 917  - Ownership of voting rights - 75% or more →  OE
IIF 917  - Right to appoint or remove directors →  OE
509
 115 Craven Park Road, London, EnglandDissolved Corporate 
Officer
 2013-05-15 ~ 2013-07-12IIF   - Director →  ME
510
 8 Greatfield Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,254 GBP2023-04-30
Officer
 2017-04-04 ~ 2018-03-31IIF   - Director →  ME
Person with significant control
 2017-04-04 ~ 2017-04-05IIF 467  - Right to appoint or remove directors →  OE
IIF 467  - Ownership of voting rights - 75% or more →  OE
IIF 467  - Ownership of shares – 75% or more →  OE
511
BLUE LEASE LIMITED - 2023-10-24
 128 City Road, London, EnglandActive Corporate 
Net Assets/Liabilities (Company account)
23,784 GBP2023-09-30
Officer
 2020-09-01 ~ 2022-01-26IIF   - Director →  ME
Person with significant control
 2020-09-01 ~ 2022-01-26IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
512
 46 The Priory Queensway, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
 2022-01-27 ~ 2024-12-04IIF   - Director →  ME
Person with significant control
 2022-01-27 ~ 2024-12-04IIF 693  - Right to appoint or remove directors →  OE
IIF 693  - Ownership of voting rights - 75% or more →  OE
IIF 693  - Ownership of shares – 75% or more →  OE
513
 4385, 14025322 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-54,342 GBP2023-04-30
Officer
 2022-04-05 ~ 2023-06-21IIF   - Director →  ME
Person with significant control
 2022-04-05 ~ 2023-06-21IIF 1673  - Right to appoint or remove directors →  OE
IIF 1673  - Ownership of voting rights - 75% or more →  OE
IIF 1673  - Ownership of shares – 75% or more →  OE
514
 79a High Street, Kippax, Leeds, EnglandDissolved Corporate (1 parent)
Officer
 2019-02-11 ~ 2019-07-18IIF   - Director →  ME
Person with significant control
 2019-02-11 ~ 2019-07-18IIF 2842  - Ownership of shares – 75% or more →  OE
IIF 2842  - Ownership of voting rights - 75% or more →  OE
IIF 2842  - Right to appoint or remove directors →  OE
515
 Foxhunter Drive, Business Centre, Milton Keynes, United KingdomActive Corporate (1 parent)
Equity (Company account)
15,000 GBP2025-04-30
Officer
 2023-04-13 ~ 2024-02-02IIF   - Director →  ME
Person with significant control
 2023-04-13 ~ 2024-02-02IIF 2020  - Ownership of voting rights - 75% or more →  OE
IIF 2020  - Right to appoint or remove directors →  OE
IIF 2020  - Ownership of shares – 75% or more →  OE
516
 24 Golders Green Crescent, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,137 GBP2016-03-31
Officer
 2013-03-01 ~ 2013-03-01IIF   - Director →  ME
517
 19a Clifftown Road, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
 2023-03-30 ~ 2024-02-16IIF   - Director →  ME
Person with significant control
 2023-03-30 ~ 2024-02-16IIF 1404  - Ownership of shares – 75% or more →  OE
IIF 1404  - Ownership of voting rights - 75% or more →  OE
IIF 1404  - Right to appoint or remove directors →  OE
518
 55 Longsmith Street, Gloucester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2022-05-10 ~ 2025-03-05IIF   - Director →  ME
Person with significant control
 2022-05-10 ~ 2025-03-05IIF 825  - Ownership of shares – 75% or more →  OE
IIF 825  - Ownership of voting rights - 75% or more →  OE
IIF 825  - Right to appoint or remove directors →  OE
519
 106 Lindale Gardens, BlackpoolDissolved Corporate (2 parents)
Officer
 2012-06-01 ~ 2013-06-01IIF   - Director →  ME
520
 Basepoint, Datford Business Park, Victoria Road, Dartford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
 2022-02-01 ~ 2024-08-08IIF   - Director →  ME
Person with significant control
 2022-02-01 ~ 2024-08-08IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
521
 Aq Accountants Suit 6,  Calder House, Calder Vale Road, Wakefield, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-178 GBP2024-11-30
Officer
 2021-11-02 ~ 2025-08-05IIF   - Director →  ME
Person with significant control
 2021-11-02 ~ 2025-08-05IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
522
 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, BromsgroveLiquidation Corporate (1 parent)
Equity (Company account)
811 GBP2021-03-01
Officer
 2018-04-18 ~ 2018-06-26IIF   - Director →  ME
Person with significant control
 2018-04-18 ~ 2018-06-26IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
523
 940 Green Lanes, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-31,118 GBP2024-01-31
Officer
 2018-01-05 ~ 2018-01-05IIF   - Director →  ME
Person with significant control
 2018-01-05 ~ 2018-01-05IIF 528  - Right to appoint or remove directors →  OE
IIF 528  - Ownership of voting rights - 75% or more →  OE
IIF 528  - Ownership of shares – 75% or more →  OE
524
 Unit 54 Princess Margaret Road, East Tilbury, Tilbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
675,629 GBP2019-12-25
Officer
 2018-03-28 ~ 2019-04-04IIF   - Director →  ME
Person with significant control
 2018-03-28 ~ 2019-04-04IIF 1656  - Ownership of voting rights - 75% or more →  OE
IIF 1656  - Ownership of shares – 75% or more →  OE
IIF 1656  - Right to appoint or remove directors →  OE
525
GREENBOURNE LIMITED - 2018-02-14
 781-783 Harrow Road, Wembley, United KingdomDissolved Corporate (1 parent)
Officer
 2017-10-13 ~ 2017-12-25IIF   - Director →  ME
Person with significant control
 2017-10-13 ~ 2017-12-25IIF 100  - Right to appoint or remove directors →  OE
IIF 100  - Ownership of voting rights - 75% or more →  OE
IIF 100  - Ownership of shares – 75% or more →  OE
526
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-11-24 ~ 2023-01-12IIF   - Director →  ME
Person with significant control
 2022-11-24 ~ 2023-01-12IIF 2091  - Ownership of voting rights - 75% or more →  OE
IIF 2091  - Ownership of shares – 75% or more →  OE
IIF 2091  - Right to appoint or remove directors →  OE
527
 74 Brick Lane, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-05-09 ~ 2019-10-28IIF   - Director →  ME
Person with significant control
 2019-05-09 ~ 2019-10-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
528
 The Old Barn, Wood Street, Swanley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-88 GBP2020-09-30
Officer
 2016-09-09 ~ 2017-09-08IIF   - Director →  ME
529
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2022-07-08 ~ 2022-07-08IIF   - Director →  ME
Person with significant control
 2022-07-08 ~ 2022-07-08IIF 2596  - Right to appoint or remove directors →  OE
IIF 2596  - Ownership of shares – 75% or more →  OE
IIF 2596  - Ownership of voting rights - 75% or more →  OE
530
 2610 The Crescent, Birmingham Business Park, Birmingham, EnglandDissolved Corporate 
Officer
 2009-09-03 ~ 2009-09-03IIF   - Director →  ME
531
 Flat 12 Hailton Court, Cumberland Place, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
 2021-02-04 ~ 2023-08-02IIF   - Director →  ME
Person with significant control
 2021-02-04 ~ 2023-08-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
532
 44 Kirpal Road, Portsmouth, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2021-07-30 ~ 2025-02-10IIF   - Director →  ME
Person with significant control
 2021-07-30 ~ 2025-02-10IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
533
 1 Wheatfield Way, Kingston Upon Thames, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
-11,100 GBP2024-05-31
Officer
 2018-05-23 ~ 2018-06-15IIF   - Director →  ME
Person with significant control
 2018-05-23 ~ 2018-06-15IIF 2729  - Ownership of voting rights - 75% or more →  OE
IIF 2729  - Ownership of shares – 75% or more →  OE
IIF 2729  - Right to appoint or remove directors →  OE
534
 Saxon House, Poundbury West Industrial Estate, Dorchester, DorsetActive Corporate (2 parents)
Equity (Company account)
-51,452 GBP2024-03-31
Officer
 2012-02-03 ~ 2012-02-03IIF   - Director →  ME
535
 Flat A, 14 Wellington Street, Luton, EnglandDissolved Corporate (3 parents)
Officer
 2017-03-15 ~ 2017-04-27IIF   - Director →  ME
536
BLUECOAST LIMITED - 2013-04-24
 3 Brindley Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2012-02-27 ~ 2013-01-01IIF   - Director →  ME
537
 Unit 17 Centrale Shopping Centre, North End, Croydon, EnglandDissolved Corporate (1 parent)
Officer
 2014-07-11 ~ 2016-01-01IIF   - Director →  ME
538
 3 Faulkner Street, Hoole, Chester, Cheshire, EnglandDissolved Corporate (1 parent)
Officer
 2012-01-19 ~ 2012-01-19IIF   - Director →  ME
539
 124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-38,640 GBP2024-02-28
Officer
 2017-02-07 ~ 2018-11-30IIF   - Director →  ME
Person with significant control
 2017-02-07 ~ 2018-11-30IIF 496  - Right to appoint or remove directors →  OE
IIF 496  - Ownership of voting rights - 75% or more →  OE
IIF 496  - Ownership of shares – 75% or more →  OE
540
 35 Firs Avenue, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
 2016-12-22 ~ 2018-02-27IIF   - Director →  ME
Person with significant control
 2016-12-22 ~ 2018-02-27IIF 8  - Right to appoint or remove directors →  OE
IIF 8  - Ownership of voting rights - 75% or more →  OE
IIF 8  - Ownership of shares – 75% or more →  OE
541
 74a High Street, Wanstead, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-21,890 GBP2024-03-31
Officer
 2021-02-25 ~ 2022-08-02IIF   - Director →  ME
Person with significant control
 2021-02-25 ~ 2022-08-02IIF 2222  - Ownership of shares – 75% or more →  OE
IIF 2222  - Right to appoint or remove directors →  OE
IIF 2222  - Ownership of voting rights - 75% or more →  OE
542
 Vienna House Birmingham International Park, International Square, Starley Way, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
 2011-05-18 ~ 2012-01-01IIF   - Director →  ME
543
 29 Cross Street, Camborne, CornwallDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
523 GBP2016-03-31
Officer
 2015-03-06 ~ 2015-04-01IIF   - Director →  ME
544
 Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
243,281 GBP2021-06-30
Officer
 2020-06-30 ~ 2021-10-15IIF   - Director →  ME
Person with significant control
 2020-06-30 ~ 2021-10-15IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
545
 3 St. Michaels Road, Ashford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-24
Officer
 2021-07-26 ~ 2025-02-25IIF   - Director →  ME
Person with significant control
 2021-07-26 ~ 2025-02-25IIF 620  - Ownership of voting rights - 75% or more →  OE
IIF 620  - Ownership of shares – 75% or more →  OE
IIF 620  - Right to appoint or remove directors →  OE
546
 5 Sadlers Mews, Maidenhead, Berkshire, EnglandDissolved Corporate (2 parents)
Officer
 2016-12-30 ~ 2017-01-19IIF   - Director →  ME
Person with significant control
 2016-12-30 ~ 2017-09-01IIF 437  - Right to appoint or remove directors →  OE
IIF 437  - Ownership of voting rights - 75% or more →  OE
IIF 437  - Ownership of shares – 75% or more →  OE
547
 Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
27,820,180 GBP2020-03-31
Officer
 2019-03-30 ~ 2020-03-27IIF   - Director →  ME
Person with significant control
 2019-03-30 ~ 2020-03-27IIF 1786  - Ownership of shares – 75% or more →  OE
IIF 1786  - Right to appoint or remove directors →  OE
IIF 1786  - Ownership of voting rights - 75% or more →  OE
548
 127 Sandy Road, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
2,944,483 GBP2024-05-31
Officer
 2021-05-24 ~ 2024-11-12IIF   - Director →  ME
Person with significant control
 2021-05-24 ~ 2024-11-12IIF 1372  - Right to appoint or remove directors →  OE
IIF 1372  - Ownership of shares – 75% or more →  OE
IIF 1372  - Ownership of voting rights - 75% or more →  OE
549
 Poolview Garage Boddington Road, Byfield, Daventry, Northamptonshire, United KingdomActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
152,975 GBP2024-04-30
Officer
 2012-07-25 ~ 2014-01-01IIF   - Director →  ME
550
 149 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
 2021-10-25 ~ 2024-02-12IIF 945  - Right to appoint or remove directors →  OE
IIF 945  - Ownership of voting rights - 75% or more →  OE
IIF 945  - Ownership of shares – 75% or more →  OE
551
 The Farmhouse, Broadhinton Road, Clapham, LondonDissolved Corporate (1 parent)
Officer
 2010-07-07 ~ 2010-07-07IIF   - Director →  ME
552
 8 Cornfield Close, Chandlers Ford, Eastleigh, Hampshire, United KingdomActive Corporate (1 parent)
Officer
 2023-08-21 ~ 2023-11-10IIF   - Director →  ME
Person with significant control
 2023-08-21 ~ 2023-11-10IIF 1138  - Ownership of voting rights - 75% or more →  OE
IIF 1138  - Right to appoint or remove directors →  OE
IIF 1138  - Ownership of shares – 75% or more →  OE
553
 4th Floor 86-90 Paul Street, LondonDissolved Corporate (1 parent)
Officer
 2012-11-07 ~ 2014-01-01IIF   - Director →  ME
554
 95 Harpe Inge, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2022-08-31
Officer
 2018-08-21 ~ 2018-08-21IIF   - Director →  ME
Person with significant control
 2018-08-21 ~ 2018-08-21IIF 1886  - Right to appoint or remove directors →  OE
IIF 1886  - Ownership of voting rights - 75% or more →  OE
IIF 1886  - Ownership of shares – 75% or more →  OE
555
 16-17 Marshall Terrace, Gilesgate, Durham, United KingdomDissolved Corporate (2 parents)
Officer
 2010-09-15 ~ 2010-09-15IIF   - Director →  ME
556
 7 Terrace Road, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
16,761 GBP2016-02-28
Officer
 2010-02-08 ~ 2010-02-08IIF   - Director →  ME
557
COUNTYWIDE COMMS LIMITED - 2013-04-16
 2 Woodlands Edge, North Carlton, Lincoln, Lincolnshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
12,826 GBP2024-03-31
Officer
 2012-03-30 ~ 2012-03-30IIF   - Director →  ME
558
 5 Mile End Road, London, EnglandDissolved Corporate 
Officer
 2020-08-11 ~ 2021-01-01IIF   - Director →  ME
Person with significant control
 2020-08-11 ~ 2021-01-01IIF 1596  - Ownership of voting rights - 75% or more →  OE
IIF 1596  - Right to appoint or remove directors →  OE
IIF 1596  - Ownership of shares – 75% or more →  OE
559
 Hm Revenue And Customs, Victoria Street, Grimsby, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
 2020-06-01 ~ 2022-07-01IIF   - Director →  ME
Person with significant control
 2020-06-01 ~ 2022-07-01IIF 2362  - Ownership of voting rights - 75% or more →  OE
IIF 2362  - Ownership of shares – 75% or more →  OE
IIF 2362  - Right to appoint or remove directors →  OE
560
 Grantchester Court 67 Bignell Croft, Highwoods, Colchester, EnglandDissolved Corporate (1 parent)
Officer
 2023-05-09 ~ 2024-03-03IIF   - Director →  ME
Person with significant control
 2023-05-09 ~ 2024-02-03IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
561
 First Floor Hill House 23-25 Spur Road, Cosham, PortsmouthDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-58,733 GBP2018-11-30
Officer
 2009-11-19 ~ 2009-11-19IIF   - Director →  ME
562
CLASSBUILD LIMITED - 2021-08-19
 4385, 12729110: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
640 GBP2021-07-31
Officer
 2020-07-08 ~ 2021-10-15IIF   - Director →  ME
Person with significant control
 2020-07-08 ~ 2021-10-15IIF 2928  - Right to appoint or remove directors →  OE
IIF 2928  - Ownership of voting rights - 75% or more →  OE
IIF 2928  - Ownership of shares – 75% or more →  OE
563
 4a Godolphin Road, Long Rock, Heamoor, Penzance, EnglandDissolved Corporate (1 parent)
Officer
 2017-12-12 ~ 2018-04-10IIF   - Director →  ME
Person with significant control
 2017-12-12 ~ 2018-04-10IIF 254  - Right to appoint or remove directors →  OE
IIF 254  - Ownership of voting rights - 75% or more →  OE
IIF 254  - Ownership of shares – 75% or more →  OE
564
 21 Poland Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-16 ~ 2021-05-11IIF   - Director →  ME
Person with significant control
 2020-07-16 ~ 2021-05-11IIF 927  - Ownership of shares – 75% or more →  OE
IIF 927  - Ownership of voting rights - 75% or more →  OE
IIF 927  - Right to appoint or remove directors →  OE
565
 Queens Court Business Centre, Southwick Industrial Estate, Sunderland, EnglandActive Corporate (1 parent)
Officer
 2024-04-15 ~ 2024-08-14IIF   - Director →  ME
Person with significant control
 2024-04-15 ~ 2024-08-14IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
566
 168 Essex Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
474 GBP2022-08-31
Officer
 2021-08-17 ~ 2023-03-31IIF   - Director →  ME
 2023-03-31 ~ 2023-05-30IIF   - Director →  ME
Person with significant control
 2021-08-17 ~ 2023-03-31IIF 957  - Ownership of voting rights - 75% or more →  OE
IIF 957  - Right to appoint or remove directors →  OE
IIF 957  - Ownership of shares – 75% or more →  OE
567
 187 Cell Barnes Lane, St. Albans, EnglandDissolved Corporate (1 parent)
Officer
 2018-10-05 ~ 2018-10-05IIF   - Director →  ME
Person with significant control
 2018-10-05 ~ 2018-10-05IIF 2282  - Ownership of shares – 75% or more →  OE
IIF 2282  - Ownership of voting rights - 75% or more →  OE
IIF 2282  - Right to appoint or remove directors →  OE
568
 667 London Road, Grays, EnglandDissolved Corporate (1 parent)
Officer
 2017-02-06 ~ 2017-03-01IIF   - Director →  ME
Person with significant control
 2017-02-06 ~ 2017-03-01IIF 487  - Right to appoint or remove directors →  OE
IIF 487  - Ownership of voting rights - 75% or more →  OE
IIF 487  - Ownership of shares – 75% or more →  OE
569
 1 Northumberland Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-11-15 ~ 2020-05-11IIF   - Director →  ME
Person with significant control
 2019-11-15 ~ 2020-05-11IIF 1025  - Right to appoint or remove directors →  OE
IIF 1025  - Ownership of voting rights - 75% or more →  OE
IIF 1025  - Ownership of shares – 75% or more →  OE
570
 45 Grant Road, Harrow, Middlesex, EnglandDissolved Corporate (2 parents)
Officer
 2011-12-15 ~ 2013-01-01IIF   - Director →  ME
571
 4 Segsbury Grove, Bracknell, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
 2020-05-11 ~ 2022-07-07IIF   - Director →  ME
Person with significant control
 2020-05-11 ~ 2022-07-07IIF 2687  - Right to appoint or remove directors →  OE
IIF 2687  - Ownership of voting rights - 75% or more →  OE
IIF 2687  - Ownership of shares – 75% or more →  OE
572
 1a Harbour Road, London, United KingdomDissolved Corporate 
Officer
 2010-01-09 ~ 2010-01-09IIF   - Director →  ME
573
 The Enterprise Hub, 62 Tong Street, Bradford, EnglandLiquidation Corporate (3 parents)
Equity (Company account)
428,873 GBP2017-11-30
Officer
 2016-11-10 ~ 2018-07-23IIF   - Director →  ME
Person with significant control
 2016-11-10 ~ 2018-07-23IIF 470  - Right to appoint or remove directors →  OE
IIF 470  - Ownership of voting rights - 75% or more →  OE
IIF 470  - Ownership of shares – 75% or more →  OE
574
BLUETHORN TRADING LIMITED - 2016-06-17
 35 Firs Avenue, LondonDissolved Corporate (2 parents)
Officer
 2014-09-03 ~ 2016-01-01IIF   - Director →  ME
575
 26 Nuthall Road, Nottingham, EnglandActive Corporate (1 parent)
Equity (Company account)
14,044 GBP2020-06-30
Officer
 2019-06-10 ~ 2020-01-09IIF   - Director →  ME
Person with significant control
 2019-06-10 ~ 2020-01-09IIF 2584  - Ownership of shares – 75% or more →  OE
IIF 2584  - Ownership of voting rights - 75% or more →  OE
IIF 2584  - Right to appoint or remove directors →  OE
576
 9 Hope Street, Hebden Bridge, EnglandDissolved Corporate (1 parent)
Officer
 2014-11-11 ~ 2015-01-01IIF   - Director →  ME
577
 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
 2021-02-08 ~ 2021-02-08IIF   - Director →  ME
Person with significant control
 2021-02-08 ~ 2021-02-08IIF 1044  - Right to appoint or remove directors →  OE
IIF 1044  - Ownership of voting rights - 75% or more →  OE
IIF 1044  - Ownership of shares – 75% or more →  OE
578
 Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
 2018-08-10 ~ 2018-08-11IIF   - Director →  ME
Person with significant control
 2018-08-10 ~ 2018-08-12IIF 2475  - Right to appoint or remove directors →  OE
IIF 2475  - Ownership of voting rights - 75% or more →  OE
IIF 2475  - Ownership of shares – 75% or more →  OE
579
 3 Union Street, Canterbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Officer
 2020-03-10 ~ 2020-03-10IIF   - Director →  ME
Person with significant control
 2020-03-10 ~ 2020-03-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
580
 4 Abbey Orchard Street, LondonLiquidation Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
496,552 GBP2018-01-31
Officer
 2015-04-08 ~ 2017-06-27IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-06-27IIF 2287  - Ownership of shares – 75% or more →  OE
IIF 2287  - Ownership of voting rights - 75% or more →  OE
IIF 2287  - Right to appoint or remove directors →  OE
581
CFL TRADING LTD - 2014-11-25
 16 Foxlake Road Byfleet, Woking, Surrey, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
3,876 GBP2018-01-31
Officer
 2013-10-16 ~ 2013-10-16IIF   - Director →  ME
582
SWANBORNE LIMITED - 2022-07-13
 31a Market Place, Boston, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
 2021-04-21 ~ 2022-07-12IIF   - Director →  ME
Person with significant control
 2021-04-21 ~ 2022-07-12IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
583
 12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-04-15 ~ 2024-06-05IIF   - Director →  ME
Person with significant control
 2024-04-15 ~ 2024-06-05IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
584
 835 Bristol Road South, Northfield, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
478,253 GBP2024-09-30
Officer
 2016-09-07 ~ 2018-11-18IIF   - Director →  ME
Person with significant control
 2016-09-07 ~ 2018-11-18IIF 567  - Right to appoint or remove directors →  OE
IIF 567  - Ownership of voting rights - 75% or more →  OE
IIF 567  - Ownership of shares – 75% or more →  OE
585
 Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,660,385 GBP2020-03-31
Officer
 2017-03-20 ~ 2018-06-01IIF   - Director →  ME
Person with significant control
 2017-03-20 ~ 2018-06-01IIF 283  - Right to appoint or remove directors →  OE
IIF 283  - Ownership of voting rights - 75% or more →  OE
IIF 283  - Ownership of shares – 75% or more →  OE
586
 24 Hillbury Road, Warlingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2022-05-31 ~ 2025-05-19IIF   - Director →  ME
Person with significant control
 2022-05-31 ~ 2025-05-19IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
587
 12 Elm Court, Birkenshaw, Bradford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
387,000 GBP2020-10-31
Officer
 2019-11-20 ~ 2020-01-15IIF   - Director →  ME
Person with significant control
 2019-11-20 ~ 2020-01-15IIF 2955  - Ownership of shares – 75% or more →  OE
IIF 2955  - Ownership of voting rights - 75% or more →  OE
IIF 2955  - Right to appoint or remove directors →  OE
588
 Kemp House, 152-160 City Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
 2022-01-11 ~ 2024-09-25IIF   - Director →  ME
Person with significant control
 2022-01-11 ~ 2024-09-25IIF 2872  - Right to appoint or remove directors →  OE
IIF 2872  - Ownership of voting rights - 75% or more →  OE
IIF 2872  - Ownership of shares – 75% or more →  OE
589
 20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-32,588 GBP2024-04-30
Officer
 2012-02-21 ~ 2012-02-21IIF   - Director →  ME
590
BRIGHT BOURNE LIMITED - 2020-05-27
 201 Haverstock Hill, Second Floor Fkgb, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
 2019-02-14 ~ 2019-03-18IIF   - Director →  ME
Person with significant control
 2019-02-14 ~ 2019-03-18IIF 1709  - Ownership of shares – 75% or more →  OE
IIF 1709  - Ownership of voting rights - 75% or more →  OE
IIF 1709  - Right to appoint or remove directors →  OE
591
 141 Wood Lane, Rothwell, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
157,871 GBP2024-10-31
Officer
 2021-10-18 ~ 2024-08-09IIF   - Director →  ME
Person with significant control
 2021-10-18 ~ 2024-08-09IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
592
CHURCHGATE NEWMARKET LTD - 2019-06-05
BAYCROSS LIMITED - 2017-06-14
BOUTIQUE NEWMARKET LTD - 2022-03-01
BOUTIQUE CARE NEWMARKET LTD - 2021-03-18
 227 London Road, Romford, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
799,898 GBP2023-04-01 ~ 2024-03-31
Officer
 2017-02-08 ~ 2017-04-27IIF   - Director →  ME
Person with significant control
 2017-02-08 ~ 2017-04-27IIF 24  - Right to appoint or remove directors →  OE
IIF 24  - Ownership of voting rights - 75% or more →  OE
IIF 24  - Ownership of shares – 75% or more →  OE
593
MIDDLECROFT LIMITED - 2016-05-20
 117 Dartford Rd, Dartford, KentDissolved Corporate (1 parent)
Officer
 2013-02-06 ~ 2014-01-01IIF   - Director →  ME
 2013-02-06 ~ 2013-02-06IIF   - Director →  ME
594
 Office 1838 321-323 High Road, Romford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
89,485 GBP2021-09-30
Officer
 2020-09-14 ~ 2021-10-28IIF   - Director →  ME
Person with significant control
 2020-09-14 ~ 2021-10-28IIF 1225  - Ownership of voting rights - 75% or more →  OE
IIF 1225  - Ownership of shares – 75% or more →  OE
IIF 1225  - Right to appoint or remove directors →  OE
595
 327 Wallisdown Road, Poole, EnglandDissolved Corporate (1 parent)
Officer
 2020-01-31 ~ 2020-04-14IIF   - Director →  ME
Person with significant control
 2020-01-31 ~ 2020-04-14IIF 1407  - Ownership of voting rights - 75% or more →  OE
IIF 1407  - Right to appoint or remove directors →  OE
IIF 1407  - Ownership of shares – 75% or more →  OE
596
DRAGON TRADE LIMITED - 2018-02-16
 1 Poultry, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
 2017-10-23 ~ 2018-02-08IIF   - Director →  ME
Person with significant control
 2017-10-23 ~ 2018-02-08IIF 103  - Right to appoint or remove directors →  OE
IIF 103  - Ownership of voting rights - 75% or more →  OE
IIF 103  - Ownership of shares – 75% or more →  OE
597
 83 Lakey Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-04 ~ 2022-06-27IIF   - Director →  ME
Person with significant control
 2022-03-04 ~ 2022-06-27IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
598
 Metropole Chambers, Salubrious Passage, Swansea, WalesDissolved Corporate (1 parent)
Officer
 2023-05-12 ~ 2023-08-16IIF   - Director →  ME
Person with significant control
 2023-05-12 ~ 2023-08-16IIF 1967  - Ownership of shares – 75% or more →  OE
IIF 1967  - Right to appoint or remove directors →  OE
IIF 1967  - Ownership of voting rights - 75% or more →  OE
599
 None, Moston Lane, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,310 GBP2021-08-31
Officer
 2020-08-28 ~ 2022-04-11IIF   - Director →  ME
Person with significant control
 2020-08-28 ~ 2022-04-11IIF 2600  - Ownership of voting rights - 75% or more →  OE
IIF 2600  - Right to appoint or remove directors →  OE
IIF 2600  - Ownership of shares – 75% or more →  OE
600
 5 Wilton Street, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-11-30 ~ 2023-03-20IIF   - Director →  ME
Person with significant control
 2022-11-30 ~ 2023-03-20IIF 2787  - Right to appoint or remove directors →  OE
IIF 2787  - Ownership of voting rights - 75% or more →  OE
IIF 2787  - Ownership of shares – 75% or more →  OE
601
 2 Tai Isaf, Waunfawr, Caernarfon, WalesActive Corporate (1 parent)
Equity (Company account)
-1,915 GBP2024-05-31
Officer
 2023-05-24 ~ 2023-07-05IIF   - Director →  ME
Person with significant control
 2023-05-24 ~ 2023-07-05IIF 748  - Right to appoint or remove directors →  OE
IIF 748  - Ownership of voting rights - 75% or more →  OE
IIF 748  - Ownership of shares – 75% or more →  OE
602
 27 Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
 2018-03-16 ~ 2018-03-25IIF   - Director →  ME
Person with significant control
 2018-03-16 ~ 2018-03-25IIF 598  - Right to appoint or remove directors →  OE
IIF 598  - Ownership of voting rights - 75% or more →  OE
IIF 598  - Ownership of shares – 75% or more →  OE
603
 24 Newport Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
 2022-03-16 ~ 2023-10-01IIF   - Director →  ME
Person with significant control
 2022-03-16 ~ 2023-10-01IIF 1416  - Ownership of voting rights - 75% or more →  OE
IIF 1416  - Right to appoint or remove directors →  OE
IIF 1416  - Ownership of shares – 75% or more →  OE
604
 Kemp, City Road, London, EnglandDissolved Corporate 
Officer
 2012-02-23 ~ 2012-02-23IIF   - Director →  ME
605
 4385, 12827870 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
262,898 GBP2021-08-31
Officer
 2020-08-20 ~ 2021-10-28IIF   - Director →  ME
Person with significant control
 2020-08-20 ~ 2021-10-28IIF 2902  - Right to appoint or remove directors →  OE
IIF 2902  - Ownership of voting rights - 75% or more →  OE
IIF 2902  - Ownership of shares – 75% or more →  OE
606
 124 City Road, London, EnglandDissolved Corporate (2 parents)
Officer
 2023-08-18 ~ 2023-11-06IIF   - Director →  ME
Person with significant control
 2023-08-18 ~ 2023-11-06IIF 1473  - Ownership of shares – 75% or more →  OE
IIF 1473  - Ownership of voting rights - 75% or more →  OE
IIF 1473  - Right to appoint or remove directors →  OE
607
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2023-07-07 ~ 2023-09-14IIF   - Director →  ME
Person with significant control
 2023-07-07 ~ 2023-09-14IIF 2522  - Ownership of shares – 75% or more →  OE
IIF 2522  - Ownership of voting rights - 75% or more →  OE
IIF 2522  - Right to appoint or remove directors →  OE
608
 4385, 15657680 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2024-04-18 ~ 2024-07-23IIF   - Director →  ME
Person with significant control
 2024-04-18 ~ 2024-07-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
609
 12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-03-11 ~ 2024-06-05IIF   - Director →  ME
Person with significant control
 2024-03-11 ~ 2024-06-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
610
 35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
 2025-02-25 ~ 2025-08-20IIF   - Director →  ME
Person with significant control
 2025-02-25 ~ 2025-08-20IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
611
 4385, 15475593 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2024-02-09 ~ 2024-03-20IIF   - Director →  ME
Person with significant control
 2024-02-09 ~ 2024-03-20IIF 2797  - Ownership of shares – 75% or more →  OE
IIF 2797  - Ownership of voting rights - 75% or more →  OE
IIF 2797  - Right to appoint or remove directors →  OE
612
 22 Gerrards Close, London, United KingdomDissolved Corporate (1 parent)
Officer
 2012-05-14 ~ 2012-05-14IIF   - Director →  ME
613
 Dephna House, 24/26 Arcadia Avenue, LondonDissolved Corporate (1 parent)
Officer
 2014-05-20 ~ 2015-01-01IIF   - Director →  ME
614
 Flat 2 32 Gladstone Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2020-04-15 ~ 2020-05-16IIF   - Director →  ME
Person with significant control
 2020-04-15 ~ 2020-05-16IIF 1079  - Ownership of shares – 75% or more →  OE
IIF 1079  - Ownership of voting rights - 75% or more →  OE
IIF 1079  - Right to appoint or remove directors →  OE
615
 38 South End, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
 2023-06-06 ~ 2023-06-07IIF   - Director →  ME
Person with significant control
 2023-06-06 ~ 2023-06-07IIF 1191  - Ownership of voting rights - 75% or more →  OE
IIF 1191  - Right to appoint or remove directors →  OE
IIF 1191  - Ownership of shares – 75% or more →  OE
616
 90 Petherton Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-02-18 ~ 2019-05-16IIF   - Director →  ME
Person with significant control
 2019-02-18 ~ 2019-05-16IIF 2699  - Right to appoint or remove directors →  OE
IIF 2699  - Ownership of voting rights - 75% or more →  OE
IIF 2699  - Ownership of shares – 75% or more →  OE
617
 8 Cadogan Place, Upper Park Road, Salford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
 2019-09-25 ~ 2019-11-12IIF   - Director →  ME
Person with significant control
 2019-09-25 ~ 2019-11-12IIF 2064  - Right to appoint or remove directors →  OE
IIF 2064  - Ownership of voting rights - 75% or more →  OE
IIF 2064  - Ownership of shares – 75% or more →  OE
618
 6 Holburn Close, Ryton, EnglandDissolved Corporate (1 parent)
Officer
 2019-02-18 ~ 2019-02-18IIF   - Director →  ME
Person with significant control
 2019-02-18 ~ 2019-02-18IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
619
 320 Duke Street, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
 2018-12-19 ~ 2018-12-19IIF   - Director →  ME
 2018-12-19 ~ 2019-01-24IIF   - Director →  ME
Person with significant control
 2018-12-19 ~ 2019-01-24IIF 2078  - Ownership of shares – 75% or more →  OE
IIF 2078  - Right to appoint or remove directors →  OE
IIF 2078  - Ownership of voting rights - 75% or more →  OE
620
 10 Ffordd Penrhyn, Llandudno, WalesDissolved Corporate (1 parent)
Officer
 2020-11-04 ~ 2022-04-01IIF   - Director →  ME
Person with significant control
 2020-11-04 ~ 2022-04-01IIF 909  - Ownership of shares – 75% or more →  OE
IIF 909  - Ownership of voting rights - 75% or more →  OE
IIF 909  - Right to appoint or remove directors →  OE
621
 4385, 12849368 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
220,907 GBP2021-09-30
Officer
 2020-09-01 ~ 2021-10-28IIF   - Director →  ME
Person with significant control
 2020-09-01 ~ 2021-10-28IIF 2774  - Ownership of shares – 75% or more →  OE
IIF 2774  - Ownership of voting rights - 75% or more →  OE
IIF 2774  - Right to appoint or remove directors →  OE
622
 Studio 210 134-146 Curtain Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-09-02 ~ 2019-11-12IIF   - Director →  ME
Person with significant control
 2019-09-02 ~ 2019-11-12IIF 2586  - Right to appoint or remove directors →  OE
IIF 2586  - Ownership of shares – 75% or more →  OE
IIF 2586  - Ownership of voting rights - 75% or more →  OE
623
ABBEYDAWN LTD - 2012-01-17
 C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
24,999 GBP2022-10-31
Officer
 2010-11-12 ~ 2011-11-11IIF   - Director →  ME
624
 6 Essex Street, Bradford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-14,683 GBP2024-08-31
Officer
 2020-08-13 ~ 2021-11-18IIF   - Director →  ME
Person with significant control
 2020-08-13 ~ 2021-11-18IIF 882  - Right to appoint or remove directors →  OE
IIF 882  - Ownership of voting rights - 75% or more →  OE
IIF 882  - Ownership of shares – 75% or more →  OE
625
DELTASPRING LIMITED - 2018-02-21
 35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
 2018-02-05 ~ 2018-02-20IIF   - Director →  ME
Person with significant control
 2018-02-05 ~ 2018-02-20IIF 185  - Right to appoint or remove directors →  OE
IIF 185  - Ownership of voting rights - 75% or more →  OE
IIF 185  - Ownership of shares – 75% or more →  OE
626
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2025-03-10 ~ 2025-04-14IIF   - Director →  ME
Person with significant control
 2025-03-10 ~ 2025-04-14IIF 2576  - Right to appoint or remove directors →  OE
IIF 2576  - Ownership of voting rights - 75% or more →  OE
IIF 2576  - Ownership of shares – 75% or more →  OE
627
 90 Old Street, London, EnglandDissolved Corporate 
Officer
 2016-06-24 ~ 2016-06-24IIF   - Director →  ME
Person with significant control
 2016-06-24 ~ 2016-06-24IIF 585  - Right to appoint or remove directors →  OE
IIF 585  - Ownership of voting rights - 75% or more →  OE
IIF 585  - Ownership of shares – 75% or more →  OE
628
 12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-04-29 ~ 2024-06-05IIF   - Director →  ME
Person with significant control
 2024-04-29 ~ 2024-06-05IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
629
 265 Boston Road, London, EnglandDissolved Corporate (2 parents)
Officer
 2017-06-09 ~ 2017-06-09IIF   - Director →  ME
Person with significant control
 2017-06-09 ~ 2017-06-09IIF 363  - Right to appoint or remove directors →  OE
IIF 363  - Ownership of voting rights - 75% or more →  OE
IIF 363  - Ownership of shares – 75% or more →  OE
630
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-01-04 ~ 2019-02-14IIF   - Director →  ME
Person with significant control
 2019-01-04 ~ 2019-02-14IIF 1765  - Ownership of shares – 75% or more →  OE
IIF 1765  - Ownership of voting rights - 75% or more →  OE
IIF 1765  - Right to appoint or remove directors →  OE
631
 28 Shaftmoor Lane, Acocks Green, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
10,475 GBP2024-08-31
Officer
 2021-08-05 ~ 2021-11-02IIF   - Director →  ME
Person with significant control
 2021-08-05 ~ 2021-11-02IIF 1084  - Right to appoint or remove directors →  OE
IIF 1084  - Ownership of voting rights - 75% or more →  OE
IIF 1084  - Ownership of shares – 75% or more →  OE
632
 2 Games Yard, Primett Road, Stevenage, EnglandDissolved Corporate (1 parent)
Officer
 2019-04-17 ~ 2019-05-29IIF   - Director →  ME
Person with significant control
 2019-04-17 ~ 2019-05-29IIF 2950  - Right to appoint or remove directors →  OE
IIF 2950  - Ownership of voting rights - 75% or more →  OE
IIF 2950  - Ownership of shares – 75% or more →  OE
633
 33 Bury Old Rd, Bolton, EnglandActive Corporate (1 parent)
Officer
 2024-03-06 ~ 2024-04-25IIF   - Director →  ME
Person with significant control
 2024-03-06 ~ 2024-04-25IIF 720  - Right to appoint or remove directors →  OE
IIF 720  - Ownership of voting rights - 75% or more →  OE
IIF 720  - Ownership of shares – 75% or more →  OE
634
 18 King William Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Person with significant control
 2016-04-07 ~ 2017-11-17IIF 2612  - Ownership of voting rights - 75% or more →  OE
IIF 2612  - Right to appoint or remove directors →  OE
IIF 2612  - Ownership of shares – 75% or more →  OE
635
 91 Holland Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2020-04-21 ~ 2020-05-14IIF   - Director →  ME
Person with significant control
 2020-04-21 ~ 2020-05-14IIF 1274  - Ownership of shares – 75% or more →  OE
IIF 1274  - Ownership of voting rights - 75% or more →  OE
IIF 1274  - Right to appoint or remove directors →  OE
636
 72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
158,850 GBP2024-11-30
Officer
 2023-11-03 ~ 2025-03-14IIF   - Director →  ME
Person with significant control
 2023-11-03 ~ 2025-03-14IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
637
 1a Kingsburys Lane, Ringwood, EnglandActive Corporate (3 parents)
Officer
 2025-02-27 ~ 2025-05-12IIF   - Director →  ME
Person with significant control
 2025-02-27 ~ 2025-05-12IIF 2868  - Right to appoint or remove directors →  OE
IIF 2868  - Ownership of voting rights - 75% or more →  OE
IIF 2868  - Ownership of shares – 75% or more →  OE
638
 124 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
56,556 GBP2022-08-31
Officer
 2021-08-20 ~ 2023-04-13IIF   - Director →  ME
Person with significant control
 2021-08-20 ~ 2023-04-13IIF 2888  - Ownership of shares – 75% or more →  OE
IIF 2888  - Ownership of voting rights - 75% or more →  OE
IIF 2888  - Right to appoint or remove directors →  OE
639
 25 Alban Avenue, St. Albans, EnglandDissolved Corporate (1 parent)
Equity (Company account)
16,142 GBP2021-04-30
Officer
 2020-04-15 ~ 2020-05-13IIF   - Director →  ME
Person with significant control
 2020-04-15 ~ 2020-05-13IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
640
 1a Hazel Street, Leicester, EnglandDissolved Corporate (1 parent)
Officer
 2023-08-25 ~ 2024-01-09IIF   - Director →  ME
Person with significant control
 2023-08-25 ~ 2024-01-09IIF 1650  - Ownership of shares – 75% or more →  OE
IIF 1650  - Ownership of voting rights - 75% or more →  OE
IIF 1650  - Right to appoint or remove directors →  OE
641
 14 Glenpark Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-03 ~ 2022-03-28IIF   - Director →  ME
Person with significant control
 2021-03-03 ~ 2022-03-28IIF 690  - Ownership of shares – 75% or more →  OE
IIF 690  - Ownership of voting rights - 75% or more →  OE
IIF 690  - Right to appoint or remove directors →  OE
642
 58 East Street, Horsham, EnglandDissolved Corporate (1 parent)
Officer
 2021-01-14 ~ 2021-02-04IIF   - Director →  ME
Person with significant control
 2021-01-14 ~ 2021-02-04IIF 645  - Ownership of shares – 75% or more →  OE
IIF 645  - Right to appoint or remove directors →  OE
IIF 645  - Ownership of voting rights - 75% or more →  OE
643
 45 St. Marys Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-02-01 ~ 2021-02-18IIF   - Director →  ME
Person with significant control
 2021-02-01 ~ 2021-02-18IIF 2866  - Right to appoint or remove directors →  OE
IIF 2866  - Ownership of shares – 75% or more →  OE
IIF 2866  - Ownership of voting rights - 75% or more →  OE
644
 60 Promenade, Cheltenham, EnglandDissolved Corporate (1 parent)
Officer
 2020-12-04 ~ 2021-01-07IIF   - Director →  ME
Person with significant control
 2020-12-04 ~ 2021-01-07IIF 650  - Right to appoint or remove directors →  OE
IIF 650  - Ownership of voting rights - 75% or more →  OE
IIF 650  - Ownership of shares – 75% or more →  OE
645
 16 Bowly Road, Cirencester, GloucestershireActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2023-07-31 ~ 2023-11-22IIF   - Director →  ME
Person with significant control
 2023-07-31 ~ 2023-11-22IIF 1424  - Right to appoint or remove directors →  OE
IIF 1424  - Ownership of voting rights - 75% or more →  OE
IIF 1424  - Ownership of shares – 75% or more →  OE
646
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-02-17 ~ 2023-03-30IIF   - Director →  ME
Person with significant control
 2023-02-17 ~ 2023-03-30IIF 1379  - Ownership of voting rights - 75% or more →  OE
IIF 1379  - Ownership of shares – 75% or more →  OE
IIF 1379  - Right to appoint or remove directors →  OE
647
 47 Ridgefield Road, Wirral, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-12-31
Officer
 2020-12-10 ~ 2022-11-22IIF   - Director →  ME
Person with significant control
 2020-12-10 ~ 2022-11-22IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
648
 Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
 2021-04-13 ~ 2021-05-14IIF   - Director →  ME
Person with significant control
 2021-04-13 ~ 2021-05-14IIF 1342  - Ownership of voting rights - 75% or more →  OE
IIF 1342  - Right to appoint or remove directors →  OE
IIF 1342  - Ownership of shares – 75% or more →  OE
649
 11 Cleveleys Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
 2021-04-13 ~ 2022-05-18IIF   - Director →  ME
Person with significant control
 2021-04-13 ~ 2022-05-18IIF 713  - Ownership of voting rights - 75% or more →  OE
IIF 713  - Right to appoint or remove directors →  OE
IIF 713  - Ownership of shares – 75% or more →  OE
650
BRITANNIA SYSTEMS LIMITED - 2023-09-04
 81 Parkway, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
 2023-01-09 ~ 2023-08-31IIF   - Director →  ME
Person with significant control
 2023-01-09 ~ 2023-08-31IIF 2321  - Ownership of voting rights - 75% or more →  OE
IIF 2321  - Ownership of shares – 75% or more →  OE
IIF 2321  - Right to appoint or remove directors →  OE
651
 13 The Street The Street, Worlington, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-05-31
Officer
 2023-05-24 ~ 2023-07-14IIF   - Director →  ME
Person with significant control
 2023-05-24 ~ 2023-07-14IIF 738  - Right to appoint or remove directors →  OE
IIF 738  - Ownership of voting rights - 75% or more →  OE
IIF 738  - Ownership of shares – 75% or more →  OE
652
BRITANIAMARK LIMITED - 2015-12-08
 3 More London Place, London, EnglandDissolved Corporate (1 parent)
Officer
 2014-07-25 ~ 2015-01-01IIF   - Director →  ME
653
 120 Romsey Road, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
 2022-04-11 ~ 2022-07-07IIF   - Director →  ME
Person with significant control
 2022-04-11 ~ 2022-07-07IIF 800  - Ownership of shares – 75% or more →  OE
IIF 800  - Right to appoint or remove directors →  OE
IIF 800  - Ownership of voting rights - 75% or more →  OE
654
 186 Camden High Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2020-01-20 ~ 2020-03-12IIF   - Director →  ME
Person with significant control
 2020-01-20 ~ 2020-03-12IIF 2859  - Ownership of shares – 75% or more →  OE
IIF 2859  - Ownership of voting rights - 75% or more →  OE
IIF 2859  - Right to appoint or remove directors →  OE
655
 Room1/ 800 Bristol Road, Selly Oak, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
 2023-08-01 ~ 2024-10-01IIF   - Director →  ME
Person with significant control
 2023-08-01 ~ 2024-10-01IIF 707  - Ownership of voting rights - 75% or more →  OE
IIF 707  - Right to appoint or remove directors →  OE
IIF 707  - Ownership of shares – 75% or more →  OE
656
 Flat 36, Boathouse Apartments, 8 Cotall Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-03-14 ~ 2023-07-19IIF   - Director →  ME
Person with significant control
 2023-03-14 ~ 2023-07-19IIF 2564  - Ownership of shares – 75% or more →  OE
IIF 2564  - Ownership of voting rights - 75% or more →  OE
IIF 2564  - Right to appoint or remove directors →  OE
657
 29 Lansdown, Stroud, EnglandDissolved Corporate (1 parent)
Officer
 2020-06-20 ~ 2020-07-13IIF   - Director →  ME
Person with significant control
 2020-06-20 ~ 2020-07-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
658
BRIGHT FORCE LIMITED - 2020-10-30
 5 Great Balance, Brinklow, Rugby, EnglandDissolved Corporate (1 parent)
Officer
 2019-09-17 ~ 2019-09-17IIF   - Director →  ME
Person with significant control
 2019-09-17 ~ 2019-09-17IIF 1118  - Right to appoint or remove directors →  OE
IIF 1118  - Ownership of voting rights - 75% or more →  OE
IIF 1118  - Ownership of shares – 75% or more →  OE
659
 34 Cliffsend House Cowley Road, London, EnglandActive Corporate (1 parent)
Officer
 2019-06-18 ~ 2019-06-18IIF   - Director →  ME
Person with significant control
 2019-06-18 ~ 2019-06-18IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
660
BRITANNIAWORLD LIMITED - 2022-08-04
AVANCE AUTO M LTD. - 2025-06-13
 35 Firs Avenue, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2022-05-19 ~ 2022-07-27IIF   - Director →  ME
 2022-07-27 ~ 2025-08-04IIF   - Director →  ME
Person with significant control
 2022-05-19 ~ 2022-07-27IIF 1615  - Ownership of shares – 75% or more →  OE
IIF 1615  - Ownership of voting rights - 75% or more →  OE
IIF 1615  - Right to appoint or remove directors →  OE
 2022-07-27 ~ 2025-08-04IIF 1178  - Right to appoint or remove directors →  OE
IIF 1178  - Ownership of voting rights - 75% or more →  OE
IIF 1178  - Ownership of shares – 75% or more →  OE
661
 27 Dulnan Close, Tilehurst, Reading, EnglandDissolved Corporate (2 parents)
Officer
 2019-08-29 ~ 2019-10-15IIF   - Director →  ME
Person with significant control
 2019-08-29 ~ 2019-10-15IIF 1783  - Ownership of shares – 75% or more →  OE
IIF 1783  - Ownership of voting rights - 75% or more →  OE
IIF 1783  - Right to appoint or remove directors →  OE
662
 35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
335,471 GBP2017-11-30
Officer
 2015-11-05 ~ 2017-11-13IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2017-11-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
663
 60 Great Eastern Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
 2019-05-30 ~ 2019-06-01IIF   - Director →  ME
Person with significant control
 2019-05-30 ~ 2019-06-01IIF 2476  - Ownership of shares – 75% or more →  OE
IIF 2476  - Ownership of voting rights - 75% or more →  OE
IIF 2476  - Right to appoint or remove directors →  OE
664
 2  Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
 2016-04-07 ~ 2017-09-29IIF 1782  - Ownership of shares – 75% or more →  OE
IIF 1782  - Ownership of voting rights - 75% or more →  OE
IIF 1782  - Right to appoint or remove directors →  OE
665
 Hawke House, Old Station Road, Loughton, EssexDissolved Corporate (4 parents)
Officer
 2009-04-01 ~ 2009-04-02IIF   - Director →  ME
666
 61 South Park Crescent, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
 2016-09-30 ~ 2018-05-14IIF   - Director →  ME
Person with significant control
 2016-09-30 ~ 2018-05-14IIF 13  - Has significant influence or control →  OE
IIF 13  - Right to appoint or remove directors →  OE
IIF 13  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 13  - Ownership of shares – 75% or more →  OE
667
 3 Chesham House, Walm Lane, London, EnglandActive Corporate (2 parents)
Equity (Company account)
25,267 GBP2023-10-31
Officer
 2021-10-08 ~ 2021-12-17IIF   - Director →  ME
Person with significant control
 2021-10-08 ~ 2021-12-17IIF 2526  - Right to appoint or remove directors →  OE
IIF 2526  - Ownership of voting rights - 75% or more →  OE
IIF 2526  - Ownership of shares – 75% or more →  OE
668
 4385, 13717473 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2021-11-02 ~ 2021-12-16IIF   - Director →  ME
Person with significant control
 2021-11-02 ~ 2021-12-16IIF 1291  - Ownership of shares – 75% or more →  OE
IIF 1291  - Ownership of voting rights - 75% or more →  OE
IIF 1291  - Right to appoint or remove directors →  OE
669
 75 High Street, Yeadon, Leeds, EnglandDissolved Corporate (1 parent)
Officer
 2020-08-13 ~ 2020-09-11IIF   - Director →  ME
Person with significant control
 2020-08-13 ~ 2020-09-11IIF 659  - Ownership of voting rights - 75% or more →  OE
IIF 659  - Right to appoint or remove directors →  OE
IIF 659  - Ownership of shares – 75% or more →  OE
670
 28 Heathdale Avenue, Huddersfield, EnglandDissolved Corporate (1 parent)
Officer
 2016-09-19 ~ 2018-07-23IIF   - Director →  ME
Person with significant control
 2016-09-19 ~ 2018-07-23IIF 144  - Has significant influence or control →  OE
IIF 144  - Right to appoint or remove directors →  OE
IIF 144  - Ownership of voting rights - 75% or more →  OE
IIF 144  - Ownership of shares – 75% or more →  OE
671
 3 Broad Street, Teddington, EnglandDissolved Corporate (1 parent)
Officer
 2020-10-02 ~ 2020-12-04IIF   - Director →  ME
Person with significant control
 2020-10-02 ~ 2020-12-04IIF 2244  - Ownership of shares – 75% or more →  OE
IIF 2244  - Ownership of voting rights - 75% or more →  OE
IIF 2244  - Right to appoint or remove directors →  OE
672
 37 Wide Bargate, Boston, EnglandDissolved Corporate (1 parent)
Officer
 2020-06-25 ~ 2020-07-13IIF   - Director →  ME
Person with significant control
 2020-06-25 ~ 2020-07-13IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
673
 104 Vicarage Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
674 GBP2018-10-31
Officer
 2012-10-09 ~ 2014-01-01IIF   - Director →  ME
674
 Suite 205, Balfour House 741 High Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
49,023 GBP2023-10-31
Officer
 2020-10-09 ~ 2022-03-09IIF   - Director →  ME
Person with significant control
 2020-10-09 ~ 2022-03-09IIF 2162  - Right to appoint or remove directors →  OE
IIF 2162  - Ownership of shares – 75% or more →  OE
IIF 2162  - Ownership of voting rights - 75% or more →  OE
675
 Unit 9 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
-6,591 GBP2023-11-30
Officer
 2016-11-10 ~ 2016-11-10IIF   - Director →  ME
Person with significant control
 2016-11-10 ~ 2017-10-01IIF 602  - Ownership of voting rights - 75% or more →  OE
IIF 602  - Ownership of shares – 75% or more →  OE
676
 39 Broad Street, March, EnglandDissolved Corporate (1 parent)
Officer
 2021-01-08 ~ 2021-02-04IIF   - Director →  ME
Person with significant control
 2021-01-08 ~ 2021-02-04IIF 2941  - Ownership of shares – 75% or more →  OE
IIF 2941  - Right to appoint or remove directors →  OE
IIF 2941  - Ownership of voting rights - 75% or more →  OE
677
 Hill House, 10 Ye Corner, Watford, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
9,199 GBP2024-04-30
Officer
 2019-04-12 ~ 2019-05-30IIF   - Director →  ME
Person with significant control
 2019-04-12 ~ 2019-05-30IIF 1900  - Right to appoint or remove directors →  OE
IIF 1900  - Ownership of voting rights - 75% or more →  OE
IIF 1900  - Ownership of shares – 75% or more →  OE
678
 90 Kearsley Road Kearsley Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Officer
 2022-09-01 ~ 2022-12-28IIF   - Director →  ME
Person with significant control
 2022-09-01 ~ 2022-12-28IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
679
 12 Manor Farm Close, Copmanthorpe, York, North YorkshireDissolved Corporate (1 parent)
Officer
 2010-02-11 ~ 2010-02-11IIF   - Director →  ME
680
 86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,545 GBP2023-04-05
Officer
 2008-11-24 ~ 2008-11-24IIF   - Director →  ME
681
PROTONICS LTD - 2011-11-01
 Hicks & Co, 101 High Street, Hemel Hempstead, Hertfordshire, United KingdomDissolved Corporate (1 parent)
Officer
 2010-05-11 ~ 2010-05-11IIF   - Director →  ME
682
 81 Wolsey Drive, Walton-on-thames, EnglandActive Corporate (1 parent)
Officer
 2024-04-29 ~ 2024-07-03IIF   - Director →  ME
Person with significant control
 2024-04-29 ~ 2024-07-03IIF 1217  - Ownership of shares – 75% or more →  OE
IIF 1217  - Right to appoint or remove directors →  OE
IIF 1217  - Ownership of voting rights - 75% or more →  OE
683
 Bedford Lodge Leicester Road, Thornhaugh, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
 2019-06-18 ~ 2019-08-28IIF   - Director →  ME
Person with significant control
 2019-06-18 ~ 2019-08-28IIF 2727  - Ownership of shares – 75% or more →  OE
IIF 2727  - Right to appoint or remove directors →  OE
IIF 2727  - Ownership of voting rights - 75% or more →  OE
684
 3rd Floor 86-90  Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-12-22 ~ 2022-03-09IIF   - Director →  ME
Person with significant control
 2021-12-22 ~ 2022-03-09IIF 2466  - Right to appoint or remove directors →  OE
IIF 2466  - Ownership of voting rights - 75% or more →  OE
IIF 2466  - Ownership of shares – 75% or more →  OE
685
SILVERBRAND TRADING LIMITED - 2024-08-06
 10 Charles Ii Street, London, EnglandActive Corporate (1 parent)
Officer
 2024-04-26 ~ 2024-08-01IIF   - Director →  ME
Person with significant control
 2024-04-26 ~ 2024-08-01IIF 915  - Ownership of shares – 75% or more →  OE
IIF 915  - Right to appoint or remove directors →  OE
IIF 915  - Ownership of voting rights - 75% or more →  OE
686
EAGLE SYSTEMS LIMITED - 2023-05-19
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-03-01 ~ 2023-05-18IIF   - Director →  ME
Person with significant control
 2023-03-01 ~ 2023-05-18IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
687
REGAL STAR LIMITED - 2023-06-28
 21 Clyde House Enterprise Way, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-05-22 ~ 2023-06-21IIF   - Director →  ME
Person with significant control
 2023-05-22 ~ 2023-06-21IIF 1357  - Ownership of shares – 75% or more →  OE
IIF 1357  - Ownership of voting rights - 75% or more →  OE
IIF 1357  - Right to appoint or remove directors →  OE
688
BROOK BANDIT LIMITED - 2023-06-26
 5 Claremont Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-05-31 ~ 2023-06-21IIF   - Director →  ME
Person with significant control
 2023-05-31 ~ 2023-06-21IIF 1522  - Ownership of voting rights - 75% or more →  OE
IIF 1522  - Right to appoint or remove directors →  OE
IIF 1522  - Ownership of shares – 75% or more →  OE
689
KNIGHT TIME LIMITED - 2023-06-08
 4385, 14707363 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2023-03-06 ~ 2023-05-18IIF   - Director →  ME
Person with significant control
 2023-03-06 ~ 2023-05-18IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
690
 61 Bridge Street, Kington, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
893,600 GBP2024-08-31
Officer
 2020-08-13 ~ 2021-11-18IIF   - Director →  ME
Person with significant control
 2020-08-13 ~ 2021-11-18IIF 883  - Ownership of voting rights - 75% or more →  OE
IIF 883  - Right to appoint or remove directors →  OE
IIF 883  - Ownership of shares – 75% or more →  OE
691
 104 Crystal House New Bedford Road, Luton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
26,758 GBP2023-04-30
Officer
 2018-04-05 ~ 2018-05-15IIF   - Director →  ME
Person with significant control
 2018-04-05 ~ 2018-05-15IIF 1712  - Right to appoint or remove directors →  OE
IIF 1712  - Ownership of voting rights - 75% or more →  OE
IIF 1712  - Ownership of shares – 75% or more →  OE
692
 81 Kingston Drive, Connah's Quay, Deeside, EnglandDissolved Corporate (1 parent)
Officer
 2021-01-14 ~ 2022-05-10IIF   - Director →  ME
Person with significant control
 2021-01-14 ~ 2022-05-10IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
693
 63 The Avenue, Worminghall, Aylesbury, EnglandActive Corporate (1 parent)
Officer
 2025-04-04 ~ 2025-06-26IIF   - Director →  ME
Person with significant control
 2025-04-04 ~ 2025-06-26IIF 621  - Ownership of shares – 75% or more →  OE
IIF 621  - Ownership of voting rights - 75% or more →  OE
IIF 621  - Right to appoint or remove directors →  OE
694
 189 Park Road, Ilford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
76,855 GBP2023-09-30
Officer
 2020-09-04 ~ 2021-12-08IIF   - Director →  ME
Person with significant control
 2020-09-04 ~ 2021-12-08IIF 1290  - Right to appoint or remove directors →  OE
IIF 1290  - Ownership of shares – 75% or more →  OE
IIF 1290  - Ownership of voting rights - 75% or more →  OE
695
 47 Kingsleigh Drive, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
 2021-02-03 ~ 2022-03-31IIF   - Director →  ME
Person with significant control
 2021-02-03 ~ 2022-03-31IIF 673  - Right to appoint or remove directors →  OE
IIF 673  - Ownership of voting rights - 75% or more →  OE
IIF 673  - Ownership of shares – 75% or more →  OE
696
 12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
 2023-12-21 ~ 2024-10-08IIF   - Director →  ME
Person with significant control
 2023-12-21 ~ 2024-10-08IIF 1549  - Right to appoint or remove directors →  OE
IIF 1549  - Ownership of voting rights - 75% or more →  OE
IIF 1549  - Ownership of shares – 75% or more →  OE
697
 4385, 13687357 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Officer
 2021-10-19 ~ 2021-12-17IIF   - Director →  ME
Person with significant control
 2021-10-19 ~ 2021-12-17IIF 1433  - Ownership of shares – 75% or more →  OE
IIF 1433  - Ownership of voting rights - 75% or more →  OE
IIF 1433  - Right to appoint or remove directors →  OE
698
 68 Bucklesham Road, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
 2019-01-25 ~ 2019-05-16IIF   - Director →  ME
Person with significant control
 2019-01-25 ~ 2019-05-16IIF 2389  - Ownership of shares – 75% or more →  OE
IIF 2389  - Right to appoint or remove directors →  OE
IIF 2389  - Ownership of voting rights - 75% or more →  OE
699
 12 Jessam Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-04-15 ~ 2022-07-13IIF   - Director →  ME
Person with significant control
 2021-04-15 ~ 2022-07-13IIF 2192  - Ownership of shares – 75% or more →  OE
IIF 2192  - Ownership of voting rights - 75% or more →  OE
IIF 2192  - Right to appoint or remove directors →  OE
700
 11 Cleveleys Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
 2021-04-13 ~ 2022-05-18IIF   - Director →  ME
Person with significant control
 2021-04-13 ~ 2022-05-18IIF 2231  - Ownership of shares – 75% or more →  OE
IIF 2231  - Ownership of voting rights - 75% or more →  OE
IIF 2231  - Right to appoint or remove directors →  OE
701
BROOK DEAL LIMITED - 2020-11-13
BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14
 Taxcom, 19 Cheetham Hill Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-419,280 GBP2020-11-30
Officer
 2018-11-20 ~ 2019-02-22IIF   - Director →  ME
Person with significant control
 2018-11-20 ~ 2019-02-22IIF 2529  - Ownership of shares – 75% or more →  OE
IIF 2529  - Ownership of voting rights - 75% or more →  OE
IIF 2529  - Right to appoint or remove directors →  OE
702
 3 Newton House, Cavalry Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
 2019-02-14 ~ 2019-05-16IIF   - Director →  ME
Person with significant control
 2019-02-14 ~ 2019-05-16IIF 2423  - Ownership of shares – 75% or more →  OE
IIF 2423  - Right to appoint or remove directors →  OE
IIF 2423  - Ownership of voting rights - 75% or more →  OE
703
 Suite 9 Suite 9,enterprise Centre, Michael Way, Raunds, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2021-05-14 ~ 2024-06-19IIF   - Director →  ME
Person with significant control
 2021-05-14 ~ 2024-06-19IIF 1496  - Right to appoint or remove directors →  OE
IIF 1496  - Ownership of voting rights - 75% or more →  OE
IIF 1496  - Ownership of shares – 75% or more →  OE
704
 Unit 13, Nonsuch Industrial Estate, Kiln Lane, Epsom, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
 2018-02-19 ~ 2019-08-08IIF   - Director →  ME
Person with significant control
 2018-02-19 ~ 2019-08-08IIF 113  - Right to appoint or remove directors →  OE
IIF 113  - Ownership of voting rights - 75% or more →  OE
IIF 113  - Ownership of shares – 75% or more →  OE
705
 7 Raven Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2021-03-04 ~ 2023-11-30IIF   - Director →  ME
Person with significant control
 2021-03-04 ~ 2023-11-30IIF 2589  - Right to appoint or remove directors →  OE
IIF 2589  - Ownership of voting rights - 75% or more →  OE
IIF 2589  - Ownership of shares – 75% or more →  OE
706
 86-90 Paul Street, London, United KingdomDissolved Corporate (1 parent)
Officer
 2020-08-26 ~ 2021-12-08IIF   - Director →  ME
Person with significant control
 2020-08-26 ~ 2021-12-08IIF 1142  - Right to appoint or remove directors →  OE
IIF 1142  - Ownership of voting rights - 75% or more →  OE
IIF 1142  - Ownership of shares – 75% or more →  OE
707
 149 Commercial Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
 2021-09-28 ~ 2021-09-28IIF   - Director →  ME
Person with significant control
 2021-09-28 ~ 2021-09-28IIF 2961  - Ownership of voting rights - 75% or more →  OE
IIF 2961  - Right to appoint or remove directors →  OE
IIF 2961  - Ownership of shares – 75% or more →  OE
708
 130 Southchurch Avenue, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
 2018-12-05 ~ 2019-05-16IIF   - Director →  ME
Person with significant control
 2018-12-05 ~ 2019-05-16IIF 1249  - Ownership of shares – 75% or more →  OE
IIF 1249  - Ownership of voting rights - 75% or more →  OE
IIF 1249  - Right to appoint or remove directors →  OE
709
 Business Lodge, Barcroft Street, Bury, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
1,144,788 GBP2023-07-31
Officer
 2021-07-09 ~ 2024-03-10IIF   - Director →  ME
Person with significant control
 2021-07-09 ~ 2024-01-01IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
710
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2024-11-15 ~ 2025-03-17IIF   - Director →  ME
Person with significant control
 2024-11-15 ~ 2025-03-17IIF 2795  - Right to appoint or remove directors →  OE
IIF 2795  - Ownership of voting rights - 75% or more →  OE
IIF 2795  - Ownership of shares – 75% or more →  OE
711
 2 Beverley Road, Sunbury-on-thames, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
 2021-08-25 ~ 2025-04-14IIF   - Director →  ME
Person with significant control
 2021-08-25 ~ 2025-04-14IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
712
 Inglemire Ln, Hull, Inglemire Lane, Hull, EnglandActive Corporate (1 parent)
Equity (Company account)
3,100 GBP2025-01-31
Officer
 2023-01-23 ~ 2024-02-14IIF   - Director →  ME
Person with significant control
 2023-01-23 ~ 2024-02-14IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
713
 Bracondale House, Buxton Road, Stockport, Cheshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,112 GBP2018-11-30
Officer
 2014-11-03 ~ 2016-12-05IIF   - Director →  ME
714
 10 Queen Street, Ipswich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,030 GBP2021-05-31
Officer
 2019-05-21 ~ 2020-05-07IIF   - Director →  ME
Person with significant control
 2019-05-21 ~ 2020-05-07IIF 2386  - Ownership of shares – 75% or more →  OE
IIF 2386  - Ownership of voting rights - 75% or more →  OE
IIF 2386  - Right to appoint or remove directors →  OE
715
 Suite 206, 291 Kirkdale, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,078,475 GBP2020-06-30
Officer
 2019-06-27 ~ 2020-02-17IIF   - Director →  ME
Person with significant control
 2019-06-27 ~ 2020-02-17IIF 1123  - Ownership of voting rights - 75% or more →  OE
IIF 1123  - Right to appoint or remove directors →  OE
IIF 1123  - Ownership of shares – 75% or more →  OE
716
 Flat 1 3 Richmond Avenue, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-10 ~ 2022-08-02IIF   - Director →  ME
Person with significant control
 2022-02-10 ~ 2022-08-02IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
717
 174 Warren Road. ., Woodingdean, Brighton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
 2022-02-23 ~ 2025-02-11IIF   - Director →  ME
Person with significant control
 2022-02-23 ~ 2025-02-11IIF 730  - Ownership of voting rights - 75% or more →  OE
IIF 730  - Right to appoint or remove directors →  OE
IIF 730  - Ownership of shares – 75% or more →  OE
718
 13 The Street, Worlington, Bury St. Edmunds, EnglandDissolved Corporate (1 parent)
Officer
 2021-10-12 ~ 2021-11-28IIF   - Director →  ME
Person with significant control
 2021-10-12 ~ 2021-11-28IIF 2843  - Ownership of shares – 75% or more →  OE
IIF 2843  - Ownership of voting rights - 75% or more →  OE
IIF 2843  - Right to appoint or remove directors →  OE
719
 4385, 10546284: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
492,001 GBP2018-01-31
Officer
 2017-01-04 ~ 2017-05-05IIF   - Director →  ME
Person with significant control
 2017-01-04 ~ 2017-05-05IIF 93  - Right to appoint or remove directors →  OE
IIF 93  - Ownership of voting rights - 75% or more →  OE
IIF 93  - Ownership of shares – 75% or more →  OE
720
 58 Whitehead Close, London, EnglandActive Corporate 
Equity (Company account)
1 GBP2024-06-30
Officer
 2022-06-27 ~ 2025-06-11IIF   - Director →  ME
Person with significant control
 2022-06-27 ~ 2025-06-11IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
721
NAME ENGRAVED SIGNS XPRESS LIMITED - 2012-08-13
 40 Craven Park Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2011-07-01 ~ 2012-01-01IIF   - Director →  ME
722
 7-9 Luke House Canton, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-10-31
Officer
 2017-10-11 ~ 2020-03-04IIF   - Director →  ME
Person with significant control
 2017-10-11 ~ 2020-03-04IIF 331  - Right to appoint or remove directors →  OE
IIF 331  - Ownership of voting rights - 75% or more →  OE
IIF 331  - Ownership of shares – 75% or more →  OE
723
 44d Queen's Gate, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-42,625 GBP2024-03-31
Officer
 2017-03-30 ~ 2017-06-01IIF   - Director →  ME
Person with significant control
 2017-03-30 ~ 2017-06-01IIF 351  - Right to appoint or remove directors →  OE
IIF 351  - Ownership of voting rights - 75% or more →  OE
IIF 351  - Ownership of shares – 75% or more →  OE
724
 28 Belstedes, Basildon, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
 2022-02-24 ~ 2025-03-18IIF   - Director →  ME
Person with significant control
 2022-02-24 ~ 2025-03-18IIF 626  - Ownership of shares – 75% or more →  OE
IIF 626  - Right to appoint or remove directors →  OE
IIF 626  - Ownership of voting rights - 75% or more →  OE
725
 4385, 08248510: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2012-10-11 ~ 2012-10-11IIF   - Director →  ME
726
 4385, 08146577: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2012-07-17 ~ 2014-01-01IIF   - Director →  ME
727
 78 Cannon Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,595,712 GBP2019-03-13
Officer
 2018-03-22 ~ 2019-02-11IIF   - Director →  ME
Person with significant control
 2018-03-22 ~ 2019-02-11IIF 2232  - Ownership of shares – 75% or more →  OE
IIF 2232  - Ownership of voting rights - 75% or more →  OE
IIF 2232  - Right to appoint or remove directors →  OE
728
 6 Hockley Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
82,760 GBP2023-06-30
Officer
 2021-06-04 ~ 2024-01-26IIF   - Director →  ME
Person with significant control
 2021-06-04 ~ 2024-01-26IIF 2534  - Ownership of shares – 75% or more →  OE
IIF 2534  - Ownership of voting rights - 75% or more →  OE
IIF 2534  - Right to appoint or remove directors →  OE
729
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
 2022-06-07 ~ 2025-08-01IIF   - Director →  ME
Person with significant control
 2022-06-07 ~ 2025-08-01IIF 1300  - Ownership of shares – 75% or more →  OE
IIF 1300  - Ownership of voting rights - 75% or more →  OE
IIF 1300  - Right to appoint or remove directors →  OE
730
 156-158 High Street, BusheyDissolved Corporate (1 parent)
Officer
 2013-12-18 ~ 2014-01-01IIF   - Director →  ME
731
 C/o Prime Uk Solutions, 131 Great Titchfield Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
17,160 GBP2022-03-31
Officer
 2017-02-15 ~ 2017-04-27IIF   - Director →  ME
Person with significant control
 2017-02-15 ~ 2017-05-01IIF 315  - Right to appoint or remove directors →  OE
IIF 315  - Ownership of voting rights - 75% or more →  OE
IIF 315  - Ownership of shares – 75% or more →  OE
732
 35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
 2018-05-16 ~ 2018-06-26IIF   - Director →  ME
Person with significant control
 2018-05-16 ~ 2018-06-26IIF 1592  - Ownership of voting rights - 75% or more →  OE
IIF 1592  - Ownership of shares – 75% or more →  OE
IIF 1592  - Right to appoint or remove directors →  OE
733
 Office J1 The Raylor Centre, James Street, YorkDissolved Corporate 
Officer
 2012-01-05 ~ 2013-01-01IIF   - Director →  ME
734
 160 Seven Sisters Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-26
Officer
 2017-02-07 ~ 2018-10-01IIF   - Director →  ME
Person with significant control
 2017-02-07 ~ 2018-10-01IIF 488  - Right to appoint or remove directors →  OE
IIF 488  - Ownership of voting rights - 75% or more →  OE
IIF 488  - Ownership of shares – 75% or more →  OE
735
 Flat 8 122-126 St. Marys Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
 2023-08-25 ~ 2024-01-18IIF   - Director →  ME
Person with significant control
 2023-08-25 ~ 2024-01-18IIF 2753  - Right to appoint or remove directors →  OE
IIF 2753  - Ownership of voting rights - 75% or more →  OE
IIF 2753  - Ownership of shares – 75% or more →  OE
736
 132-134 Great Ancoats Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-41,066 GBP2022-05-31
Officer
 2020-05-28 ~ 2021-08-10IIF   - Director →  ME
Person with significant control
 2020-05-28 ~ 2021-08-10IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
737
 4385, 12557417: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2020-04-15 ~ 2021-11-23IIF   - Director →  ME
Person with significant control
 2020-04-15 ~ 2021-11-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
738
 4385, 08065535: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
 2012-05-11 ~ 2014-01-01IIF   - Director →  ME
739
 3 - 5 Ripple Road, Barking, EssexDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
63,723 GBP2015-09-30
Officer
 2012-09-21 ~ 2014-09-01IIF   - Director →  ME
740
 6a Station Road, Eckington, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
 2017-09-06 ~ 2017-11-16IIF   - Director →  ME
Person with significant control
 2017-09-06 ~ 2017-11-16IIF 359  - Right to appoint or remove directors →  OE
IIF 359  - Ownership of voting rights - 75% or more →  OE
IIF 359  - Ownership of shares – 75% or more →  OE
741
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-16 ~ 2021-12-08IIF   - Director →  ME
Person with significant control
 2020-07-16 ~ 2021-12-08IIF 2089  - Ownership of shares – 75% or more →  OE
IIF 2089  - Ownership of voting rights - 75% or more →  OE
IIF 2089  - Right to appoint or remove directors →  OE
742
 4385, 15141026 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2023-09-15 ~ 2024-01-18IIF   - Director →  ME
Person with significant control
 2023-09-15 ~ 2024-01-18IIF 1937  - Ownership of shares – 75% or more →  OE
IIF 1937  - Ownership of voting rights - 75% or more →  OE
IIF 1937  - Right to appoint or remove directors →  OE
743
 103 Banks Road, West Kirby, Wirral, EnglandDissolved Corporate (1 parent)
Officer
 2020-10-30 ~ 2020-12-04IIF   - Director →  ME
Person with significant control
 2020-10-30 ~ 2020-12-04IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
744
 Unit 12 Threemilestone Industrial Estate, Threemilestone, Truro, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
91,962 GBP2024-07-31
Officer
 2021-07-19 ~ 2025-02-10IIF   - Director →  ME
Person with significant control
 2021-07-19 ~ 2025-02-10IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
745
 Waverly Flat Waverly Flat, Goose Lane, Lower Quinton, Stratford Upon Avon, EnglandDissolved Corporate (1 parent)
Officer
 2012-09-24 ~ 2012-09-24IIF   - Director →  ME
746
 4385, 10650253 - Companies House Default Address, CardiffLiquidation Corporate 
Equity (Company account)
414,000 GBP2019-03-31
Officer
 2017-03-03 ~ 2018-10-31IIF   - Director →  ME
Person with significant control
 2017-03-03 ~ 2018-10-31IIF 305  - Right to appoint or remove directors →  OE
IIF 305  - Ownership of voting rights - 75% or more →  OE
IIF 305  - Ownership of shares – 75% or more →  OE
747
 152-160 City Road, London, EnglandDissolved Corporate 
Officer
 2012-10-01 ~ 2012-10-01IIF   - Director →  ME
748
 Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
 2019-07-23 ~ 2019-11-01IIF   - Director →  ME
Person with significant control
 2019-07-23 ~ 2019-11-01IIF 2676  - Ownership of voting rights - 75% or more →  OE
IIF 2676  - Right to appoint or remove directors →  OE
IIF 2676  - Ownership of shares – 75% or more →  OE
749
 1st Floor 107 Lees Road, Oldham, Lancashire, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
 2021-09-20 ~ 2024-10-28IIF   - Director →  ME
Person with significant control
 2021-09-20 ~ 2024-10-28IIF 1031  - Ownership of voting rights - 75% or more →  OE
IIF 1031  - Ownership of shares – 75% or more →  OE
IIF 1031  - Right to appoint or remove directors →  OE
750
 98 Robin Hood Lane, Chatham, EnglandDissolved Corporate (1 parent)
Officer
 2021-06-09 ~ 2021-10-06IIF   - Director →  ME
Person with significant control
 2021-06-09 ~ 2021-10-06IIF 1899  - Ownership of voting rights - 75% or more →  OE
IIF 1899  - Right to appoint or remove directors →  OE
IIF 1899  - Ownership of shares – 75% or more →  OE
751
 12 Ashfield Road, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-15 ~ 2020-09-07IIF   - Director →  ME
Person with significant control
 2020-07-15 ~ 2020-09-07IIF 651  - Right to appoint or remove directors →  OE
IIF 651  - Ownership of shares – 75% or more →  OE
IIF 651  - Ownership of voting rights - 75% or more →  OE
752
 13 Farley Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-08 ~ 2022-05-14IIF   - Director →  ME
Person with significant control
 2022-03-08 ~ 2022-05-14IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
753
 11 Joy Street, Barnstaple, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-17 ~ 2020-08-11IIF   - Director →  ME
Person with significant control
 2020-07-17 ~ 2020-08-11IIF 644  - Right to appoint or remove directors →  OE
IIF 644  - Ownership of voting rights - 75% or more →  OE
IIF 644  - Ownership of shares – 75% or more →  OE
754
 High Street Kensington, 239 Kensington High Street, LondonDissolved Corporate (1 parent)
Officer
 2014-08-12 ~ 2014-08-12IIF   - Director →  ME
755
 Regus 566 Chiswick High Street, Building 3 London Chiswick Park, London, EnglandDissolved Corporate (1 parent)
Officer
 2016-11-25 ~ 2017-01-31IIF   - Director →  ME
Person with significant control
 2016-11-25 ~ 2017-01-31IIF 538  - Right to appoint or remove directors →  OE
IIF 538  - Ownership of voting rights - 75% or more →  OE
IIF 538  - Ownership of shares – 75% or more →  OE
756
 138 Mottisfont Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-03-13 ~ 2019-04-24IIF   - Director →  ME
Person with significant control
 2019-03-13 ~ 2019-04-24IIF 2143  - Right to appoint or remove directors →  OE
IIF 2143  - Ownership of voting rights - 75% or more →  OE
IIF 2143  - Ownership of shares – 75% or more →  OE
757
 88 Abington Street, Northampton, EnglandDissolved Corporate (1 parent)
Officer
 2021-02-05 ~ 2021-02-08IIF   - Director →  ME
Person with significant control
 2021-02-05 ~ 2021-02-05IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
758
 The Forge Woodham Road, Battlesbridge, Wickford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
172,780 GBP2024-03-31
Officer
 2023-10-05 ~ 2024-01-25IIF   - Director →  ME
Person with significant control
 2023-10-05 ~ 2024-01-25IIF 1221  - Ownership of shares – 75% or more →  OE
IIF 1221  - Ownership of voting rights - 75% or more →  OE
IIF 1221  - Right to appoint or remove directors →  OE
759
FRANCE MAISONS KIT BOIS LIMITED - 2020-10-02
FRANCE MAISONS BOIS LIMITED - 2014-03-11
 Swiss Cottage, 28 Willows Road, Walsall, EnglandDissolved Corporate (1 parent)
Equity (Company account)
8,873 GBP2021-09-30
Officer
 2012-09-11 ~ 2014-01-01IIF   - Director →  ME
760
 107 Cheapside, London, EnglandDissolved Corporate (1 parent)
Officer
 2012-08-22 ~ 2014-01-01IIF   - Director →  ME
761
 South Gundenham Farm, Langford Budville, Wellington, EnglandDissolved Corporate (1 parent)
Officer
 2020-07-03 ~ 2020-07-20IIF   - Director →  ME
Person with significant control
 2020-07-03 ~ 2020-07-20IIF 1435  - Right to appoint or remove directors →  OE
IIF 1435  - Ownership of voting rights - 75% or more →  OE
IIF 1435  - Ownership of shares – 75% or more →  OE
762
 63-66 Hatton Garden, London, EnglandActive Corporate (1 parent)
Officer
 2023-04-28 ~ 2023-07-26IIF   - Director →  ME
Person with significant control
 2023-04-28 ~ 2023-07-26IIF 1856  - Right to appoint or remove directors →  OE
IIF 1856  - Ownership of voting rights - 75% or more →  OE
IIF 1856  - Ownership of shares – 75% or more →  OE
763
 2 Brookfield Way, Solihull, EnglandActive Corporate (2 parents)
Officer
 2024-04-09 ~ 2024-05-20IIF   - Director →  ME
Person with significant control
 2024-04-09 ~ 2024-05-20IIF 1647  - Right to appoint or remove directors →  OE
IIF 1647  - Ownership of voting rights - 75% or more →  OE
IIF 1647  - Ownership of shares – 75% or more →  OE
764
 4th Floor, 18 St. Cross Street, London, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
77,373 GBP2021-06-30
Officer
 2020-06-22 ~ 2021-10-06IIF   - Director →  ME
Person with significant control
 2020-06-22 ~ 2021-10-06IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of shares – 75% or more →  OE
765
 238 Lee High Road, London, EnglandActive Corporate (2 parents)
Officer
 2024-09-27 ~ 2024-12-09IIF   - Director →  ME
Person with significant control
 2024-09-27 ~ 2024-12-09IIF 2299  - Ownership of shares – 75% or more →  OE
IIF 2299  - Ownership of voting rights - 75% or more →  OE
IIF 2299  - Right to appoint or remove directors →  OE
766
 1 Pride Place, Pride Park, Derby, EnglandActive Corporate (1 parent)
Officer
 2024-10-17 ~ 2024-10-17IIF   - Director →  ME
Person with significant control
 2024-10-17 ~ 2024-10-17IIF 2052  - Ownership of shares – 75% or more →  OE
IIF 2052  - Ownership of voting rights - 75% or more →  OE
IIF 2052  - Right to appoint or remove directors →  OE
767
 61a Avondale Road, Southport, EnglandActive Corporate (1 parent)
Officer
 2024-04-25 ~ 2024-08-28IIF   - Director →  ME
Person with significant control
 2024-04-25 ~ 2024-08-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
768
 40 Gracechurch Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
760,749 GBP2019-02-28
Officer
 2018-02-13 ~ 2019-02-11IIF   - Director →  ME
Person with significant control
 2018-02-13 ~ 2019-02-11IIF 196  - Right to appoint or remove directors →  OE
IIF 196  - Ownership of voting rights - 75% or more →  OE
IIF 196  - Ownership of shares – 75% or more →  OE
769
 8 Hale Lodge, St. Andrews Road, Bedford, EnglandActive Corporate (1 parent)
Equity (Company account)
2,288 GBP2023-09-30
Officer
 2016-10-12 ~ 2016-10-12IIF   - Director →  ME
Person with significant control
 2016-10-12 ~ 2017-10-16IIF 96  - Right to appoint or remove directors →  OE
IIF 96  - Ownership of voting rights - 75% or more →  OE
IIF 96  - Ownership of shares – 75% or more →  OE
770
 Floor 3 159 Park Road, Oldham, United KingdomDissolved Corporate (1 parent)
Officer
 2011-08-17 ~ 2012-01-01IIF   - Director →  ME
771
 147 Stamford Hill, London, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
100 GBP2024-11-30
Officer
 2016-11-07 ~ 2017-03-07IIF   - Director →  ME
Person with significant control
 2016-11-07 ~ 2016-11-07IIF 340  - Right to appoint or remove directors →  OE
IIF 340  - Ownership of voting rights - 75% or more →  OE
IIF 340  - Ownership of shares – 75% or more →  OE
772
 35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
 2024-06-26 ~ 2024-06-26IIF   - Director →  ME
Person with significant control
 2024-06-26 ~ 2024-06-26IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
773
 B1 Old Gloucester Road, Hambrook, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
 2021-10-18 ~ 2025-05-14IIF   - Director →  ME
Person with significant control
 2021-10-18 ~ 2025-05-14IIF 731  - Right to appoint or remove directors →  OE
IIF 731  - Ownership of voting rights - 75% or more →  OE
IIF 731  - Ownership of shares – 75% or more →  OE
774
 4385, 14730911 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2023-03-15 ~ 2023-04-18IIF   - Director →  ME
Person with significant control
 2023-03-15 ~ 2023-04-18IIF 2793  - Right to appoint or remove directors →  OE
IIF 2793  - Ownership of voting rights - 75% or more →  OE
IIF 2793  - Ownership of shares – 75% or more →  OE
775
 92 New Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2023-02-21 ~ 2023-05-18IIF   - Director →  ME
Person with significant control
 2023-02-21 ~ 2023-05-18IIF 699  - Ownership of voting rights - 75% or more →  OE
IIF 699  - Ownership of shares – 75% or more →  OE
IIF 699  - Right to appoint or remove directors →  OE
776
 202-208 Cheetham Hill Road, Manchester, Lancs, United KingdomDissolved Corporate (1 parent)
Officer
 2010-02-10 ~ 2011-01-01IIF   - Director →  ME
777
 Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, EnglandActive Corporate (1 parent)
Equity (Company account)
134,330 GBP2024-10-31
Officer
 2019-10-25 ~ 2019-10-25IIF   - Director →  ME
Person with significant control
 2019-10-25 ~ 2019-10-25IIF 1050  - Ownership of shares – 75% or more →  OE
IIF 1050  - Ownership of voting rights - 75% or more →  OE
IIF 1050  - Right to appoint or remove directors →  OE
778
 Unit 5 The Pallet Yards Industrial Estate, Eastboro Way, Nuneaton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
 2021-11-15 ~ 2025-08-05IIF   - Director →  ME
Person with significant control
 2021-11-15 ~ 2025-08-05IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
779
 362 Carlton Hill, Carlton, Nottingham, EnglandActive Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
198,814 GBP2024-09-30
Officer
 2016-09-02 ~ 2017-07-18IIF   - Director →  ME
Person with significant control
 2016-09-02 ~ 2017-07-18IIF 500  - Has significant influence or control →  OE
IIF 500  - Right to appoint or remove directors →  OE
780
 44 Owston Road, Carcroft, Doncaster, EnglandActive Corporate 
Equity (Company account)
1 GBP2023-07-31
Officer
 2021-07-08 ~ 2025-02-05IIF   - Director →  ME
Person with significant control
 2021-07-08 ~ 2025-02-05IIF 2723  - Ownership of voting rights - 75% or more →  OE
IIF 2723  - Ownership of shares – 75% or more →  OE
IIF 2723  - Right to appoint or remove directors →  OE
781
 74 Park Lane, Hayes, EnglandDissolved Corporate (1 parent)
Officer
 2019-12-19 ~ 2020-03-28IIF   - Director →  ME
Person with significant control
 2019-12-19 ~ 2020-03-28IIF 1129  - Ownership of shares – 75% or more →  OE
IIF 1129  - Ownership of voting rights - 75% or more →  OE
IIF 1129  - Right to appoint or remove directors →  OE
782
 5 Alice Smith Square, Littlemore, Oxford, EnglandActive Corporate (1 parent)
Equity (Company account)
193,836 GBP2019-07-31
Officer
 2016-11-18 ~ 2018-08-14IIF   - Director →  ME
Person with significant control
 2016-11-18 ~ 2018-08-14IIF 120  - Right to appoint or remove directors →  OE
IIF 120  - Ownership of voting rights - 75% or more →  OE
IIF 120  - Ownership of shares – 75% or more →  OE
783
 111 Buckingham Palace Road, London, United KingdomDissolved Corporate (1 parent)
Officer
 2010-09-23 ~ 2010-09-23IIF   - Director →  ME
784
 154 Bury New Road, Whitefield, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
1,016,073 GBP2025-04-30
Officer
 2021-04-29 ~ 2024-01-16IIF   - Director →  ME
Person with significant control
 2021-04-29 ~ 2024-01-16IIF 1768  - Ownership of shares – 75% or more →  OE
IIF 1768  - Right to appoint or remove directors →  OE
IIF 1768  - Ownership of voting rights - 75% or more →  OE
785
 347 Old Gloucester Street, LondonDissolved Corporate (1 parent)
Officer
 2012-05-17 ~ 2013-01-01IIF   - Director →  ME
786
 International House, 12 Constance Street, London, United KingdomDissolved Corporate (1 parent)
Officer
 2016-10-25 ~ 2016-12-22IIF   - Director →  ME
Person with significant control
 2016-10-25 ~ 2016-12-22IIF 290  - Right to appoint or remove directors →  OE
IIF 290  - Ownership of voting rights - 75% or more →  OE
IIF 290  - Ownership of shares – 75% or more →  OE
787
 Broadway Spen Green, Smallwood, Sandbach, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
 2019-09-06 ~ 2019-11-11IIF   - Director →  ME
Person with significant control
 2019-09-06 ~ 2019-11-11IIF 2975  - Right to appoint or remove directors →  OE
IIF 2975  - Ownership of voting rights - 75% or more →  OE
IIF 2975  - Ownership of shares – 75% or more →  OE
788
 6 Hockley Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
96,460 GBP2023-07-31
Officer
 2021-07-01 ~ 2024-01-26IIF   - Director →  ME
Person with significant control
 2021-07-01 ~ 2024-01-26IIF 695  - Right to appoint or remove directors →  OE
IIF 695  - Ownership of voting rights - 75% or more →  OE
IIF 695  - Ownership of shares – 75% or more →  OE
789
 12 Westwick Gardens, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,055,747 GBP2018-05-31
Officer
 2017-05-31 ~ 2019-02-11IIF   - Director →  ME
Person with significant control
 2017-05-31 ~ 2019-02-11IIF 55  - Right to appoint or remove directors →  OE
IIF 55  - Ownership of voting rights - 75% or more →  OE
IIF 55  - Ownership of shares – 75% or more →  OE
790
 4385, 14858806 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2023-05-10 ~ 2023-06-13IIF   - Director →  ME
Person with significant control
 2023-05-10 ~ 2023-06-13IIF 1701  - Right to appoint or remove directors →  OE
IIF 1701  - Ownership of voting rights - 75% or more →  OE
IIF 1701  - Ownership of shares – 75% or more →  OE
791
 66 Church Street, Hartlepool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
 2020-01-27 ~ 2020-04-20IIF   - Director →  ME
Person with significant control
 2020-01-27 ~ 2020-04-20IIF 847  - Ownership of voting rights - 75% or more →  OE
IIF 847  - Right to appoint or remove directors →  OE
IIF 847  - Ownership of shares – 75% or more →  OE
792
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2018-09-19 ~ 2018-11-01IIF   - Director →  ME
Person with significant control
 2018-09-19 ~ 2018-11-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
793
 4 Ashburton Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
 2021-09-22 ~ 2025-05-09IIF   - Director →  ME
Person with significant control
 2021-09-22 ~ 2025-05-09IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
794
 12 Hoylake Gardens, Romford, EnglandActive Corporate (1 parent)
Officer
 2024-11-05 ~ 2025-02-17IIF   - Director →  ME
Person with significant control
 2024-11-05 ~ 2025-02-17IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
795
 Brooklands, Upfold Lane, Cranleigh, EnglandDissolved Corporate (1 parent)
Officer
 2017-08-10 ~ 2017-10-03IIF   - Director →  ME
Person with significant control
 2017-08-10 ~ 2017-10-03IIF 84  - Right to appoint or remove directors →  OE
IIF 84  - Ownership of voting rights - 75% or more →  OE
IIF 84  - Ownership of shares – 75% or more →  OE
796
 Suite 2a Blackthorn House, St Pauls Square, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,289 GBP2024-06-30
Officer
 2021-06-21 ~ 2023-12-06IIF   - Director →  ME
Person with significant control
 2021-06-21 ~ 2023-12-06IIF 2407  - Right to appoint or remove directors →  OE
IIF 2407  - Ownership of voting rights - 75% or more →  OE
IIF 2407  - Ownership of shares – 75% or more →  OE
797
MOVING DAY REMOVALS LIMITED - 2021-04-07
1ST EUROPEAN SERVICES LIMITED - 2020-05-04
 35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
500,000 GBP2020-07-31
Officer
 2017-07-31 ~ 2019-11-27IIF   - Director →  ME
Person with significant control
 2017-07-31 ~ 2019-11-27IIF 191  - Right to appoint or remove directors →  OE
IIF 191  - Ownership of voting rights - 75% or more →  OE
IIF 191  - Ownership of shares – 75% or more →  OE
798
 Unit 29 Capitol Way Industrial Estate, Capitol Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
 2017-03-10 ~ 2019-01-09IIF   - Director →  ME
Person with significant control
 2017-03-10 ~ 2019-01-09IIF 375  - Right to appoint or remove directors →  OE
IIF 375  - Ownership of voting rights - 75% or more →  OE
IIF 375  - Ownership of shares – 75% or more →  OE
799
 The Cottage, 3 Bucks Hill, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
 2020-01-29 ~ 2020-03-10IIF   - Director →  ME
Person with significant control
 2020-01-29 ~ 2020-03-10IIF 2651  - Right to appoint or remove directors →  OE
IIF 2651  - Ownership of voting rights - 75% or more →  OE
IIF 2651  - Ownership of shares – 75% or more →  OE
800
BROOK GARDEN LIMITED - 2024-07-31
 4 Walnut Drive, Smethwick, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
 2021-06-02 ~ 2024-07-26IIF   - Director →  ME
Person with significant control
 2021-06-02 ~ 2024-07-26IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
801
 Flat 13 Hayden Piper House, 27-33 Caversham Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-586 GBP2021-07-31
Officer
 2020-07-31 ~ 2021-10-28IIF   - Director →  ME
Person with significant control
 2020-07-31 ~ 2021-10-28IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
802
KNIGHT TIME LIMITED - 2023-03-06
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
 2022-03-09 ~ 2023-03-02IIF   - Director →  ME
Person with significant control
 2022-03-09 ~ 2023-03-02IIF 2694  - Ownership of shares – 75% or more →  OE
IIF 2694  - Right to appoint or remove directors →  OE
IIF 2694  - Ownership of voting rights - 75% or more →  OE
803
SWANCOURT TRADING LIMITED - 2012-12-11
 1a Eddystone Road, Wadebridge, CornwallActive Corporate (2 parents)
Equity (Company account)
520,902 GBP2024-03-31
Officer
 2012-07-02 ~ 2012-12-06IIF   - Director →  ME
804
LORDSTAR LIMITED - 2024-08-20
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
 2020-11-18 ~ 2024-08-09IIF   - Director →  ME
Person with significant control
 2020-11-18 ~ 2024-08-09IIF 2537  - Ownership of shares – 75% or more →  OE
IIF 2537  - Right to appoint or remove directors →  OE
IIF 2537  - Ownership of voting rights - 75% or more →  OE
805
QUESTDEAN LIMITED - 2018-07-12
 60 High Street, Chatham, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-05-31
Officer
 2017-05-13 ~ 2017-08-16IIF   - Director →  ME
Person with significant control
 2017-05-13 ~ 2017-08-16IIF 294  - Right to appoint or remove directors →  OE
IIF 294  - Ownership of voting rights - 75% or more →  OE
IIF 294  - Ownership of shares – 75% or more →  OE
806
MARSHCOM TRADING LIMITED - 2013-05-15
 2 Victoria Avenue, Hounslow, MiddlesexDissolved Corporate (1 parent)
Current Assets (Company account)
99,414 GBP2016-04-30
Officer
 2011-11-04 ~ 2013-01-01IIF   - Director →  ME
807
BRITANNIA STOP LIMITED - 2019-10-18
 Bolland Hall Lane, Stickney, Boston, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
7,116 GBP2025-03-11
Officer
 2019-09-11 ~ 2019-10-17IIF   - Director →  ME
Person with significant control
 2019-09-11 ~ 2019-10-17IIF 1902  - Right to appoint or remove directors →  OE
IIF 1902  - Ownership of voting rights - 75% or more →  OE
IIF 1902  - Ownership of shares – 75% or more →  OE
808
ABLEDATA INTERNATIONAL LIMITED - 2011-03-10
 Field & Co Llp, Central Chambers, 227 London Road, Hadleigh, Essex, United KingdomDissolved Corporate (1 parent)
Officer
 2010-04-07 ~ 2010-04-08IIF   - Director →  ME
809
DESIGN PAGE LIMITED - 2023-10-31
 2 Gilda Crescent, London, EnglandActive Corporate (2 parents)
Equity (Company account)
17,639 GBP2024-05-31
Officer
 2023-05-23 ~ 2023-08-24IIF   - Director →  ME
Person with significant control
 2023-05-23 ~ 2023-08-24IIF 970  - Ownership of shares – 75% or more →  OE
IIF 970  - Ownership of voting rights - 75% or more →  OE
IIF 970  - Right to appoint or remove directors →  OE
810
BLUEDANCE LIMITED - 2022-03-16
 1 Grosvenor Square, Mayfair, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
5,010,183 GBP2022-07-31
Officer
 2020-07-08 ~ 2022-03-11IIF   - Director →  ME
Person with significant control
 2020-07-08 ~ 2022-03-11IIF 912  - Ownership of voting rights - 75% or more →  OE
IIF 912  - Right to appoint or remove directors →  OE
IIF 912  - Ownership of shares – 75% or more →  OE
811
JADEMASTER LIMITED - 2013-06-28
 C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United KingdomActive Corporate (4 parents)
Equity (Company account)
27,350 GBP2024-04-30
Officer
 2012-03-07 ~ 2012-03-23IIF   - Director →  ME
812
COUNTY RENT LIMITED - 2019-11-19
 66 Lincoln's Inn Fields, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-12-31
Officer
 2019-01-15 ~ 2019-01-15IIF   - Director →  ME
Person with significant control
 2019-01-15 ~ 2019-01-15IIF 2396  - Ownership of shares – 75% or more →  OE
IIF 2396  - Right to appoint or remove directors →  OE
IIF 2396  - Ownership of voting rights - 75% or more →  OE
813
WEST LINK LIMITED - 2019-11-20
 66 Lincoln's Inn Fields, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
-30,065 GBP2021-12-31
Officer
 2019-01-18 ~ 2019-01-18IIF   - Director →  ME
Person with significant control
 2019-01-18 ~ 2019-01-18IIF 1988  - Ownership of voting rights - 75% or more →  OE
IIF 1988  - Ownership of shares – 75% or more →  OE
IIF 1988  - Right to appoint or remove directors →  OE
814
 6th Floor 338 Euston Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-12-09 ~ 2023-11-10IIF   - Director →  ME
Person with significant control
 2022-12-09 ~ 2023-11-10IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
815
SILVER CLASS LIMITED - 2019-11-28
 35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
 2017-10-23 ~ 2019-11-27IIF   - Director →  ME
Person with significant control
 2017-10-23 ~ 2019-11-27IIF 479  - Right to appoint or remove directors →  OE
IIF 479  - Ownership of voting rights - 75% or more →  OE
IIF 479  - Ownership of shares – 75% or more →  OE
816
PRIME STYLE LIMITED - 2023-10-27
 Unit 1 Block B, Southern Gate, Chichester, West Sussex, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
 2023-08-21 ~ 2023-10-25IIF   - Director →  ME
Person with significant control
 2023-08-21 ~ 2023-10-25IIF 770  - Right to appoint or remove directors →  OE
IIF 770  - Ownership of shares – 75% or more →  OE
IIF 770  - Ownership of voting rights - 75% or more →  OE
817
 167-169 Great Portland Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
 2021-08-04 ~ 2025-04-23IIF   - Director →  ME
Person with significant control
 2021-08-04 ~ 2025-04-23IIF 2053  - Ownership of voting rights - 75% or more →  OE
IIF 2053  - Ownership of shares – 75% or more →  OE
IIF 2053  - Right to appoint or remove directors →  OE
818
 41 Roma Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,225 GBP2023-05-31
Officer
 2016-05-23 ~ 2017-06-02IIF   - Director →  ME
Person with significant control
 2016-05-23 ~ 2016-06-01IIF 596  - Right to appoint or remove directors →  OE
IIF 596  - Ownership of voting rights - 75% or more →  OE
IIF 596  - Ownership of shares – 75% or more →  OE
819
 32 Appleton Way, Shinfield, Reading, EnglandDissolved Corporate (2 parents)
Officer
 2019-08-05 ~ 2019-09-11IIF   - Director →  ME
Person with significant control
 2019-08-05 ~ 2019-09-11IIF 1877  - Ownership of shares – 75% or more →  OE
IIF 1877  - Right to appoint or remove directors →  OE
IIF 1877  - Ownership of voting rights - 75% or more →  OE
820
 Silverstream House, 45 Fitzroy Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2019-02-08 ~ 2019-04-08IIF   - Director →  ME
Person with significant control
 2019-02-08 ~ 2019-04-08IIF 1799  - Right to appoint or remove directors →  OE
IIF 1799  - Ownership of voting rights - 75% or more →  OE
IIF 1799  - Ownership of shares – 75% or more →  OE
821
 54 George Street, Richmond, EnglandDissolved Corporate (1 parent)
Officer
 2020-02-05 ~ 2020-03-12IIF   - Director →  ME
Person with significant control
 2020-02-05 ~ 2020-03-12IIF 1676  - Right to appoint or remove directors →  OE
IIF 1676  - Ownership of shares – 75% or more →  OE
IIF 1676  - Ownership of voting rights - 75% or more →  OE
822
 71 Bridge Street, Castleford, EnglandActive Corporate (1 parent)
Equity (Company account)
-96,136 GBP2024-03-31
Officer
 2018-03-20 ~ 2018-05-03IIF   - Director →  ME
Person with significant control
 2018-03-20 ~ 2018-05-03IIF 593  - Right to appoint or remove directors →  OE
IIF 593  - Ownership of voting rights - 75% or more →  OE
IIF 593  - Ownership of shares – 75% or more →  OE
823
 1 Coleridge Road, Romford, EnglandActive Corporate (1 parent)
Equity (Company account)
3,157 GBP2024-09-30
Officer
 2019-09-25 ~ 2020-01-15IIF   - Director →  ME
Person with significant control
 2019-09-25 ~ 2019-09-25IIF 2202  - Right to appoint or remove directors →  OE
IIF 2202  - Ownership of voting rights - 75% or more →  OE
IIF 2202  - Ownership of shares – 75% or more →  OE
824
 1068 Coventry Road, Yardley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2020-09-04 ~ 2020-10-15IIF   - Director →  ME
Person with significant control
 2020-09-04 ~ 2020-10-15IIF 635  - Ownership of voting rights - 75% or more →  OE
IIF 635  - Ownership of shares – 75% or more →  OE
IIF 635  - Right to appoint or remove directors →  OE
825
 Lawrence House, 5, St. Andrews Hill, Norwich, NorfolkDissolved Corporate (1 parent)
Equity (Company account)
5,775 GBP2020-04-30
Officer
 2018-05-23 ~ 2020-04-29IIF   - Director →  ME
Person with significant control
 2018-05-23 ~ 2020-04-29IIF 1313  - Ownership of voting rights - 75% or more →  OE
IIF 1313  - Right to appoint or remove directors →  OE
IIF 1313  - Ownership of shares – 75% or more →  OE
826
 623 Spring Bank West, Hull, United KingdomActive Corporate (2 parents)
Equity (Company account)
-4,943 GBP2024-08-31
Officer
 2018-05-14 ~ 2018-07-20IIF   - Director →  ME
Person with significant control
 2018-05-14 ~ 2018-07-20IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
827
 Kent Street Mill, Kent Street, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,041 GBP2018-02-28
Officer
 2017-01-23 ~ 2017-01-31IIF   - Director →  ME
Person with significant control
 2017-01-23 ~ 2017-01-31IIF 515  - Right to appoint or remove directors →  OE
IIF 515  - Ownership of voting rights - 75% or more →  OE
IIF 515  - Ownership of shares – 75% or more →  OE
828
 152-160 City Road, London, United KingdomDissolved Corporate (1 parent)
Officer
 2010-07-16 ~ 2010-07-16IIF   - Director →  ME
829
 C/o Chartwell Accountants 47 Bury New Road, Prestwich, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
75,601 GBP2024-02-29
Officer
 2018-02-20 ~ 2018-03-23IIF   - Director →  ME
Person with significant control
 2018-02-20 ~ 2018-03-23IIF 526  - Right to appoint or remove directors →  OE
IIF 526  - Ownership of voting rights - 75% or more →  OE
IIF 526  - Ownership of shares – 75% or more →  OE
830
 Unit 228 2a Ruckholt Road, London, United KingdomDissolved Corporate (1 parent)
Officer
 2010-06-17 ~ 2011-01-01IIF   - Director →  ME
831
 Dephna House, 14 Cumberland Avenue, LondonDissolved Corporate (1 parent)
Officer
 2014-01-30 ~ 2015-01-01IIF   - Director →  ME
832
 331 Doncaster Road, Rotherham, South Yorkshire, United KingdomDissolved Corporate (2 parents)
Officer
 2011-11-22 ~ 2013-02-12IIF   - Director →  ME
833
 3 The Vinery, Wargrave, Reading, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2020-03-31
Officer
 2017-02-03 ~ 2017-03-08IIF   - Director →  ME
Person with significant control
 2017-02-03 ~ 2017-04-19IIF 142  - Right to appoint or remove directors →  OE
IIF 142  - Ownership of voting rights - 75% or more →  OE
IIF 142  - Ownership of shares – 75% or more →  OE
834
 1st Floor North Westgate House, Harlow, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
-199 GBP2025-02-28
Officer
 2022-02-04 ~ 2022-04-08IIF   - Director →  ME
Person with significant control
 2022-02-04 ~ 2022-04-08IIF 1358  - Right to appoint or remove directors →  OE
IIF 1358  - Ownership of voting rights - 75% or more →  OE
IIF 1358  - Ownership of shares – 75% or more →  OE
835
 33 St. Botolphs Road, Shepshed, Loughborough, Leicestershire, United KingdomDissolved Corporate (1 parent)
Officer
 2012-07-05 ~ 2012-07-05IIF   - Director →  ME
836
 4385, 15747789 - Companies House Default Address, CardiffActive Corporate 
Officer
 2024-05-29 ~ 2024-12-15IIF   - Director →  ME
Person with significant control
 2024-05-29 ~ 2024-12-15IIF 760  - Right to appoint or remove directors →  OE
IIF 760  - Ownership of voting rights - 75% or more →  OE
IIF 760  - Ownership of shares – 75% or more →  OE
837
 Banbury House, 121 Stonegrove, Edgware, MiddlesexLiquidation Corporate (1 parent)
Officer
 2012-01-10 ~ 2012-01-10IIF   - Director →  ME
838
 27 Springfield Road, Sileby, Loughborough, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-03-31
Officer
 2018-03-05 ~ 2018-04-06IIF   - Director →  ME
Person with significant control
 2018-03-05 ~ 2018-04-06IIF 383  - Right to appoint or remove directors →  OE
IIF 383  - Ownership of voting rights - 75% or more →  OE
IIF 383  - Ownership of shares – 75% or more →  OE
839
 4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, EnglandActive Corporate (1 parent)
Officer
 2024-06-12 ~ 2024-12-22IIF   - Director →  ME
Person with significant control
 2024-06-12 ~ 2024-12-23IIF 776  - Right to appoint or remove directors →  OE
IIF 776  - Ownership of voting rights - 75% or more →  OE
IIF 776  - Ownership of shares – 75% or more →  OE
840
 35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
 2012-10-16 ~ 2012-10-16IIF   - Director →  ME
841
 7 Hipley Street, Old Woking, Woking, EnglandDissolved Corporate (2 parents)
Officer
 2017-04-18 ~ 2017-05-09IIF   - Director →  ME
842
 112 Ling Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
72,003 GBP2024-01-31
Officer
 2022-01-07 ~ 2023-09-30IIF   - Director →  ME
Person with significant control
 2022-01-07 ~ 2023-09-29IIF 1567  - Right to appoint or remove directors →  OE
IIF 1567  - Ownership of voting rights - 75% or more →  OE
IIF 1567  - Ownership of shares – 75% or more →  OE
843
CASTLETHORN LIMITED - 2021-12-06
 30-32 Knowsly Street, Manchester, Greater Manchester, EnglandLiquidation Corporate 
Equity (Company account)
234,149 GBP2021-12-31
Officer
 2019-12-31 ~ 2020-03-11IIF   - Director →  ME
Person with significant control
 2019-12-31 ~ 2020-03-11IIF 1532  - Ownership of voting rights - 75% or more →  OE
IIF 1532  - Right to appoint or remove directors →  OE
IIF 1532  - Ownership of shares – 75% or more →  OE
844
 4th Floor, Silverstream House, 45 Fitzroy Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
231,265 GBP2021-06-30
Officer
 2020-06-26 ~ 2021-10-06IIF   - Director →  ME
Person with significant control
 2020-06-26 ~ 2021-10-06IIF 1023  - Ownership of voting rights - 75% or more →  OE
IIF 1023  - Right to appoint or remove directors →  OE
IIF 1023  - Ownership of shares – 75% or more →  OE
845
REDSTOP LIMITED - 2019-11-08
 Suite 16  Pmj House Highlands Road, Shirley, Solihull, EnglandDissolved Corporate (2 parents)
Equity (Company account)
619,650 GBP2019-07-31
Officer
 2017-07-19 ~ 2019-11-06IIF   - Director →  ME
Person with significant control
 2017-07-19 ~ 2019-11-06IIF 70  - Right to appoint or remove directors →  OE
IIF 70  - Ownership of voting rights - 75% or more →  OE
IIF 70  - Ownership of shares – 75% or more →  OE
846
NORTH CHAMBER LIMITED - 2023-03-29
 Unit 1, Millhouse Yard, Doncaster Road, Dalton, Rotherham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
 2020-09-10 ~ 2023-03-28IIF   - Director →  ME
Person with significant control
 2020-09-10 ~ 2023-03-28IIF 2533  - Ownership of shares – 75% or more →  OE
IIF 2533  - Ownership of voting rights - 75% or more →  OE
IIF 2533  - Right to appoint or remove directors →  OE
847
THUNDERFIRE LIMITED - 2019-02-13
 2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
-1,072,562 GBP2023-04-01 ~ 2024-03-31
Officer
 2019-01-09 ~ 2019-02-12IIF   - Director →  ME
Person with significant control
 2019-01-09 ~ 2019-02-12IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
848
GLENNLEA TRADING LIMITED - 2013-07-08
 Portsmouth House, Portsmouth Road, Guildford, SurreyDissolved Corporate (6 parents)
Officer
 2011-10-27 ~ 2012-01-01IIF   - Director →  ME
849
1ST EUROPE TRADING LIMITED - 2017-07-03
 Wynyard House Wynyard Avenue, Wynyard, Billingham, EnglandActive Corporate (3 parents, 88 offsprings)
Officer
 2015-04-24 ~ 2016-11-01IIF   - Director →  ME
850
DELTASTAFF LIMITED - 2020-08-25
 4385, 11366763: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2018-05-16 ~ 2019-07-20IIF   - Director →  ME
Person with significant control
 2018-05-16 ~ 2019-07-20IIF 2553  - Ownership of voting rights - 75% or more →  OE
IIF 2553  - Right to appoint or remove directors →  OE
IIF 2553  - Ownership of shares – 75% or more →  OE
851
 35 Firs Avenue, London, United KingdomDissolved Corporate 
Officer
 2016-09-09 ~ 2018-01-01IIF   - Director →  ME
852
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2025-02-28 ~ 2025-08-20IIF   - Director →  ME
Person with significant control
 2025-02-28 ~ 2025-08-20IIF 2119  - Right to appoint or remove directors →  OE
IIF 2119  - Ownership of voting rights - 75% or more →  OE
IIF 2119  - Ownership of shares – 75% or more →  OE
853
CYBERCLUB LIMITED - 2013-12-19
 5 Bellclose Road, West Drayton, EnglandActive Corporate (2 parents)
Equity (Company account)
77,147 GBP2024-07-31
Officer
 2012-05-15 ~ 2013-01-01IIF   - Director →  ME
854
EAGLE TRADES LIMITED - 2020-05-30
 Unit 35 Rassau Industrial Estate, Rassau, Ebbw Vale, WalesDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
 2017-06-27 ~ 2019-03-06IIF   - Director →  ME
Person with significant control
 2017-06-27 ~ 2019-03-06IIF 486  - Right to appoint or remove directors →  OE
IIF 486  - Ownership of voting rights - 75% or more →  OE
IIF 486  - Ownership of shares – 75% or more →  OE
855
STARSIDE LIMITED - 2018-08-15
 1 Kings Avenue, LondonDissolved Corporate (2 parents)
Equity (Company account)
-10,495 GBP2020-12-31
Officer
 2016-12-07 ~ 2016-12-07IIF   - Director →  ME
Person with significant control
 2016-12-07 ~ 2016-12-07IIF 401  - Right to appoint or remove directors →  OE
IIF 401  - Ownership of voting rights - 75% or more →  OE
IIF 401  - Ownership of shares – 75% or more →  OE
856
GOLDBEAM LIMITED - 2020-03-13
 C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
37,914 GBP2023-12-31
Officer
 2019-12-10 ~ 2020-01-28IIF   - Director →  ME
Person with significant control
 2019-12-10 ~ 2020-01-28IIF 1480  - Right to appoint or remove directors →  OE
IIF 1480  - Ownership of voting rights - 75% or more →  OE
IIF 1480  - Ownership of shares – 75% or more →  OE
857
 47 Kingsleigh Drive, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-03 ~ 2022-03-31IIF   - Director →  ME
Person with significant control
 2021-03-03 ~ 2022-03-31IIF 680  - Ownership of voting rights - 75% or more →  OE
IIF 680  - Ownership of shares – 75% or more →  OE
IIF 680  - Right to appoint or remove directors →  OE
858
 The Garibaldi, Hedsor Road, Bourne End, EnglandDissolved Corporate (1 parent)
Officer
 2021-10-07 ~ 2021-12-16IIF   - Director →  ME
Person with significant control
 2021-10-07 ~ 2021-12-16IIF 795  - Ownership of voting rights - 75% or more →  OE
IIF 795  - Right to appoint or remove directors →  OE
IIF 795  - Ownership of shares – 75% or more →  OE
859
CRESTMED LIMITED - 2017-06-15
 227 London Road, Romford, EnglandDissolved Corporate (1 parent)
Profit/Loss (Company account)
-110,599 GBP2022-04-01 ~ 2023-03-31
Officer
 2017-05-05 ~ 2017-06-01IIF   - Director →  ME
Person with significant control
 2017-05-05 ~ 2017-06-01IIF 44  - Right to appoint or remove directors →  OE
IIF 44  - Ownership of voting rights - 75% or more →  OE
IIF 44  - Ownership of shares – 75% or more →  OE
860
VIEW STREAM LIMITED - 2024-03-15
 4385, 13402865 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
 2021-05-17 ~ 2024-03-11IIF   - Director →  ME
Person with significant control
 2021-05-17 ~ 2024-03-11IIF 2325  - Ownership of shares – 75% or more →  OE
IIF 2325  - Ownership of voting rights - 75% or more →  OE
IIF 2325  - Right to appoint or remove directors →  OE
861
 20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-07-31 ~ 2023-11-29IIF   - Director →  ME
Person with significant control
 2023-07-31 ~ 2023-11-29IIF 2354  - Ownership of shares – 75% or more →  OE
IIF 2354  - Ownership of voting rights - 75% or more →  OE
IIF 2354  - Right to appoint or remove directors →  OE
862
 12 Kensington Church Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2023-12-22 ~ 2024-10-10IIF   - Director →  ME
Person with significant control
 2023-12-22 ~ 2024-10-10IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
863
 11 Woodford Avenue, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
1,932 GBP2024-04-30
Officer
 2022-04-27 ~ 2022-04-27IIF   - Director →  ME
Person with significant control
 2022-04-27 ~ 2022-04-27IIF 2179  - Ownership of voting rights - 75% or more →  OE
IIF 2179  - Ownership of shares – 75% or more →  OE
IIF 2179  - Right to appoint or remove directors →  OE
864
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2022-07-12 ~ 2022-07-12IIF   - Director →  ME
Person with significant control
 2022-07-12 ~ 2022-07-12IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
865
 Berkeley Square House, Berkeley Square, London, EnglandActive Corporate (2 parents)
Equity (Company account)
3,278,213 GBP2023-10-31
Officer
 2022-10-21 ~ 2024-07-04IIF   - Director →  ME
Person with significant control
 2022-10-21 ~ 2024-07-04IIF 2376  - Ownership of voting rights - 75% or more →  OE
IIF 2376  - Right to appoint or remove directors →  OE
IIF 2376  - Ownership of shares – 75% or more →  OE
866
 Flat 178 Tennyson Apartments, 1 Saffron Central Square, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
 2021-05-26 ~ 2024-05-13IIF   - Director →  ME
Person with significant control
 2021-05-26 ~ 2024-05-13IIF 797  - Ownership of voting rights - 75% or more →  OE
IIF 797  - Right to appoint or remove directors →  OE
IIF 797  - Ownership of shares – 75% or more →  OE
867
 Flat 10 Wetton Place, Egham, EnglandDissolved Corporate (2 parents)
Officer
 2016-12-23 ~ 2017-05-24IIF   - Director →  ME
868
 782 Hagley Road West, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
 2023-04-18 ~ 2023-08-23IIF   - Director →  ME
Person with significant control
 2023-04-18 ~ 2023-08-23IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
869
BRITANIASTYLE LIMITED - 2016-11-28
 4th Floor 18 St. Cross Street, London, EnglandDissolved Corporate (2 parents)
Officer
 2016-10-19 ~ 2016-10-19IIF   - Director →  ME
870
1ST EXPRESS LIMITED - 2023-06-29
 62 Cavendish Place, Eastbourne, United KingdomActive Corporate (1 parent)
Equity (Company account)
16,031 GBP2024-07-31
Officer
 2020-07-14 ~ 2022-08-09IIF   - Director →  ME
 2022-08-09 ~ 2023-06-22IIF   - Director →  ME
Person with significant control
 2022-08-09 ~ 2023-06-22IIF 997  - Right to appoint or remove directors →  OE
IIF 997  - Ownership of voting rights - 75% or more →  OE
IIF 997  - Ownership of shares – 75% or more →  OE
 2020-07-14 ~ 2022-08-09IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
871
GROVEBANK LIMITED - 2014-08-05
 200 Aldersgate Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2013-05-07 ~ 2014-01-01IIF   - Director →  ME
872
ABBEYWEST TRADING LIMITED - 2013-04-12
 63a Market Place, Cannock, StaffordshireDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
 2013-04-09 ~ 2013-04-09IIF   - Director →  ME
873
 206 Commercial Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,774 GBP2024-08-31
Officer
 2021-08-20 ~ 2024-02-10IIF   - Director →  ME
Person with significant control
 2021-08-20 ~ 2024-02-10IIF 1609  - Ownership of shares – 75% or more →  OE
IIF 1609  - Ownership of voting rights - 75% or more →  OE
IIF 1609  - Right to appoint or remove directors →  OE
874
 40 Deventer Crescent, London, EnglandDissolved Corporate (1 parent)
Officer
 2010-06-29 ~ 2010-07-02IIF   - Director →  ME
875
 The Old Sawmill New Mill Bank, Bolsterstone, Sheffield, EnglandDissolved Corporate 
Officer
 2013-12-05 ~ 2013-12-05IIF   - Director →  ME
876
 10-14 Burwell Road, LondonDissolved Corporate (2 parents)
Officer
 2009-02-25 ~ 2009-02-25IIF   - Director →  ME
877
GOLDBLOW LIMITED - 2024-07-01
 1014 Melton Road, Syston, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
 2019-04-05 ~ 2019-05-22IIF   - Director →  ME
Person with significant control
 2019-04-05 ~ 2019-05-22IIF 1840  - Ownership of shares – 75% or more →  OE
IIF 1840  - Right to appoint or remove directors →  OE
IIF 1840  - Ownership of voting rights - 75% or more →  OE
878
 18 Church Lane, Ravenstone, Coalville, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-5,758 GBP2024-02-29
Officer
 2018-02-08 ~ 2018-03-20IIF   - Director →  ME
Person with significant control
 2018-02-08 ~ 2018-03-20IIF 199  - Right to appoint or remove directors →  OE
IIF 199  - Ownership of voting rights - 75% or more →  OE
IIF 199  - Ownership of shares – 75% or more →  OE
879
 Faraday Business Centre, Windsor Road, Redditch, EnglandDissolved Corporate (1 parent)
Officer
 2023-03-27 ~ 2024-02-14IIF   - Director →  ME
Person with significant control
 2023-03-27 ~ 2024-02-14IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
880
 46 Main Street, Mexborough, South Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-08-31
Officer
 2013-08-05 ~ 2015-01-01IIF   - Director →  ME
881
 15 Markyate Road, Dagenham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,376 GBP2022-04-30
Officer
 2019-04-05 ~ 2019-06-17IIF   - Director →  ME
Person with significant control
 2019-04-05 ~ 2019-06-17IIF 2630  - Ownership of voting rights - 75% or more →  OE
IIF 2630  - Right to appoint or remove directors →  OE
IIF 2630  - Ownership of shares – 75% or more →  OE
882
 14 Jack Andrews Drive, Colchester, EnglandDissolved Corporate (1 parent)
Officer
 2023-06-12 ~ 2024-03-04IIF   - Director →  ME
Person with significant control
 2023-06-12 ~ 2024-03-04IIF 2487  - Ownership of shares – 75% or more →  OE
IIF 2487  - Ownership of voting rights - 75% or more →  OE
IIF 2487  - Right to appoint or remove directors →  OE
883
 86-90 Paul Street, London, EnglandDissolved Corporate 
Officer
 2013-07-18 ~ 2013-07-18IIF   - Director →  ME
884
 19 Abney Avenue, Albrighton, Wolverhampton, EnglandActive Corporate (1 parent)
Equity (Company account)
4,779 GBP2024-11-30
Officer
 2019-11-04 ~ 2020-02-10IIF   - Director →  ME
Person with significant control
 2019-11-04 ~ 2020-02-10IIF 2997  - Right to appoint or remove directors →  OE
IIF 2997  - Ownership of voting rights - 75% or more →  OE
IIF 2997  - Ownership of shares – 75% or more →  OE
885
 6 Grange Road, Egham, SurreyDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Officer
 2013-06-20 ~ 2014-01-01IIF   - Director →  ME
886
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
 2025-03-13 ~ 2025-08-20IIF   - Director →  ME
Person with significant control
 2025-03-13 ~ 2025-08-20IIF   - Right to appoint or remove directors →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Ownership of shares – 75% or more →  OE
887
 4385, 10776495: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2017-05-18 ~ 2019-02-11IIF   - Director →  ME
Person with significant control
 2017-05-18 ~ 2019-02-11IIF 234  - Right to appoint or remove directors →  OE
IIF 234  - Ownership of voting rights - 75% or more →  OE
IIF 234  - Ownership of shares – 75% or more →  OE
888
GREEN GUARD LIMITED - 2024-08-02
 The Smiths Building, Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
 2021-07-08 ~ 2024-07-30IIF   - Director →  ME
Person with significant control
 2021-07-08 ~ 2024-07-30IIF 1728  - Right to appoint or remove directors →  OE
IIF 1728  - Ownership of voting rights - 75% or more →  OE
IIF 1728  - Ownership of shares – 75% or more →  OE
889
TECHSYNC LIMITED - 2019-07-15
 Unit 16 Lawden Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
8,685 GBP2024-04-30
Officer
 2019-04-02 ~ 2019-04-02IIF   - Director →  ME
Person with significant control
 2019-04-02 ~ 2019-04-02IIF 2473  - Ownership of voting rights - 75% or more →  OE
IIF 2473  - Right to appoint or remove directors →  OE
IIF 2473  - Ownership of shares – 75% or more →  OE
890
ABBEY BOROUGH LIMITED - 2024-07-31
 Derriford Business Park The Apex, Brest Road, Plymouth, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
 2022-01-12 ~ 2023-10-01IIF   - Director →  ME
Person with significant control
 2022-01-12 ~ 2023-10-01IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
891
PRIME STYLE LIMITED - 2020-07-16
 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Officer
 2020-06-17 ~ 2020-07-10IIF   - Director →  ME
Person with significant control
 2020-06-17 ~ 2020-07-10IIF 1005  - Ownership of shares – 75% or more →  OE
IIF 1005  - Right to appoint or remove directors →  OE
IIF 1005  - Ownership of voting rights - 75% or more →  OE
892
CRESTMILE LIMITED - 2013-04-19
 Homeleigh Bodmin Hill, Lostwithiel, Cornwall, EnglandDissolved Corporate (2 parents)
Equity (Company account)
92,095 GBP2018-03-31
Officer
 2012-12-05 ~ 2012-12-05IIF   - Director →  ME
893
FLASHBAND LIMITED - 2024-05-31
 Top Floor, West Hill House, Dartford, Kent, United KingdomActive Corporate (1 parent)
Officer
 2024-04-29 ~ 2024-05-28IIF   - Director →  ME
Person with significant control
 2024-04-29 ~ 2024-05-28IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
894
COUNTY INTERNATIONAL LIMITED - 2025-01-24
 35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2022-03-30 ~ 2025-01-08IIF   - Director →  ME
Person with significant control
 2022-03-30 ~ 2025-01-08IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
895
TECH COURT LIMITED - 2021-02-26
JEWISH CAMP USA LIMITED - 2020-07-22
 35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
 2020-03-01 ~ 2020-03-01IIF   - Director →  ME
Person with significant control
 2020-03-01 ~ 2020-03-01IIF 584  - Right to appoint or remove directors →  OE
IIF 584  - Ownership of voting rights - 75% or more →  OE
IIF 584  - Ownership of shares – 75% or more →  OE
896
REGALCOVE LIMITED - 2016-12-21
 25 Parke Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
142,006 GBP2024-03-31
Officer
 2016-09-22 ~ 2016-09-22IIF   - Director →  ME
Person with significant control
 2016-09-22 ~ 2016-12-07IIF 404  - Has significant influence or control →  OE
IIF 404  - Right to appoint or remove directors →  OE
IIF 404  - Ownership of voting rights - 75% or more →  OE
IIF 404  - Ownership of shares – 75% or more →  OE
897
LINKS TEXT LIMITED - 2022-06-24
 Springwood London Road, Shendish, Hemel Hempstead, EnglandDissolved Corporate (1 parent)
Officer
 2022-05-18 ~ 2022-06-23IIF   - Director →  ME
Person with significant control
 2022-05-18 ~ 2022-06-23IIF 853  - Right to appoint or remove directors →  OE
IIF 853  - Ownership of voting rights - 75% or more →  OE
IIF 853  - Ownership of shares – 75% or more →  OE
898
FIRE TRADE LIMITED - 2017-10-20
COFTON SECURITY FACILITY A.M.S LTD - 2022-09-26
SAFE GUARD SURVEILLANCE LTD - 2018-06-26
 1631 Bristol Road South, Rednal, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
98,001 GBP2024-09-30
Officer
 2015-09-18 ~ 2018-07-09IIF   - Director →  ME
Person with significant control
 2016-04-07 ~ 2018-06-09IIF   - Ownership of shares – 75% or more →  OE
IIF   - Ownership of voting rights - 75% or more →  OE
IIF   - Right to appoint or remove directors →  OE
899
COFTON SECURITY FACILITY AND MAINTENANCE SERVICES LIMITED - 2020-08-03
FIRESAFE LIMITED - 2019-09-26
COFTONS SECURITY AND FACILITY MANAGEMENT LTD - 2020-09-22
 1575 Bristol Road South, Rednal, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
160,000 GBP2023-06-30
Officer
 2017-06-02 ~ 2019-09-24IIF   - Director →  ME
Person with significant control
 2017-06-02 ~ 2019-09-24IIF 80  - Right to appoint or remove directors →  OE
IIF 80  - Ownership of voting rights - 75% or more →  OE
IIF 80  - Ownership of shares – 75% or more →  OE
900
1ST LIGHT LIMITED - 2013-09-23
 15 15 Little Street, Guildford, Surrey, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-7,012 GBP2022-03-31
Officer
 2012-11-19 ~ 2014-03-13IIF   - Director →  ME
901
G DAVIS CONSTRUCTION LIMITED - 2025-05-13
ALPHA PAGE LIMITED - 2024-03-14
 321-323 High Road Office 8043, Romford, EnglandActive Corporate (1 parent)
Officer
 2024-01-24 ~ 2024-03-06IIF   - Director →  ME
Person with significant control
 2024-01-24 ~ 2024-03-06IIF 2628  - Ownership of shares – 75% or more →  OE
IIF 2628  - Ownership of voting rights - 75% or more →  OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.