logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nick Davenport

    Related profiles found in government register
  • Mr Nick Davenport
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 1
  • Mr Nick Davenport
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nick Davenport
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Evan Barron Road, Inverness, IV2 4JD, Scotland

      IIF 21
  • Mr Nick Davenport
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nick Davenport
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 156
    • Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ

      IIF 157
  • Mr Nick Davenport
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Apt 24, 112 The Rock, Bury, BL9 0PZ, England

      IIF 158
  • Mr Nick Nick Davenport
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Davenport House, 67 Coney Road, Derry, Tyrone, BT48 8JP, Northern Ireland

      IIF 159
    • 2869 Davenport House, 207 Regent Street, London, W1B 3HH, England

      IIF 160
  • Davenport, Nick
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2920 Davenport House, 3 Wellington Park, Belfast, Co Antrim, BT9 6DJ

      IIF 161
    • 1 Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 162 IIF 163
    • 261, Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 164
    • 261, Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 165
    • 3rd Floor, 207 Regent St, London, London, W1B 3HH, United Kingdom

      IIF 166
    • 3rd Floor, 207 Regent St, London, W1B 3HH, United Kingdom

      IIF 167
  • Davenport, Nick
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 168 IIF 169
    • 888 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 170
  • Davenport, Nick
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 171
    • 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 172 IIF 173
  • Davenport, Nick
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Rd, Bury, Lancashire, BL8 2NZ, United Kingdom

      IIF 174
  • Davenport, Nick
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davenport, Nick
    British commercial director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30, Bold Street, Stoke-on-trent, ST1 6PD, England

      IIF 279
  • Davenport, Nick
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Hyndburn Works, Ranger Street, Accrington, BB5 0RL, England

      IIF 280
    • 13, Calton Gardens, Aldershot, GU11 3TB, England

      IIF 281
    • Flat 2, 14 Vernon Road, Birmingham, B16 9SH, England

      IIF 282
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 283 IIF 284 IIF 285
    • Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 293
    • Unit 15 The Mayflower, Mill Road, Mayland, Chelmsford, CM3 6EQ, England

      IIF 294
    • Unit D The Mayflower, Mill Road, Mayland, Chelmsford, CM3 6EQ, England

      IIF 295
    • Festival House, Jessop Avenue, Cheltenham, GL50 3SH, England

      IIF 296
    • 97, Hazel Avenue, Guildford, GU1 1NU, England

      IIF 297
    • Pure Office, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 298
    • 5107 Icon Tower, 8 Portal Way, London, W3 6DS, England

      IIF 299
    • 59, Tweedle Hill Road, Manchester, M9 8LQ, England

      IIF 300
    • 12, Moss Mill Street, Rochdale, OL16 5JX, England

      IIF 301
    • 30, Bold Street, Stoke-on-trent, ST1 6PD, England

      IIF 302
  • Davenport, Nick
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davenport, Nick
    British internet consultant/author born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 261, Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 314
  • Davenport, Nick
    British internet developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 261, Bolton Rd, Bury, Lancashire, BL8 2NZ, United Kingdom

      IIF 315
  • Davenport, Nick
    United Kingdom born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 316
  • Davenport, Nick Nick
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Davenport House, 207 Regent Street, London, W1B 3HH, England

      IIF 317
  • Davenport, Nick Nick
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2869 Davenport House, 207 Regent Street, London, W1B 3HH, England

      IIF 318
  • Davenport, Nick
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Davenport House, 207 Regent St, London, London, W1B 3HH, United Kingdom

      IIF 319
    • Davenport House, 207 Regent St, London, W1B 3HH, United Kingdom

      IIF 320
  • Davenport, Nick Nick
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Davenport House, 261 Bolton Road, Bury, BL8 2NZ, England

      IIF 321
  • Davenport, Nick
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Apt 24, 112 The Rock, Bury, BL9 0PZ, England

      IIF 322
  • Davenport, Nick
    English internet developer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Davenport House, 207 Regent St, London, W1B 3HH, United Kingdom

      IIF 323
  • Davenport, Nick

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 192
  • 1
    10 AGENCY LTD.
    - now 10837861
    BUSINESS RESOURCE PARTNERSHIP LTD
    - 2020-05-22 10837861
    UK GREENWICH GROUP CO., LTD. - 2017-06-28
    125 Davenport House 207 Regent Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-05-20 ~ 2022-10-05
    IIF 169 - Director → ME
    Person with significant control
    2020-05-20 ~ 2022-10-05
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    121.SUPPORT LTD
    16149279 14120683
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-11-01
    IIF 236 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-11-01
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 3
    ACQUIRE PAY LTD
    10249347
    Room 11a 12 Deer Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-24 ~ 2024-12-30
    IIF 303 - Director → ME
    Person with significant control
    2017-06-01 ~ 2024-12-30
    IIF 93 - Ownership of shares – 75% or more OE
  • 4
    ACQUIRE SIGN LTD.
    - now 10248408
    BLACK JACK 21 LIMITED
    - 2024-03-20 10248408
    ACQUIRESIGN LTD
    - 2023-10-16 10248408
    ACQUIRECORP LTD
    - 2017-03-06 10248408
    51 Princes Street, Ipswich, Suffolk
    Active Corporate (2 parents)
    Officer
    2016-06-23 ~ 2025-10-27
    IIF 182 - Director → ME
    Person with significant control
    2017-06-01 ~ 2025-10-27
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    ACTUARY INSURE LIMITED
    - now 09253308
    X.TAXI LTD.
    - 2023-07-31 09253308
    SUMSUMON LTD
    - 2020-05-11 09253308
    Unit 15 Lyndon Rd Lyndon Road, Stechford, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-03-10 ~ 2025-03-19
    IIF 227 - Director → ME
    2020-05-01 ~ 2023-07-30
    IIF 205 - Director → ME
    Person with significant control
    2019-11-01 ~ 2023-07-30
    IIF 64 - Ownership of shares – 75% or more OE
    2024-03-10 ~ 2025-03-19
    IIF 88 - Ownership of shares – 75% or more OE
  • 6
    ADAPTCHAIN LTD.
    - now 12726012
    MR BOUNCE BACK LTD
    - 2021-07-06 12726012
    MOUSETRAP.DIGITAL LTD
    - 2020-08-24 12726012
    25 Upper George Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2020-07-07 ~ 2024-08-01
    IIF 173 - Director → ME
    Person with significant control
    2020-07-07 ~ 2024-08-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    AINSLEY KENDRICK LIMITED
    13713276
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    ALLIED STANDARD GLOBAL LTD
    - now 07907507
    JABBERMUNCH LTD
    - 2025-05-12 07907507
    261 Bolton Road, Bury, England
    Active Corporate (3 parents)
    Officer
    2025-05-10 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    ALLIED STANDARD GROUP LTD
    16429811
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ 2026-03-04
    IIF 246 - Director → ME
    Person with significant control
    2025-05-06 ~ 2026-03-04
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 10
    ALLIED STANDARD LIMITED
    04400185
    Flat 30 Beech Ct, 62 Riverdene Road, Ilford, England
    Active Corporate (9 parents)
    Officer
    2013-07-01 ~ 2025-05-26
    IIF 323 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-05-26
    IIF 156 - Ownership of shares – 75% or more OE
  • 11
    ANGLO FENS LTD
    16748395
    6 Trevor House, Colliers Way, Reading, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ 2026-02-25
    IIF 275 - Director → ME
    Person with significant control
    2025-09-29 ~ 2026-02-25
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 12
    ASHLOCK CONSTRUCTION LIMITED - now
    EQUITYCHARGES LTD
    - 2024-12-09 15950039
    109-111 109-111 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ 2024-12-05
    IIF 322 - Director → ME
    Person with significant control
    2024-09-11 ~ 2024-12-05
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 13
    ASTUTE CONSULTANCY LTD
    16748388
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 14
    ATHANIS CREATIVE LTD
    15965681
    The Colony, The Colony Altrincham Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2025-01-08
    IIF 288 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-01-08
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 15
    ATHANIS INTERNATIONAL LTD
    15967253
    8, Forge Farm Bedgebury Road, Goudhurst, Cranbrook, England
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ 2025-02-08
    IIF 291 - Director → ME
    Person with significant control
    2024-09-19 ~ 2025-02-08
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 16
    ATLANTIS ASTUTE LTD
    16748240
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 17
    ATLANTIS DIAMOND CONCEPTS LTD
    16744708
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 18
    ATLANTIS IMPORT AND EXPORT LTD
    16747958
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 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
  • 19
    ATLANTIS RESOURCES LTD
    16173115
    Unit D The Mayflower Mill Road, Mayland, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ 2025-09-20
    IIF 294 - Director → ME
    Person with significant control
    2025-01-09 ~ 2025-09-20
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 20
    AVALON DIRECT LTD - now
    AVALON AI LTD
    - 2025-11-25 16206116
    Unit 14 Durham Way South, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ 2025-11-13
    IIF 197 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-11-13
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 21
    BLACKXRAY TECH LTD
    16206144
    Unit 10 Matrix House, Goodman Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ 2025-12-19
    IIF 206 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-12-19
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 22
    BLACKXRAY VENTURES LTD
    16240804
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 23
    BLUE DIAMOND TECHNOLOGY LTD
    16244010
    261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 24
    BLUE MOUNTAIN AI LTD
    16240900
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 25
    BLUE MOUNTAIN INTELLIGENCE LTD
    - now 15643324
    COMPANY REGISTRATION SERVICES LIMITED
    - 2024-12-23 15643324
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-07-21 ~ 2025-07-11
    IIF 285 - Director → ME
    Person with significant control
    2024-07-21 ~ 2025-07-11
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 26
    BRIT GOLD LONDON LIMITED
    - now 13150387
    IQ2INTERNET LIMITED
    - 2021-08-30 13150387 08060081
    GAMETRADE GLOBAL LTD
    - 2021-08-19 13150387
    15 Wadsworth Court, Cleckheaton, England
    Active Corporate (3 parents)
    Officer
    2021-08-16 ~ 2024-08-08
    IIF 320 - Director → ME
    Person with significant control
    2021-08-16 ~ 2024-08-08
    IIF 113 - Ownership of shares – 75% or more OE
  • 27
    BRIT.CC LTD
    16488730
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ 2026-03-04
    IIF 245 - Director → ME
    Person with significant control
    2025-06-02 ~ 2026-03-04
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 28
    BRIT.GOLD INTERNATIONAL LTD
    16488982
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ 2026-03-04
    IIF 242 - Director → ME
    Person with significant control
    2025-06-02 ~ 2026-03-04
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 29
    BUCKS DEVELOPMENTS & CIVILS LIMITED - now
    I AM THINKING OF LTD.
    - 2024-09-16 10837127
    BUSINESS RESOURCE MERCANTILE LTD
    - 2020-05-21 10837127
    SX SEATING INTERNATIONAL CO., LIMITED - 2017-06-28
    International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2020-05-20 ~ 2024-09-13
    IIF 165 - Director → ME
    Person with significant control
    2020-05-20 ~ 2024-09-13
    IIF 61 - Ownership of shares – 75% or more OE
  • 30
    BUSINESS RESOURCE TRADING LTD
    - now 10837691
    EMERALD CHARM HOLDING GROUP LIMITED - 2017-06-28
    1 Wollaston Road, Stourbridge, England
    Dissolved Corporate (8 parents)
    Officer
    2020-05-20 ~ 2024-03-20
    IIF 290 - Director → ME
    Person with significant control
    2020-05-20 ~ 2024-03-20
    IIF 50 - Ownership of shares – 75% or more OE
  • 31
    CARBON CREATIVE TECH LTD
    16744736
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 32
    CARBON INTELLIGENT RESOURCES LTD
    - now 13604996
    RADAR AND SATELLITE LIMITED
    - 2025-09-22 13604996
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 33
    CENTRAL RESOURCE SOLUTIONS LIMITED - now
    HERONGRANGE FIRE AND SECURITY LIMITED - 2025-12-03
    EARFREE LTD
    - 2025-02-14 14917909
    HIGH DYNAMIC LIMITED - 2024-08-13
    Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-11-07 ~ 2025-02-07
    IIF 226 - Director → ME
    Person with significant control
    2024-11-07 ~ 2025-02-07
    IIF 69 - Ownership of shares – 75% or more OE
  • 34
    CHELSEA GOLDSMITH LIMITED
    13713151
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 35
    COMPANY SENTRY LTD
    10911844
    City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 36
    CONSENSUS CREATIVE LTD
    16232703
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 37
    DAVENPORT HOUSE (NI) LIMITED
    NI692471
    1 Davenport House, 3 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 38
    DAVENPORT HOUSE LTD
    07674487
    207 Regent Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2011-06-20 ~ now
    IIF 237 - Director → ME
    2011-06-20 ~ now
    IIF 348 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 39
    DBS DOMAINS LTD
    - now 07670868
    DBS EXCHANGE LTD
    - 2018-07-02 07670868
    SOLUS GROUP LTD
    - 2018-04-06 07670868
    ST JAMES DOMAINS LTD
    - 2018-03-19 07670868
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (3 parents)
    Officer
    2011-06-15 ~ 2013-08-01
    IIF 315 - Director → ME
    2013-08-01 ~ 2026-03-04
    IIF 235 - Director → ME
    2011-06-15 ~ 2020-06-01
    IIF 337 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2026-03-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 40
    DBS GLOBAL LTD
    11031408
    34/40 Flat 1 Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2017-10-25 ~ 2024-11-21
    IIF 179 - Director → ME
    Person with significant control
    2017-10-25 ~ 2024-11-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 41
    DEVONSHIRE BESURE BUSINESS LTD - now
    DEVONSHIRE REGENCY LTD
    - 2025-10-29 16147699
    6 Floor 37 Lombard Street London, Lombard Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ 2025-10-16
    IIF 238 - Director → ME
    Person with significant control
    2024-12-20 ~ 2025-10-16
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 42
    DEVONSHIRE CONCEPTS LIMITED
    16148647
    1a Hyndburn Works, Ranger Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-05-30
    IIF 280 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-05-30
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 43
    DEVONSHIRE DEVERE LTD
    16147742
    32 Holmfield Mills Holdsworth Road, Halifax, England
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ 2025-08-27
    IIF 298 - Director → ME
    Person with significant control
    2024-12-20 ~ 2025-08-27
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 44
    DEVONSHIRE GOLD LTD
    16147760
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ 2026-02-17
    IIF 203 - Director → ME
    Person with significant control
    2024-12-20 ~ 2026-02-17
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 45
    DEVONSHIRE.GLOBAL LIMITED
    12594389
    2869 Davenport House 207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ 2024-07-30
    IIF 318 - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-07-30
    IIF 160 - Ownership of shares – 75% or more OE
  • 46
    DH1 BUILDING SUPPLIES LTD - now
    SLANG DIGITAL LTD
    - 2025-01-27 11022353
    RRIGLOBAL LTD
    - 2021-07-05 11022353
    61 Bridge Street, Kington, England
    Liquidation Corporate (2 parents)
    Officer
    2017-10-19 ~ 2025-01-21
    IIF 180 - Director → ME
    Person with significant control
    2017-10-19 ~ 2025-01-21
    IIF 34 - Ownership of shares – 75% or more OE
    2025-01-21 ~ 2025-01-21
    IIF 21 - Ownership of shares – 75% or more OE
  • 47
    DIGITAL EQUITY LTD
    - now 09464072 11774499
    IQ GOLD LTD.
    - 2022-05-31 09464072 16152653
    QUICKNETSOFT LTD
    - 2018-07-09 09464072
    1 Davenport House, 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-03-02 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 104 - Has significant influence or control OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 48
    DOMAINTRUST LTD.
    - now 10314234
    DBSTRUST LTD
    - 2019-06-28 10314234
    ST JAMES TRUST ASSETS
    - 2017-03-06 10314234
    Davenport House, 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-08-05 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 95 - Has significant influence or control OE
  • 49
    DOMESTIC ESSENTIALS LIMITED
    07854804
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-08
    IIF 363 - Secretary → ME
  • 50
    DV8 TECHNICAL LTD
    16240783
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 51
    EAZI.TECH LTD
    - now 09465153
    QUICKNETPAY LTD
    - 2016-09-19 09465153
    2 Cossaton Rise, Middle Wallop, Stockbridge, England
    Active Corporate (2 parents)
    Officer
    2015-03-02 ~ 2025-05-25
    IIF 191 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-05-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 52
    EC4 RESOURCES LTD
    16155218
    437 Middleton Road, Carshalton, England
    Active Corporate (2 parents)
    Officer
    2024-12-30 ~ 2025-11-09
    IIF 233 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-11-09
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 53
    EC4.CITY LTD
    16149284
    47 Etherley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-01-30
    IIF 225 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-01-30
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 54
    ECOMVENTURES GLOBAL LTD
    09492789
    Davenport House, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-12 ~ now
    IIF 317 - Director → ME
    2020-10-12 ~ now
    IIF 349 - Secretary → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 55
    EDUCATION SUPPORT & RESOURCES COMPANY LIMITED
    07854561
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 333 - Secretary → ME
  • 56
    ENCHANTED HANDMADE CRAFTS LIMITED
    07854821
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ 2013-10-09
    IIF 324 - Secretary → ME
  • 57
    ENCHANTED KIDS LIMITED
    07854217
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-08
    IIF 356 - Secretary → ME
  • 58
    ENCHANTED LEARNING LIMITED
    07854514
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 329 - Secretary → ME
  • 59
    ENCHANTED LIFESTYLE COMPANY LIMITED
    07854565
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 327 - Secretary → ME
  • 60
    ESSENTIAL CARE TRAINING LIMITED
    07854228
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 364 - Secretary → ME
  • 61
    ESSENTIAL CARE4CHILDREN LIMITED
    07855168
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 328 - Secretary → ME
  • 62
    ESSENTIAL ENTERPRISE HOLDING COMPANY LIMITED
    07855618
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 331 - Secretary → ME
  • 63
    ESSENTIAL HOLIDAYS4CHILDREN LIMITED
    07854834
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 354 - Secretary → ME
  • 64
    ESSENTIAL LEISURE HOLIDAYS LIMITED
    07854829
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 359 - Secretary → ME
  • 65
    ESSENTIAL RECRUITMENT4CARE LIMITED
    07854850
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 330 - Secretary → ME
  • 66
    ESSENTIAL RESIDENTIAL SERVICES LIMITED
    07854837
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 357 - Secretary → ME
  • 67
    ESSENTIAL SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY
    07958711
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 353 - Secretary → ME
  • 68
    EVOMOB LTD
    08400340
    4385, 08400340: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-02-13 ~ 2014-06-01
    IIF 346 - Secretary → ME
  • 69
    EXCALIBUR INNOVATIONS LTD
    16243787
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 70
    FAME DESIGN LTD
    13208182
    261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-16 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 71
    FILE.DIGITAL LTD
    - now 09153496
    RED-PEGASUS LTD
    - 2017-08-16 09153496
    261 Bolton Road, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-07 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2017-08-07 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 72
    FLEET DATA MANAGEMENT AND SOLUTIONS LTD
    08433559
    1193 Davenport House, 207 Regent St, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ 2014-06-01
    IIF 344 - Secretary → ME
  • 73
    FORTE RYLANCE LIMITED
    13713623
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 74
    FORWARD.PLACE LTD
    16155584
    97 Hazel Avenue, Guildford, England
    Active Corporate (2 parents)
    Officer
    2024-12-30 ~ 2025-09-12
    IIF 297 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-09-12
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 75
    FTP FACILITIES LTD
    08449637
    Rob Geal, 26 The Hornet, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-03-01
    IIF 342 - Secretary → ME
  • 76
    GEO3 RECYCLING LTD - now
    GEO3 LTD.
    - 2024-10-29 11031576
    DBS INSURE LTD
    - 2020-02-17 11031576
    18 Coop Street, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2017-10-25 ~ 2024-10-25
    IIF 175 - Director → ME
    Person with significant control
    2017-10-25 ~ 2024-10-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 77
    GLENWAY SOLUTIONS LIMITED - now
    AVALON INTELLIGENCE LTD
    - 2025-12-01 16150968
    Office 23 321-323 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-12-24 ~ 2025-11-24
    IIF 276 - Director → ME
    Person with significant control
    2024-12-24 ~ 2025-11-24
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 78
    GRACE GOLDSMITH LIMITED
    13715035
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 79
    HALO CIRCLE LTD - now
    INTERNET.FINANCE LTD
    - 2026-01-26 10045128
    262 Cowley Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2016-03-07 ~ 2026-01-22
    IIF 229 - Director → ME
    Person with significant control
    2016-06-01 ~ 2026-01-22
    IIF 148 - Ownership of shares – 75% or more OE
  • 80
    HALSTON MANAGEMENT LIMITED - now
    MIDAS INTELLIGENCE LTD
    - 2025-10-23 16173167
    Office 8, Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ 2025-10-22
    IIF 199 - Director → ME
    Person with significant control
    2025-01-09 ~ 2025-10-22
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 81
    HARTFORD CONSTRUCTION LIMITED - now
    SOLUS TECH TRADING LTD
    - 2024-12-09 15842615
    45-55 Commercial Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-16 ~ 2024-12-05
    IIF 300 - Director → ME
    Person with significant control
    2024-07-16 ~ 2024-12-05
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 82
    HERONGRANGE FACILITIES MANAGEMENT LIMITED - now
    XSMEDIA LTD.
    - 2025-02-13 10113458
    XSMEDFIA LTD.
    - 2020-05-28 10113458
    YPSILON TRADING AND COMMERCE LTD
    - 2020-05-26 10113458
    Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2020-05-20 ~ 2025-02-07
    IIF 168 - Director → ME
    Person with significant control
    2020-05-20 ~ 2025-02-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 83
    HERONGRANGE SECURITY SERVICES LIMITED - now
    ATHANIS INTELLIGENCE LTD
    - 2025-02-14 15565553
    FEUDAL TITLE LIMITED
    - 2024-11-22 15565553
    Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2024-07-21 ~ 2025-02-07
    IIF 289 - Director → ME
    Person with significant control
    2024-07-21 ~ 2025-02-07
    IIF 86 - Has significant influence or control as a member of a firm OE
  • 84
    IDEATION CREATIONS LTD
    08639250
    Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ 2014-06-01
    IIF 343 - Secretary → ME
  • 85
    INCOGNITO INTELLIGENCE LTD
    16171416
    Matrix House, Goodman Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ 2025-12-19
    IIF 223 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-12-19
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 86
    INDIGO INNOVATIONS LTD
    16748247
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 87
    INSINK UK LTD - now
    MEGA.SUPPORT LTD
    - 2026-02-03 16149295
    Phillips Yard Unit 6, Northern Bypass Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-01-30
    IIF 221 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-01-30
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 88
    IQ2 GOLD LTD
    16152653 09464072
    137 Kashmir Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ 2026-01-29
    IIF 208 - Director → ME
    Person with significant control
    2024-12-27 ~ 2026-01-29
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 89
    IQ2 LTD
    10263612
    1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-07-05 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    IQ2 TECHNICAL LTD
    16152878
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ 2026-01-27
    IIF 207 - Director → ME
    Person with significant control
    2024-12-27 ~ 2026-01-27
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 91
    IQINTERNET LIMITED
    08060081 13150387
    Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2012-05-08 ~ now
    IIF 316 - Director → ME
    2012-05-08 ~ now
    IIF 339 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 92
    JRFABS LTD - now
    DENTEETH LTD
    - 2019-04-15 09365701
    Davenport House, 261 Bolton Rd, Bury, Lancs
    Active Corporate (3 parents)
    Officer
    2014-12-23 ~ 2019-04-14
    IIF 230 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-04-14
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    JUPITER CREATIVE LTD
    16232815
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 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
  • 94
    JUPITER HORIZONS LTD
    16232646
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 95
    KELLIM LTD
    08435517
    1192 Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2013-03-07 ~ 2013-12-05
    IIF 334 - Secretary → ME
  • 96
    LAKESIDE MRF LTD - now
    LAKESIDE CIVILS LIMITED - 2025-07-23
    REAL ENGLAND LTD
    - 2024-09-17 12722703
    Lakeside Mrf Ltd, Torrington Avenue, Coventry, England
    Active Corporate (3 parents)
    Officer
    2020-07-06 ~ 2024-09-17
    IIF 172 - Director → ME
    Person with significant control
    2020-07-06 ~ 2024-09-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 97
    LEIGHTON KELSALL LIMITED
    13713621
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 98
    LILAC EVENTS MANAGEMENT LTD
    07825276
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 360 - Secretary → ME
  • 99
    LILAC MAGNOLIA HOLDINGS LIMITED
    07826589
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 365 - Secretary → ME
  • 100
    LOSTDOC LTD
    - now 08497319
    BOND ST. MEDIA LTD
    - 2017-03-06 08497319
    Davenport House, 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Officer
    2013-04-22 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2020-04-30 ~ 2020-05-13
    IIF 157 - Ownership of shares – 75% or more OE
    2016-06-01 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 101
    MADDOX CABLE LIMITED
    13713491
    167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    2025-03-31 ~ 2025-11-01
    IIF 215 - Director → ME
    Person with significant control
    2025-03-31 ~ 2025-11-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 102
    MAGNOLIA VIRTUAL BUSINESS RESOURCES LTD
    07825209
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 352 - Secretary → ME
  • 103
    MERLIN AI TECH LTD
    16232592
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 104
    MERLIN CONSENSUS LTD
    16748433
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 105
    MERLIN CREATIONS LTD
    16243851
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 106
    MIDAS CONSENSUS LTD
    16232772
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 107
    MOD PARTNERS LIMITED
    - now 08504985
    ADVERCADO LTD - 2015-11-23
    888 Davenport House 261 Bolton Road, Bury, England
    Active Corporate (3 parents)
    Officer
    2020-10-22 ~ 2021-03-05
    IIF 170 - Director → ME
    Person with significant control
    2020-10-22 ~ 2021-03-05
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Has significant influence or control OE
    IIF 89 - Has significant influence or control as a member of a firm OE
  • 108
    MOUSE AI MEDIA LTD
    16141075 12736348
    Unit 10 Matrix House, Goodman Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ 2025-12-19
    IIF 200 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-12-19
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 109
    MUSIC 4CHILDREN LIMITED
    07854858
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 361 - Secretary → ME
  • 110
    MYIRISHPOST LTD
    NI676258
    1 Davenport House, 3 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2021-02-08 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 111
    MYUKGROUP LTD
    - now 11032091
    AFC BURY LTD
    - 2020-05-04 11032091
    DBS ADMINISTRATION LTD
    - 2019-08-09 11032091
    4385, 11032091 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ 2024-05-07
    IIF 307 - Director → ME
    Person with significant control
    2017-10-25 ~ 2024-05-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 112
    MYUKID LTD
    09237100
    2a William Street, Lostock Hall, Preston, England
    Active Corporate (2 parents)
    Officer
    2014-09-26 ~ 2025-09-05
    IIF 310 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-09-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 113
    MYUKPOST LTD
    07834017
    261 Bolton Rd, Bury, Lancs
    Active Corporate (2 parents)
    Officer
    2013-08-01 ~ now
    IIF 187 - Director → ME
    2011-11-03 ~ 2013-08-01
    IIF 314 - Director → ME
    2011-11-03 ~ now
    IIF 338 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 114
    NEVISA LIMITED - now
    ATLANTIS DIGITAL TECH LTD
    - 2026-01-31 16205675
    Phillips Yard Unit 7, Northern Bypass Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ 2026-01-29
    IIF 274 - Director → ME
    Person with significant control
    2025-01-24 ~ 2026-01-29
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 115
    NEXTA UK GROUP LTD - now
    VC.CITY LTD
    - 2026-01-26 16148941
    40-42 Stanley Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-01-22
    IIF 194 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-01-22
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 116
    NUCLEUS CREATIVE LTD
    16243918
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 117
    NUCLEUS TRADING AND TECH LTD
    16744686
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 118
    OVERLORD CREATIONS LTD
    16748387
    4385, 16748387 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ 2026-02-25
    IIF 232 - Director → ME
    Person with significant control
    2025-09-29 ~ 2026-02-25
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 119
    PARADOX CREATIVE LTD
    16171497
    39 Tanfield Drive, Radcliffe, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-08 ~ 2025-09-20
    IIF 301 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-09-20
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 120
    PAYMENT SENTRY LTD
    08844960
    53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-01 ~ 2015-07-30
    IIF 311 - Director → ME
  • 121
    PINNACLE WETROOMS LIMITED - now
    MOUSE.MEDIA LTD
    - 2024-10-14 12736348 16141075
    4385, 12736348 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ 2024-09-16
    IIF 162 - Director → ME
    Person with significant control
    2020-07-13 ~ 2024-09-16
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 122
    PRIME GUARD UK. LTD - now
    ZEUS RESOURCES LTD
    - 2025-06-26 16141167
    Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2024-12-17 ~ 2025-06-09
    IIF 296 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-06-09
    IIF 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
  • 123
    PROXIMAL HEIGHTS DEVELOPMENT LTD
    08502072
    207 Regent St, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-24 ~ 2013-04-24
    IIF 345 - Secretary → ME
  • 124
    PYREX TRADING LTD - now
    MYBBL LTD
    - 2024-04-19 12837367
    Unit 1, Station Road Industrial Estate Valley Road, Wombwell, Barnsley, England
    Active Corporate (3 parents)
    Officer
    2020-08-25 ~ 2024-03-19
    IIF 163 - Director → ME
    Person with significant control
    2020-08-25 ~ 2024-03-19
    IIF 4 - Right to appoint or remove directors OE
  • 125
    QUICKNET AI LTD
    16244004
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 126
    QUICKNETDESIGN LTD
    09177418
    1 Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2014-08-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
  • 127
    RADIUS TECHNICAL RESOURCES LTD
    16171511
    91 Brick Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ 2025-10-27
    IIF 241 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-10-27
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 128
    RESOURCES 4CARE LIMITED
    07855193
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 326 - Secretary → ME
  • 129
    RESTORIC LTD
    08268465
    Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ 2013-08-01
    IIF 347 - Secretary → ME
  • 130
    REVERSE PITCH PRODUCTIONS LTD
    09683700 14431727
    Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2019-04-01
    IIF 293 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-04-30
    IIF 94 - Ownership of shares – 75% or more OE
  • 131
    ROCK TRADING SERVICES LTD
    NI729001
    2920 Davenport House 3 Wellington Park, Belfast, Co Antrim
    Active Corporate (2 parents)
    Officer
    2026-03-19 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 132
    RUMMUS LTD
    09058808
    1516 Davenport House 261 Bolton Rd, Bury, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ 2014-10-01
    IIF 336 - Secretary → ME
  • 133
    S MEDIA LTD
    - now 11440864
    ECSB GROUP LTD
    - 2020-02-03 11440864
    4385, 11440864 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2018-06-29 ~ 2019-01-14
    IIF 183 - Director → ME
    2020-01-28 ~ 2023-02-21
    IIF 210 - Director → ME
    Person with significant control
    2020-01-28 ~ 2023-02-21
    IIF 49 - Ownership of shares – 75% or more OE
    2018-06-29 ~ 2019-01-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 134
    S MEDIA MARKETING LTD
    12715164
    46 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-02 ~ 2020-07-10
    IIF 167 - Director → ME
  • 135
    SCAFFOLD ACCESS SUPPLIES LTD - now
    MYGLOBALPOST LIMITED
    - 2024-12-17 12714947
    BRITANNIA UK CAPITAL LIMITED
    - 2021-09-24 12714947
    LRD GLOBAL LTD
    - 2021-08-18 12714947
    White Wall Yard Royal Eagle Close, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    2020-07-02 ~ 2021-01-01
    IIF 166 - Director → ME
    2021-08-16 ~ 2024-12-16
    IIF 319 - Director → ME
    Person with significant control
    2021-08-16 ~ 2024-12-16
    IIF 112 - Ownership of shares – 75% or more OE
    2020-07-02 ~ 2020-07-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 136
    SENSORY PLAY4CHILDREN LIMITED
    07854890
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 362 - Secretary → ME
  • 137
    SIRIUS SOFTWARE AND DEVELOPMENT LTD
    16232702
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 138
    SITE-CARE LIMITED - now
    MADNESS.TV LTD
    - 2025-02-13 11774499
    DIGITAL EQUITY LTD
    - 2021-11-25 11774499 09464072
    The Byre (unit 2) Springhill Office Park, Harborough Road, Pitsford, Northampton, England
    Active Corporate (5 parents)
    Officer
    2019-01-18 ~ 2025-02-07
    IIF 308 - Director → ME
    Person with significant control
    2019-01-18 ~ 2025-02-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 139
    SKYMAX STAR TRADING WORLDWIDE LTD - now
    BLUE MOUNTAIN GLOBAL LTD
    - 2026-01-07 16150910
    Markham House, 20 Broad Street, Wokingham, England
    Active Corporate (3 parents)
    Officer
    2024-12-24 ~ 2025-07-18
    IIF 278 - Director → ME
    Person with significant control
    2024-12-24 ~ 2025-07-18
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 140
    SLIP LIMITED
    - now 11010468
    IQ DOMAIN CAPITAL LTD
    - 2021-07-06 11010468
    DBS IP LTD
    - 2019-06-28 11010468
    The Barn, Bridge Farm Whitchurch Canonicorum, Cardsmill Lane, Bridport, England
    Active Corporate (3 parents)
    Officer
    2017-10-12 ~ 2024-12-11
    IIF 304 - Director → ME
    Person with significant control
    2017-10-12 ~ 2024-12-11
    IIF 40 - Ownership of shares – 75% or more OE
  • 141
    SOLUS ARTIFICIAL INTELLIGENCE LTD
    16095643
    Unit1 Army Reserve Business Centre, Stoner Street, Stoke On Trent, Staffs, England
    Active Corporate (3 parents)
    Officer
    2024-11-22 ~ 2025-03-21
    IIF 302 - Director → ME
    Person with significant control
    2024-11-22 ~ 2025-03-21
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 142
    SOLUS EXCHANGE LTD
    16150841
    13 Calton Gardens, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2024-12-24 ~ 2025-09-12
    IIF 281 - Director → ME
    Person with significant control
    2024-12-24 ~ 2025-09-12
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 143
    SOLUS GLOBAL LTD
    11360217
    Unit 66, Askern Industrial Estate Moss Road, Askern, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-14 ~ 2024-09-24
    IIF 305 - Director → ME
    Person with significant control
    2018-05-14 ~ 2024-09-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 144
    SOLUS HORIZONS LTD
    16240820
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 145
    SOLUS INTELLIGENCE LTD
    16152871
    4385, 16152871 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ 2025-10-19
    IIF 219 - Director → ME
    Person with significant control
    2024-12-27 ~ 2025-10-19
    IIF 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
  • 146
    SOLUS INTERNATIONAL LTD.
    - now 15275893 16488995
    MAGOBON LTD
    - 2024-03-24 15275893
    72 Upper Park Road, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-13 ~ 2024-05-08
    IIF 273 - Director → ME
    Person with significant control
    2024-03-13 ~ 2024-05-08
    IIF 147 - Ownership of shares – 75% or more OE
  • 147
    SOLUS MEDIA LTD.
    - now 07662042
    S.MEDIA IQ LTD
    - 2018-11-01 07662042
    ZUOOP LTD
    - 2018-03-26 07662042
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (2 parents)
    Officer
    2011-06-08 ~ 2026-03-04
    IIF 174 - Director → ME
    Person with significant control
    2016-06-01 ~ 2026-03-04
    IIF 85 - Ownership of shares – 75% or more OE
  • 148
    SOLUS.ORG INTERNATIONAL LTD
    16488995 15275893
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 149
    SOVEREIGN VENTURES LTD
    16244091
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 272 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 150
    SPECIALIST FINANCE LTD
    - now 09015447
    MYCENTRALPLACE LTD
    - 2016-09-19 09015447
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (4 parents)
    Officer
    2026-01-25 ~ 2026-03-04
    IIF 192 - Director → ME
    2020-03-23 ~ 2026-01-25
    IIF 198 - Director → ME
    2014-04-29 ~ 2018-03-14
    IIF 312 - Director → ME
    Person with significant control
    2020-03-23 ~ 2026-03-04
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
    2016-06-01 ~ 2018-03-14
    IIF 90 - Ownership of shares – 75% or more OE
  • 151
    SPECIALIZED TRANSPORT SERVICES LIMITED
    07854869
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-08
    IIF 358 - Secretary → ME
  • 152
    SQC FACILITIES LTD
    08449869
    Rob Geal, 26 The Hornet, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-03-01
    IIF 340 - Secretary → ME
  • 153
    SQUARE MILE CITY LTD
    09809236
    Office 17789 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2015-10-05 ~ 2026-03-04
    IIF 189 - Director → ME
    Person with significant control
    2016-06-01 ~ 2026-03-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 154
    SRH INTERNET SERVICES LTD
    08551472
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ 2014-06-01
    IIF 335 - Secretary → ME
  • 155
    SUMPTUOUS CAKES LIMITED
    07741633
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-02
    IIF 351 - Secretary → ME
  • 156
    SUMPTUOUS INTERIORS LIMITED
    07741552
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-02
    IIF 350 - Secretary → ME
  • 157
    TAYLOR CHRISTIE LIMITED
    13713282
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 158
    THE FOOD & CLOTHING COMPANY LIMITED
    07854163
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 332 - Secretary → ME
  • 159
    THE ORIGINAL SHABBY CHIC COMPANY LIMITED
    07854898
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 325 - Secretary → ME
  • 160
    THE SOLUS ORGANISATION LTD
    - now 11262745
    IQOIN LTD
    - 2018-11-01 11262745 11774518
    4385, 11262745 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2018-03-19 ~ 2024-03-17
    IIF 178 - Director → ME
    Person with significant control
    2018-03-19 ~ 2024-03-17
    IIF 26 - Ownership of shares – 75% or more OE
  • 161
    TORUS CIVILS LIMITED - now
    ASKMYTUTOR LTD.
    - 2024-09-19 10835076
    BUSINESS RESOURCE HOLDINGS LTD
    - 2020-05-21 10835076
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTD - 2017-06-28
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITED - 2017-06-28
    17 Goodlass House 23 Goodlass Road, Liverpool, Merseyside, England
    Active Corporate (7 parents)
    Officer
    2020-05-20 ~ 2024-09-18
    IIF 284 - Director → ME
    Person with significant control
    2020-05-20 ~ 2024-09-18
    IIF 60 - Ownership of shares – 75% or more OE
  • 162
    UKCOMPANY LTD
    11704187 08517593
    1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-29 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 163
    UKLTD LIMITED
    08517593 11704187
    152 City Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-03-31 ~ 2025-04-08
    IIF 292 - Director → ME
    2013-05-07 ~ 2017-03-29
    IIF 313 - Director → ME
    Person with significant control
    2020-03-31 ~ 2025-04-08
    IIF 67 - Ownership of shares – 75% or more OE
  • 164
    URBAN OASIS THREADS LTD - now
    XSP3 LIMITED
    - 2026-01-16 16148710 16148858
    International House, 12 Constance Street, Constance Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-23 ~ 2025-10-31
    IIF 196 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-10-31
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 165
    V.MEDIA LTD
    11792563
    1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-28 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 166
    VALIANT CONCEPTS LTD
    16748382
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 167
    VANILLA LIME HOLDINGS LIMITED
    07824268
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 355 - Secretary → ME
  • 168
    VANTAGE PLANT UK LIMITED - now
    NUTS AGENCY LTD
    - 2024-09-16 11851859
    UK TOP RETAIL GROUP LTD
    - 2020-05-18 11851859
    22-28 Wood Street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-15 ~ 2024-09-16
    IIF 201 - Director → ME
    Person with significant control
    2020-05-15 ~ 2020-05-17
    IIF 1 - Ownership of shares – 75% or more OE
    2020-05-17 ~ 2024-09-16
    IIF 145 - Ownership of shares – 75% or more OE
  • 169
    VC.CITY INTELLIGENCE LTD
    16148957
    812 North Circular Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-01-30
    IIF 222 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-01-30
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 170
    VC.CITY VENTURES LTD
    16148983
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-02-17
    IIF 204 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-02-17
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 171
    VENTURE (2025) LIMITED - now
    XSP TECH TRADING LTD
    - 2025-08-29 15886859
    Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2024-08-08 ~ 2025-02-07
    IIF 283 - Director → ME
    Person with significant control
    2024-08-08 ~ 2025-02-07
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 172
    VERITAS LEXIS LTD - now
    BLUE MOUNTAIN RESOURCES LTD
    - 2025-03-19 15656319
    BLUE MOUNTTAIN CONSTRUCTION LTD
    - 2024-11-27 15656319
    JEWSON CONSTRUCTION LIMITED
    - 2024-11-22 15656319
    80-83 Long Lane, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-21 ~ 2025-03-18
    IIF 286 - Director → ME
    Person with significant control
    2024-07-21 ~ 2025-03-18
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
  • 173
    WEALTH ACCELERATOR LIMITED
    13713808
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 174
    WELA DESIGN LIMITED - now
    SOLUS CREATIVE LTD
    - 2025-11-10 16173127
    4, Grosvenor Court, 35-37 East Street, Havant, England
    Active Corporate (4 parents)
    Officer
    2025-01-09 ~ 2025-11-09
    IIF 234 - Director → ME
    Person with significant control
    2025-01-09 ~ 2025-11-09
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 175
    XS.EMAIL LTD
    10870952
    1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-18 ~ 2025-10-20
    IIF 306 - Director → ME
    Person with significant control
    2017-07-18 ~ 2025-10-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 176
    XSAI ENTERPRISES LTD
    16152735
    Unit 10 Matrix House, Goodman Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ 2025-12-19
    IIF 220 - Director → ME
    Person with significant control
    2024-12-27 ~ 2025-12-19
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 177
    XSAI INTELLIGENCE LTD
    16152915
    72 Halliwick Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ 2026-02-03
    IIF 240 - Director → ME
    Person with significant control
    2024-12-27 ~ 2026-02-03
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 178
    XSAI LTD
    - now 12732521
    THE BRIT BUSINESS LOBBY LTD
    - 2024-01-29 12732521
    TRAPANDMOUSE LTD
    - 2020-09-10 12732521
    33 Cottenham Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-09 ~ 2024-09-17
    IIF 171 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 179
    XSAI RESOURCES LTD
    16152746
    107 Westgate Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ 2026-01-29
    IIF 195 - Director → ME
    Person with significant control
    2024-12-27 ~ 2026-01-29
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 180
    XSMEDIA CREATIVE LTD
    16240815
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 181
    XSP GLOBAL LTD
    16148890
    Unit D The Mayflower Mill Road, Mayland, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-09-08
    IIF 295 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-09-08
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 182
    XSP IMPORT AND EXPORT LTD
    16149135
    Unit B09 National Works Trading Estate, Bath Rd, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-08-29
    IIF 299 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-08-29
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 183
    XSP RESOURCES LTD
    16148824
    12 Station Approach, Wickford, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-12-18
    IIF 277 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-12-18
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 184
    XSP SILICON INNOVATIONS LTD
    16748253
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 185
    XSP VENTURES LTD
    16240819
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 186
    XSP3 INTELLIGENCE LTD
    16155217
    Unit 31 Andrews Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-12-30 ~ 2025-03-19
    IIF 287 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-03-19
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 187
    4385, 16148858 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-10-31
    IIF 239 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-10-31
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 188
    YOUR CHILDCARE LTD
    08553865
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ 2013-10-09
    IIF 341 - Secretary → ME
  • 189
    ZEUS GLOBAL LTD
    16155216
    158/159 Friargate, Preston, England
    Active Corporate (4 parents)
    Officer
    2024-12-30 ~ 2025-10-07
    IIF 282 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-10-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 190
    ZEUS GREEN LTD
    - now 11774518 16141037
    EQOIN LTD
    - 2021-10-07 11774518
    IQOIN LTD.
    - 2019-04-08 11774518 11262745
    45a High Street, Godstone, England
    Active Corporate (2 parents)
    Officer
    2019-01-18 ~ 2024-11-22
    IIF 177 - Director → ME
    Person with significant control
    2019-01-18 ~ 2024-11-22
    IIF 37 - Ownership of shares – 75% or more OE
  • 191
    ZEUS REGEN LTD
    16141037 11774518
    30 Bold Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ 2025-03-21
    IIF 279 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-03-21
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 192
    ZUOOP.COM LTD
    10723185
    1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-12 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.