1
61 Bridge Street, Kington, Herefordshire, England
Active Corporate (2 parents)
Officer
2023-03-29 ~ 2025-12-31
IIF 10 - Director → ME
Person with significant control
2023-03-29 ~ 2025-12-31
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
2
ALEXANDER JAMES (SOLIHULL) LIMITED
11428956 699 Warwick Road, Solihull, England
Active Corporate (7 parents)
Officer
2021-04-13 ~ 2021-10-04
IIF 28 - Director → ME
3
ALEXANDER JAMES HAIR AND BEAUTY LTD
10548404 6 Hagley Road, Halesowen, England
Active Corporate (5 parents)
Officer
2021-04-13 ~ 2021-10-04
IIF 19 - Director → ME
4
13 West Street, Fareham, England
Dissolved Corporate (4 parents)
Officer
2021-05-21 ~ 2021-10-04
IIF 26 - Director → ME
5
699 Warwick Road, Solihull, England
Dissolved Corporate (3 parents)
Officer
2021-07-17 ~ 2021-10-04
IIF 24 - Director → ME
6
3 Button Street, Swanley, Kent, England
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2021-04-03 ~ 2021-10-04
IIF 29 - Director → ME
7
AMALFI SALONS CHANDLERS AND BASSET LTD
13417442 68 Hiltingbury Road, Chandler's Ford, Eastleigh, England
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2021-05-24 ~ 2021-10-04
IIF 25 - Director → ME
8
3 Button Street, Swanley, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2021-04-03 ~ dissolved
IIF 30 - Director → ME
9
699 Warwick Road, Solihull, England
Dissolved Corporate (4 parents, 6 offsprings)
Officer
2021-01-25 ~ 2021-10-04
IIF 20 - Director → ME
Person with significant control
2021-01-25 ~ 2021-10-04
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
10
5 Brayford Square, London, England
Active Corporate (1 parent)
Officer
2025-01-12 ~ now
IIF 11 - Director → ME
Person with significant control
2025-01-12 ~ now
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
11
Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (1 parent, 1 offspring)
Officer
2023-03-27 ~ now
IIF 7 - Director → ME
Person with significant control
2023-03-27 ~ now
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
12
C4di At The Dock 31-38 Queen Street, Hull, England
Active Corporate (3 parents)
Officer
2024-06-12 ~ now
IIF 9 - Director → ME
Person with significant control
2024-09-08 ~ now
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
13
Imperial House 21-25 North Street, Bromley, United Kingdom
Active Corporate (4 parents, 2 offsprings)
Officer
2023-03-23 ~ now
IIF 3 - Director → ME
Person with significant control
2023-03-23 ~ now
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
14
Suite 2/3 48 West George Street, Glasgow, Scotland
Active Corporate (5 parents)
Officer
2025-03-21 ~ 2025-05-11
IIF 5 - Director → ME
Person with significant control
2025-03-21 ~ now
IIF 36 - Has significant influence or control → OE
15
Three Gables Business Centre, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2021-11-05 ~ now
IIF 16 - Director → ME
Person with significant control
2021-11-05 ~ now
IIF 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
16
GREENWORLD CAPITAL INVESTMENTS LIMITED
- now 11936536GREENWORLD WHOLESALE LTD - 2021-11-19
19 Cherry Garden Avenue, Folkestone, Kent, England
Dissolved Corporate (4 parents)
Officer
2021-12-08 ~ 2022-01-07
IIF 23 - Director → ME
17
68 Hiltingbury Road, Chandler's Ford, Eastleigh, England
Active Corporate (8 parents)
Officer
2021-06-01 ~ 2021-10-04
IIF 18 - Director → ME
18
HOUSE OF HAIR AND BEAUTY GOSPORT LTD
11920200 103 Stoke Road, Gosport, England
Active Corporate (6 parents)
Officer
2021-03-08 ~ 2021-10-05
IIF 17 - Director → ME
19
25 Burgess Road, Southampton, England
Dissolved Corporate (4 parents)
Officer
2021-06-01 ~ 2021-10-04
IIF 27 - Director → ME
20
Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (2 parents)
Officer
2023-03-16 ~ now
IIF 8 - Director → ME
Person with significant control
2023-03-16 ~ now
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
21
MADEIRA HOME CARE LTD
- 2017-02-14
10232909 72 West Street, Portchester, Fareham, Hampshire, England
Dissolved Corporate (4 parents)
Officer
2016-06-15 ~ 2020-12-19
IIF 14 - Director → ME
Person with significant control
2016-06-15 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
22
TEKNET MEDIA GROUP LIMITED - 2023-09-15
Imperial House 21-25 North Street, Bromley, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2024-12-01 ~ now
IIF 2 - Director → ME
Person with significant control
2024-12-01 ~ now
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
23
Imperial House 21-25 North Street, Bromley, United Kingdom
Active Corporate (4 parents)
Officer
2023-12-06 ~ now
IIF 4 - Director → ME
Person with significant control
2023-12-06 ~ 2025-03-13
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Right to appoint or remove directors → OE
24
Onpoint Accounting Lagmhor Office, Dunkeld, Perth, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-07 ~ now
IIF 12 - Director → ME
Person with significant control
2025-07-07 ~ now
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
25
PICCOLOS DAY NURSERIES LTD
- now 12374526ANDOLINI INVESTMENT GROUP LTD
- 2020-12-18
12374526 3 Button Street, Swanley, England
Dissolved Corporate (1 parent)
Officer
2019-12-20 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2019-12-20 ~ dissolved
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
26
PROFITABLE CONTRACTOR BLUEPRINT LTD
- now 16762709 Innovation House Innovation Way, Discovery Park, Sandwich, England
Active Corporate (1 parent)
Officer
2025-10-03 ~ now
IIF 13 - Director → ME
Person with significant control
2025-10-03 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
27
Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (1 parent)
Officer
2023-04-28 ~ now
IIF 6 - Director → ME
Person with significant control
2023-04-28 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
28
5 Hawk Crescent, Dalkeith, Midlothian, Scotland
Active Corporate (2 parents, 2 offsprings)
Officer
2025-01-03 ~ 2025-03-04
IIF 1 - Director → ME
Person with significant control
2025-01-03 ~ now
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
SMART TECH INVESTMENTS LTD
- now 11936103SMART TAG TECHNOLONY LIMITED - 2021-11-24
GREENWORLD PACKAGING LIMITED - 2021-06-04
19 Cherry Garden Avenue, Folkestone, Kent, England
Active Corporate (4 parents)
Officer
2021-12-08 ~ 2022-01-07
IIF 22 - Director → ME
30
The Chapel, Bridge Street, Driffield
Dissolved Corporate (1 parent)
Officer
2014-11-05 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE